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

IOP PUBLISHING LIMITED

NO 2 THE DISTILLERY GLASSFIELDS, AVON STREET, BRISTOL, BS2 0GR,
Company Registration Number
00467514
Private Limited Company
Active

Company Overview

About Iop Publishing Ltd
IOP PUBLISHING LIMITED was founded on 1949-04-21 and has its registered office in Bristol. The organisation's status is listed as "Active". Iop Publishing Limited is a Private Limited Company registered in ENGLAND 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
IOP PUBLISHING LIMITED
 
Legal Registered Office
NO 2 THE DISTILLERY GLASSFIELDS
AVON STREET
BRISTOL
BS2 0GR
Other companies in BS1
 
Filing Information
Company Number 00467514
Company ID Number 00467514
Date formed 1949-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 08:09:48
Primary Source:Companies House
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 IOP PUBLISHING LIMITED
The following companies were found which have the same name as IOP PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IOP PUBLISHING INCORPORATED District of Columbia Unknown
IOP PUBLISHING INCORPORATED Pennsylvannia Unknown

Company Officers of IOP PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
OLIVER DAVID CALLAGHAN
Director 2016-01-01
RICHARD DENIS PAUL CHARKIN
Director 2009-01-01
KIM DOVELL
Director 2016-01-01
OLAF ERNST
Director 2011-04-04
STEVEN RICHARD HALL
Director 2010-07-05
PAUL JAMES HARDAKER
Director 2012-09-03
JULIAN DAVID CLAYTON JONES
Director 2011-10-01
MERVYN JOHN MILES
Director 2012-05-18
RENÉ H OLIVIERI
Director 2014-10-01
BRIDGET PAIRAUDEAU
Director 2017-06-01
ANTONIA KAREN SEYMOUR
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE STUART HUTCHINS
Director 2015-05-02 2017-11-17
KAREN JANE GILL
Director 2007-05-04 2016-10-31
MICHAEL ANTHONY BRAY
Director 2001-11-23 2016-01-01
HUGH JAMES HUNT
Director 2012-10-01 2015-09-30
NICOLA ANNE GULLEY
Director 2009-04-23 2015-05-01
IRENE D'AMICO
Director 2011-10-01 2014-09-30
DAVID ALLEN
Director 2000-09-15 2012-09-30
ROBERT KIRBY HARRIS
Director 2005-04-04 2012-01-13
JOHN EDWIN ENDERBY
Director 2003-11-26 2011-12-30
CLIFFORD CHARLES BOWMAN
Director 2007-10-01 2011-09-30
COLIN JAMES LATIMER
Director 2007-10-01 2011-09-30
FREDA MARIAN SAWYER
Company Secretary 2000-09-15 2010-11-30
SEAN DAVID FOX
Director 2004-10-01 2010-10-26
JEREMY ROBERT COWHIG
Director 1995-09-26 2010-10-05
JOHN LESLIE BEEBY
Director 2003-11-26 2009-01-04
MICHAEL GORDON BOSWOOD
Director 2004-05-07 2008-09-30
JEAN GAIL BOULTON
Director 2003-11-26 2007-09-30
JULIA ELIZABETH KING
Director 2002-10-17 2004-09-24
GRAHAM JAMES DAVIES
Director 2001-11-23 2003-09-30
ERIC JAKEMAN
Director 1994-11-22 2003-09-30
ROBERT GEORGE WATLING BROWN
Director 1999-02-25 2002-11-30
ALUN DENRY WYNN JONES
Director 1991-11-21 2002-08-31
SIMON JAMES PETER PRENDIVILLE
Company Secretary 1991-11-21 2000-09-15
IAN BUTTERWORTH
Director 1992-11-24 1997-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER DAVID CALLAGHAN IOP EDUCATIONAL PUBLISHING LIMITED Director 2016-01-05 CURRENT 2001-06-06 Active
OLIVER DAVID CALLAGHAN TURPION LIMITED Director 2015-12-01 CURRENT 1990-01-26 Active
OLIVER DAVID CALLAGHAN KNOWLE WEST MEDIA CENTRE Director 2014-05-12 CURRENT 2002-01-22 Active
OLIVER DAVID CALLAGHAN LEINSTER HOUSE PARTNERSHIP LTD Director 2014-05-12 CURRENT 2003-08-14 Active
RICHARD DENIS PAUL CHARKIN COMMON PURPOSE LIMITED Director 2017-10-26 CURRENT 2013-07-17 Active
RICHARD DENIS PAUL CHARKIN AMPHIO LIMITED Director 2017-10-05 CURRENT 2012-11-26 Liquidation
RICHARD DENIS PAUL CHARKIN LIVERPOOL UNIVERSITY PRESS 2004 LIMITED Director 2017-04-11 CURRENT 2004-04-27 Active
RICHARD DENIS PAUL CHARKIN THE COMMON PURPOSE CHARITABLE TRUST Director 1998-12-09 CURRENT 1993-06-29 Active
RICHARD DENIS PAUL CHARKIN LAWFORD ESTATES LIMITED Director 1994-05-01 CURRENT 1956-05-17 Active
KIM DOVELL CFO PARTNERS LIMITED Director 2017-08-01 CURRENT 2015-04-21 Active
KIM DOVELL CURB LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
KIM DOVELL DOVELL FINANCE PARTNERS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
KIM DOVELL TWINSECTRA LIMITED Director 2012-06-28 CURRENT 1975-09-16 Active
KIM DOVELL HAYSPORT PROPERTIES LIMITED Director 2012-06-28 CURRENT 1978-03-31 Active
KIM DOVELL TULA PROPERTIES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active - Proposal to Strike off
STEVEN RICHARD HALL BLOOMSBURY PUBLISHING PLC Director 2017-03-01 CURRENT 1986-01-30 Active
STEVEN RICHARD HALL TURPION LIMITED Director 2010-10-05 CURRENT 1990-01-26 Active
PAUL JAMES HARDAKER IOP ENTERPRISES LIMITED Director 2012-09-03 CURRENT 1997-11-26 Active
PAUL JAMES HARDAKER SENSE ABOUT SCIENCE Director 2010-01-12 CURRENT 2008-12-11 Active
