INTERNATIONAL PUBLISHING CORPORATION LIMITED

INTERNATIONAL PUBLISHING CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINTERNATIONAL PUBLISHING CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00745584
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTERNATIONAL PUBLISHING CORPORATION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is INTERNATIONAL PUBLISHING CORPORATION LIMITED located?

    Registered Office Address
    C/O Ampa Holdings Llp Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL PUBLISHING CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    RPH LIMITEDAug 29, 1986Aug 29, 1986
    REED PUBLISHING HOLDINGS LIMITEDDec 31, 1962Dec 31, 1962

    What are the latest accounts for INTERNATIONAL PUBLISHING CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for INTERNATIONAL PUBLISHING CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL PUBLISHING CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Feb 17, 2026

    • Capital: GBP 594,392.8835
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 19, 2025

    • Capital: GBP 594,392.88325
    3 pagesSH01

    Change of details for Ti Atlantic Europe Holdings Limited as a person with significant control on Oct 27, 2025

    2 pagesPSC05

    Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on Oct 27, 2025

    1 pagesAD01

    Confirmation statement made on Jun 28, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jun 02, 2025

    • Capital: GBP 594,392.883
    3 pagesSH01

    Full accounts made up to Jun 30, 2024

    23 pagesAA

    legacy

    pagesANNOTATION

    Statement of capital following an allotment of shares on Feb 12, 2025

    • Capital: GBP 594,392.88275
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 03, 2024

    • Capital: GBP 594,392.8825
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 03, 2024

    • Capital: GBP 594,392.88225
    3 pagesSH01

    Confirmation statement made on Jun 28, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on May 08, 2024

    • Capital: GBP 594,392.882
    3 pagesSH01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Statement of capital following an allotment of shares on Jan 29, 2024

    • Capital: GBP 594,392.88175
    3 pagesSH01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Full accounts made up to Jun 30, 2021

    24 pagesAA

    Appointment of Mr Jeffrey Spitzer as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Kevin Michael Wagner as a director on Sep 30, 2022

    1 pagesTM01

    Confirmation statement made on Jun 28, 2022 with updates

    5 pagesCS01

    Termination of appointment of John Stanley Zieser as a director on Dec 01, 2021

    1 pagesTM01

    Appointment of Mr Jeff Hartwig as a director on Dec 01, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 01, 2021

    • Capital: GBP 594,392.8815
    3 pagesSH01

    Full accounts made up to Jun 30, 2020

    21 pagesAA

    Who are the officers of INTERNATIONAL PUBLISHING CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTWIG, Jeff
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp
    United Kingdom
    Director
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp
    United Kingdom
    United StatesAmerican283502600001
    SPITZER, Jeffrey
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp
    United Kingdom
    Director
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp
    United Kingdom
    United StatesAmerican300761840001
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Secretary
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    British830710002
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    KLEIN, Lauren Ezrol
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    Secretary
    Liberty Street
    10281 New York City
    225
    New York
    Usa
    British127397780001
    MCCARTHY, Robert
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    Secretary
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    British78644500001
    REDPATH, John
    331 East 83rd Street
    New York
    New York 10028
    Usa
    Secretary
    331 East 83rd Street
    New York
    New York 10028
    Usa
    British88622150001
    WILLIAMS, Sally Jane
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Secretary
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    British3660830002
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    British25440920002
    ARMOUR, Mark Henry
    48 Bellamy Street
    SW12 8BU London
    Director
    48 Bellamy Street
    SW12 8BU London
    British58001830001
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    British78644420001
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritish59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsa127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    British67232740001
    BAIRSTOW, Jeffrey John, Mr.
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    UsaAmerican181954550002
    BAKER, Richard Gordon
    Highbank House 19 The Street
    West Horsley
    KT24 6BA Leatherhead
    Surrey
    Director
    Highbank House 19 The Street
    West Horsley
    KT24 6BA Leatherhead
    Surrey
    British63744750001
    CERYANEC, Joseph Henry
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    United StatesAmerican243478830001
    D'EMIC, Susana Alves
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United StatesAmerican265525580001
    DAVIS, Peter John, Sir
    20 Chester Row
    SW1W 9JH London
    Director
    20 Chester Row
    SW1W 9JH London
    British11848680002
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritish77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew Zealander70941240001
    FORBES, Sheila Mary
    Flat 4
    11 Arundel Gardens
    W11 2LN London
    Director
    Flat 4
    11 Arundel Gardens
    W11 2LN London
    United KingdomBritish27382580001
    IRVINE, Ian Alexander Noble
    14 Tregunter Road
    SW10 9LR London
    Director
    14 Tregunter Road
    SW10 9LR London
    British53758680001
    MAIR, Denise Margaret
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    Director
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    United KingdomBritish99076200001
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    British40092920001
    MAY, Stephen John
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    United KingdomBritish173367920001
    MELLON, John Benedict
    Apartment 40 Dundee Court
    73 Wapping High Street
    E1 9YG London
    Director
    Apartment 40 Dundee Court
    73 Wapping High Street
    E1 9YG London
    British35523050003
    MEREDITH, Charles Lloyd
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    Director
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Room 3-C29
    England
    EnglandBritish189455000001
    MUNRO, Robert Kenneth
    41a Ravensbourne Road
    BR1 1HW Bromley
    Kent
    Director
    41a Ravensbourne Road
    BR1 1HW Bromley
    Kent
    British46027680001
    RADCLIFFE, Willoughby Mark St John
    14 The Orchard
    Bedford Park
    W4 1JX London
    Director
    14 The Orchard
    Bedford Park
    W4 1JX London
    EnglandBritish32447610001
    RICH, Marcus Alvin
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Director
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    EnglandBritish185688190001
    RICHARDSON, Karen Diana
    Lakeview
    53 Woodside
    SW19 7AF London
    Director
    Lakeview
    53 Woodside
    SW19 7AF London
    British38091040001
    ROSEN, Howard Norman
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    Director
    858 Wickam Way
    FOREIGN Ridgewood
    New Jersey 07450
    Usa
    UsaUsa111282190001
    STAPLETON, Nigel John
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    Director
    Ashley Walls
    76 Ashley Park Avenue
    KT12 1EU Walton-On-Thames
    Surrey
    United KingdomBritish10886380001
    WAGNER, Kevin Michael, Mr.
    Meredith Corporation
    1716 Locust Street
    50309 Des Moines
    Kevin Wagner
    Ia
    United States
    Director
    Meredith Corporation
    1716 Locust Street
    50309 Des Moines
    Kevin Wagner
    Ia
    United States
    United StatesAmerican246086960001

    Who are the persons with significant control of INTERNATIONAL PUBLISHING CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp
    United Kingdom
    Mar 23, 2020
    Level 19, The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Ampa Holdings Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08102527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Mar 19, 2020
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04203872
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Time Inc.
    Corporation Trust Center, 1209 Orange Street
    19801 Wilmington
    C/O The Corporation Trust Company
    De
    United States
    Apr 06, 2016
    Corporation Trust Center, 1209 Orange Street
    19801 Wilmington
    C/O The Corporation Trust Company
    De
    United States
    Yes
    Legal FormCorporate
    Country RegisteredState Of Delaware, Usa
    Legal AuthorityState Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa
    Registration Number13-3486363
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Apr 06, 2016
    161 Marsh Wall
    E14 9AP London
    3rd Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number3483202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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