Socialist Newspaper (publications) Limited LONDON


Socialist Newspaper (publications) started in year 1991 as Private Limited Company with registration number 02644973. The Socialist Newspaper (publications) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in London at 44-48 Shepherdess Walk. Postal code: N1 7JP.

There is a single director in the company at the moment - Hilary W., appointed on 12 September 1992. In addition, a secretary was appointed - Hilary W., appointed on 29 November 1995. 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.

Socialist Newspaper (publications) Limited Address / Contact

Office Address 44-48 Shepherdess Walk
Town London
Post code N1 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02644973
Date of Incorporation Thu, 12th Sep 1991
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Hilary W.

Position: Secretary

Appointed: 29 November 1995

Hilary W.

Position: Director

Appointed: 12 September 1992

Thomas W.

Position: Director

Appointed: 01 July 2009

Resigned: 31 March 2020

Derek C.

Position: Director

Appointed: 13 March 2009

Resigned: 26 November 2010

Alice K.

Position: Secretary

Appointed: 12 January 2006

Resigned: 01 July 2009

Patrick B.

Position: Secretary

Appointed: 15 January 2005

Resigned: 12 January 2006

Susan B.

Position: Director

Appointed: 09 August 2004

Resigned: 01 July 2009

David C.

Position: Director

Appointed: 11 December 1999

Resigned: 10 August 2004

Anthony C.

Position: Director

Appointed: 11 December 1999

Resigned: 28 February 2013

Judith M.

Position: Director

Appointed: 01 December 1997

Resigned: 29 May 1998

Susan M.

Position: Director

Appointed: 20 May 1994

Resigned: 30 September 1997

Paul G.

Position: Secretary

Appointed: 09 March 1994

Resigned: 28 November 1995

Andrew R.

Position: Secretary

Appointed: 14 January 1994

Resigned: 09 March 1994

Andrew R.

Position: Director

Appointed: 14 January 1994

Resigned: 09 March 1994

Anthony C.

Position: Director

Appointed: 14 January 1994

Resigned: 30 August 1998

Paul G.

Position: Director

Appointed: 14 January 1994

Resigned: 28 November 1995

David J.

Position: Director

Appointed: 12 September 1992

Resigned: 14 January 1994

Denise S.

Position: Director

Appointed: 12 September 1992

Resigned: 10 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets3 7463 0794 4814 5717 89313 32321 645
Net Assets Liabilities79 20877 728-68 593-69 364-61 665-46 614-37 906
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal23 33744 25643 082    
Average Number Employees During Period   11  
Creditors60 43837 10630 37036 52031 39121 04119 944
Depreciation Amortisation Impairment Expense 266177121805839
Fixed Assets82155537825717711980
Net Current Assets Liabilities56 69234 027-25 889-31 949-23 498-7 7181 701
Other Operating Expenses Format2 67 64257 19174 83781 42476 92097 297
Other Operating Income Format2 6 448 4 0199 0977 14620 131
Profit Loss 1 4809 134-7717 71115 0508 708
Raw Materials Consumables Used 13 3179 370    
Staff Costs Employee Benefits Expense 25 05331 23020 76413 1189 837 
Total Assets Less Current Liabilities55 87133 472-25 511-31 692-23 321-7 5991 781
Turnover Revenue 101 310107 10290 93293 23694 71985 913

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements