AGORA PUBLISHING LIMITED
Overview
Company Name | AGORA PUBLISHING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02823231 |
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 AGORA PUBLISHING LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is AGORA PUBLISHING LIMITED located?
Registered Office Address | 95 95 Southwark Street SE1 0HX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AGORA PUBLISHING LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 1044 LIMITED | Jun 02, 1993 | Jun 02, 1993 |
What are the latest accounts for AGORA PUBLISHING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AGORA PUBLISHING LIMITED?
Last Confirmation Statement Made Up To | Sep 28, 2025 |
---|---|
Next Confirmation Statement Due | Oct 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2024 |
Overdue | No |
What are the latest filings for AGORA PUBLISHING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 16 pages | AA | ||
Registered office address changed from Crowne House Southwark Street London SE1 1UN England to 95 95 Southwark Street London SE1 0HX on Dec 13, 2023 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Notification of Francisco Jose Patron Costas as a person with significant control on Oct 20, 2022 | 2 pages | PSC01 | ||
Cessation of Helen Ann Hunsperger as a person with significant control on Oct 20, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Change of details for Ms Helen Ann Hunsperger as a person with significant control on Sep 05, 2022 | 2 pages | PSC04 | ||
Director's details changed for Ms Helen Ann Hunsperger on Sep 05, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||
Termination of appointment of Robert Allen Compton as a director on Jun 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Helen Ann Hunsperger as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Change of details for Ms Helen Ann Hunsperger as a person with significant control on Dec 10, 2020 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 28, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 02, 2020 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert Allen Compton as a director on May 31, 2020 | 2 pages | AP01 | ||
Appointment of Ms Erika Irene Nolan as a director on May 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Laura Rodgers Davis as a director on May 31, 2020 | 1 pages | TM01 | ||
Notification of Helen Ann Hunsperger as a person with significant control on Mar 31, 2020 | 2 pages | PSC01 | ||
Cessation of Miles Herschel Norin as a person with significant control on Mar 31, 2020 | 1 pages | PSC07 | ||
Notification of Miles Herschel Norin as a person with significant control on Jan 01, 2019 | 2 pages | PSC01 | ||
Who are the officers of AGORA PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNSPERGER, Helen Ann | Secretary | 95 Southwark Street SE1 0HX London 95 England | British | Solicitor | 111605390002 | |||||
HUNSPERGER, Helen Ann | Director | 95 Southwark Street SE1 0HX London 95 England | England | British | Solicitor | 169282050003 | ||||
NOLAN, Erika Irene, Ms. | Director | 95 Southwark Street SE1 0HX London 95 England | United States | American | Publisher | 270246590001 | ||||
CAINE, John | Secretary | 24 Hillview Road BR6 0SF Orpington Kent | British | 33220290003 | ||||||
COOMB, Peter Grenfell | Secretary | 55 Ruthin Road Blackheath SE3 7SJ London | British | Business Executive | 44528820001 | |||||
DAVIS, Laura | Secretary | 9351 Breamore Court Laurel 207222 Maryland Usa | British | Accountant | 39195900001 | |||||
GIBSON, David Andrew | Secretary | The Old School 46 Astrop Road Kings Sutton OX17 3PQ Banbury Oxfordshire | British | 44529460003 | ||||||
HAYWARD, Pearl Catherine | Secretary | 60 Idmiston Square KT4 7SY Worcester Park Surrey | British | 61319730001 | ||||||
WHITE, Teresa Catherine | Secretary | 2 Cuckoo Dene W7 3DP London | British | 65724350001 | ||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
BONNER, William Robert | Director | Southwark Street SE1 1UN London Crowne House England | Usa | Irish | Publisher | 58726190005 | ||||
CAINE, John | Director | 24 Hillview Road BR6 0SF Orpington Kent | England | British | Accountant | 33220290003 | ||||
COMPTON, Robert Allen | Director | Southwark Street SE1 1UN London Crowne House England | United States | American | Accountant | 270247840001 | ||||
DAVIS, Laura Rodgers | Director | Southwark Street SE1 1UN London Crowne House England | United States | American | Publisher | 274679780001 | ||||
GIBSON, David Andrew | Director | The Old School 46 Astrop Road Kings Sutton OX17 3PQ Banbury Oxfordshire | British | Business Executive | 44529460003 | |||||
REES-MOGG, William, Lord | Director | 41-45 Blackfriars Road SE1 8NZ London Friars Bridge Court United Kingdom | England | British | Journalist Publisher | 34898940002 | ||||
REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||
RENTROP, Norman | Director | Southwark Street SE1 1UN London Crowne House England | Germany | German | Publisher | 150986070001 | ||||
WINDMILL, Robert John | Nominee Director | 3 Gunter Grove SW10 0UN London | British | 900004660001 |
Who are the persons with significant control of AGORA PUBLISHING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Francisco Jose Patron Costas | Oct 20, 2022 | 95 Southwark Street SE1 0HX London 95 England | No |
Nationality: Argentine Country of Residence: Argentina | |||
Natures of Control
| |||
Ms Helen Ann Hunsperger | Mar 31, 2020 | Southwark Street SE1 1UN London Crowne House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Miles Herschel Norin | Jan 01, 2019 | Southwark Street SE1 1UN London Crowne House England | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr William Robert Bonner | Apr 06, 2016 | Southwark Street SE1 1UN London Crowne House England | Yes |
Nationality: Irish Country of Residence: United States | |||
Natures of Control
|
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