Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW INTERNATIONALIST PUBLICATIONS LIMITED
Company Information for

NEW INTERNATIONALIST PUBLICATIONS LIMITED

THE OLD MUSIC HALL, 106-108 COWLEY ROAD, OXFORD, OX4 1JE,
Company Registration Number
01005239
Private Limited Company
Active

Company Overview

About New Internationalist Publications Ltd
NEW INTERNATIONALIST PUBLICATIONS LIMITED was founded on 1971-03-18 and has its registered office in Oxford. The organisation's status is listed as "Active". New Internationalist Publications Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW INTERNATIONALIST PUBLICATIONS LIMITED
 
Legal Registered Office
THE OLD MUSIC HALL
106-108 COWLEY ROAD
OXFORD
OX4 1JE
Other companies in OX4
 
Telephone01865 728181
 
Filing Information
Company Number 01005239
Company ID Number 01005239
Date formed 1971-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB199638982  
Last Datalog update: 2024-01-07 12:43:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW INTERNATIONALIST PUBLICATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW INTERNATIONALIST PUBLICATIONS LIMITED
The following companies were found which have the same name as NEW INTERNATIONALIST PUBLICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW INTERNATIONALIST PUBLICATIONS PROPRIETARY LIMITED SA 5000 Active Company formed on the 1979-03-15