JULIAN DAVID CLAYTON JONES IOP ENTERPRISES LIMITED Director 2011-10-01 CURRENT 1997-11-26 Active
JULIAN DAVID CLAYTON JONES THE UK CONSORTIUM FOR PHOTONICS & OPTICS LTD. Director 1998-09-17 CURRENT 1998-09-17 Dissolved 2018-02-13
JULIAN DAVID CLAYTON JONES OPTOSCI LIMITED Director 1994-04-07 CURRENT 1994-03-22 Active
MERVYN JOHN MILES M.J. MILES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
MERVYN JOHN MILES NU NANO LTD Director 2011-09-08 CURRENT 2011-09-08 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
2024-01-05APPOINTMENT TERMINATED, DIRECTOR OLIVER DAVID CALLAGHAN
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MARTIN FREER
2023-12-08DIRECTOR APPOINTED MS TARA GEORGINA SHEARS
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-05AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13DIRECTOR APPOINTED MS KIT PING AU-YEUNG
2023-07-13AP01DIRECTOR APPOINTED MS KIT PING AU-YEUNG
2023-03-06APPOINTMENT TERMINATED, DIRECTOR SARAH ELISABETH FLANNIGAN
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ELISABETH FLANNIGAN
2023-02-13DIRECTOR APPOINTED MR ADAM CHRISTIAN SEWELL
2023-02-13AP01DIRECTOR APPOINTED MR ADAM CHRISTIAN SEWELL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR BRIDGET PAIRAUDEAU
2023-01-03DIRECTOR APPOINTED MR ANDREW PAUL MACDONALD
2023-01-03Director's details changed for Mr Oliver David Callaghan on 2023-01-03
2023-01-03Director's details changed for Ms Miriam Maus on 2023-01-03
2023-01-03Director's details changed for Mr Julian Charles Wilson on 2023-01-03
2023-01-03CH01Director's details changed for Mr Oliver David Callaghan on 2023-01-03
2023-01-03AP01DIRECTOR APPOINTED MR ANDREW PAUL MACDONALD
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET PAIRAUDEAU
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-08-31Director's details changed for Mr Oliver David Callaghan on 2022-08-31
2022-08-31Director's details changed for Ms Bridget Pairaudeau on 2022-08-31
2022-08-31Director's details changed for Mrs Antonia Karen Seymour on 2022-08-31
2022-08-31CH01Director's details changed for Mr Oliver David Callaghan on 2022-08-31
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM Temple Circus Temple Way Bristol BS1 6HG
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM Temple Circus Temple Way Bristol BS1 6HG
2022-08-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06DIRECTOR APPOINTED MR THOMAS PETER GRINYER
2022-06-06APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HARDAKER
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES HARDAKER
2022-06-06AP01DIRECTOR APPOINTED MR THOMAS PETER GRINYER
2022-02-28AP01DIRECTOR APPOINTED MS KERSTIN ANNE DRINKWATER
2022-02-24AP01DIRECTOR APPOINTED MR PHILIP ANTHONY CLARKE
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED PROFESSOR MARTIN FREER
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT FULTON
2021-09-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KIM DOVELL
2021-03-26CH01Director's details changed for Mrs Antonia Karen Seymour on 2021-03-08
2021-03-15CH01Director's details changed for Mrs Antonia Karen Seymour on 2021-03-08
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARD HALL
2021-01-25AP01DIRECTOR APPOINTED MS MIRIAM MAUS
2021-01-14CH01Director's details changed for Ms Bridget Pairaudeau on 2020-07-24
2021-01-05AP01DIRECTOR APPOINTED MS EEFKE SMIT
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-12AP01DIRECTOR APPOINTED MR JULIAN CHARLES WILSON
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR OLAF ERNST
2020-03-06AP01DIRECTOR APPOINTED MR PHILIP ANDREW HEYWOOD CARPENTER
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RENé H OLIVIERI
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED PROFESSOR DAVID THOMAS DELPY
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID CLAYTON JONES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-02AP01DIRECTOR APPOINTED MS SARAH ELISABETH FLANNIGAN
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN JOHN MILES
2018-12-14CH01Director's details changed for Dr Olaf Ernst on 2018-12-14
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-10-03CH01Director's details changed for Ms Antonia Karen Seymour on 2018-07-27
2018-10-01AP01DIRECTOR APPOINTED PROFESSOR BRIAN ROBERT FULTON
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-08AP01DIRECTOR APPOINTED MS ANTONIA KAREN SEYMOUR
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE STUART HUTCHINS
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART BEAUMONT PALMER
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29CH01Director's details changed for Mr Oliver David Callaghan on 2017-06-29
2017-06-08AP01DIRECTOR APPOINTED MS BRIDGET PAIRAUDEAU
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL WALKER
