NEWTRADE MEDIA LIMITED

Robert Taylor House Robert Taylor House, City Road, EC1V 2SD, London
StatusACTIVE
Company No.00454555
CategoryPrivate Limited Company
Incorporated26 May 1948
Age75 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

NEWTRADE MEDIA LIMITED is an active private limited company with number 00454555. It was incorporated 75 years, 11 months, 22 days ago, on 26 May 1948. The company address is Robert Taylor House Robert Taylor House, City Road, EC1V 2SD, London.



Company Fillings

Accounts with accounts type small

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vincent Scott Malone

Change date: 2024-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Ms Stephanie Rice

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Patrick Taylor

Change date: 2024-02-07

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Mr Neil Hilton Jagger

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muntazir Dipoti

Change date: 2024-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Scott Malone

Appointment date: 2022-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-14

Officer name: Kamal Jaswant Thaker

Documents

View document PDF

Accounts with accounts type small

Date: 13 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Resolution

Date: 13 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Charles Archer

Termination date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Charles Archer

Change date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr Kamal Jaswant Thaker

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Rice

Change date: 2020-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr Neil Hilton Jagger

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr Andrew Patrick Taylor

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-08

Officer name: Mr Muntazir Dipoti

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Hilton Jagger

Appointment date: 2020-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-07

Officer name: Ms Stephanie Rice

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muntazir Dipoti

Appointment date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-19

Officer name: Mr Kamal Jaswant Thaker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-19

Officer name: Mr Andrew Patrick Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stuart Maclaren

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Collins

Termination date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2020

Action Date: 29 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Mitchelson

Termination date: 2020-08-29

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Resolution

Date: 05 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Parin Gohil

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Nicholas Shea Shanagher

Termination date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Parkinson

Termination date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Stephen Neil Macvicar

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Neil Macvicar

Appointment date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-25

Officer name: Mr John Parkinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Taylor

Termination date: 2016-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Baillie

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Miscellaneous

Date: 14 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Aud stat 519

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Collins

Change date: 2013-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Mr. Stephen Charles Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chander Hingorani

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-06

Officer name: Gerard Nicholas Shea Shanagher

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Robert Baillie

Change date: 2013-02-06

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Christopher Collins

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-16

Officer name: Mr John Stuart Maclaren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Baillie

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Morris

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. John Maclaren Maclaren

Change date: 2012-04-16

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. John Maclaren Maclaren

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Searle

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Morgan

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Charles Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Michael Robert Mitchelson

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Gerard Nicholas Shea Shanagher

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Taylor

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Collins

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael hopkins

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary dilawar sheikh

Documents

View document PDF

Accounts with accounts type small

Date: 13 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF


Some Companies

ALEXGRUPCARE LIMITED

64 CAVENDISH AVENUE,EASTBOURNE,BN22 8EL

Number:11213136
Status:ACTIVE
Category:Private Limited Company

AQUAMARINE TECHNICAL LIMITED

16 ST. GEORGE'S WAY,NORTHWICH,CW9 8XG

Number:07174406
Status:ACTIVE
Category:Private Limited Company

CLOSER COMMISSIONING LTD

1 CLAREMONT AVENUE,STOCKPORT,SK4 4QR

Number:11070088
Status:ACTIVE
Category:Private Limited Company

LIFESTYLE CREATIVE DEVELOPMENTS LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:05721480
Status:ACTIVE
Category:Private Limited Company

MELROSE VINTAGE HIRE LLP

HARDWICK HOUSE,SWINDON,SN1 3LJ

Number:OC421924
Status:ACTIVE
Category:Limited Liability Partnership

RIARK LTD

40 WESTBOURNE TERRACE,LONDON,W2 3UH

Number:11919865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source