Company NameInternational Publishing Services Ltd
DirectorsIsabel Maria Ribeiro Leao and David Robert Affleck
Company StatusActive
Company Number02909194
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMs Isabel Maria Ribeiro Leao
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration30 years, 1 month
RoleDir And Publisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Heathfield
Royston
Hertfordshire
SG8 5BW
Secretary NameMr David Robert Affleck
NationalityBritish
StatusCurrent
Appointed01 March 1997(2 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heathfield
Royston
Hertfordshire
SG8 5BW
Director NameMr David Robert Affleck
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(17 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameOtilia De Brito Leao
NationalityBritish
StatusResigned
Appointed25 March 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address1 Kedleston Walk
Bethnal Green
London
E2 9RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01799 520162
Telephone regionSaffron Walden

Location

Registered AddressHsa & Co Lewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Robert Affleck
50.00%
Ordinary
1 at £1Isabel Maria Ribeiro Leao
50.00%
Ordinary

Financials

Year2014
Net Worth£3,915
Cash£24,466
Current Liabilities£205,902

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
2 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
12 December 2011Appointment of Mr David Robert Affleck as a director (2 pages)
12 December 2011Appointment of Mr David Robert Affleck as a director (2 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 September 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
5 September 2011Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 16/03/09; full list of members (3 pages)
5 May 2009Return made up to 16/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 August 2008Return made up to 16/03/08; full list of members (3 pages)
1 August 2008Return made up to 16/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 December 2007Registered office changed on 06/12/07 from: 11 heathfield royston hertfordshire SG8 5BW (1 page)
6 December 2007Registered office changed on 06/12/07 from: 11 heathfield royston hertfordshire SG8 5BW (1 page)
6 August 2007Return made up to 16/03/07; full list of members (6 pages)
6 August 2007Return made up to 16/03/07; full list of members (6 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 April 2006Return made up to 16/03/06; full list of members (6 pages)
20 April 2006Return made up to 16/03/06; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 May 2005Return made up to 16/03/05; full list of members (6 pages)
23 May 2005Return made up to 16/03/05; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 April 2004Return made up to 16/03/04; full list of members (6 pages)
21 April 2004Return made up to 16/03/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 April 2003Return made up to 16/03/03; full list of members (6 pages)
23 April 2003Return made up to 16/03/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
26 March 2002Return made up to 16/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
3 May 2001Return made up to 16/03/01; full list of members (6 pages)
3 May 2001Return made up to 16/03/01; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 June 2000Accounts for a small company made up to 30 April 2000 (4 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
31 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
30 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 April 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1999Return made up to 16/03/99; no change of members
  • 363(287) ‐ Registered office changed on 22/04/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 November 1998Full accounts made up to 30 April 1998 (8 pages)
2 November 1998Full accounts made up to 30 April 1998 (8 pages)
21 May 1998Return made up to 16/03/98; no change of members (4 pages)
21 May 1998Return made up to 16/03/98; no change of members (4 pages)
28 January 1998Full accounts made up to 30 April 1997 (8 pages)
28 January 1998Full accounts made up to 30 April 1997 (8 pages)
8 May 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 May 1997Return made up to 16/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
4 March 1997Full accounts made up to 30 April 1996 (11 pages)
10 May 1996Return made up to 16/03/96; no change of members (4 pages)
10 May 1996Return made up to 16/03/96; no change of members (4 pages)
1 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/07/95
(2 pages)
1 August 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/07/95
(2 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
21 July 1995Accounts for a small company made up to 30 April 1995 (10 pages)
1 February 1995Company name changed\certificate issued on 01/02/95 (2 pages)
1 February 1995Company name changed\certificate issued on 01/02/95 (2 pages)