FINANCIAL NEWS PUBLISHING LIMITED

FINANCIAL NEWS PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFINANCIAL NEWS PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06931627
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FINANCIAL NEWS PUBLISHING LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is FINANCIAL NEWS PUBLISHING LIMITED located?

    Registered Office Address
    John Carpenter House
    John Carpenter Street
    EC4Y 0AN London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FINANCIAL NEWS PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FINANCIAL NEWS PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Michael Thomas Danson as a director on May 31, 2023

    1 pagesTM01

    Confirmation statement made on May 30, 2023 with updates

    5 pagesCS01

    Appointment of Mr Robert James Hooper as a secretary on Dec 19, 2022

    2 pagesAP03

    Registration of charge 069316270005, created on Oct 10, 2022

    101 pagesMR01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Graham Charles Lilley on Nov 20, 2020

    2 pagesCH01

    Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

    1 pagesAD03

    Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Jul 21, 2020

    2 pagesAP03

    Termination of appointment of Graham Charles Lilley as a secretary on Jul 21, 2020

    1 pagesTM02

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Who are the officers of FINANCIAL NEWS PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOPER, Robert James
    c/o Globaldata Plc
    The Maltings
    Silvester Street
    HU1 3HD Hull
    Anchor House
    Yorkshire
    United Kingdom
    Secretary
    c/o Globaldata Plc
    The Maltings
    Silvester Street
    HU1 3HD Hull
    Anchor House
    Yorkshire
    United Kingdom
    303424190001
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United KingdomBritish239319020002
    APPIAH, Kenneth Kurankyi
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    British166829160001
    DANSON, Peter
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    191233060001
    HIGLEY, Glenn Robert
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    British119386220001
    LILLEY, Graham Charles
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    245936870001
    STRICKLAND, Charles Eugene Shackleton
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Secretary
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    272592060001
    APPIAH, Kenneth
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish91575310001
    APPIAH, Kenneth
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandBritish91575310001
    BOSS, Jonathan Robin
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United KingdomBritish140441800001
    DANSON, Michael Thomas
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish153592810001
    DANSON, Peter John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish78798270002
    ELLIOTT, William
    20 Eliot Close
    GU15 1LW Camberley
    Surrey
    Director
    20 Eliot Close
    GU15 1LW Camberley
    Surrey
    United KingdomBritish62232390002
    HERSKIND, Kenn Jorgensen
    The Warwick
    68 Richmond Hill
    TW10 6RH Richmond
    3
    Surrey
    England
    Director
    The Warwick
    68 Richmond Hill
    TW10 6RH Richmond
    3
    Surrey
    England
    United KingdomDanish152488400001
    HIGLEY, Glenn Robert
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish119386220001
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish153581840001
    PYPER, Simon John
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United Kingdom
    EnglandBritish153726090001
    SMITH, Matthew James
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    United KingdomBritish155625200001
    SPEEKS, Mark William
    Bunhill Row
    EC1Y 8LP London
    23
    Director
    Bunhill Row
    EC1Y 8LP London
    23
    United KingdomBritish151147690001
    THOMAS, Michael Stuart
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish2019060004
    TILLEY, Gerard Paul
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Director
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    EnglandBritish119386180001

    Who are the persons with significant control of FINANCIAL NEWS PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    World Market Intelligence Limited
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    Dec 31, 2017
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Michael Thomas Danson
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Apr 06, 2016
    John Carpenter Street
    EC4Y 0AN London
    John Carpenter House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FINANCIAL NEWS PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 10, 2022
    Delivered On Oct 26, 2022
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2022Registration of a charge (MR01)
    Debenture deed
    Created On Sep 12, 2012
    Delivered On Sep 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 19, 2012Registration of a charge (MG01)
    • Mar 09, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 01, 2011
    Delivered On Aug 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Foresight 5 Vct PLC
    Transactions
    • Aug 02, 2011Registration of a charge (MG01)
    • Feb 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Dec 03, 2009
    Delivered On Dec 21, 2009
    Satisfied
    Amount secured
    £29,190 and all other monies due or to become due from the company to the chargee
    Short particulars
    The initial deposit the deposit balance see image for full details.
    Persons Entitled
    • The Colonnades Limited
    Transactions
    • Dec 21, 2009Registration of a charge (MG01)
    • Oct 01, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 02, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 21, 2009
    Delivered On Aug 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Acuity Vct PLC and Acuity Vct 2 PLC
    Transactions
    • Aug 26, 2009Registration of a charge (395)
    • Sep 14, 2009
    • Feb 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    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