NEW INTERNATIONALIST PUBLICATIONS LIMITED - OXFORD


Company Profile Company Filings

Overview

NEW INTERNATIONALIST PUBLICATIONS LIMITED is a Private Limited Company from OXFORD and has the status: Active.
NEW INTERNATIONALIST PUBLICATIONS LIMITED was incorporated 53 years ago on 18/03/1971 and has the registered number: 01005239. The accounts status is SMALL and accounts are next due on 31/12/2024.

NEW INTERNATIONALIST PUBLICATIONS LIMITED - OXFORD

This company is listed in the following categories:
58110 - Book publishing
58142 - Publishing of consumer and business journals and periodicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE OLD MUSIC HALL
OXFORD
OX4 1JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/12/2023 23/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS EMMA BLUNT Oct 1984 British Director 2018-03-15 CURRENT
MISS AMY ROSE HALL Nov 1987 British Director 2020-04-14 CURRENT
MRS LOUISE WATERS Dec 1977 British Director 2022-12-01 CURRENT
MS LAURA VEITCH Feb 1984 British Director 2021-05-06 CURRENT
MS BETHANY RIELLY May 1994 British Director 2023-12-21 CURRENT
MR ROBERT HUGH NORMAN Feb 1979 British Director 2013-12-17 CURRENT
MR NICHOLAS MURRELL-DOWSON Jun 1990 British Director 2023-02-15 CURRENT
MR CONRAD PETER LANDIN Apr 1993 British Director 2022-01-19 CURRENT
FRANCES HELEN HARVEY Nov 1963 British Director 1994-12-07 CURRENT
MR CHARLIE HARVEY Jan 1975 British Director 2009-11-19 CURRENT
LESLEY MARY ADAMSON Sep 1944 British Secretary RESIGNED
JAMES ROWLAND May 1949 British Secretary 1992-09-09 UNTIL 1992-12-02 RESIGNED
JAMES ROWLAND May 1949 British Secretary 1997-09-12 UNTIL 1998-08-19 RESIGNED
MS DEBORAH MARY LAWRENCE WILSON Oct 1956 British Director 1992-06-25 UNTIL 1993-06-01 RESIGNED
ADAM MA ANIT Jan 1974 Israeli Director 2003-10-01 UNTIL 2009-05-31 RESIGNED
JOANNA DENISE LATEU Jun 1972 British Director 1998-07-08 UNTIL 2017-05-31 RESIGNED
ANDREW JOHN KOKOTKA Jan 1958 British Director 1995-12-20 UNTIL 2024-03-31 RESIGNED
MR ALAN DAVID HUGHES Mar 1948 British Director 1992-06-25 UNTIL 2013-04-12 RESIGNED
MS HAZEL HEALY Oct 1976 British Director 2011-11-30 UNTIL 2022-01-25 RESIGNED
MR JANARDHAN MAHALINGAM Director 1992-12-02 UNTIL 1994-09-09 RESIGNED
DAMIAN JOSEPH BOURKE Sep 1966 British Secretary 1995-10-11 UNTIL 1997-09-12 RESIGNED
PETER THOMAS BROWN Mar 1969 Secretary 1998-08-19 UNTIL 2001-09-12 RESIGNED
MR JANARDHAN MAHALINGAM Secretary 1992-12-02 UNTIL 1994-09-09 RESIGNED
MRS GILLIAN VALERIE AUDREY MOORE Jul 1940 Secretary 1994-09-09 UNTIL 1995-10-06 RESIGNED
MS ANNE MAXFIELD Apr 1967 British Director 2001-09-12 UNTIL 2009-02-13 RESIGNED
MS ANNE MAXFIELD Apr 1967 British Secretary 2001-09-12 UNTIL 2009-02-13 RESIGNED
CHRISTOPHER JONATHAN BRAZIER Jun 1955 British Director 2004-11-10 UNTIL 2020-03-31 RESIGNED
PETER THOMAS BROWN Mar 1969 Director 1998-08-19 UNTIL 2001-09-12 RESIGNED
MS BEVERLEY JANE DAWES May 1972 British Director 2008-03-19 UNTIL 2020-10-31 RESIGNED
MR DAVID CHARLES HAYSOM RANSOM Dec 1946 British Director 1992-06-25 UNTIL 2009-04-30 RESIGNED
MR CLIVE EDWARD OFFLEY Mar 1937 British Director 1992-06-25 UNTIL 1997-03-18 RESIGNED
MS VANESSA BAIRD May 1955 British Director 1992-06-25 UNTIL 2021-04-30 RESIGNED
MR TOM ASH Apr 1984 British Director 2010-10-06 UNTIL 2012-07-16 RESIGNED
KATHARINE AINGER Aug 1973 British Director 2001-09-12 UNTIL 2007-02-20 RESIGNED
MS EMMA DUNKLEY Dec 1988 British Director 2016-09-02 UNTIL 2018-06-30 RESIGNED
PETER ADAMSON Sep 1946 British Director RESIGNED
LESLEY MARY ADAMSON Sep 1944 British Director RESIGNED
WAYNE RODNEY ELLWOOD Jan 1949 Canadian Director 1992-06-29 UNTIL 2010-12-01 RESIGNED
CHRISTOPHER JONATHAN BRAZIER Jun 1955 British Director 1992-06-25 UNTIL 2001-09-12 RESIGNED
DINYAR NOSHIRWAN GODREJ Feb 1965 Dutch Director 2001-09-12 UNTIL 2023-01-31 RESIGNED
MR SAMUEL ARTHUR GORMLEY Oct 1973 South African Director 2017-11-29 UNTIL 2019-12-01 RESIGNED
IAN ROBERT NIXON Feb 1960 British Director 1995-01-04 UNTIL 2013-05-01 RESIGNED
MRS GILLIAN VALERIE AUDREY MOORE Jul 1940 Director 1992-06-25 UNTIL 1995-10-06 RESIGNED
GUY MONTGOMERY Oct 1957 British Director 1992-06-25 UNTIL 1994-04-08 RESIGNED
ANTHEA MILNES Nov 1968 British Director 2002-10-04 UNTIL 2004-06-29 RESIGNED
IAN MCKELVIE Aug 1957 Canadian Director 1996-10-07 UNTIL 2000-09-18 RESIGNED
MR IAN MCKELVIE Aug 1957 Canadian Director 2010-11-23 UNTIL 2017-11-29 RESIGNED
DAMIAN JOSEPH BOURKE Sep 1966 British Director 1995-05-03 UNTIL 1997-09-12 RESIGNED
MISS KELSI FARRINGTON Feb 1991 British,Bahamian Director 2017-12-26 UNTIL 2020-03-31 RESIGNED
MARY LEONARD Jun 1962 British Director 2002-08-28 UNTIL 2003-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Frances Helen Harvey 2019-08-01 - 2022-04-01 11/1963 Oxford   Significant influence or control
Mr Daniel Aubrey Raymond Barker 2016-04-06 - 2019-07-31 3/1974 Oxford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW INTERNATIONALIST CAMPAIGNERS LIMITED OXFORD Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
NSF SAFETY AND QUALITY UK LIMITED OXFORD Active GROUP 96090 - Other service activities n.e.c.
NEW INTERNATIONALIST TRUST LIMITED OXFORD Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
MYRIAD EDITIONS LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
CONNECTION SUPPORT OXFORD UNITED KINGDOM Active FULL 87200 - Residential care activities for learning difficulties, mental health and substance abuse
CO-OPERATIVE FUTURES LTD GLOUCESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TOPAZ EDITORIAL LTD OXON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
COOMBE REED ASSOCIATES LIMITED PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CHANDOS LODGE MOORINGS CO-OPERATIVE BRISTOL Active MICRO ENTITY 98000 - Residents property management
DESIGN WAR LTD EVESHAM UNITED KINGDOM Active MICRO ENTITY 71111 - Architectural activities

