EVENING STANDARD LIMITED

Register to unlock more data on OkredoRegister

EVENING STANDARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06770098

Incorporation date

10/12/2008

Size

Full

Contacts

Registered address

Registered address

Alphabeta, 14-18 Finsbury Square, London EC2A 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2008)
dot icon23/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon06/10/2025
Termination of appointment of Clinton James Cowley as a director on 2025-10-06
dot icon06/05/2025
Director's details changed for Clinton James Cowley on 2025-05-02
dot icon30/04/2025
Full accounts made up to 2024-09-29
dot icon27/03/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon31/12/2024
Termination of appointment of Manish Malhotra as a director on 2024-12-31
dot icon24/11/2024
Appointment of Mr Vijay Lakhman Vaghela as a director on 2024-11-24
dot icon24/11/2024
Appointment of Clinton James Cowley as a director on 2024-11-24
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon11/10/2024
Full accounts made up to 2023-10-01
dot icon03/06/2024
Director's details changed for Evgeny Lebedev on 2024-06-03
dot icon13/12/2023
Termination of appointment of Richard James Louis Mead as a secretary on 2023-12-12
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon10/08/2023
Full accounts made up to 2022-10-02
dot icon01/06/2023
Termination of appointment of Charles Michael George Yardley as a director on 2023-05-23
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon10/11/2022
Change of details for Lebedev Holdings Ltd as a person with significant control on 2022-11-01
dot icon01/11/2022
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to Alphabeta 14-18 Finsbury Square London EC2A 1AH on 2022-11-01
dot icon11/07/2022
Full accounts made up to 2021-10-03
dot icon30/03/2022
Termination of appointment of John Paton as a director on 2022-03-21
dot icon26/02/2022
Termination of appointment of Justin David Elliott Byam Shaw as a director on 2022-01-21
dot icon05/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon06/07/2021
Full accounts made up to 2020-09-27
dot icon17/06/2021
Appointment of Mr Richard James Louis Mead as a secretary on 2021-06-16
dot icon14/04/2021
Termination of appointment of Manish Malhotra as a secretary on 2021-03-31
dot icon02/02/2021
Director's details changed for Mr Evgeny Lebedev on 2020-12-17
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon06/08/2020
Termination of appointment of Geordie Carron Greig as a director on 2020-08-01
dot icon30/06/2020
Full accounts made up to 2019-09-29
dot icon24/06/2020
Resolutions
dot icon23/06/2020
Memorandum and Articles of Association
dot icon15/06/2020
Appointment of Charles Michael George Yardley as a director on 2020-06-15
dot icon01/06/2020
Termination of appointment of Michael James Soutar as a director on 2020-05-31
dot icon03/02/2020
Termination of appointment of Jonathan O'donnell as a director on 2020-01-31
dot icon20/01/2020
Termination of appointment of Andrew Oliver Mullins as a director on 2020-01-20
dot icon03/01/2020
Termination of appointment of Zachary Roger Leonard as a director on 2019-12-23
dot icon29/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon09/10/2019
Appointment of Michael James Soutar as a director on 2019-10-07
dot icon17/09/2019
Appointment of Mr John Paton as a director on 2019-09-13
dot icon25/06/2019
Full accounts made up to 2018-09-30
dot icon17/05/2019
Resolutions
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon05/07/2018
Full accounts made up to 2017-10-01
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-03-09
dot icon12/03/2018
Change of details for Lebedev Holdings Ltd as a person with significant control on 2018-03-09
dot icon11/07/2017
Full accounts made up to 2016-10-02
dot icon01/06/2017
Director's details changed for Mr Evgeny Lebedev on 2017-05-05
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon06/02/2017
Appointment of Mr Zachary Roger Leonard as a director on 2017-02-02
dot icon06/02/2017
Appointment of Mr Evgeny Lebedev as a director on 2017-02-02
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon08/11/2016
