FINANCIAL NEWS PUBLISHING LIMITED
Overview
| Company Name | FINANCIAL NEWS PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06931627 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FINANCIAL NEWS PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for FINANCIAL NEWS PUBLISHING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Michael Thomas Danson as a director on May 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2023 with updates | 5 pages | CS01 | ||
Appointment of Mr Robert James Hooper as a secretary on Dec 19, 2022 | 2 pages | AP03 | ||
Registration of charge 069316270005, created on Oct 10, 2022 | 101 pages | MR01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on Jan 21, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Graham Charles Lilley on Nov 20, 2020 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | 1 pages | AD03 | ||
Register inspection address has been changed to Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Jul 21, 2020 | 2 pages | AP03 | ||
Termination of appointment of Graham Charles Lilley as a secretary on Jul 21, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||
Accounts for a small company made up to Dec 31, 2017 | 8 pages | AA | ||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of FINANCIAL NEWS PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOOPER, Robert James | Secretary | c/o Globaldata Plc The Maltings Silvester Street HU1 3HD Hull Anchor House Yorkshire United Kingdom | 303424190001 | |||||||
| LILLEY, Graham Charles | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | United Kingdom | British | 239319020002 | |||||
| APPIAH, Kenneth Kurankyi | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | British | 166829160001 | ||||||
| DANSON, Peter | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House | 191233060001 | |||||||
| HIGLEY, Glenn Robert | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House | British | 119386220001 | ||||||
| LILLEY, Graham Charles | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House | 245936870001 | |||||||
| STRICKLAND, Charles Eugene Shackleton | Secretary | John Carpenter Street EC4Y 0AN London John Carpenter House | 272592060001 | |||||||
| APPIAH, Kenneth | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 91575310001 | |||||
| APPIAH, Kenneth | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | British | 91575310001 | |||||
| BOSS, Jonathan Robin | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | United Kingdom | British | 140441800001 | |||||
| DANSON, Michael Thomas | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 153592810001 | |||||
| DANSON, Peter John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 78798270002 | |||||
| ELLIOTT, William | Director | 20 Eliot Close GU15 1LW Camberley Surrey | United Kingdom | British | 62232390002 | |||||
| HERSKIND, Kenn Jorgensen | Director | The Warwick 68 Richmond Hill TW10 6RH Richmond 3 Surrey England | United Kingdom | Danish | 152488400001 | |||||
| HIGLEY, Glenn Robert | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 119386220001 | |||||
| PYPER, Simon John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 153581840001 | |||||
| PYPER, Simon John | Director | John Carpenter Street EC4Y 0AN London John Carpenter House United Kingdom | England | British | 153726090001 | |||||
| SMITH, Matthew James | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | United Kingdom | British | 155625200001 | |||||
| SPEEKS, Mark William | Director | Bunhill Row EC1Y 8LP London 23 | United Kingdom | British | 151147690001 | |||||
| THOMAS, Michael Stuart | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 2019060004 | |||||
| TILLEY, Gerard Paul | Director | John Carpenter Street EC4Y 0AN London John Carpenter House | England | British | 119386180001 |
Who are the persons with significant control of FINANCIAL NEWS PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| World Market Intelligence Limited | Dec 31, 2017 | John Carpenter Street EC4Y 0AN London John Carpenter House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mr Michael Thomas Danson | Apr 06, 2016 | John Carpenter Street EC4Y 0AN London John Carpenter House | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
Does FINANCIAL NEWS PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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