NEWCASTLE ACADEMIC PRESS LIMITED
Book publishing
NEWCASTLE ACADEMIC PRESS LIMITED
Book publishing
Contact & Details
Contact
Registered Address
C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
Full company profile for NEWCASTLE ACADEMIC PRESS LIMITED (09364538), an active creative, media and publishing company based in Rickmansworth, England. Incorporated 22 Dec 2014. Book publishing. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
N/A
Net Assets
-£99.09k
Total Liabilities
£234.46k
Turnover
N/A
Employees
2
Debt Ratio
173%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Campbell, Malcolm Graham | Director | British | Germany | 12 Mar 2015 | Active |
| Gerrard, Steven | Director | British | United Kingdom | 22 Dec 2014 | Active |
| Milford, Edward Michael | Director | British | United Kingdom | 21 Oct 2019 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Steven Gerrard
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Malcolm Graham Campbell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Change Of Name | Certificate Change Of Name Company | |
| 5 Jan 2026 | Confirmation Statement | Confirmation statement made on 22 Dec 2025 with updates | |
| 31 Jul 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 7 Jan 2025 | Officers | Change to director Mr Steven Gerrard on 2 Dec 2024 | |
| 7 Jan 2025 | Confirmation Statement | Confirmation statement made on 22 Dec 2024 with updates |
Certificate Change Of Name Company
Confirmation statement made on 22 Dec 2025 with updates
Annual accounts made up to 31 Dec 2024
Change to director Mr Steven Gerrard on 2 Dec 2024
Confirmation statement made on 22 Dec 2024 with updates
Recent Activity
Latest Activity
Certificate Change Of Name Company
3 weeks ago on 31 Mar 2026
Confirmation statement made on 22 Dec 2025 with updates
3 months ago on 5 Jan 2026
Annual accounts made up to 31 Dec 2024
9 months ago on 31 Jul 2025
Change to director Mr Steven Gerrard on 2 Dec 2024
1 years ago on 7 Jan 2025
Confirmation statement made on 22 Dec 2024 with updates
1 years ago on 7 Jan 2025
