Fourth Estate Limited LONDON


Founded in 1983, Fourth Estate, classified under reg no. 01766131 is an active company. Currently registered at 1 London Bridge Street SE1 9GF, London the company has been in the business for fourty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely David A., Simon D. and Charles R.. In addition one secretary - Simon D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fourth Estate Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01766131
Date of Incorporation Tue, 1st Nov 1983
Industry Non-trading company
End of financial Year 30th June
Company age 41 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Simon D.

Position: Secretary

Appointed: 01 December 2016

David A.

Position: Director

Appointed: 01 December 2016

Simon D.

Position: Director

Appointed: 22 October 2014

Charles R.

Position: Director

Appointed: 01 October 2013

Simon J.

Position: Director

Appointed: 05 October 2012

Resigned: 02 October 2014

Edmund K.

Position: Secretary

Appointed: 30 June 2009

Resigned: 01 December 2016

Keith M.

Position: Director

Appointed: 31 August 2008

Resigned: 05 October 2012

Edward K.

Position: Director

Appointed: 31 August 2008

Resigned: 01 December 2016

Patric D.

Position: Secretary

Appointed: 26 July 2001

Resigned: 30 June 2009

Jane F.

Position: Director

Appointed: 11 July 2000

Resigned: 05 June 2008

Glenn D.

Position: Director

Appointed: 11 July 2000

Resigned: 31 August 2008

Adrian L.

Position: Secretary

Appointed: 11 July 2000

Resigned: 13 July 2001

Robert P.

Position: Director

Appointed: 07 April 1998

Resigned: 11 July 2000

Adam M.

Position: Director

Appointed: 01 April 1998

Resigned: 11 July 2000

Stephen P.

Position: Director

Appointed: 11 January 1995

Resigned: 11 July 2000

Joanna P.

Position: Director

Appointed: 17 June 1994

Resigned: 31 December 1997

Christopher P.

Position: Director

Appointed: 17 June 1994

Resigned: 11 July 2000

Anthony B.

Position: Director

Appointed: 01 April 1994

Resigned: 11 July 2000

Camilla N.

Position: Director

Appointed: 29 December 1992

Resigned: 11 July 2000

Giles O.

Position: Director

Appointed: 29 December 1992

Resigned: 22 January 1993

Victoria B.

Position: Director

Appointed: 29 December 1992

Resigned: 16 August 2013

Andrew G.

Position: Director

Appointed: 29 December 1992

Resigned: 11 July 2000

Patric D.

Position: Director

Appointed: 29 December 1992

Resigned: 11 July 2000

John N.

Position: Director

Appointed: 29 December 1992

Resigned: 01 April 1994

James M.

Position: Director

Appointed: 29 December 1992

Resigned: 15 December 1997

Paul N.

Position: Director

Appointed: 29 December 1992

Resigned: 11 July 2000

Michael M.

Position: Director

Appointed: 29 December 1992

Resigned: 11 July 2000

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Harpercollins Publishers Limited from Glasgow, Scotland. The abovementioned PSC is classified as "a company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Harpercollins Publishers Limited

103 Westerhill Road, Bishopbriggs, Glasgow, G64 2QT, Scotland

Legal authority Scotland
Legal form Company
Country registered Scotland
Place registered Scotland
Registration number 27389
Notified on 29 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets3 617 0003 617 0003 617 0003 617 000
Net Assets Liabilities3 617 0003 617 0003 617 0003 617 000
Other
Net Current Assets Liabilities3 617 0003 617 0003 617 0003 617 000
Total Assets Less Current Liabilities3 617 0003 617 0003 617 0003 617 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 15th, March 2024
Free Download (3 pages)

Company search

Advertisements