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

INTERPUB LIMITED

1D COLET GARDENS, HAMMMERSMITH, LONDON, LONDON, W14 9DH,
Company Registration Number
01327896
Private Limited Company
Active

Company Overview

About Interpub Ltd
INTERPUB LIMITED was founded on 1977-08-31 and has its registered office in London. The organisation's status is listed as "Active". Interpub Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERPUB LIMITED
 
Legal Registered Office
1D COLET GARDENS
HAMMMERSMITH
LONDON
LONDON
W14 9DH
Other companies in W14
 
Filing Information
Company Number 01327896
Company ID Number 01327896
Date formed 1977-08-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 14:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERPUB 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 INTERPUB LIMITED
The following companies were found which have the same name as INTERPUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERPUB GROUP CORPORATION 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 2009-02-20
INTERPUB PRIVATE LIMITED BALLARD HOUSE ADI MARZAN PATH MUMBAI Maharashtra 400038 STRIKE OFF Company formed on the 1980-09-04
INTERPUB PUBLISHING PTE LTD Singapore Dissolved Company formed on the 2008-09-09
INTERPUB REN INC Delaware Unknown
INTERPUB SOLUTIONS LIMITED 1D COLET GARDENS HAMMERMITH LONDON LONDON W14 9DH Dissolved Company formed on the 1992-12-17
INTERPUB, LLC 90 STATE STREET, STE. 700 OFFICE 40 ALBANY NY 12207 Active Company formed on the 2014-01-31
Interpub, Inc. 3 Arlmont Dr Kensington CA 94707 Dissolved Company formed on the 1981-09-24
INTERPUB, INC. 5101 W RIO VISTA AVE TAMPA FL 33634 Inactive Company formed on the 1998-05-11
INTERPUBLIC GIS (UK) LIMITED 135 BISHOPSGATE LONDON EC2M 3TP Active Company formed on the 1992-06-19
INTERPUBLIC LIMITED 135 BISHOPSGATE LONDON EC2M 3TP Active Company formed on the 1965-12-29
INTERPUBLIC PENSION FUND TRUSTEE COMPANY LIMITED C-SPACE 37-45 CITY ROAD LONDON EC1Y 1AT Active Company formed on the 1982-08-27
INTERPUBLIC URBAN SYSTEMS UK LTD. 3RD FLOOR REGENT HOUSE BATH AVENUE WOLVERHAMPTON WV1 4EG Dissolved Company formed on the 1994-07-19
INTERPUBLICATIONS LTD. THE PICASSO BUILDING CALDERVALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PF Dissolved Company formed on the 2013-03-08
INTERPUBLISHING INC. 1009 138TH ST CT S TACOMA WA 98444 Dissolved Company formed on the 2014-06-04
INTERPUBLIC AUSTRALIA HOLDINGS PTY LTD NSW 2000 Active Company formed on the 2009-11-06
Interpublic P-R Subsidiary, Inc. 6400 Sunset Boulevard Los Angeles CA 90028 Merged Out Company formed on the 1988-04-29
INTERPUBLICATIONS, INC. 3990 MINTON RD MELBOURNE FL 32904 Inactive Company formed on the 2001-11-16
INTERPUBLICATIONS, INC. 5190 PINE VISTA DR. MELBOURNE FL 32934 Inactive Company formed on the 1972-02-07
INTERPUBLIC FINANCIAL CORP. 8025 NW 36 STREET MIAMI FL 33166 Inactive Company formed on the 2001-07-11
INTERPUBLIC ARGENTINA, INC. 700 S. ROYAL POINCIANA BLVD MIAMI SPRINGS FL 33166 Inactive Company formed on the 1996-06-11

