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

NEW STATESMAN LIMITED

STUDIO 5 SALTERS HOUSE, 156 HIGH STREET, HULL, HU1 1NQ,
Company Registration Number
03143654
Private Limited Company
Active

Company Overview

About New Statesman Ltd
NEW STATESMAN LIMITED was founded on 1996-01-04 and has its registered office in Hull. The organisation's status is listed as "Active". New Statesman Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW STATESMAN LIMITED
 
Legal Registered Office
STUDIO 5 SALTERS HOUSE
156 HIGH STREET
HULL
HU1 1NQ
Other companies in EC4Y
 
Filing Information
Company Number 03143654
Company ID Number 03143654
Date formed 1996-01-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB773613420  
Last Datalog update: 2024-01-07 16:50:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW STATESMAN 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 STATESMAN LIMITED
The following companies were found which have the same name as NEW STATESMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW STATESMAN GROUP LIMITED STUDIO 5 SALTERS HOUSE 156 HIGH STREET HULL HU1 1NQ Active Company formed on the 2007-06-06
NEW STATESMAN INVESTMENTS LP Arizona Unknown
NEW STATESMAN MEDIA GROUP LIMITED 40-42 Hatton Garden London EC1N 8EB Active Company formed on the 2024-03-18

Company Officers of NEW STATESMAN LIMITED

Current Directors
Officer Role Date Appointed
KENNETH KURANKYI APPIAH
Director 2017-07-28
PETER JOHN DANSON
Director 2012-09-04
GEOFFREY ROBINSON
Director 1999-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN PYPER
Director 2008-03-31 2017-10-26
KENNETH KURANKYI APPIAH
Company Secretary 2010-03-29 2015-01-27
KENNETH KURANKYI APPIAH
Director 2009-05-21 2015-01-27
MICHAEL THOMAS DANSON
Director 2008-03-31 2012-08-24
ROBERT JOHN MARCUS
Company Secretary 2009-11-16 2010-03-29
SIMON JOHN PYPER
Company Secretary 2008-03-31 2009-11-16
BRENDA MARY PRICE
Director 1996-02-26 2009-03-23
ROBERT WILFRID STEVENSON
Director 1998-03-24 2008-07-24
BRENDA MARY PRICE
Company Secretary 1996-02-26 2008-03-31
IAN HARGREAVES
Director 1996-05-22 2003-01-01
GEOFFREY ROBINSON
Director 1996-02-26 1997-05-02
MALCOLM SHIERSON
Company Secretary 1996-02-20 1996-02-26
SCOTT BARNES
Director 1996-02-20 1996-02-26
MALCOLM SHIERSON
Director 1996-02-20 1996-02-26
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1996-01-04 1996-02-20
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1996-01-04 1996-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH KURANKYI APPIAH COMPELO MEDIA LTD Director 2017-10-31 CURRENT 2010-11-10 Active
KENNETH KURANKYI APPIAH SISYPHUS MEDIA LIMITED Director 2017-10-26 CURRENT 2009-06-06 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA-TECH LIMITED Director 2017-10-26 CURRENT 2007-03-22 Active
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA PUBLISHING WORLDWIDE LIMITED Director 2017-10-26 CURRENT 2007-03-22 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE RECRUITING LIMITED Director 2017-10-26 CURRENT 2007-04-13 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA TECHNOLOGY LIMITED Director 2017-10-26 CURRENT 2007-04-13 Active
KENNETH KURANKYI APPIAH PROGRESSIVE.AI LIMITED Director 2017-10-26 CURRENT 2007-06-06 Active
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA ACTIVE RESEARCH LIMITED Director 2017-10-26 CURRENT 2007-06-18 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE PUBLICATIONS LIMITED Director 2017-10-26 CURRENT 2007-07-12 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA INTERNATIONAL LIMITED Director 2017-10-26 CURRENT 2007-04-13 Active
KENNETH KURANKYI APPIAH ESTEL ASSET MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2007-04-13 Active
KENNETH KURANKYI APPIAH ACCELERATE VENTURES LIMITED Director 2017-10-26 CURRENT 2007-04-13 Active