Company Officers of NEW INTERNATIONALIST PUBLICATIONS LIMITED

Current Directors
Officer Role Date Appointed
VANESSA BAIRD
Director 1992-06-25
EMMA BLUNT
Director 2018-03-15
CHRISTOPHER JONATHAN BRAZIER
Director 2004-11-10
BEVERLEY JANE DAWES
Director 2008-03-19
EMMA DUNKLEY
Director 2016-09-02
KELSI FARRINGTON
Director 2017-12-26
DINYAR NOSHIRWAN GODREJ
Director 2001-09-12
SAMUEL ARTHUR GORMLEY
Director 2017-11-29
CHARLIE HARVEY
Director 2009-11-19
FRANCES HELEN HARVEY
Director 1994-12-07
HAZEL HEALY
Director 2011-11-30
ANDREW JOHN KOKOTKA
Director 1995-12-20
ROBERT HUGH NORMAN
Director 2013-12-17
DANIEL AUBREY RAYMOND BARKER
Director 2005-06-22
JUHA SORSA
Director 2016-09-02
CHRIS SPANNOS
Director 2016-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA DENISE LATEU
Director 1998-07-08 2017-05-31
ALAN DAVID HUGHES
Director 1992-06-25 2013-04-12
TOM ASH
Director 2010-10-06 2012-07-16
WAYNE RODNEY ELLWOOD
Director 1992-06-29 2010-12-01
ANNE MAXFIELD
Company Secretary 2001-09-12 2009-02-13
KATHARINE AINGER
Director 2001-09-12 2007-02-20
PETER THOMAS BROWN
Company Secretary 1998-08-19 2001-09-12
CHRISTOPHER JONATHAN BRAZIER
Director 1992-06-25 2001-09-12
PETER THOMAS BROWN
Director 1998-08-19 2001-09-12
JAMES HUGH ROWLAND
Company Secretary 1997-09-12 1998-08-19
DAMIAN JOSEPH BOURKE
Company Secretary 1995-10-11 1997-09-12
DAMIAN JOSEPH BOURKE
Director 1995-05-03 1997-09-12
GILLIAN VALERIE AUDREY MOORE
Company Secretary 1994-09-09 1995-10-06
JANARDHAN MAHALINGAM
Company Secretary 1992-12-02 1994-09-09
DEBORAH MARY LAWRENCE WILSON
Director 1992-06-25 1993-06-01
JAMES HUGH ROWLAND
Company Secretary 1992-09-09 1992-12-02
LESLEY MARY ADAMSON
Company Secretary 1991-12-31 1992-09-09
LESLEY MARY ADAMSON
Director 1991-12-31 1992-06-25
PETER ADAMSON
Director 1991-12-31 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VANESSA BAIRD NEW INTERNATIONALIST TRUST LIMITED Director 1992-06-25 CURRENT 1992-06-24 Converted / Closed
CHRISTOPHER JONATHAN BRAZIER TOPAZ EDITORIAL LTD Director 2005-12-08 CURRENT 2005-12-08 Active - Proposal to Strike off
CHRISTOPHER JONATHAN BRAZIER NEW INTERNATIONALIST TRUST LIMITED Director 1992-06-25 CURRENT 1992-06-24 Converted / Closed
BEVERLEY JANE DAWES NEW INTERNATIONALIST TRUST LIMITED Director 2011-11-22 CURRENT 1992-06-24 Converted / Closed
DINYAR NOSHIRWAN GODREJ NEW INTERNATIONALIST TRUST LIMITED Director 2004-11-10 CURRENT 1992-06-24 Converted / Closed
CHARLIE HARVEY NEW INTERNATIONALIST TRUST LIMITED Director 2011-11-22 CURRENT 1992-06-24 Converted / Closed
FRANCES HELEN HARVEY NEW INTERNATIONALIST TRUST LIMITED Director 1997-12-03 CURRENT 1992-06-24 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KOKOTKA
2023-12-13CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-12-13Director's details changed for Ms Laura Veitch on 2023-12-01
2023-12-13Director's details changed for Miss Amy Rose Hall on 2023-11-01
2023-12-13Director's details changed for Mr Nicholas Murrell-Dowson on 2023-11-01
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-04APPOINTMENT TERMINATED, DIRECTOR SEYEDA HUSNA-ARA RIZVI
2023-02-21DIRECTOR APPOINTED MR NICHOLAS MURRELL-DOWSON
2023-02-14APPOINTMENT TERMINATED, DIRECTOR DINYAR NOSHIRWAN GODREJ
2022-12-19CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-06AP01DIRECTOR APPOINTED MRS LOUISE WATERS
2022-09-29CESSATION OF FRANCES HELEN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29Notification of a person with significant control statement
2022-09-29PSC08Notification of a person with significant control statement
2022-09-29PSC07CESSATION OF FRANCES HELEN HARVEY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14AP01DIRECTOR APPOINTED MISS SEYEDA HUSNA-ARA RIZVI
2022-01-28APPOINTMENT TERMINATED, DIRECTOR HAZEL HEALY
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL HEALY
2022-01-24DIRECTOR APPOINTED MR CONRAD PETER LANDIN
2022-01-24AP01DIRECTOR APPOINTED MR CONRAD PETER LANDIN
2021-12-21CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-05CH01Director's details changed for Miss Emma Blunt on 2021-09-30
2021-06-21AP01DIRECTOR APPOINTED MS LAURA VEITCH
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA BAIRD
2021-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-11AAMDAmended small company accounts made up to 2019-03-31
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2021-01-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONATHAN BRAZIER
2021-01-19AP01DIRECTOR APPOINTED MISS AMY ROSE HALL
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JANE DAWES
2020-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-12-09AP01DIRECTOR APPOINTED MISS KATALIN SZOMBATI
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SPANNOS
2019-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES HELEN HARVEY
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL AUBREY RAYMOND BARKER
2019-08-14PSC07CESSATION OF DANIEL AUBREY RAYMOND BARKER AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA DUNKLEY
2018-04-03AP01DIRECTOR APPOINTED MISS EMMA BLUNT
2018-03-29AP01DIRECTOR APPOINTED MISS KELSI FARRINGTON
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WALLIS
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SYNNOTT
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR SAMUEL ARTHUR GORMLEY
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCKELVIE
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA DENISE LATEU
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-16AP01DIRECTOR APPOINTED MS EMMA DUNKLEY
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROWLAND
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SYRATT
2016-09-15AP01DIRECTOR APPOINTED MS HELEN WALLIS
2016-09-15AP01DIRECTOR APPOINTED MR CHRIS SPANNOS
2016-09-15AP01DIRECTOR APPOINTED MR JUHA SORSA
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WESTON
2016-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-17AR0109/12/15 ANNUAL RETURN FULL LIST
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-09AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA SYNNOTT / 01/07/2014
2014-11-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 55 RECTORY ROAD OXFORD OX4 1BW
2013-12-18AP01DIRECTOR APPOINTED MR ROBERT HUGH NORMAN
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-17AR0117/12/13 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HELEN HARVEY / 17/01/2013
2013-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUGHES
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN NIXON
2012-12-21AR0117/12/12 FULL LIST
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-01AP01DIRECTOR APPOINTED MS HAZEL HEALY
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR TOM ASH
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22AR0117/12/11 FULL LIST
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL YORK
2011-11-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-23AP01DIRECTOR APPOINTED MR TOM ASH
