SOCIALIST NEWSPAPER (PUBLICATIONS) LIMITED
LONDON

Hellopages » Greater London » Hackney » N1 7JP

Company number 02644973
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address 44-48 SHEPHERDESS WALK, LONDON, N1 7JP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Total exemption full accounts made up to 30 November 2015; Second filing of SH01 previously delivered to Companies House ANNOTATION Clarification Allotment date- 06/03/2015 . The most likely internet sites of SOCIALIST NEWSPAPER (PUBLICATIONS) LIMITED are www.socialistnewspaperpublications.co.uk, and www.socialist-newspaper-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Socialist Newspaper Publications Limited is a Private Limited Company. The company registration number is 02644973. Socialist Newspaper Publications Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of Socialist Newspaper Publications Limited is 44 48 Shepherdess Walk London N1 7jp. . WAINWRIGHT, Hilary Anne is a Secretary of the company. WAINWRIGHT, Hilary Ann is a Director of the company. WALKER, Thomas Steven is a Director of the company. Secretary BAKER, Patrick Hugh has been resigned. Secretary GOSLING, Paul Norman has been resigned. Secretary JONES, David has been resigned. Secretary KILROY, Alice has been resigned. Secretary RYAN, Andrew Michael has been resigned. Director BOWEN, Susan Jayne has been resigned. Director CASTLE, David Paul has been resigned. Director CLARKE, Derek Alan has been resigned. Director COOK, Anthony William Frazer has been resigned. Director COOK, Anthony William Frazer has been resigned. Director GOSLING, Paul Norman has been resigned. Director JONES, David has been resigned. Director MADDOCK, Susan Joyce, Dr has been resigned. Director MARTIN, Judith Mary has been resigned. Director RYAN, Andrew Michael has been resigned. Director SEARLE, Denise has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
WAINWRIGHT, Hilary Anne
Appointed Date: 29 November 1995

Director

Director
WALKER, Thomas Steven
Appointed Date: 01 July 2009
39 years old

Resigned Directors

Secretary
BAKER, Patrick Hugh
Resigned: 12 January 2006
Appointed Date: 15 January 2005

Secretary
GOSLING, Paul Norman
Resigned: 28 November 1995
Appointed Date: 09 March 1994

Secretary
JONES, David
Resigned: 14 January 1994

Secretary
KILROY, Alice
Resigned: 01 July 2009
Appointed Date: 12 January 2006

Secretary
RYAN, Andrew Michael
Resigned: 09 March 1994
Appointed Date: 14 January 1994

Director
BOWEN, Susan Jayne
Resigned: 01 July 2009
Appointed Date: 09 August 2004
63 years old

Director
CASTLE, David Paul
Resigned: 10 August 2004
Appointed Date: 11 December 1999
52 years old

Director
CLARKE, Derek Alan
Resigned: 26 November 2010
Appointed Date: 13 March 2009
74 years old

Director
COOK, Anthony William Frazer
Resigned: 28 February 2013
Appointed Date: 11 December 1999
72 years old

Director
COOK, Anthony William Frazer
Resigned: 30 August 1998
Appointed Date: 14 January 1994
72 years old

Director
GOSLING, Paul Norman
Resigned: 28 November 1995
Appointed Date: 14 January 1994
72 years old

Director
JONES, David
Resigned: 14 January 1994
73 years old

Director
MADDOCK, Susan Joyce, Dr
Resigned: 30 September 1997
Appointed Date: 20 May 1994
76 years old

Director
MARTIN, Judith Mary
Resigned: 29 May 1998
Appointed Date: 01 December 1997
72 years old

Director
RYAN, Andrew Michael
Resigned: 09 March 1994
Appointed Date: 14 January 1994
71 years old

Director
SEARLE, Denise
Resigned: 10 December 1995
67 years old

SOCIALIST NEWSPAPER (PUBLICATIONS) LIMITED Events

20 Sep 2016
Confirmation statement made on 3 September 2016 with updates
08 Sep 2016
Total exemption full accounts made up to 30 November 2015
01 Dec 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 06/03/2015

27 Nov 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 419,968

27 Nov 2015
Director's details changed for Thomas Steven Walker on 27 September 2015
...
... and 133 more events
08 Nov 1991
Registered office changed on 08/11/91 from: 2 baches street, london, N1 6UB

04 Nov 1991
Memorandum and Articles of Association
04 Nov 1991
£ nc 1000/100000 10/10/91
04 Nov 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

12 Sep 1991
Incorporation

SOCIALIST NEWSPAPER (PUBLICATIONS) LIMITED Charges

2 May 1995
Debenture
Delivered: 12 May 1995
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…