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA WEALTH MANAGEMENT LIMITED Director 2017-10-26 CURRENT 2007-06-06 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE ANALYTICS AND MEDIA LIMITED Director 2017-10-26 CURRENT 2007-06-18 Active
KENNETH KURANKYI APPIAH PROGRESSIVE GLOBAL MEDIA LIMITED Director 2017-10-26 CURRENT 2007-06-18 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA.AI LIMITED Director 2017-10-26 CURRENT 2007-06-18 Active
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA PUBLICATIONS LIMITED Director 2017-10-26 CURRENT 2007-03-22 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE CONTENT HOLDINGS LIMITED Director 2017-10-26 CURRENT 2007-06-18 Active - Proposal to Strike off
KENNETH KURANKYI APPIAH PROGRESSIVE CONTENT LIMITED Director 2017-10-10 CURRENT 2007-04-13 Active
KENNETH KURANKYI APPIAH PROGRESSIVE TRADE MEDIA LIMITED Director 2017-08-18 CURRENT 2015-12-03 Active
KENNETH KURANKYI APPIAH SPEAR PUBLISHING LIMITED Director 2016-09-30 CURRENT 2003-10-14 Active
KENNETH KURANKYI APPIAH PROGRESSIVE MEDIA INVESTMENTS LIMITED Director 2016-09-30 CURRENT 2007-08-09 Active
KENNETH KURANKYI APPIAH PROGRESSIVE LUXURY PUBLISHING LIMITED Director 2016-08-30 CURRENT 2010-03-04 Active
KENNETH KURANKYI APPIAH PROGRESSIVE TREASURY SERVICES LIMITED Director 2010-03-29 CURRENT 2007-06-07 Active - Proposal to Strike off
PETER JOHN DANSON PROGRESSIVE MEDIA INTERNATIONAL (BOAT) LIMITED Director 2015-02-18 CURRENT 2013-06-28 Active - Proposal to Strike off
PETER JOHN DANSON ELANDEAL LIMITED Director 2012-09-05 CURRENT 2007-06-27 Active - Proposal to Strike off
PETER JOHN DANSON ESTEL PROPERTY INVESTMENTS LIMITED Director 2012-09-04 CURRENT 2008-07-16 Active
PETER JOHN DANSON ESTEL PROPERTY INVESTMENTS NO.2 LIMITED Director 2012-09-04 CURRENT 2009-09-03 Active
PETER JOHN DANSON SPEAR PUBLISHING LIMITED Director 2012-09-04 CURRENT 2003-10-14 Active
PETER JOHN DANSON PROGRESSIVE CONTENT LIMITED Director 2012-09-04 CURRENT 2007-04-13 Active
PETER JOHN DANSON NEW STATESMAN GROUP LIMITED Director 2012-09-04 CURRENT 2007-06-06 Active
PETER JOHN DANSON PROGRESSIVE NOMINEES LIMITED Director 2012-09-04 CURRENT 2007-06-06 Active
PETER JOHN DANSON PROGRESSIVE MEDIA IOT LIMITED Director 2012-09-04 CURRENT 2007-06-06 Active
PETER JOHN DANSON PROGRESSIVE MEDIA SOLUTIONS LIMITED Director 2012-09-04 CURRENT 2007-06-06 Active
PETER JOHN DANSON PROGRESSIVE INNOVATIONS LTD Director 2012-09-04 CURRENT 2009-09-11 Active - Proposal to Strike off
PETER JOHN DANSON VOLTAIRE XVII LIMITED Director 2012-09-04 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER JOHN DANSON PROGRESSIVE MEDIA SOFT-TECH LIMITED Director 2012-09-04 CURRENT 2007-06-06 Active
PETER JOHN DANSON PROGRESSIVE MEDIA SERVICES LIMITED Director 2012-09-04 CURRENT 2007-06-06 Active - Proposal to Strike off
PETER JOHN DANSON PROGRESSIVE MEDIA INVESTMENTS LIMITED Director 2012-09-04 CURRENT 2007-08-09 Active
PETER JOHN DANSON PROGRESSIVE LUXURY PUBLISHING LIMITED Director 2012-09-04 CURRENT 2010-03-04 Active
PETER JOHN DANSON ESTEL PROPERTY INVESTMENTS NO.3 LIMITED Director 2012-09-04 CURRENT 2010-08-27 Active
PETER JOHN DANSON ESTEL PROPERTY GROUP LIMITED Director 2012-09-04 CURRENT 2010-08-27 Active
PETER JOHN DANSON ESTEL INVESTMENTS LIMITED Director 2012-09-04 CURRENT 2008-05-14 Active - Proposal to Strike off
PETER JOHN DANSON SKORTHALIA CATERING LIMITED Director 2012-09-04 CURRENT 2010-02-05 Active
GEOFFREY ROBINSON WARWICK INTERNATIONAL INVESTMENTS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-06-06
GEOFFREY ROBINSON WARWICK INTERNATIONAL EDUCATION GROUP LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-06-06
GEOFFREY ROBINSON THE NATIONAL MATHEMATICS AND SCIENCE COLLEGE LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
GEOFFREY ROBINSON THE MATHEMATICS AND SCIENCE NATIONAL COLLEGE LIMITED Director 2014-10-15 CURRENT 2014-10-15 Dissolved 2015-09-15

