AGORA PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

AGORA PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02823231

Incorporation date

02/06/1993

Size

Small

Contacts

Registered address

Registered address

95 95 Southwark Street, London SE1 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon01/10/2025
Accounts for a small company made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/12/2023
Registered office address changed from Crowne House Southwark Street London SE1 1UN England to 95 95 Southwark Street London SE1 0HX on 2023-12-13
dot icon17/11/2023
Accounts for a small company made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon10/01/2023
Cessation of Helen Ann Hunsperger as a person with significant control on 2022-10-20
dot icon10/01/2023
Notification of Francisco Jose Patron Costas as a person with significant control on 2022-10-20
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon06/09/2022
Group of companies' accounts made up to 2020-12-31
dot icon05/09/2022
Change of details for Ms Helen Ann Hunsperger as a person with significant control on 2022-09-05
dot icon05/09/2022
Director's details changed for Ms Helen Ann Hunsperger on 2022-09-05
dot icon29/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/06/2022
Termination of appointment of Robert Allen Compton as a director on 2022-06-20
dot icon02/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/01/2021
Appointment of Ms. Helen Ann Hunsperger as a director on 2021-01-01
dot icon19/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon11/12/2020
Change of details for Ms Helen Ann Hunsperger as a person with significant control on 2020-12-10
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with updates
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon01/06/2020
Appointment of Mr Robert Allen Compton as a director on 2020-05-31
dot icon01/06/2020
Appointment of Ms Erika Irene Nolan as a director on 2020-05-31
dot icon01/06/2020
Termination of appointment of Laura Rodgers Davis as a director on 2020-05-31
dot icon15/05/2020
Notification of Helen Ann Hunsperger as a person with significant control on 2020-03-31
dot icon15/05/2020
Cessation of Miles Herschel Norin as a person with significant control on 2020-03-31
dot icon05/02/2020
Notification of Miles Herschel Norin as a person with significant control on 2019-01-01
dot icon05/02/2020
Cessation of William Robert Bonner as a person with significant control on 2019-01-01
dot icon31/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon15/03/2019
Satisfaction of charge 1 in full
dot icon15/03/2019
Satisfaction of charge 2 in full
dot icon15/03/2019
Satisfaction of charge 3 in full
dot icon15/03/2019
Satisfaction of charge 4 in full
dot icon21/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon10/01/2018
Appointment of Mrs Laura Rodgers Davis as a director on 2018-01-01
dot icon09/01/2018
Termination of appointment of Norman Rentrop as a director on 2018-01-01
dot icon09/01/2018
Termination of appointment of William Robert Bonner as a director on 2018-01-01
dot icon28/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon20/03/2017
Registered office address changed from , Friars Bridge Court 41-45 Blackfriars Road, London, SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 2017-03-20
dot icon10/10/2016
Amended group of companies' accounts made up to 2015-12-31
dot icon03/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon14/07/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon30/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon26/06/2014
Director's details changed for William Robert Bonner on 2014-01-01
dot icon18/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon08/01/2013
Termination of appointment of William Rees-Mogg as a director
dot icon20/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon25/06/2012
Registered office address changed from , Sea Containers House, 7th Floor, 20 Upper Ground, London, SE1 9JD on 2012-06-25
dot icon07/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon07/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/06/2011
Secretary's details changed for Helen Ann Hunsperger on 2010-09-23
dot icon22/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon08/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/05/2010
Appointment of Lord William Rees-Mogg as a director
dot icon04/05/2010
Termination of appointment of John Caine as a director
dot icon04/05/2010
Appointment of Mr Norman Rentrop as a director
