FIRST POST NEWSGROUP IPR LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

01/11/211 November 2021 Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31

View Document

01/11/211 November 2021 Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01

View Document

13/10/2113 October 2021 Appointment of Rachel Bernadette Addison as a director on 2021-10-01

View Document

13/10/2113 October 2021 Termination of appointment of Peter Andrew Wootton as a director on 2021-10-01

View Document

13/10/2113 October 2021 Appointment of Mrs Zillah Ellen Byng-Thorne as a director on 2021-10-01

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

23/09/2123 September 2021 Application to strike the company off the register

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

09/07/199 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WEEK LIMITED

View Document

07/11/187 November 2018 29/10/2018

View Document

22/10/1822 October 2018 ADOPT ARTICLES 03/10/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR BRETT WILSON REYNOLDS

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR KERIN O'CONNOR

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN LEGGETT

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, SECRETARY IAN LEGGETT

View Document

05/09/185 September 2018 SECRETARY APPOINTED MR BRETT WILSON REYNOLDS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER TYE

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 3RD FLOOR, 6 KINGLY STREET LONDON W1B 5PF ENGLAND

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 CESSATION OF FELIX DENNIS AS A PSC

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 11/07/2017

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 9-11 KINGLY STREET LONDON W1B 5PN

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/09/1415 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR FELIX DENNIS

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TURNER

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MR IAN GEOFFREY HARVEY LEGGETT

View Document

04/04/084 April 2008 DIRECTOR APPOINTED FELIX DENNIS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 95 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED IAN GEOFFREY LEGGETT

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED KERIN JAMES O'CONNOR

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/11/07

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 COMPANY NAME CHANGED CHELTRADING 425 LIMITED CERTIFICATE ISSUED ON 04/04/06

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 S366A DISP HOLDING AGM 04/07/05

View Document

30/06/0530 June 2005 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