Background WavePink WaveYellow Wave

INFORMATION PUBLISHING LIMITED (01667975)

INFORMATION PUBLISHING LIMITED (01667975) is an active UK company. incorporated on 28 September 1982. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. INFORMATION PUBLISHING LIMITED has been registered for 43 years. Current directors include BLOCH, Jonathan Michael, HEPSWORTH, Mark Graham, SHAFIR, Ruven and 1 others.

Company Number
01667975
Status
active
Type
ltd
Incorporated
28 September 1982
Age
43 years
Address
Suite 1, 5 Rochester Mews, London, NW1 9JB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BLOCH, Jonathan Michael, HEPSWORTH, Mark Graham, SHAFIR, Ruven, STEWART, Sarah Elizabeth
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMATION PUBLISHING LIMITED

INFORMATION PUBLISHING LIMITED is an active company incorporated on 28 September 1982 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. INFORMATION PUBLISHING LIMITED was registered 43 years ago.(SIC: 58190)

Status

active

Active since 43 years ago

Company No

01667975

LTD Company

Age

43 Years

Incorporated 28 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

INFORMATION PUBLISHING PLC
From: 26 July 1993To: 8 April 2020
CAPRICORN COMMUNICATIONS LIMITED
From: 30 November 1982To: 26 July 1993
WOCLODGE LIMITED
From: 28 September 1982To: 30 November 1982
Contact
Address

Suite 1, 5 Rochester Mews London, NW1 9JB,

Previous Addresses

Suite 1, 1 Rochester Mews London NW1 9JB England
From: 30 October 2025To: 17 February 2026
Suite 1 1 Roc Suite 1 Rochester Mews London NW1 9JB England
From: 29 October 2025To: 30 October 2025
5 Highgate Road Kentish Town London NW5 1JY England
From: 21 April 2016To: 29 October 2025
Churchill House / 5th Floor 142-146 Old Street London EC1V 9BW
From: 19 May 2011To: 21 April 2016
, 1st Floor, 32/33 Hatton Garden, London, EC1N 8DL
From: 28 September 1982To: 19 May 2011
Timeline

15 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Sept 82
Director Joined
Mar 14
Director Left
Nov 16
New Owner
Jan 18
Owner Exit
Jan 18
Loan Secured
Mar 19
Director Left
Mar 19
Funding Round
Feb 20
Loan Cleared
Mar 20
Share Buyback
Jul 21
Director Joined
Oct 21
Director Joined
Feb 22
Capital Reduction
Jun 23
Capital Reduction
Oct 23
Capital Reduction
Jun 24
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BLOCH, Jonathan Michael

Active
20 Woodland Rise, LondonN10 3UG
Born September 1952
Director
Appointed 23 Jul 1993

HEPSWORTH, Mark Graham

Active
Howards Lane, LondonSW15 6QE
Born August 1959
Director
Appointed 01 Nov 2021

SHAFIR, Ruven

Active
5 Rochester Mews, LondonNW1 9JB
Born February 1979
Director
Appointed 01 Feb 2022

STEWART, Sarah Elizabeth

Active
20 Woodland Rise, LondonN10 3UG
Born September 1955
Director
Appointed 04 Mar 2014

CLARKE, Samuel David

Resigned
71 Bedford Road, LondonN2 9DB
Secretary
Appointed 20 Apr 2009
Resigned 01 Apr 2020

FEEWAY, Monica

Resigned
35 Newton Avenue, LondonW3 8AR
Secretary
Appointed N/A
Resigned 23 Jul 1993

HEDGER, Andrew

Resigned
73 Weald Road, SevenoaksTN13 1QJ
Secretary
Appointed 14 Oct 1996
Resigned 28 Jun 1999

PALMER, Michael John

Resigned
8 Station Road, EsherKT10 8DY
Secretary
Appointed 28 Jun 1999
Resigned 20 Apr 2009

WEINTROB, Howard Frank

Resigned
7 Granard Business Centre, LondonNW7 2DQ
Secretary
Appointed 23 Jul 1993
Resigned 14 Oct 1996

BRADY, Kevin

Resigned
4 Eastfields Road, LondonW3 0AA
Born January 1968
Director
Appointed 18 Oct 2002
Resigned 09 Nov 2016

EISENSTEIN, Roman

Resigned
32 Hodford Road, LondonNW11 8NN
Born December 1936
Director
Appointed 23 Jul 1993
Resigned 07 Jul 1995

GUEDALLA, Martin Lionel

Resigned
343 Willoughby House, LondonEC2Y 8BL
Born April 1946
Director
Appointed N/A
Resigned 23 Jul 1993