Free Reports Available

Report Date Filed Date of Report Assets
New Internationalist Publications Limited 2023-12-14 31-03-2023 £188,238 Cash
New Internationalist Publications Limited 2022-12-14 31-03-2022 £283,255 Cash
New Internationalist Publications Limited 2021-12-04 31-03-2021 £380,344 Cash
NEW INTERNATIONALIST PUBLICATIONS LIMITED 2019-12-21 31-03-2019 £237,800 Cash £-29,645 equity
NEW INTERNATIONALIST PUBLICATIONS LIMITED 2018-12-19 31-03-2018 £624,791 Cash £324,872 equity
Abbreviated Company Accounts - NEW INTERNATIONALIST PUBLICATIONS LIMITED 2014-11-26 31-03-2014 £339,699 Cash £720,988 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEW INTERNATIONALIST CAMPAIGNERS LIMITED OXFORD Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
MOKORO LIMITED OXFORD Active SMALL 70221 - Financial management
MYRIAD EDITIONS LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
INSIGHTSHARE LTD OXFORD Active MICRO ENTITY 59112 - Video production activities
INTERNATIONAL NETWORK FOR ADVANCING SCIENCE AND POLICY LTD OXFORD ENGLAND Active FULL 72200 - Research and experimental development on social sciences and humanities
NOKE RECRUITMENT LTD OXFORD ENGLAND Active MICRO ENTITY 78300 - Human resources provision and management of human resources functions
ENERGISE AFRICA GUARANTEE LIMITED OXFORD ENGLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
NRM OXFORD LTD OXFORD ENGLAND Active MICRO ENTITY 56101 - Licensed restaurants
INTUITIVE CAMERAS LTD OXFORD UNITED KINGDOM Active NO ACCOUNTS FILED 74209 - Photographic activities not elsewhere classified