dot icon18/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 02/06/09; full list of members
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/06/2008
Return made up to 02/06/08; full list of members
dot icon12/06/2008
Secretary's change of particulars / helen hunsperger / 28/06/2007
dot icon09/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon02/07/2007
Return made up to 02/06/07; full list of members
dot icon08/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/03/2007
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon19/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon09/11/2006
Director resigned
dot icon09/11/2006
New director appointed
dot icon24/07/2006
Return made up to 02/06/06; full list of members
dot icon21/03/2006
New secretary appointed
dot icon21/03/2006
Secretary resigned
dot icon28/12/2005
Full accounts made up to 2005-06-30
dot icon13/06/2005
Return made up to 02/06/05; full list of members
dot icon20/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon14/07/2004
Return made up to 02/06/04; full list of members
dot icon06/07/2004
Registered office changed on 06/07/04 from:\11TH floor, 103 new oxford street, london, WC1A 1QQ
dot icon02/10/2003
Group of companies' accounts made up to 2003-06-30
dot icon29/07/2003
Particulars of mortgage/charge
dot icon12/06/2003
Return made up to 02/06/03; full list of members
dot icon18/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon20/02/2003
New secretary appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Secretary resigned
dot icon19/11/2002
Particulars of mortgage/charge
dot icon19/07/2002
Return made up to 02/06/02; full list of members
dot icon04/07/2002
Group of companies' accounts made up to 2001-06-30
dot icon02/05/2002
Delivery ext'd 3 mth 30/06/01
dot icon26/07/2001
Return made up to 02/06/01; full list of members
dot icon26/04/2001
Full group accounts made up to 2000-06-30
dot icon11/07/2000
Full group accounts made up to 1999-06-30
dot icon30/06/2000
Return made up to 02/06/00; full list of members
dot icon22/10/1999
Registered office changed on 22/10/99 from:\271 regent street, london, W1R 7PA
dot icon29/06/1999
Return made up to 02/06/99; full list of members
dot icon01/05/1999
Full group accounts made up to 1998-06-30
dot icon18/11/1998
New secretary appointed
dot icon04/07/1998
Return made up to 02/06/98; no change of members
dot icon16/12/1997
Full group accounts made up to 1997-06-30
dot icon24/06/1997
Return made up to 02/06/97; no change of members
dot icon09/10/1996
Full group accounts made up to 1996-06-30
dot icon25/07/1996
Return made up to 02/06/96; full list of members
dot icon27/06/1996
New secretary appointed
dot icon03/04/1996
New secretary appointed
dot icon20/12/1995
Full accounts made up to 1995-06-30
dot icon15/11/1995
New secretary appointed
dot icon15/11/1995
Secretary resigned
dot icon28/06/1995
Return made up to 02/06/95; full list of members
dot icon05/06/1995
Accounts made up to 1994-06-30
dot icon05/06/1995
Resolutions
dot icon13/02/1995
Registered office changed on 13/02/95 from:\36-38 willesden lane, london, NW6 7SW
dot icon31/01/1995
Compulsory strike-off action has been discontinued
dot icon25/01/1995
Return made up to 02/06/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
First Gazette notice for compulsory strike-off
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Registered office changed on 07/06/94 from: mitre house 160 aldersgate street london. EC4A 1DD.
dot icon19/05/1994
Certificate of change of name
dot icon19/05/1994
Certificate of change of name
dot icon02/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunsperger, Helen Ann
Director
01/01/2021 - Present
25
Nolan, Erika Irene, Ms.
Director
31/05/2020 - Present
3
Hunsperger, Helen Ann
Secretary
15/03/2006 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About AGORA PUBLISHING LIMITED

AGORA PUBLISHING LIMITED is an(a) Active company incorporated on 02/06/1993 with the registered office located at 95 95 Southwark Street, London SE1 0HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGORA PUBLISHING LIMITED?

toggle

AGORA PUBLISHING LIMITED is currently Active. It was registered on 02/06/1993 .

Where is AGORA PUBLISHING LIMITED located?

toggle

AGORA PUBLISHING LIMITED is registered at 95 95 Southwark Street, London SE1 0HX.

What does AGORA PUBLISHING LIMITED do?

toggle

AGORA PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for AGORA PUBLISHING LIMITED?

toggle

The latest filing was on 01/10/2025: Accounts for a small company made up to 2024-12-31.