INFORMATION PUBLISHING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

07/06/247 June 2024 Cancellation of shares. Statement of capital on 2024-04-22

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-07-20 with updates

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-09-12

View Document

07/06/237 June 2023 Cancellation of shares. Statement of capital on 2023-05-26

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

04/02/224 February 2022 Appointment of Mr Ruven Shafir as a director on 2022-02-01

View Document

11/11/2111 November 2021 Miscellaneous

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Appointment of Mr Mark Graham Hepsworth as a director on 2021-11-01

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARKE

View Document

08/04/208 April 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/04/208 April 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-02-24

View Document

08/04/208 April 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

08/04/208 April 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016679750003

View Document

26/02/2026 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 159015.50

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

05/07/195 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAUFMAN

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016679750003

View Document

05/07/185 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF SPREAD TRUSTEE CO LTD AS A PSC

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL BLOCH

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

23/06/1723 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, NO UPDATES

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM CHURCHILL HOUSE / 5TH FLOOR 142-146 OLD STREET LONDON EC1V 9BW

View Document

22/01/1622 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

09/07/159 July 2015 SECOND FILING WITH MUD 04/01/14 FOR FORM AR01

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS SARAH ELIZABETH STEWART

View Document

23/01/1423 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1417 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 CHANGE OF CONSTITUTION BY ENACTMENT GENERAL

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM, 1ST FLOOR, 32/33 HATTON GARDEN, LONDON, EC1N 8DL

View Document

26/01/1126 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADY / 29/01/2010

View Document

23/07/0923 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 SECRETARY APPOINTED SAMUEL DAVID CLARKE LOGGED FORM

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATE, SECRETARY MICHAEL JOHN PALMER LOGGED FORM

View Document

23/04/0923 April 2009 SECRETARY APPOINTED SAMUEL DAVID CLARKE

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL PALMER

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0631 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS; AMEND

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 SHARE ISSUE 16/12/02

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0226 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0226 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 14/11/01; NO CHANGE OF MEMBERS

View Document

19/06/0119 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS

View Document

07/08/007 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 CONVE 25/05/99

View Document

22/12/9922 December 1999 VARYING SHARE RIGHTS AND NAMES 30/06/99

View Document

22/12/9922 December 1999 CONVE 22/07/99

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/03/999 March 1999 REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 6 CHARTERHOUSE BUILDINGS, LONDON, EC1M 7AN

View Document

02/12/982 December 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

21/07/9621 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 14/11/95; CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

14/09/9514 September 1995 SHARES AGREEMENT OTC

View Document

18/08/9518 August 1995 REGISTERED OFFICE CHANGED ON 18/08/95 FROM: TAXSAVEN HOUSE, 7 GRANARD BUSINESS CENTRE, BUNNS LANE, MILL HILL,LONDON,NW7 2DQ

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/05/95

View Document

20/01/9520 January 1995 RETURN MADE UP TO 14/11/94; CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

11/10/9311 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

02/09/932 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/9322 August 1993 VARYING SHARE RIGHTS AND NAMES 23/07/93

View Document

22/08/9322 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 NC INC ALREADY ADJUSTED 23/07/93

View Document

22/08/9322 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9322 August 1993 AUDITOR'S RESIGNATION

View Document

22/08/9322 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 RE:ACCOUNTS 23/07/93

View Document

26/07/9326 July 1993 BALANCE SHEET

View Document

26/07/9326 July 1993 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/9326 July 1993 AUDITORS' STATEMENT

View Document

26/07/9326 July 1993 AUDITORS' REPORT

View Document

26/07/9326 July 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/07/9326 July 1993 REREGISTRATION PRI-PLC 23/07/93

View Document

26/07/9326 July 1993 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

26/07/9326 July 1993 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

20/10/9220 October 1992 AUDITOR'S RESIGNATION

View Document

07/10/927 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 REGISTERED OFFICE CHANGED ON 07/10/92 FROM: ST JAMES MEWS, 16 HORSE FAIR, BIRMINGHAM, B1 1DB

View Document

07/10/927 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/927 October 1992 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

02/10/922 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

07/07/927 July 1992 FIRST GAZETTE

View Document

06/08/906 August 1990 DIRECTOR RESIGNED

View Document

12/03/9012 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/8922 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/04

View Document

14/06/8914 June 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

26/01/8926 January 1989 AUDITOR'S RESIGNATION

View Document

16/12/8816 December 1988 RETURN MADE UP TO 08/12/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 NC INC ALREADY ADJUSTED

View Document

21/11/8821 November 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/11/88

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

20/09/8820 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/09/889 September 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: 343 WILLOUGHBY HOUSE, BARBICAN, LONDON EC2Y 8BL

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/86

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/12/8623 December 1986 FIRST GAZETTE

View Document

30/11/8230 November 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/11/82

View Document

28/09/8228 September 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company