About

Registered Number: 03143654
Date of Incorporation: 04/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 12-13 Essex Street, London, WC2R 3AA,

 

Based in London, New Statesman Ltd was registered on 04 January 1996, it's status at Companies House is "Active". The current directors of this organisation are Appiah, Kenneth Kurankyi, Marcus, Robert John, Danson, Michael Thomas, Price, Brenda Mary, Robinson, Geoffrey, Shierson, Malcolm, Stevenson, Robert Wilfrid, Lord Stevenson Of Balmacara. We do not know the number of employees at New Statesman Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANSON, Michael Thomas 31 March 2008 24 August 2012 1
PRICE, Brenda Mary 26 February 1996 23 March 2009 1
ROBINSON, Geoffrey 26 February 1996 02 May 1997 1
SHIERSON, Malcolm 20 February 1996 26 February 1996 1
STEVENSON, Robert Wilfrid, Lord Stevenson Of Balmacara 24 March 1998 24 July 2008 1
Secretary Name Appointed Resigned Total Appointments
APPIAH, Kenneth Kurankyi 29 March 2010 27 January 2015 1
MARCUS, Robert John 16 November 2009 29 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 08 October 2019
AD01 - Change of registered office address 02 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 01 October 2018
RESOLUTIONS - N/A 26 April 2018
MR04 - N/A 09 March 2018
CS01 - N/A 11 January 2018
CH01 - Change of particulars for director 24 November 2017
TM01 - Termination of appointment of director 26 October 2017
AA - Annual Accounts 20 October 2017
AP01 - Appointment of director 09 August 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 27 January 2015
TM02 - Termination of appointment of secretary 27 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 18 June 2012
CH01 - Change of particulars for director 18 June 2012
AA - Annual Accounts 18 May 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 10 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 January 2011
AP03 - Appointment of secretary 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 23 November 2009
AA01 - Change of accounting reference date 17 November 2009
AA01 - Change of accounting reference date 16 November 2009
AD01 - Change of registered office address 16 November 2009
TM02 - Termination of appointment of secretary 16 November 2009
AP03 - Appointment of secretary 16 November 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 15 April 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AUD - Auditor's letter of resignation 25 March 2009
225 - Change of Accounting Reference Date 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
225 - Change of Accounting Reference Date 22 October 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
RESOLUTIONS - N/A 28 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 23 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 06 February 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 05 February 2005
363a - Annual Return 04 January 2005
363a - Annual Return 22 January 2004
AA - Annual Accounts 08 January 2004
AA - Annual Accounts 29 January 2003
363a - Annual Return 22 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
363a - Annual Return 11 January 2002
AA - Annual Accounts 12 December 2001
AA - Annual Accounts 02 February 2001
363a - Annual Return 16 January 2001
363a - Annual Return 19 January 2000
AA - Annual Accounts 20 December 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
363a - Annual Return 12 January 1999
AA - Annual Accounts 14 December 1998
395 - Particulars of a mortgage or charge 14 October 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
AA - Annual Accounts 15 January 1998
363a - Annual Return 15 January 1998
287 - Change in situation or address of Registered Office 05 November 1997
288b - Notice of resignation of directors or secretaries 13 July 1997
363s - Annual Return 20 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1996
287 - Change in situation or address of Registered Office 27 June 1996
288 - N/A 08 May 1996
CERTNM - Change of name certificate 11 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
288 - N/A 06 March 1996
NEWINC - New incorporation documents 04 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2010 Fully Satisfied

N/A

Debenture 08 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.