Advanced company searchLink opens in new window

ECONOMIST NEWSPAPER LIMITED(THE)

Company number 00236383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2018 TM01 Termination of appointment of Tessa Jane Helen Douglas Jowell as a director on 12 May 2018
03 May 2018 CH03 Secretary's details changed for Mr Oscar Kolya Meisen Grut on 21 August 2017
27 Feb 2018 AP01 Appointment of Lord Paul Clive Deighton as a director on 21 February 2018
09 Jan 2018 MA Memorandum and Articles of Association
09 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2017 AP01 Appointment of Eli Emanuel Goldstein as a director on 22 October 2017
22 Nov 2017 TM01 Termination of appointment of Lynn Forester De Rothschild as a director on 21 October 2017
06 Sep 2017 AA Group of companies' accounts made up to 31 March 2017
05 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
25 Aug 2017 PSC05 Change of details for Exor N.V. as a person with significant control on 11 December 2016
25 Aug 2017 PSC07 Cessation of Exor S. P. A. as a person with significant control on 11 December 2016
25 Aug 2017 PSC02 Notification of Exor N.V. as a person with significant control on 11 December 2016
22 Aug 2017 CH01 Director's details changed for Mr Christopher John Stibbs on 21 August 2017
21 Aug 2017 AD01 Registered office address changed from , 25 st James's Street, London, SW1A 1HG to The Adelphi 1 - 11 John Adam Street London WC2N 6HT on 21 August 2017
01 Aug 2017 AP01 Appointment of Mr Philip Stephan Arnold Mallinckrodt as a director on 18 July 2017
31 Jul 2017 TM01 Termination of appointment of Simon Manwaring Robertson as a director on 18 July 2017
27 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
17 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
26 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 643 19/07/2016
21 Jul 2016 SH20 Statement by Directors
21 Jul 2016 SH19 Statement of capital on 21 July 2016
  • GBP 1,260,005
21 Jul 2016 CAP-SS Solvency Statement dated 19/07/16
21 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 1,260,006
16 May 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 252,000