Business People Publications Limited LONDON


Business People Publications started in year 1984 as Private Limited Company with registration number 01861377. The Business People Publications company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at Vogue House. Postal code: W1S 1JU.

The company has 2 directors, namely Jason M., James L.. Of them, James L. has been with the company the longest, being appointed on 15 February 2013 and Jason M. has been with the company for the least time - from 18 March 2024. At the moment 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.

Business People Publications Limited Address / Contact

Office Address Vogue House
Office Address2 Hanover Square
Town London
Post code W1S 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01861377
Date of Incorporation Tue, 6th Nov 1984
Industry Other publishing activities
End of financial Year 31st December
Company age 40 years old
Account next due date Sat, 30th Sep 2023 (210 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Jason M.

Position: Director

Appointed: 18 March 2024

James L.

Position: Director

Appointed: 15 February 2013

Sabine V.

Position: Secretary

Appointed: 06 July 2018

Resigned: 30 September 2022

Sabine V.

Position: Director

Appointed: 24 May 2018

Resigned: 30 September 2022

Penelope S.

Position: Secretary

Appointed: 01 January 2018

Resigned: 06 July 2018

Cathy O.

Position: Director

Appointed: 01 June 2012

Resigned: 05 February 2013

Louisa B.

Position: Director

Appointed: 03 May 2011

Resigned: 01 June 2012

Pamela R.

Position: Secretary

Appointed: 31 December 2001

Resigned: 31 December 2017

Pamela R.

Position: Director

Appointed: 31 December 2001

Resigned: 31 December 2017

Alan M.

Position: Director

Appointed: 30 September 1991

Resigned: 03 May 2011

David H.

Position: Director

Appointed: 30 September 1991

Resigned: 12 September 1996

Richard H.

Position: Director

Appointed: 26 September 1991

Resigned: 23 December 1992

Jonathan N.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1991

Rhys D.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1991

David P.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1991

Christopher P.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1991

Henry R.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1991

Michael G.

Position: Director

Appointed: 26 September 1991

Resigned: 31 December 2001

Daniel S.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1991

Frank B.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1991

Nicholas H.

Position: Director

Appointed: 26 September 1991

Resigned: 30 September 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Financial Times Group Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is (The) Conde Nast Publications Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jonathan N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Financial Times Group Limited

Bracken House 1 Friday Street, London, EC4M 9BT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00879531
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

(The) Conde Nast Publications Limited

The Adelphi 1-11 John Adam Street, London, WC2N 6HT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00226900
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jonathan N.

Notified on 21 November 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100100100     
Balance Sheet
Net Assets Liabilities   100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100     
Reserves/Capital
Shareholder Funds100100100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100
Number Shares Allotted 100100 100100100100
Par Value Share 11 1111
Share Capital Allotted Called Up Paid100100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a dormant company made up to 2021-12-31
filed on: 23rd, September 2022
Free Download (2 pages)

Company search

Advertisements