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

EXECUTIVE HIRE NEWS LTD.

Fourth Floor, 3 Dorset Rise, London, EC4Y 8EN,
Company Registration Number
02720753
Private Limited Company
Active

Company Overview

About Executive Hire News Ltd.
EXECUTIVE HIRE NEWS LTD. was founded on 1992-06-05 and has its registered office in London. The organisation's status is listed as "Active". Executive Hire News Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXECUTIVE HIRE NEWS LTD.
 
Legal Registered Office
Fourth Floor
3 Dorset Rise
London
EC4Y 8EN
Other companies in BS1
 
Filing Information
Company Number 02720753
Company ID Number 02720753
Date formed 1992-06-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-09-30
Latest return 2024-06-05
Return next due 2025-06-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-18 12:57:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXECUTIVE HIRE NEWS LTD.
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.

Company Officers of EXECUTIVE HIRE NEWS LTD.

Current Directors
Officer Role Date Appointed
JOSEPH DOWLING
Company Secretary 2016-08-11
JOSEPH DOWLING
Director 2016-08-11
NICHOLAS ALAISTER MCFEE DOUGLAS SERVICE
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN BOND
Director 2016-08-11 2017-07-25
VERENA ANNE APLIN
Company Secretary 2006-10-01 2016-08-11
ROBERT JAMES APLIN
Director 1992-06-05 2016-08-11
VERENA ANNE APLIN
Director 1998-07-31 2016-08-11
BRIAN KENNETH CLARK NATHAN
Director 1997-03-20 2014-11-26
MICHAEL GEOFFREY WATTS
Company Secretary 1998-07-31 2006-10-01
PETER WEIR MCCREE
Company Secretary 1995-10-26 1998-07-31
DAVID THOMAS HOLMES
Director 1992-06-05 1998-07-31
PETER WEIR MCCREE
Director 1995-10-26 1998-07-31
NEIL MICHAEL HANRAHAN
Director 1992-06-05 1997-08-13
DAVID JOHN BENT
Director 1992-06-05 1997-03-20
JOHN WILLIAM GARNER
Company Secretary 1995-03-10 1995-10-31
JOHN WILLIAM GARNER
Director 1995-03-10 1995-10-31
NEIL MICHAEL HANRAHAN
Company Secretary 1992-06-05 1995-03-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-05 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH DOWLING ALAD LIMITED Director 2016-11-01 CURRENT 1995-08-10 Active
JOSEPH DOWLING EXECUTIVE HIRE SHOW LIMITED Director 2016-08-11 CURRENT 2006-01-28 Active
JOSEPH DOWLING OYSTER EXHIBITIONS LIMITED Director 2007-04-27 CURRENT 1996-08-16 Dissolved 2016-02-09
JOSEPH DOWLING OYSTER FASHION EVENTS LIMITED Director 2007-04-27 CURRENT 2001-10-04 Dissolved 2016-02-09
JOSEPH DOWLING HEMMING GROUP LIMITED Director 2001-10-25 CURRENT 1951-01-04 Active
JOSEPH DOWLING KENNEDY COMMUNICATIONS LTD. Director 2001-06-26 CURRENT 1988-03-24 Active
JOSEPH DOWLING NEWMAN BOOKS LIMITED Director 1998-03-16 CURRENT 1936-07-11 Active
JOSEPH DOWLING HEMMING INFORMATION SERVICES LIMITED Director 1996-10-01 CURRENT 1919-04-29 Active
JOSEPH DOWLING BRINTEX LIMITED Director 1996-10-01 CURRENT 1969-01-22 Active
JOSEPH DOWLING HEMMING PUBLISHING LIMITED Director 1996-02-01 CURRENT 1979-06-19 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
2024-06-18CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2024-04-11Appointment of Mr James Robert Cook as company secretary on 2024-04-11
2024-04-11Termination of appointment of Abigail Waller Grace Gaynor on 2024-04-11
2024-04-11DIRECTOR APPOINTED MR JAMES ROBERT COOK
2024-03-28Previous accounting period extended from 30/06/23 TO 31/12/23
2023-06-19CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-03-31REGISTERED OFFICE CHANGED ON 31/03/23 FROM 32 Vauxhall Bridge Road London SW1V 2SS England
2023-03-31APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-31DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR
2022-06-20CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-02-08AP03Appointment of Mrs Abigail Waller Grace Gaynor as company secretary on 2019-01-29
2019-02-08TM02Termination of appointment of Joseph Dowling on 2019-01-29
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-16AA01Previous accounting period shortened from 10/08/17 TO 30/06/17
2017-08-23CH01Director's details changed for Mr Nicholas Service on 2017-08-22
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BOND
2017-07-28AP01DIRECTOR APPOINTED MR NICHOLAS SERVICE
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 20000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-12-22AA01PREVSHO FROM 31/12/2016 TO 10/08/2016
2016-12-22AA01PREVSHO FROM 31/12/2016 TO 10/08/2016
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR VERENA APLIN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR VERENA APLIN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR VERENA APLIN
2016-11-30TM02APPOINTMENT TERMINATED, SECRETARY VERENA APLIN
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT APLIN
2016-11-30TM02APPOINTMENT TERMINATED, SECRETARY VERENA APLIN
2016-11-30AP03Appointment of Mr Joseph Dowling as company secretary on 2016-08-11
2016-11-30AP01DIRECTOR APPOINTED MR GRAHAM JOHN BOND
2016-11-30AP01DIRECTOR APPOINTED MR JOSEPH DOWLING
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Castlemead Lower Castle Street Bristol BS1 3AG
2016-06-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 20000
2016-06-08AR0105/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-15AR0105/06/15 FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN NATHAN
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 20000
2014-06-16AR0105/06/14 FULL LIST
2014-04-16AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM HARTHAM PARK CORSHAM WILTSHIRE SN13 0RP
2013-06-07AR0105/06/13 FULL LIST
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-13AR0105/06/12 FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN KENNETH CLARK NATHAN / 01/01/2012
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VERENA ANNE APLIN / 11/11/2011
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES APLIN / 11/11/2011
2012-06-12CH03SECRETARY'S CHANGE OF PARTICULARS / VERENA ANNE APLIN / 11/11/2011
2012-06-08AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16AR0105/06/11 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-18AR0105/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VERENA ANNE APLIN / 05/06/2010
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-18363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24288aNEW SECRETARY APPOINTED
2006-10-24288bSECRETARY RESIGNED
2006-06-16363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-08363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: WILLOW BANK HOUSE 97 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1LU
2004-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-09363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-01363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-04363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-25363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
1999-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-04363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1998-08-20CERTNMCOMPANY NAME CHANGED TOOL HIRE EXECUTIVE LIMITED CERTIFICATE ISSUED ON 21/08/98
1998-08-19225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-08-11288aNEW DIRECTOR APPOINTED
1998-08-11287REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 722 COLLEGE ROAD BIRMINGHAM B44 0AJ
1998-08-11288aNEW SECRETARY APPOINTED
1998-08-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-11288bDIRECTOR RESIGNED
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-22363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-09-10288bDIRECTOR RESIGNED
1997-07-23AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/97
1997-06-30363sRETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS
1997-04-21288bDIRECTOR RESIGNED
1997-04-21288aNEW DIRECTOR APPOINTED
1996-07-23363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-07-23363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1996-03-07AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-12-11288NEW DIRECTOR APPOINTED
1995-11-30AUDAUDITOR'S RESIGNATION
1995-11-06288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 EXECUTIVE HIRE NEWS LTD. 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 EXECUTIVE HIRE NEWS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXECUTIVE HIRE NEWS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Creditors
Creditors Due Within One Year 2013-12-31 £ 87,649
Creditors Due Within One Year 2012-12-31 £ 104,059
Creditors Due Within One Year 2012-12-31 £ 104,059
Creditors Due Within One Year 2011-12-31 £ 126,900