Company Officers of INTERPUB LIMITED

Current Directors
Officer Role Date Appointed
KEITH CHARLES KNOWLES
Director 1977-08-31
LUKE CHARLES KNOWLES
Director 2017-09-12
MURRAY CHARLES ROBERTS
Director 1998-07-06
ANDREW DONALD SEARLE
Director 1999-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROGER SYKES
Director 1998-10-01 2017-09-12
FRANCISCA JOHANNA JACOBA MARIA KNOWLES
Company Secretary 1995-01-23 2014-11-07
FRANCISCA JOHANNA JACOBA MARIA KNOWLES
Director 1998-07-06 2014-11-07
EDMUND PASSEY
Director 2005-09-30 2014-01-01
PATRICIA ANNE SYKES
Director 1999-07-22 2012-07-09
GLEN WILLIAM DAVIES
Director 1999-07-22 2012-04-01
ROBERT ANDREW EMMS
Director 2001-10-25 2012-04-01
JOHN BYRNE
Director 2005-09-30 2010-12-31
MARK ADRIAN CHITTY
Director 1999-07-22 2003-09-01
MARK FOSTER
Director 2000-09-25 2003-07-24
OUSAINOU AUBER
Director 1999-04-23 2000-08-31
TERRY JOHN HARRIS
Director 1992-09-01 1999-08-31
OUSAINOU AUBER
Director 1998-07-06 1999-01-13
EDMUND PASSEY
Director 1995-01-23 1996-11-26
TERRY JOHN HARRIS
Company Secretary 1992-09-01 1995-01-23
JACOBA FRANCISCA MARTINA KNOWLES
Company Secretary 1992-03-31 1992-08-31
FRANCISCA JOHANNA JACOBA MARIA KNOWLES
Director 1992-03-31 1992-08-31
JACOBA FRANCISCA MARTINA KNOWLES
Director 1992-03-31 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CHARLES KNOWLES BEDS AND BARS FRANCHISE LTD Director 2015-11-19 CURRENT 2015-08-20 Active
KEITH CHARLES KNOWLES LA ROTONDE UK LTD Director 2012-04-25 CURRENT 2012-04-25 Active
KEITH CHARLES KNOWLES BEDS AND BARS MEDIA LTD Director 2010-02-19 CURRENT 2010-02-19 Active - Proposal to Strike off
KEITH CHARLES KNOWLES FLYING PIG UK LIMITED Director 2009-10-01 CURRENT 2007-09-27 Active
KEITH CHARLES KNOWLES BEDS & BARS (UK) LIMITED Director 2009-01-30 CURRENT 2009-01-30 Active
KEITH CHARLES KNOWLES BEDS & BARS LIMITED Director 2005-09-14 CURRENT 2005-07-06 Active
KEITH CHARLES KNOWLES ST CHRISTOPHER'S INNS LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
KEITH CHARLES KNOWLES ST CHRISTOPHER'S HOLDINGS LIMITED Director 2003-03-21 CURRENT 2003-03-21 Active
KEITH CHARLES KNOWLES INTERPUB SOLUTIONS LIMITED Director 1993-12-17 CURRENT 1992-12-17 Dissolved 2018-06-05
LUKE CHARLES KNOWLES BEDS AND BARS FRANCHISE LTD Director 2017-09-26 CURRENT 2015-08-20 Active
LUKE CHARLES KNOWLES ST CHRISTOPHER'S INNS LIMITED Director 2017-09-12 CURRENT 2003-03-21 Active
LUKE CHARLES KNOWLES BEDS & BARS (UK) LIMITED Director 2017-09-12 CURRENT 2009-01-30 Active
LUKE CHARLES KNOWLES ST CHRISTOPHER'S HOLDINGS LIMITED Director 2017-09-12 CURRENT 2003-03-21 Active
LUKE CHARLES KNOWLES FLYING PIG UK LIMITED Director 2017-09-12 CURRENT 2007-09-27 Active
LUKE CHARLES KNOWLES BEDS & BARS GROUP LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
LUKE CHARLES KNOWLES 36 HAMMERSMITH GROVE LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
MURRAY CHARLES ROBERTS FLYING PIG UK LIMITED Director 2018-03-03 CURRENT 2007-09-27 Active
MURRAY CHARLES ROBERTS BEDS AND BARS FRANCHISE LTD Director 2017-09-26 CURRENT 2015-08-20 Active
MURRAY CHARLES ROBERTS BEDS & BARS (UK) LIMITED Director 2017-09-12 CURRENT 2009-01-30 Active
MURRAY CHARLES ROBERTS BEDS & BARS GROUP LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
MURRAY CHARLES ROBERTS BRITISH EDUCATIONAL TRAVEL ASSOCIATION LIMITED Director 2016-07-07 CURRENT 2002-10-08 Active
MURRAY CHARLES ROBERTS ST CHRISTOPHER'S INNS LIMITED Director 2005-06-30 CURRENT 2003-03-21 Active
MURRAY CHARLES ROBERTS INTERPUB SOLUTIONS LIMITED Director 1998-03-27 CURRENT 1992-12-17 Dissolved 2018-06-05
ANDREW DONALD SEARLE APARTMENTS FOR LONDON LTD Director 2017-11-15 CURRENT 2016-12-22 Active - Proposal to Strike off
ANDREW DONALD SEARLE PALMRIGHT LIMITED Director 2005-10-14 CURRENT 1979-06-19 Active
ANDREW DONALD SEARLE BEDS & BARS LIMITED Director 2005-10-11 CURRENT 2005-07-06 Active
ANDREW DONALD SEARLE ALLEYFOLD LIMITED Director 1992-03-24 CURRENT 1986-04-03 Active

