Agora Publishing Limited LONDON


Agora Publishing started in year 1993 as Private Limited Company with registration number 02823231. The Agora Publishing company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at Crowne House. Postal code: SE1 1UN. Since May 20, 1994 Agora Publishing Limited is no longer carrying the name Intercede 1044.

At present there are 2 directors in the the company, namely Helen H. and Erika N.. In addition one secretary - Helen H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Agora Publishing Limited Address / Contact

Office Address Crowne House
Office Address2 Southwark Street
Town London
Post code SE1 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02823231
Date of Incorporation Wed, 2nd Jun 1993
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 31 years old
Account next due date Sat, 30th Sep 2023 (180 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Helen H.

Position: Director

Appointed: 01 January 2021

Erika N.

Position: Director

Appointed: 31 May 2020

Helen H.

Position: Secretary

Appointed: 15 March 2006

Robert C.

Position: Director

Appointed: 31 May 2020

Resigned: 20 June 2022

Laura D.

Position: Director

Appointed: 01 January 2018

Resigned: 31 May 2020

William R.

Position: Director

Appointed: 01 May 2010

Resigned: 29 December 2012

Norman R.

Position: Director

Appointed: 01 May 2010

Resigned: 01 January 2018

John C.

Position: Director

Appointed: 26 October 2006

Resigned: 01 May 2010

John C.

Position: Secretary

Appointed: 31 January 2003

Resigned: 15 March 2006

David G.

Position: Director

Appointed: 31 January 2003

Resigned: 26 October 2006

Pearl H.

Position: Secretary

Appointed: 28 October 1998

Resigned: 28 May 1999

David G.

Position: Secretary

Appointed: 02 June 1996

Resigned: 31 January 2003

Teresa W.

Position: Secretary

Appointed: 28 March 1996

Resigned: 02 June 1996

Peter C.

Position: Secretary

Appointed: 31 October 1995

Resigned: 02 June 1996

Laura D.

Position: Secretary

Appointed: 11 January 1994

Resigned: 31 October 1995

William B.

Position: Director

Appointed: 11 January 1994

Resigned: 01 January 2018

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 1993

Resigned: 11 January 1994

Robert W.

Position: Nominee Director

Appointed: 02 June 1993

Resigned: 11 January 1994

Barbara R.

Position: Nominee Director

Appointed: 02 June 1993

Resigned: 11 January 1994

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Francisco P. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Helen H. This PSC has significiant influence or control over the company,. Then there is Miles N., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Francisco P.

Notified on 20 October 2022
Nature of control: significiant influence or control

Helen H.

Notified on 31 March 2020
Ceased on 20 October 2022
Nature of control: significiant influence or control

Miles N.

Notified on 1 January 2019
Ceased on 31 March 2020
Nature of control: significiant influence or control

William B.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: significiant influence or control

Company previous names

Intercede 1044 May 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Debtors213 991
Other Debtors109 666
Other
Audit Fees Expenses25 500
Fees For Non-audit Services21 873
Director Remuneration3 000
Accrued Liabilities75 374
Accumulated Amortisation Impairment Intangible Assets201 496
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss-104 325
Amortisation Expense Intangible Assets26 053
Applicable Tax Rate19
Average Number Employees During Period94
Comprehensive Income Expense-104 267
Creditors788 370
Deferred Tax Asset Debtors104 325
Deferred Tax Assets213 586
Depreciation Expense Property Plant Equipment100 664
Disposals Decrease In Amortisation Impairment Intangible Assets571 790
Disposals Intangible Assets572 084
Fixed Assets800 199
Foreign Exchange Differences Increase Decrease In Amortisation Impairment Intangible Assets841
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax42 006
Further Item Interest Expense Component Total Interest Expense 
Further Item Interest Income Component Total Interest Income19 557
Further Item Operating Income Component Total Other Operating Income115 000
Further Operating Expense Item Component Total Operating Expenses215 679
Gain Loss Before Tax On Sale Discontinued Operations1 543 735
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss29 850
Gain Loss On Disposals Property Plant Equipment-7 502
Increase Decrease From Foreign Exchange Differences Intangible Assets1 740
Increase Decrease In Current Tax From Adjustment For Prior Periods24 334
Increase From Amortisation Charge For Year Intangible Assets26 053
Intangible Assets39 002
Intangible Assets Gross Cost240 498
Interest Expense On Bank Overdrafts84
Interest Income On Bank Deposits46 434
Interest Payable Similar Charges Finance Costs84
Investments Fixed Assets800 199
Investments In Group Undertakings800 199
Net Current Assets Liabilities-574 379
Number Shares Issued Fully Paid2
Other Creditors275 321
Other Interest Receivable Similar Income Finance Income65 991
Pension Other Post-employment Benefit Costs Other Pension Costs58 415
Profit Loss-104 267
Profit Loss On Ordinary Activities Before Tax-948 965
Provisions-104 325
Social Security Costs324 898
Staff Costs Employee Benefits Expense4 570 640
Tax Decrease From Utilisation Tax Losses14 727
Tax Decrease Increase From Effect Revenue Exempt From Taxation305 288
Tax Expense Credit Applicable Tax Rate-182 676
Tax Increase Decrease From Effect Capital Allowances Depreciation-8 975
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss19 288
Tax Tax Credit On Profit Or Loss On Ordinary Activities-222 212
Total Assets Less Current Liabilities225 820
Total Current Tax Expense Credit20 213
Total Deferred Tax Expense Credit-242 425
Total Operating Lease Payments419 277
Turnover Revenue12 249 710
Wages Salaries4 187 327

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 17th, November 2023
Free Download (16 pages)

Company search

Advertisements