THE FRIEND PUBLICATIONS LIMITED
Overview
Company Name | THE FRIEND PUBLICATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00604838 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE FRIEND PUBLICATIONS LIMITED?
- Publishing of newspapers (58130) / Information and communication
- Other publishing activities (58190) / Information and communication
Where is THE FRIEND PUBLICATIONS LIMITED located?
Registered Office Address | Friends House 173 Euston Road NW1 2BJ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE FRIEND PUBLICATIONS LIMITED?
Company Name | From | Until |
---|---|---|
FRIEND PUBLICATIONS LIMITED(THE) | May 20, 1958 | May 20, 1958 |
What are the latest accounts for THE FRIEND PUBLICATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE FRIEND PUBLICATIONS LIMITED?
Last Confirmation Statement Made Up To | Nov 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 17, 2024 |
Overdue | No |
What are the latest filings for THE FRIEND PUBLICATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 24 pages | AA | ||||||||||
Appointment of Ms Erica Rachel Cadbury as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Katharine Lucy Parker as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Joseph Bunney as a director on Mar 28, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elisabeth Helen Burch as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Evelyn Barlow as a director on Mar 28, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janet Evelyn Barlow as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David James Heald as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 24 pages | AA | ||||||||||
Termination of appointment of Barbara Jean Windle as a director on Dec 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Martin James Hughes as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert George Ashton as a director on Sep 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Alexander Kennedy as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Colin Victor Marsh as a director on Jan 27, 2023 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for Mr Peter Alexander Kennedy on Sep 29, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Chaundra Marie Crouch as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Sanjive Kumar Mahandru as a director on Jun 16, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of THE FRIEND PUBLICATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHTON, Robert George | Director | Church Road IP16 4ET Leiston Dunn's Barn England | England | British | Writer | 313585990001 | ||||
BUNNEY, David Joseph | Director | Station Fields Garforth LS25 1PL Leeds 7 England | England | British | Retired | 233574470001 | ||||
CADBURY, Erica Rachel | Director | 172-177 Euston Road NW1 2BJ London C/O The Friend Publications Ltd, Friends House England | England | British | Part Time Lay Member Of Employment Tribunal | 31252810001 | ||||
HEALD, David James | Director | Whiteways CF61 2XU Llantwit Major 6 Wales | Wales | Welsh | Charity Manager | 329818040001 | ||||
HUGHES, Martin James | Director | 29 Heol Y Bryn LL46 2TU Harlech Trem Siriol Gwynedd Wales | Wales | British | Chartered Public Finance Accountant (Retired) | 157604520001 | ||||
PARKER, Katharine Lucy | Director | Waverley Road NR4 6SG Norwich 25 England | England | British | Semi Retired Music Teacher | 122894910001 | ||||
REID, Alastair Hugh | Director | Friends House 173 Euston Road NW1 2BJ London | Scotland | British | Retired | 265695970001 | ||||
BARLOW, Janet Evelyn | Secretary | Friends House 173 Euston Road NW1 2BJ London | 253169770001 | |||||||
BUCHANAN, Nancy Hester | Secretary | Friends House 173 Euston Road NW1 2BJ London | 167974680001 | |||||||
BUNNEY, George | Secretary | 24 Mitchell Walk HP6 6NW Amersham Buckinghamshire | British | 16512790001 | ||||||
OLVER, David | Secretary | 10 Daleside Road Riddlesden BD20 5ES Keighley West Yorkshire | British | Retired Professor | 177796260001 | |||||
ROBERTSON, Donald James | Secretary | 12 Westfield Avenue AL5 4HN Harpenden Hertfordshire | British | Retired | 11266940001 | |||||
BARDEN, Ronald | Director | Friends House 173 Euston Road NW1 2BJ London | United Kingdom | British | Retired | 14462550001 | ||||
BARLOW, Anna Maria | Director | 8 Marksbury Avenue Kew TW9 4JF Richmond Surrey | Finland | British & Finnish | Solicitor | 44435250002 | ||||
BARLOW, Janet Evelyn | Director | Friends House 173 Euston Road NW1 2BJ London | Wales | British | Retired | 241020090001 | ||||
BARNETT, Craig Jason | Director | Skelton Road S8 9GE Sheffield 2 South Yorkshire | United Kingdom | British | Manager | 136958690001 | ||||
BUCHANAN, Nancy Hester | Director | Friends House 173 Euston Road NW1 2BJ London | England | British | Company Secretary Charity Sector | 167302520001 | ||||
BUNNEY, George | Director | 24 Mitchell Walk HP6 6NW Amersham Buckinghamshire | England | British | Chartered Accountant | 16512790001 | ||||
BURCH, Elisabeth Helen | Director | Friends House 173 Euston Road NW1 2BJ London | England | British | Senior Publisher | 252980910001 | ||||
BURTT, Fiona Jane | Director | 22 Malfort Road SE5 8DQ London | British | Consultant | 110760500001 | |||||
BURTT, Fiona Jane | Director | B406m Devonshire Hill, Grotto Road Rondebosch 7700 Capetown South Africa | British | Events Consultant | 69652450002 | |||||
CADBURY, Helen Rachel | Director | 143 East Parade Helworth YO31 7YD York | England | British | Writer Teacher | 58485260003 | ||||
CAVE, Elizabeth Anne | Director | 84 Avalon Road Ealing W13 0BW London | United Kingdom | British | Retired | 45645980001 | ||||
COFFEY, Ruth Christine Maud | Director | Friends House 173 Euston Road NW1 2BJ London | United Kingdom | British | Lawyer | 166485070001 | ||||
CROUCH, Chaundra Marie | Director | Friends House 173 Euston Road NW1 2BJ London | United Kingdom | British,American | Compliance Officer, Commercial Banking | 243837720001 | ||||
DARTON, David Frank | Director | Minster View 19 Park Grove YO31 8LG York | British | Information Services Director | 70756090004 | |||||
DAVIES, Catrin Hilary | Director | 9 Springfields AL8 6XS Welwyn Garden City Hertfordshire | British | Project Manager | 79715820001 | |||||
DREWERY, John Oliver | Director | 83 Egmont Road SM2 5JS Sutton Surrey | United Kingdom | British | Retired Engineer | 126522440001 | ||||
DURHAM, Geoffrey Clifford | Director | Friends House 173 Euston Road NW1 2BJ London | United Kingdom | British | Writer | 24663560002 | ||||
ELLIS, Aubrey Derwent | Director | 11 Borough Lane CB11 4AG Saffron Walden Essex | British | Retired Civil Servant | 6879930001 | |||||
EVANS, Muriel Isabel | Director | Chase End 37 Long Grove Seer Green HP9 2YN Beaconsfield Buckinghamshire | British | 6879940001 | ||||||
FERGUSON, Valerie Linda | Director | Friends House 173 Euston Road NW1 2BJ London | England | British | Retired | 169927530001 | ||||
FINLEY, Hugo Francis Lockhart | Director | Friends House 173 Euston Road NW1 2BJ London | United Kingdom | British | Project Manager | 101705240002 | ||||
GARDINER, Carol Elizabeth | Director | 78 Lawn Road NW3 2XB London | British | Editorial Services Consultant | 6879950001 | |||||
GHOLAP, Rajit | Director | Friends House 173 Euston Road NW1 2BJ London | England | British | Accountant | 195868730001 |
What are the latest statements on persons with significant control for THE FRIEND PUBLICATIONS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 17, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0