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
2024-03-21CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-09-21CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2022-12-23FULL ACCOUNTS MADE UP TO 26/03/22
2022-12-23AAFULL ACCOUNTS MADE UP TO 26/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 27/03/21
2021-12-23FULL ACCOUNTS MADE UP TO 27/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-03-29AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-10-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-09-24AP01DIRECTOR APPOINTED MR LUKE KNOWLES
2017-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROGER SYKES
2017-01-04AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 185247
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-07-25CH01Director's details changed for Mr Keith Charles Knowles on 2010-01-01
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960045
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 185247
2015-09-03AR0130/08/15 ANNUAL RETURN FULL LIST
2015-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960044
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960041
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960043
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960042
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960038
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960039
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960037
2015-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 013278960040
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCA KNOWLES
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY FRANCISCA KNOWLES
2015-01-27TM02APPOINTMENT TERMINATED, SECRETARY FRANCISCA KNOWLES
2015-01-12AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 185247
2014-10-08AR0130/08/14 FULL LIST
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCA JOHANNA JACOBA MARIA KNOWLES / 01/07/2010
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PASSEY
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EMMS
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GLEN DAVIES
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GLEN DAVIES
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 185247
2013-09-17AR0130/08/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-20AR0130/08/12 FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SYKES
2012-07-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2012-03-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-03-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-03-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-03-13RES02REREG PLC TO PRI; RES02 PASS DATE:09/03/2012
2011-10-06AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-10-03SH0112/10/09 STATEMENT OF CAPITAL GBP 187747
2011-08-30AR0130/08/11 FULL LIST
2011-08-26AR0125/08/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCA JOHANNA JACOBA MARIA KNOWLES / 01/01/2010
2011-05-04AR0121/03/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES KNOWLES / 01/01/2010
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE
2010-10-04AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-03-22AR0121/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCA JOHANNA JACOBA MARIA KNOWLES / 01/02/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE SYKES / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD SEARLE / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND PASSEY / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW EMMS / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN WILLIAM DAVIES / 21/03/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BYRNE / 21/03/2010
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / FRANCISCA JOHANNA JACOBA MARIA KNOWLES / 01/02/2010
2010-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE STAG HAWTHORN LANE BURNHAM BEECHES EAST BURNHAM BUCKS SL2 3TA
2009-11-05AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-06-26AAFULL ACCOUNTS MADE UP TO 29/03/08
2009-03-27363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-01-19363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-07-17363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-07-06288aNEW DIRECTOR APPOINTED
2006-07-06288aNEW DIRECTOR APPOINTED
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-11-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-04-15363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-01-24288bDIRECTOR RESIGNED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-12-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-01288bDIRECTOR RESIGNED
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-12363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55202 - Youth hostels

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to INTERPUB 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 INTERPUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-18 Outstanding HSBC BANK PLC
2015-04-17 Outstanding HSBC BANK PLC
2015-04-17 Outstanding HSBC BANK PLC
2015-04-17 Outstanding HSBC BANK PLC
2015-04-17 Outstanding HSBC BANK PLC
2015-04-17 Outstanding HSBC BANK PLC
2015-04-17 Outstanding HSBC BANK PLC
2015-04-17 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-04-27 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-27 Outstanding BANK OF SCOTLAND PLC (LENDER)
LEGAL CHARGE 2012-04-27 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2012-04-27 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-27 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-04-27 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-12-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-08-14 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2002-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 10 JANUARY 2002 AND 2002-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-01-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-11-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN INSURANCE POLICIES 1999-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1999-08-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-01-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1998-06-19 Satisfied MIDLAND BANK PLC
CHARGE BY WAY OF SUBSTITUTED SECURITY 1997-04-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-10-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-07-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-02-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-10-22 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1990-05-02 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1990-01-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-10-09 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1985-10-28 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2020-03-28
Annual Accounts
2021-03-27

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 INTERPUB LIMITED

Intangible Assets
Patents
We have not found any records of INTERPUB LIMITED registering or being granted any patents
Domain Names

INTERPUB LIMITED owns 2 domain names.

interpub.co.uk   edinburghhostel.co.uk  

Trademarks
We have not found any records of INTERPUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERPUB 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 (55202 - Youth hostels) as INTERPUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERPUB 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERPUB 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 INTERPUB 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.