Termination of appointment of Alexandre Eugenievich Lebedev as a director on 2016-11-04
dot icon26/06/2016
Full accounts made up to 2015-09-27
dot icon26/04/2016
Termination of appointment of Stephen Andrew Auckland as a director on 2016-04-25
dot icon25/04/2016
Director's details changed for Mr Justin David Elliott Byam Shaw on 2016-04-01
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Manish Malhotra on 2015-12-10
dot icon10/12/2015
Appointment of Mr Jonathan O'donnell as a director on 2015-12-02
dot icon02/07/2015
Full accounts made up to 2014-09-28
dot icon15/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon10/11/2014
Appointment of Mr Manish Malhotra as a director on 2014-11-07
dot icon14/10/2014
Appointment of Mr Stephen Andrew Auckland as a director on 2014-10-13
dot icon09/09/2014
Termination of appointment of Christopher Charles Blackhurst as a director on 2014-09-04
dot icon03/07/2014
Full accounts made up to 2013-09-29
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon27/09/2013
Termination of appointment of Evgeny Lebedev as a director
dot icon03/07/2013
Full accounts made up to 2012-09-30
dot icon10/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr Andrew Oliver Mullins on 2012-12-07
dot icon18/12/2012
Director's details changed for Alexandre Eugenievich Lebedev on 2012-12-07
dot icon18/12/2012
Director's details changed for Mr. Evgeny Lebedev on 2012-09-27
dot icon18/12/2012
Director's details changed for Mr Geordie Carron Greig on 2012-12-07
dot icon18/12/2012
Director's details changed for Mr Justin David Elliott Byam Shaw on 2012-12-07
dot icon18/12/2012
Secretary's details changed for Manish Malhotra on 2012-12-07
dot icon02/07/2012
Full accounts made up to 2011-10-02
dot icon04/05/2012
Appointment of Mr Christopher Charles Blackhurst as a director
dot icon23/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-10-03
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon30/06/2010
Full accounts made up to 2009-10-04
dot icon09/01/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon25/03/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon21/03/2009
Secretary appointed manish malhotra
dot icon21/03/2009
Appointment terminated secretary alastair tulloch
dot icon18/03/2009
Director appointed justin david elliott byam shaw
dot icon09/03/2009
Ad 02/03/09\gbp si 75@1=75\gbp ic 1000/1075\
dot icon05/03/2009
Ad 27/02/09\gbp si 249@1=249\gbp ic 751/1000\
dot icon13/02/2009
Director appointed geordie carron greig
dot icon10/02/2009
Memorandum and Articles of Association
dot icon10/02/2009
Resolutions
dot icon02/02/2009
Director appointed andrew mullins
dot icon02/02/2009
Registered office changed on 02/02/2009 from c/o tulloch & co. 4 Hill street london W1J 5NE
dot icon29/01/2009
Amending 88(2)
dot icon29/01/2009
Ad 21/01/09\gbp si 700@1=700\gbp ic 51/751\
dot icon28/01/2009
Amending 88(2)
dot icon27/01/2009
Certificate of change of name
dot icon20/01/2009
Director appointed alexander lebedev
dot icon15/01/2009
Ad 13/01/09\gbp si 50@1=50\gbp ic 1/51\
dot icon10/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Byam Shaw, Justin David Elliott
Director
02/03/2009 - 21/01/2022
30
Vaghela, Vijay Lakhman
Director
24/11/2024 - Present
315
Lebedev, Evgeny
Director
02/02/2017 - Present
26
Cowley, Clinton James
Director
24/11/2024 - 06/10/2025
7
Soutar, Michael James
Director
07/10/2019 - 31/05/2020
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVENING STANDARD LIMITED

EVENING STANDARD LIMITED is an(a) Active company incorporated on 10/12/2008 with the registered office located at Alphabeta, 14-18 Finsbury Square, London EC2A 1AH. There are currently 2 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 EVENING STANDARD LIMITED?

toggle

EVENING STANDARD LIMITED is currently Active. It was registered on 10/12/2008 .

Where is EVENING STANDARD LIMITED located?

toggle

EVENING STANDARD LIMITED is registered at Alphabeta, 14-18 Finsbury Square, London EC2A 1AH.

What does EVENING STANDARD LIMITED do?

toggle

EVENING STANDARD LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for EVENING STANDARD LIMITED?

toggle

The latest filing was on 23/11/2025: Confirmation statement made on 2025-11-23 with no updates.