Kensington
London
W8 5TT
Director Name | Roland James Agambar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Ceo Of Publishing Business |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Sir Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Richard St John Lenane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 09 May 2017) |
Role | Private Equity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Mr Matthew O'Sullivan |
---|---|
Status | Resigned |
Appointed | 25 April 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2018) |
Role | Company Director |
Correspondence Address | 7 Queens Crescent Richmond Surrey TW10 6HG |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 01 June 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Jennifer Prince |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mrs Nina Wright |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(4 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
10 May 2017 | Delivered on: 18 May 2017 Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others, UK trademarks 'new scientist' numbered 2013163 and 1293484, and UK trademark 'new scientist planet science' number 2033050. for more details please refer to the debenture. Outstanding |
---|
8 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
10 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Nina Wright as a director on 17 February 2020 (2 pages) |
23 December 2019 | Termination of appointment of Jennifer Prince as a director on 13 December 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
16 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 March 2019 | Director's details changed for Ms Jennifer Prince on 1 March 2019 (2 pages) |
12 November 2018 | Termination of appointment of Matthew O'sullivan as a secretary on 1 June 2018 (1 page) |
12 November 2018 | Appointment of Ms Jennifer Prince as a director on 1 June 2018 (2 pages) |
12 November 2018 | Termination of appointment of Matthew O'sullivan as a director on 1 June 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
14 March 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
13 March 2018 | Change of details for Sir Bernard Peter Gray as a person with significant control on 4 April 2017 (2 pages) |
13 March 2018 | Cessation of Bernard Peter Gray as a person with significant control on 21 April 2017 (1 page) |
13 March 2018 | Change of details for De Facto 2222 Limited as a person with significant control on 5 April 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
13 March 2018 | Notification of De Facto 2222 Limited as a person with significant control on 4 April 2017 (2 pages) |
13 March 2018 | Change of details for Sir Bernard Peter Gray as a person with significant control on 28 February 2017 (2 pages) |
27 September 2017 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page) |
25 May 2017 | Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
25 May 2017 | Termination of appointment of James Richard St John Lenane as a director on 9 May 2017 (1 page) |
25 May 2017 | Termination of appointment of James Richard St John Lenane as a director on 9 May 2017 (1 page) |
25 May 2017 | Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages) |
25 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
18 May 2017 | Registration of charge 106443660001, created on 10 May 2017 (61 pages) |
18 May 2017 | Registration of charge 106443660001, created on 10 May 2017 (61 pages) |
2 May 2017 | Appointment of Mr Matthew O'sullivan as a secretary on 25 April 2017 (2 pages) |
2 May 2017 | Appointment of Mr Matthew O'sullivan as a secretary on 25 April 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|
28 February 2017 | Incorporation Statement of capital on 2017-02-28
|