About

Registered Number: 02451750
Date of Incorporation: 12/12/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: SAGE PUBLICATIONS LIMITED, 1 Oliver's Yard, 55 City Road, London, EC1Y 1SP,

 

Established in 1989, Ip Publishing Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Dingwall, Alastair John Gibson, Edmondson, Kenneth John are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINGWALL, Alastair John Gibson N/A 01 April 2016 1
EDMONDSON, Kenneth John N/A 01 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 18 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2020
AD04 - Change of location of company records to the registered office 08 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 25 October 2017
AGREEMENT2 - N/A 25 October 2017
PARENT_ACC - N/A 13 October 2017
GUARANTEE2 - N/A 13 October 2017
AP01 - Appointment of director 20 September 2017
CS01 - N/A 25 January 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 25 August 2016
AP01 - Appointment of director 09 May 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
MR04 - N/A 31 March 2016
AA - Annual Accounts 07 March 2016
RP04 - N/A 25 February 2016
CH01 - Change of particulars for director 10 February 2016
AR01 - Annual Return 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 31 October 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 09 September 1997
CERTNM - Change of name certificate 30 June 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 22 December 1995
AA - Annual Accounts 31 August 1995
AUD - Auditor's letter of resignation 20 March 1995
287 - Change in situation or address of Registered Office 08 February 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 17 August 1994
395 - Particulars of a mortgage or charge 21 July 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 18 January 1993
AA - Annual Accounts 22 May 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 02 June 1991
363a - Annual Return 01 May 1991
288 - N/A 09 April 1991
CERTNM - Change of name certificate 03 August 1990
CERTNM - Change of name certificate 03 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 1990
288 - N/A 23 January 1990
288 - N/A 23 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1990
288 - N/A 04 January 1990
287 - Change in situation or address of Registered Office 04 January 1990
NEWINC - New incorporation documents 12 December 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.