Background WavePink WaveYellow Wave

WP PUBLISHING (00329151)

WP PUBLISHING (00329151) is an active UK company. incorporated on 25 June 1937. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WP PUBLISHING has been registered for 88 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
00329151
Status
active
Type
private-unlimited
Incorporated
25 June 1937
Age
88 years
Address
Newsquest Media Group Limited The Echo Building, Bournemouth, BH1 1BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP PUBLISHING

WP PUBLISHING is an active company incorporated on 25 June 1937 with the registered office located in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WP PUBLISHING was registered 88 years ago.(SIC: 99999)

Status

active

Active since 88 years ago

Company No

00329151

PRIVATE-UNLIMITED Company

Age

88 Years

Incorporated 25 June 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 27 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

P L PUBLISHING
From: 25 June 1937To: 27 March 1997
Contact
Address

Newsquest Media Group Limited The Echo Building 18 Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales
From: 8 March 2023To: 18 July 2025
Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY
From: 11 December 2014To: 8 March 2023
58 Church Street Weybridge Surrey KT13 8DP
From: 25 June 1937To: 11 December 2014
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Apr 14
Director Left
Nov 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CARPENTER, Neil Edward

Active
The Echo Building, BournemouthBH1 1BZ
Secretary
Appointed 02 Jun 2003

FAURE WALKER, Henry Kennedy

Active
The Echo Building, BournemouthBH1 1BZ
Born July 1972
Director
Appointed 01 Apr 2014

HUNTER, Paul Anthony

Active
The Echo Building, BournemouthBH1 1BZ
Born February 1964
Director
Appointed 02 Jul 2001

GLASS, Josephine Mary

Resigned
Cairn Cottage Woodham Park Way, AddlestoneKT15 3SD
Secretary
Appointed 05 Dec 1996
Resigned 31 Mar 2000

GOMM, Josephine Eleanor

Resigned
136 College Lane, HassocksBN6 9AJ
Secretary
Appointed N/A
Resigned 31 Aug 1994

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 31 Mar 2000
Resigned 02 Jun 2003

POWNEY, Jane Elizabeth

Resigned
11 Mendip Close, Worcester ParkKT4 8LP
Secretary
Appointed 31 Aug 1994
Resigned 05 Dec 1996

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 24 Nov 2005
Resigned 31 Dec 2024

AIKEN, Iain William

Resigned
Pendle View, Primrose Hill, MellorBB2 7EQ
Born April 1944
Director
Appointed 05 Dec 1996
Resigned 07 Apr 2002

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 05 Dec 1996
Resigned 31 Jul 2003

CHRISTIE, David Gordon

Resigned
53 The Mount, LeatherheadKT22 9EG
Born June 1943
Director
Appointed 05 Dec 1996
Resigned 30 Sept 1999

COLLETT, Gerald Alfred Smith

Resigned
15 Langham Dene, KenleyCR8 5BX
Born December 1931
Director
Appointed N/A
Resigned 30 Jun 1992

DAVIDSON, Paul

Resigned
Wellington Court, Virginia WaterGU25 4QX
Born April 1954
Director
Appointed 05 Dec 1996
Resigned 11 Nov 2014

DEL TUFO, Charles Anthony

Resigned
Manor Farm Cottage, AmershamHP6 5NA
Born December 1939
Director
Appointed N/A
Resigned 10 Mar 1994

FORSYTH, Elizabeth Anderson

Resigned
4 Thornton Road, LondonSW19 4NB
Born March 1960
Director
Appointed 20 May 1992
Resigned 31 May 1994

GOMM, Josephine Eleanor

Resigned
28 Leeds Court Denmark Road, CarshaltonSM5 2JA
Born December 1948
Director
Appointed 18 Mar 1994
Resigned 05 Dec 1996

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed N/A
Resigned 05 Dec 1996

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 05 Dec 1996
Resigned 02 Jul 2001

POWNEY, Jane Elizabeth

Resigned
11 Mendip Close, Worcester ParkKT4 8LP
Born September 1964
Director
Appointed 31 Aug 1994
Resigned 05 Dec 1996

