SPEAR PUBLISHING LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0AN

Company number 04931527
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Kenneth Kurankyi Appiah as a director on 30 September 2016. The most likely internet sites of SPEAR PUBLISHING LIMITED are www.spearpublishing.co.uk, and www.spear-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spear Publishing Limited is a Private Limited Company. The company registration number is 04931527. Spear Publishing Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Spear Publishing Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . APPIAH, Kenneth Kurankyi is a Director of the company. CASH, William Rupert Paul is a Director of the company. DANSON, Peter John is a Director of the company. Secretary APPIAH, Kenneth Kurankyi has been resigned. Secretary JACKSON, Mowbray has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director APPIAH, Kenneth Kurankyi has been resigned. Director BUCKENMAIER, Katrin Ann has been resigned. Director DANSON, Michael Thomas has been resigned. Director HILL, Stephen Richard has been resigned. Director HUNT, Andrew James has been resigned. Director JACKSON, Mowbray has been resigned. Director PYPER, Simon John has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
APPIAH, Kenneth Kurankyi
Appointed Date: 30 September 2016
59 years old

Director
CASH, William Rupert Paul
Appointed Date: 14 October 2003
59 years old

Director
DANSON, Peter John
Appointed Date: 04 September 2012
60 years old

Resigned Directors

Secretary
APPIAH, Kenneth Kurankyi
Resigned: 04 November 2014
Appointed Date: 18 March 2010

Secretary
JACKSON, Mowbray
Resigned: 18 March 2010
Appointed Date: 14 October 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Director
APPIAH, Kenneth Kurankyi
Resigned: 04 November 2014
Appointed Date: 18 March 2010
59 years old

Director
BUCKENMAIER, Katrin Ann
Resigned: 18 March 2010
Appointed Date: 06 August 2009
48 years old

Director
DANSON, Michael Thomas
Resigned: 24 August 2012
Appointed Date: 18 March 2010
62 years old

Director
HILL, Stephen Richard
Resigned: 18 March 2010
Appointed Date: 12 January 2010
79 years old

Director
HUNT, Andrew James
Resigned: 12 June 2015
Appointed Date: 02 March 2015
61 years old

Director
JACKSON, Mowbray
Resigned: 18 March 2010
Appointed Date: 14 October 2003
59 years old

Director
PYPER, Simon John
Resigned: 18 March 2013
Appointed Date: 18 March 2010
58 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Persons With Significant Control

Progressive Luxury Publishing Limited
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more

SPEAR PUBLISHING LIMITED Events

16 Jan 2017
Confirmation statement made on 5 January 2017 with updates
10 Oct 2016
Accounts for a small company made up to 31 December 2015
30 Sep 2016
Appointment of Mr Kenneth Kurankyi Appiah as a director on 30 September 2016
14 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

15 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 57 more events
30 Oct 2003
New secretary appointed;new director appointed
20 Oct 2003
Registered office changed on 20/10/03 from: 88A tooley street london bridge london SE1 2TF
20 Oct 2003
Secretary resigned
20 Oct 2003
Director resigned
14 Oct 2003
Incorporation

SPEAR PUBLISHING LIMITED Charges

22 December 2009
Rent deposit
Delivered: 30 December 2009
Status: Satisfied on 27 May 2014
Persons entitled: Der Spiegel Verlag Rudolf Augstein Gmbh & Co Kg
Description: Deposit to the landlord see image for full details.