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 250000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-03ANNOTATIONPart Admin Removed
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANE GILL
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24RES01ADOPT ARTICLES 24/02/16
2016-01-04AP01DIRECTOR APPOINTED MS KIM DOVELL
2016-01-04AP01DIRECTOR APPOINTED MR OLIVER DAVID CALLAGHAN
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRAY
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-23AR0122/11/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR HUGH HUNT
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RICHARD HALL / 12/08/2015
2015-07-21SH20STATEMENT BY DIRECTORS
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 250000
2015-07-21SH1921/07/15 STATEMENT OF CAPITAL GBP 250000
2015-07-21CAP-SSSOLVENCY STATEMENT DATED 29/06/15
2015-07-21RES06REDUCE ISSUED CAPITAL 30/06/2015
2015-05-05AP01DIRECTOR APPOINTED MR JAMIE STUART HUTCHINS
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA GULLEY
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE O'FLAHERTY / 09/03/2015
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 3000000
2014-11-25AR0122/11/14 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AP01DIRECTOR APPOINTED MR RENE H OLIVIERI
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NAILOR
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IRENE D'AMICO
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 3000000
2013-11-25AR0122/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0122/11/12 FULL LIST
2012-10-10AP01DIRECTOR APPOINTED MR HUGH JAMES HUNT
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM TEMPLE CIRCUS TEMPLE WAY BRISTOL BS1 6BE UNITED KINGDOM
2012-09-06AP01DIRECTOR APPOINTED PROFESSOR PAUL JAMES HARDAKER
2012-05-23AP01DIRECTOR APPOINTED PROFESSOR MERVYN JOHN MILES
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRBY HARRIS
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ENDERBY
2011-11-22AR0122/11/11 FULL LIST
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MASON
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENDRY
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LATIMER
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD BOWMAN
2011-10-03AP01DIRECTOR APPOINTED DOCTOR PAUL ROBERT NAILOR
2011-10-03AP01DIRECTOR APPOINTED DOCTOR IRENE D'AMICO
2011-10-03AP01DIRECTOR APPOINTED PROFESSOR JULIAN DAVID CLAYTON JONES
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM DIRAC HOUSE TEMPLE BACK BRISTOL BS1 6BE
2011-05-05AP01DIRECTOR APPOINTED DR OLAF ERNST
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY FREDA SAWYER
2010-11-30AR0122/11/10 FULL LIST
2010-11-29AR0121/11/10 FULL LIST
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN FOX
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY COWHIG
2010-08-10RES01ADOPT MEM AND ARTS 30/07/2010
2010-07-05AP01DIRECTOR APPOINTED MR STEVEN RICHARD HALL
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LILLYWHITE
2009-12-02AR0121/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WALKER / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN BRIAN PENDRY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN O'FLAHERTY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL MASON / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN LILLYWHITE / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR COLIN JAMES LATIMER / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT KIRBY HARRIS / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICOLA ANNE GULLEY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID FOX / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN EDWIN ENDERBY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ROBERT COWHIG / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD DENIS PAUL CHARKIN / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BRAY / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR CLIFFORD CHARLES BOWMAN / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALLEN / 02/12/2009
2009-11-18AP01DIRECTOR APPOINTED PROFESSOR STUART BEAUMONT PALMER
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03288aDIRECTOR APPOINTED JAMES MICHAEL WALKER
2009-05-02288aDIRECTOR APPOINTED DR NICOLA ANNE GULLEY
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / FREDA SAWYER / 10/02/2009
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN BEEBY
2009-01-02288aDIRECTOR APPOINTED PROFESSOR RICHARD CHARKIN
2008-11-28363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOSWOOD
2008-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MARCO VINACCIA
2007-11-26363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals




