Advanced company searchLink opens in new window

UNITED NEWSPAPERS PUBLICATIONS LIMITED

Company number 00235544

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
04 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
03 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
03 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
02 Jul 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Jul 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 Jul 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 Jul 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
18 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
22 Jan 2019 TM01 Termination of appointment of Julie Louise Woollard as a director on 31 December 2018
22 Jan 2019 AP01 Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018
07 Dec 2018 CH02 Director's details changed for Unm Investments Limited on 4 December 2018
06 Dec 2018 CH02 Director's details changed for Crosswall Nominees Limited on 4 December 2018
06 Dec 2018 CH04 Secretary's details changed for Crosswall Nominees Limited on 4 December 2018
06 Dec 2018 AD01 Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 5 Howick Place London SW1P 1WG on 6 December 2018
16 Oct 2018 AP01 Appointment of Miss Julie Louise Woollard as a director on 28 September 2018
10 Oct 2018 TM01 Termination of appointment of Mark David Peters as a director on 30 September 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • BRL 118,000
  • EUR 500,800
  • MXN 378,000
  • GBP 1.00
  • USD 81,000.00
04 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan 19/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2018 AA Full accounts made up to 31 December 2017