KAUFMAN, Michael Stephen

Resigned
Flat 3 1 Orsett Terrace, LondonW2 6AH
Born December 1943
Director
Appointed 07 Jul 1995
Resigned 21 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Spread Trustee Co Ltd

Ceased
PO BOX 119, Guernsey

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jonathan Michael Bloch

Active
5 Rochester Mews, LondonNW1 9JB
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Capital Cancellation Shares
7 June 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Capital Cancellation Shares
7 June 2023
SH06Cancellation of Shares
Resolution
26 January 2023
RESOLUTIONSResolutions
Resolution
26 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Miscellaneous
11 November 2021
MISCMISC
Accounts With Accounts Type Group
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
22 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
8 April 2020
CERT10CERT10
Re Registration Memorandum Articles
8 April 2020
MARMAR
Resolution
8 April 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 April 2020
RR02RR02
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 July 2015
RP04RP04
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Accounts Amended With Accounts Type Full
23 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Change Constitution Enactment
3 June 2013
CC05CC05
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Group
16 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 July 2009
AAAnnual Accounts
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Group
23 July 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
20 September 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
16 May 2007
88(2)R88(2)R
Legacy
22 January 2007
363aAnnual Return
Legacy
22 January 2007
288cChange of Particulars
Resolution
17 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Group
29 July 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 July 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2003
AAAnnual Accounts
Resolution
19 February 2003
RESOLUTIONSResolutions
Legacy
19 February 2003
88(3)88(3)
Legacy
19 February 2003
88(2)R88(2)R
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288cChange of Particulars
Legacy
1 August 2002
288cChange of Particulars
Accounts With Accounts Type Group
26 July 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 June 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
122122
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
122122
Legacy
11 November 1999
88(2)R88(2)R
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
9 March 1999
287Change of Registered Office
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1997
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1996
AAAnnual Accounts
Legacy
24 November 1995
88(2)R88(2)R
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1995
AAAnnual Accounts
Statement Of Affairs
14 September 1995
SASA
Legacy
14 September 1995
88(2)O88(2)O
Legacy
24 August 1995
88(2)P88(2)P
Legacy
18 August 1995
287Change of Registered Office
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Resolution
20 June 1995
RESOLUTIONSResolutions
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Legacy
11 November 1993
288288
Legacy
27 October 1993
225(1)225(1)
Legacy
11 October 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
2 September 1993
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 August 1993
MEM/ARTSMEM/ARTS
Auditors Resignation Company
22 August 1993
AUDAUD
Legacy
22 August 1993
88(2)R88(2)R
Legacy
22 August 1993
123Notice of Increase in Nominal Capital
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Resolution
29 July 1993
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
26 July 1993
CERT7CERT7
Re Registration Memorandum Articles
26 July 1993
MARMAR
Accounts Balance Sheet
26 July 1993
BSBS
Auditors Report
26 July 1993
AUDRAUDR
Auditors Statement
26 July 1993
AUDSAUDS
Legacy
26 July 1993
43(3)e43(3)e
Legacy
26 July 1993
43(3)43(3)
Resolution
26 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Legacy
7 January 1993
363b363b
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1992
AAAnnual Accounts
Auditors Resignation Company
20 October 1992
AUDAUD
Legacy
7 October 1992
288288
Legacy
7 October 1992
288288
Legacy
7 October 1992
287Change of Registered Office
Legacy
7 October 1992
363aAnnual Return
Legacy
7 October 1992
363aAnnual Return
Gazette Filings Brought Up To Date
2 October 1992
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 July 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
6 August 1990
288288
Legacy
12 March 1990
288288
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Legacy
15 August 1989
225(2)225(2)
Legacy
14 June 1989
225(1)225(1)
Auditors Resignation Company
26 January 1989
AUDAUD
Legacy
16 December 1988
363363
Legacy
21 November 1988
88(2)Return of Allotment of Shares
Legacy
21 November 1988
123Notice of Increase in Nominal Capital
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Resolution
21 November 1988
RESOLUTIONSResolutions
Legacy
13 October 1988
288288
Accounts With Accounts Type Small
20 September 1988
AAAnnual Accounts
Legacy
9 September 1988
288288
Legacy
6 September 1988
288288
Legacy
6 September 1988
287Change of Registered Office
Accounts With Accounts Type Small
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Accounts With Made Up Date
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
AC05AC05
Certificate Change Of Name Company
30 November 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 1982
NEWINCIncorporation