Newlands Press Limited LONDON


Founded in 2003, Newlands Press, classified under reg no. 04982360 is an active company. Currently registered at 3rd Floor Unitec House N3 1QB, London the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 13th May 2017 Newlands Press Limited is no longer carrying the name Future Science.

The firm has 3 directors, namely Mark D., Nicholas P. and Simon B.. Of them, Mark D., Nicholas P., Simon B. have been with the company the longest, being appointed on 30 November 2023. 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.

Newlands Press Limited Address / Contact

Office Address 3rd Floor Unitec House
Office Address2 2 Albert Place Finchley Central
Town London
Post code N3 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04982360
Date of Incorporation Tue, 2nd Dec 2003
Industry Publishing of learned journals
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 12 December 2023

Mark D.

Position: Director

Appointed: 30 November 2023

Nicholas P.

Position: Director

Appointed: 30 November 2023

Simon B.

Position: Director

Appointed: 30 November 2023

Peter H.

Position: Director

Appointed: 06 June 2022

Resigned: 13 March 2023

Philip G.

Position: Director

Appointed: 24 February 2015

Resigned: 09 May 2022

Elisa M.

Position: Secretary

Appointed: 01 March 2012

Resigned: 25 April 2014

David H.

Position: Director

Appointed: 02 April 2008

Resigned: 25 March 2014

Joanne W.

Position: Secretary

Appointed: 25 May 2007

Resigned: 28 June 2022

David A.

Position: Secretary

Appointed: 02 December 2003

Resigned: 25 May 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2003

Resigned: 02 December 2003

James D.

Position: Director

Appointed: 02 December 2003

Resigned: 30 November 2023

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 December 2003

Resigned: 02 December 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Informa Uk Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is James D. This PSC owns 75,01-100% shares.

Informa Uk Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01072954
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James D.

Notified on 6 April 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares

Company previous names

Future Science May 13, 2017
Future Biology December 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 468 448-1 683 338       
Balance Sheet
Cash Bank On Hand  167 283243 44894 434196 508130 588183 884161 571
Current Assets280 609310 268707 743725 584982 520779 0671 277 437982 793960 457
Debtors158 891162 400540 460482 136888 086582 5591 146 849798 909798 886
Net Assets Liabilities  -1 032 510-641 066-242 80767 909489 038243 99130 477
Other Debtors  34 673100 123458 083152 972707 934389 223294 236
Property Plant Equipment  15119511111
Cash Bank In Hand121 718147 868       
Net Assets Liabilities Including Pension Asset Liability-1 468 448-1 683 338       
Tangible Fixed Assets1 1401       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-1 468 548-1 683 438       
Shareholder Funds-1 468 448-1 683 338       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 0647 1987 3927 3927 3927 3927 392
Average Number Employees During Period  10111011111011
Balances Amounts Owed By Related Parties   66 246441 395 407 16014 448259 573
Balances Amounts Owed To Related Parties  379 334372 036372 036   166 641
Comprehensive Income Expense    398 257310 716   
Corporation Tax Payable     19 091123 949103 20261 099
Creditors  1 740 4041 366 8451 225 330711 159788 400738 803929 981
Depreciation Rate Used For Property Plant Equipment   3333    
Fixed Assets1 140115119511111
Income Expense Recognised Directly In Equity    2    
Increase From Depreciation Charge For Year Property Plant Equipment   134193    
Issue Equity Instruments    2    
Net Current Assets Liabilities-1 469 588-1 683 339-1 032 661-641 261-242 81067 908489 037243 99030 476
Other Creditors  1 686 3861 349 2291 190 569655 253637 414608 298838 605
Other Taxation Social Security Payable  15 17212 48817 42414 4574 4436 6993 742
Payments To Related Parties  325 911263 211226 676 198 812343 703295 853
Profit Loss    398 257310 716   
Property Plant Equipment Gross Cost  7 2157 3937 3937 3937 3937 3937 393
Total Assets Less Current Liabilities-1 468 448-1 683 338-1 032 510-641 066-242 80967 909489 038243 99130 477
Trade Creditors Trade Payables  38 8465 12817 33522 35822 59420 60426 535
Trade Debtors Trade Receivables  505 787382 013430 003429 587438 915409 686504 650
Advances Credits Directors  379 334372 036372 036    
Advances Credits Repaid In Period Directors   7 298 372 034   
Creditors Due Within One Year1 750 1971 993 607       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation4 5604 560       
Tangible Fixed Assets Depreciation3 4204 559       
Tangible Fixed Assets Depreciation Charged In Period 1 139       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, June 2023
Free Download (12 pages)

Company search

Advertisements