2011-09-22AP01DIRECTOR APPOINTED MR IAN MCKELVIE
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA WORTH
2011-01-13AR0117/12/10 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TROTH WELLS
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AUBREY RAYMOND BARKER / 17/12/2010
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ELLWOOD
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA BAIRD / 01/12/2010
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-21AR0117/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ROBERT YORK / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA ROSARIA WESTON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA SYNNOTT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROWLAND / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT NIXON / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KOKOTKA / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID HUGHES / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES HELEN HARVEY / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TROTH MARGARET WELLS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL AUBREY RAYMOND BARKER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA DENISE LATEU / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DINYAR NOSHIRWAN GODREJ / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE RODNEY ELLWOOD / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY JANE DAWES / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONATHAN BRAZIER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VANESSA BAIRD / 21/12/2009
2009-12-16AP01DIRECTOR APPOINTED FRANK SYRATT
2009-12-16AP01DIRECTOR APPOINTED CHARLIE HARVEY
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RANSOM
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MA ANIT
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ANNE MAXFIELD
2009-02-13288bAPPOINTMENT TERMINATED SECRETARY ANNE MAXFIELD
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-06363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2009-01-06190LOCATION OF DEBENTURE REGISTER
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 55 RECTORY RD OXFORD OXON OX4 1BW
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / ADAM MA ANIT / 31/07/2008
2008-11-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW KOKOTKA / 31/07/2008
2008-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / JESSICA WORTH / 27/06/2008
2008-03-25288aDIRECTOR APPOINTED MISS BEVERLEY JANE DAWES
2007-12-21363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to NEW INTERNATIONALIST PUBLICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW INTERNATIONALIST PUBLICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-24 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2012-08-24 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW INTERNATIONALIST PUBLICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of NEW INTERNATIONALIST PUBLICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of NEW INTERNATIONALIST PUBLICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW INTERNATIONALIST PUBLICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as NEW INTERNATIONALIST PUBLICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW INTERNATIONALIST PUBLICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NEW INTERNATIONALIST PUBLICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-07-0149100000Calendars of any kinds, printed, incl. calendars blocks
2014-12-0149059900Maps and hydrographic or similar charts of all kinds, incl. atlases, wall maps and topographical plans, printed (excl. those in book form, and maps, plans and globes, in relief)
2014-09-0149059100Maps and hydrographic or similar charts of all kinds, incl. atlases and topographical plans, printed and in book form (excl. globes, and maps and plans, in relief)
2013-10-0162114310Women's or girls' aprons, overalls, smock-overalls and other industrial and occupational clothing, of man-made fibres (excl. knitted or crocheted)
2013-10-0163025100Table linen of cotton (excl. knitted or crocheted)
2013-09-0149059100Maps and hydrographic or similar charts of all kinds, incl. atlases and topographical plans, printed and in book form (excl. globes, and maps and plans, in relief)
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0109024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2013-07-0134011900Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent (excl. those for toilet use, incl. medicated products)
2013-07-0148201050Diaries with calendars, of paper or paperboard
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2013-07-0149100000Calendars of any kinds, printed, incl. calendars blocks
2013-07-0195030069Puzzles (excl. of wood)
2013-06-0195049080Tables for casino games, automatic bowling alley equipment, and other funfair, table or parlour games, incl. pintables (excl. operated by any means of payment, billiards, video game consoles and machines, playing cards and electric car racing sets having the character of competitive games)
2012-11-0149059100Maps and hydrographic or similar charts of all kinds, incl. atlases and topographical plans, printed and in book form (excl. globes, and maps and plans, in relief)
2012-07-0148201050Diaries with calendars, of paper or paperboard
2012-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2012-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-07-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2012-07-0149100000Calendars of any kinds, printed, incl. calendars blocks
2012-06-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0109023000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of <= 3 kg
2011-07-0109041100Pepper of the genus Piper, neither crushed nor ground
2011-06-0114049000Vegetable products n.e.s
2011-06-0142029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2011-06-0148201050Diaries with calendars, of paper or paperboard
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2011-06-0149100000Calendars of any kinds, printed, incl. calendars blocks
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-11-0109024000Black fermented tea and partly fermented tea, whether or not flavoured, in immediate packings of > 3 kg
2010-11-0134011100Soap and organic surface-active products and preparations, in the form of bars, cakes, moulded pieces or shapes, and paper, wadding, felt and nonwovens, impregnated, coated or covered with soap or detergent, for toilet use, incl. medicated products
2010-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-07-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2010-07-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-04-0185234045

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW INTERNATIONALIST PUBLICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW INTERNATIONALIST PUBLICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.