Licences & Regulatory approval
We could not find any licences issued to IOP PUBLISHING 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 IOP PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IOP PUBLISHING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 IOP PUBLISHING LIMITED

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

IOP PUBLISHING LIMITED owns 2 domain names.

yourphysics.co.uk   ioppublishing.co.uk  

Trademarks

Trademark applications by IOP PUBLISHING LIMITED

IOP PUBLISHING LIMITED is the Original registrant for the trademark JOURNAL OF PHYSICS ™ (85804392) through the USPTO on the 2012-12-17
In the statement, Page 1, lines 5 and 7, after physics, "research" is inserted.
IOP PUBLISHING LIMITED is the Original registrant for the trademark JOURNAL OF PHYSICS ™ (85804392) through the USPTO on the 2012-12-17
In the statement, Page 1, lines 5 and 7, after physics, "research" is inserted.
IOP PUBLISHING LIMITED is the Original registrant for the trademark JOURNAL OF PHYSICS ™ (85804392) through the USPTO on the 2012-12-17
In the statement, Page 1, lines 5 and 7, after physics, "research" is inserted.
IOP PUBLISHING LIMITED is the Original registrant for the trademark JOURNAL OF PHYSICS ™ (85804392) through the USPTO on the 2012-12-17
In the statement, Page 1, lines 5 and 7, after physics, "research" is inserted.
Income
Government Income
We have not found government income sources for IOP PUBLISHING 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 (58141 - Publishing of learned journals) as IOP PUBLISHING LIMITED are:

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Université Joseph Fourier Newspapers, journals, periodicals and magazines 2013/04/01

Droits d'accès électronique aux publications d'IOP publishing limited - groupement de commande.

Lietuvos mokslinių bibliotekų asociacija database services 2012/07/31 EUR 176,618

Tiekėjas Lietuvos mokslinių bibliotekų asociacijai (toliau - LMBA) įsipareigojo suteikti prieigą prie elektroninės mokslo duomenų bazės IOPscience EXTRA Licencijuotos medžiagos LMBA įgaliotų institucijų įgaliotiems vartotojams.

Outgoings
Business Rates/Property Tax
No properties were found where IOP PUBLISHING 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 IOP PUBLISHING 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 IOP PUBLISHING 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.