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
2024-01-25DIRECTOR APPOINTED MR WILLIAM EDWARD CROCKER
2024-01-25DIRECTOR APPOINTED MR LUCAS DANSON
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID PHILLIPS
2024-01-25APPOINTMENT TERMINATED, DIRECTOR PETER JOHN DANSON
2024-01-05CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR KENNETH APPIAH
2023-03-29DIRECTOR APPOINTED MR MICHAEL DAVID PHILLIPS
2023-01-25Director's details changed for Mr Kenneth Appiah on 2023-01-25
2023-01-25CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09PSC07CESSATION OF MICHAEL THOMAS DANSON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09PSC02Notification of Progressive Holdco Limited as a person with significant control on 2022-03-04
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM 12-13 Essex Street London WC2R 3AA England
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM John Carpenter House John Carpenter Street London EC4Y 0AN
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROBINSON
2018-04-26RES13Resolutions passed:
  • Section 175 of companies act 2006 27/03/2018
2018-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-11-24CH01Director's details changed for Mr Kenneth Kurankyi Appiah on 2017-11-24
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2017-10-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AP01DIRECTOR APPOINTED MR KENNETH KURANKYI APPIAH
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-10-10AA31/12/15 TOTAL EXEMPTION SMALL
2016-10-10AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0104/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0104/01/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KURANKYI APPIAH
2015-01-27TM02Termination of appointment of Kenneth Kurankyi Appiah on 2015-01-27
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0104/01/14 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-04AR0104/01/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04AP01DIRECTOR APPOINTED PETER DANSON
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANSON
2012-06-18AR0104/01/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS DANSON / 18/06/2012
2012-05-18AA31/12/10 TOTAL EXEMPTION FULL
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-02-10AR0104/01/11 FULL LIST
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-20AP03SECRETARY APPOINTED MR KENNETH KURANKYI APPIAH
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARCUS
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-29AR0104/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBINSON / 01/01/2010
2009-11-23AA31/12/08 TOTAL EXEMPTION FULL
2009-11-17AA01PREVSHO FROM 30/03/2009 TO 31/12/2008
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY SIMON PYPER
2009-11-16AA01CURRSHO FROM 30/03/2010 TO 31/12/2009
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM PROGRESSIVE HOUSE 2 MAIDSTONE ROAD FOOTS CRAY KENT DA14 5HZ
2009-11-16AP03SECRETARY APPOINTED MR ROBERT JOHN MARCUS
2009-06-02288aDIRECTOR APPOINTED KENNETH KURANKYI APPIAH
2009-04-16363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2009-04-01AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR BRENDA PRICE
2009-03-25AUDAUDITOR'S RESIGNATION
2009-02-05225PREVSHO FROM 31/03/2008 TO 30/03/2008
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANSON / 07/11/2008
2008-10-22225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT STEVENSON
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY BRENDA PRICE
2008-05-28288aDIRECTOR APPOINTED MICHAEL DANSON
2008-05-28288aDIRECTOR AND SECRETARY APPOINTED SIMON JOHN PYPER
2008-05-28RES01ADOPT ARTICLES 31/03/2008
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-05363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-06363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-04363aRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-01-22363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-22363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2002-01-11363aRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-16363aRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-01-19363aRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-09288aNEW DIRECTOR APPOINTED
1999-01-12363aRETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
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 NEW STATESMAN 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 STATESMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-13 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-10-08 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 7,150,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STATESMAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 11,495
Current Assets 2012-01-01 £ 1,394,472
Debtors 2012-01-01 £ 1,368,210
Fixed Assets 2012-01-01 £ 3,194
Shareholder Funds 2012-01-01 £ 5,753,178
Stocks Inventory 2012-01-01 £ 14,767
Tangible Fixed Assets 2012-01-01 £ 3,194

Debtors and other cash assets

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

NEW STATESMAN LIMITED owns 5 domain names.

christianlouboutinshops.co.uk   healthdebate.co.uk   newstatesman.co.uk   policyforum.co.uk   fantasypolitics.co.uk  

Trademarks
We have not found any records of NEW STATESMAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEW STATESMAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-07-04 GBP £145 CAPITAL
Hull City Council 2015-06-24 GBP £145 CAPITAL
Hull City Council 2014-07-22 GBP £145 CAPITAL
Hull City Council 2014-07-02 GBP £145 CAPITAL
Hull City Council 2013-07-05 GBP £145 Customer Services
City of London 2013-06-05 GBP £2,167 Expenses
South Tyneside Council 2012-08-24 GBP £1,000
South Tyneside Council 2012-08-24 GBP £1,000 Non-Staff Advertising
Hull City Council 2012-06-25 GBP £145 Customer Services
City of London 0000-00-00 GBP £4,333 Fees & 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 NEW STATESMAN 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 NEW STATESMAN 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 STATESMAN 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.