RADBURN, Philip Arthur

Resigned
Pyebirch Manor, StaffordST21 6JG
Born March 1943
Director
Appointed 05 Dec 1996
Resigned 30 Jun 2006

RADBURN, Philip Arthur

Resigned
Pyebirch Manor, StaffordST21 6JG
Born March 1943
Director
Appointed 05 Dec 1996
Resigned 05 Dec 1996

WHELAN, Paul Christopher

Resigned
12 Walsingham Place, LondonSW4 9RR
Born July 1952
Director
Appointed N/A
Resigned 31 Jul 1996

WHIFFIN, Alan Charles

Resigned
40 Moorhurst Avenue, Waltham CrossEN7 5LE
Born April 1944
Director
Appointed N/A
Resigned 05 Dec 1996

Persons with significant control

1

Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 January 2021
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Resolution
29 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
17 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2007
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 February 2005
AAAnnual Accounts
Legacy
16 June 2004
288cChange of Particulars
Legacy
2 April 2004
363sAnnual Return (shuttle)
Legacy
8 February 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
1 February 2004
AAAnnual Accounts
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2003
AAAnnual Accounts
Legacy
17 May 2002
288cChange of Particulars
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2002
AAAnnual Accounts
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288cChange of Particulars
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
26 April 1999
363aAnnual Return
Legacy
26 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)a155(6)a
Legacy
26 October 1997
155(6)a155(6)a
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
25 June 1997
88(2)R88(2)R
Legacy
15 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1996
287Change of Registered Office
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
155(6)b155(6)b
Legacy
19 December 1996
155(6)b155(6)b
Legacy
19 December 1996
155(6)a155(6)a
Legacy
19 December 1996
155(6)a155(6)a
Memorandum Articles
19 December 1996
MEM/ARTSMEM/ARTS
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Memorandum Articles
21 August 1996
MEM/ARTSMEM/ARTS
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
18 August 1996
155(6)a155(6)a
Legacy
8 August 1996
288288
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Memorandum Articles
7 August 1996
MEM/ARTSMEM/ARTS
Legacy
7 August 1996
123Notice of Increase in Nominal Capital
Certificate Re Registration Limited To Unlimited
2 August 1996
CERT3CERT3
Re Registration Memorandum Articles
2 August 1996
MARMAR
Legacy
2 August 1996
49(8)(b)49(8)(b)
Legacy
2 August 1996
49(8)(a)49(8)(a)
Legacy
2 August 1996
49(1)49(1)
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
20 March 1996
363x363x
Legacy
20 March 1996
363(353)363(353)
Legacy
20 March 1996
363(190)363(190)
Legacy
28 February 1996
288288
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
4 May 1995
287Change of Registered Office
Legacy
23 March 1995
363x363x
Legacy
13 October 1994
288288
Legacy
20 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
8 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
10 May 1994
123Notice of Increase in Nominal Capital
Legacy
28 March 1994
288288
Legacy
24 March 1994
363x363x
Legacy
21 March 1994
288288
Legacy
4 June 1993
88(2)R88(2)R
Legacy
27 May 1993
123Notice of Increase in Nominal Capital
Resolution
27 May 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
30 March 1993
363x363x
Legacy
24 March 1993
88(2)R88(2)R
Legacy
10 July 1992
288288
Legacy
2 June 1992
288288
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
16 April 1992
363x363x
Legacy
13 March 1992
288288
Legacy
12 June 1991
363x363x
Accounts With Accounts Type Full
19 April 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
14 January 1991
288288
Legacy
29 November 1990
88(2)R88(2)R
Legacy
12 November 1990
88(2)R88(2)R
Legacy
28 August 1990
88(2)R88(2)R
Resolution
28 August 1990
RESOLUTIONSResolutions
Legacy
28 August 1990
123Notice of Increase in Nominal Capital
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Legacy
6 October 1989
288288
Legacy
27 September 1989
288288
Legacy
27 September 1989
288288
Legacy
27 September 1989
288288
Resolution
1 August 1989
RESOLUTIONSResolutions
Resolution
1 August 1989
RESOLUTIONSResolutions
Legacy
23 May 1989
363363
Legacy
19 January 1989
288288
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
22 August 1986
288288