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-08-10
Annual Accounts
2020-06-30

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 EXECUTIVE HIRE NEWS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 20,000
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2012-12-31 £ 20,000
Called Up Share Capital 2011-12-31 £ 20,000
Cash Bank In Hand 2013-12-31 £ 359,947
Cash Bank In Hand 2012-12-31 £ 397,883
Cash Bank In Hand 2012-12-31 £ 397,883
Cash Bank In Hand 2011-12-31 £ 283,417
Current Assets 2013-12-31 £ 538,458
Current Assets 2012-12-31 £ 456,165
Current Assets 2012-12-31 £ 456,165
Current Assets 2011-12-31 £ 348,626
Debtors 2013-12-31 £ 178,511
Debtors 2012-12-31 £ 58,282
Debtors 2012-12-31 £ 58,282
Debtors 2011-12-31 £ 65,209
Shareholder Funds 2013-12-31 £ 453,984
Shareholder Funds 2012-12-31 £ 353,886
Shareholder Funds 2012-12-31 £ 353,886
Shareholder Funds 2011-12-31 £ 223,736
Tangible Fixed Assets 2013-12-31 £ 3,175
Tangible Fixed Assets 2012-12-31 £ 1,780
Tangible Fixed Assets 2012-12-31 £ 1,780
Tangible Fixed Assets 2011-12-31 £ 2,010

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXECUTIVE HIRE NEWS LTD. registering or being granted any patents
Domain Names

EXECUTIVE HIRE NEWS LTD. owns 4 domain names.

phe.co.uk   executivehireclub.co.uk   executivehirejobs.co.uk   executivehirenews.co.uk  

Trademarks
We have not found any records of EXECUTIVE HIRE NEWS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with EXECUTIVE HIRE NEWS LTD.

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2011-09-09 GBP £550 SERVICES
SUNDERLAND CITY COUNCIL 2011-09-09 GBP £550 SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXECUTIVE HIRE NEWS LTD. 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 EXECUTIVE HIRE NEWS LTD. 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 EXECUTIVE HIRE NEWS LTD. 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.