NORTH NEWS & PICTURES LIMITED
Status | ACTIVE |
Company No. | 03263624 |
Category | Private Limited Company |
Incorporated | 15 Oct 1996 |
Age | 27 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
NORTH NEWS & PICTURES LIMITED is an active private limited company with number 03263624. It was incorporated 27 years, 6 months, 15 days ago, on 15 October 1996. The company address is Unit 7-8 St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 25 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 20 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-20
Documents
Change person director company with change date
Date: 22 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Victoria Ann Williams
Change date: 2023-06-15
Documents
Accounts with accounts type unaudited abridged
Date: 03 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 20 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 18 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 20 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-20
Documents
Accounts with accounts type unaudited abridged
Date: 25 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Capital cancellation shares
Date: 03 Nov 2020
Action Date: 11 Sep 2020
Category: Capital
Type: SH06
Capital : 0.10 GBP
Date: 2020-09-11
Documents
Capital return purchase own shares
Date: 03 Nov 2020
Category: Capital
Type: SH03
Documents
Resolution
Date: 29 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-20
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-11
Officer name: Edward Lloyd Ditchburn
Documents
Termination secretary company with name termination date
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-09-11
Officer name: Jane Ditchburn
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-11
Officer name: Jane Ditchburn
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-11
Officer name: Mrs Victoria Ann Williams
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-11
Officer name: Victoria Ann Williams
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-11
Officer name: Mrs Victoria Ann Williams
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-11
Psc name: Victoria Williams
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-11
Psc name: Edward Lloyd Ditchburn
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-11
Psc name: Jane Ditchburn
Documents
Accounts with accounts type unaudited abridged
Date: 24 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Notification of a person with significant control
Date: 22 Nov 2019
Action Date: 15 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-15
Psc name: Jane Ditchburn
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 08 May 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-05
Officer name: Michael Ian Scott
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-05
Officer name: Kenneth Raoul Dixon
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 30 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-30
New address: Unit 7-8 st. Peters Wharf Newcastle upon Tyne NE6 1TZ
Old address: Suites 3 & 4 Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Lloyd Ditchburn
Change date: 2012-10-16
Documents
Change person director company with change date
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Ditchburn
Change date: 2012-10-16
Documents
Change person secretary company with change date
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Ditchburn
Change date: 2012-10-16
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Old address: the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE
Change date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-13
Officer name: Mr. Kenneth Raoul Dixon
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Kenneth Raoul Dixon
Change date: 2010-09-13
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Michael Ian Scott
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Jane Ditchburn
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Mr. Kenneth Raoul Dixon
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Lloyd Ditchburn
Change date: 2009-11-05
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin donald
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin donald / 15/08/2008
Documents
Legacy
Date: 20 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr. Kenneth raoul dixon
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 16 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Jun 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 27 Jan 2002
Category: Capital
Type: 122
Description: S-div 03/01/02
Documents
Legacy
Date: 27 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/01/02--------- £ si [email protected]=99 £ ic 2/101
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 29 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 31/07/01
Documents
Legacy
Date: 29 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 29/08/01 from: rooms 22-23 bank chambers 51 grainger street newcastle upon tyne NE1 5JE
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Aug 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 04 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 21 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/98; no change of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Resolution
Date: 06 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/97; full list of members
Documents
Legacy
Date: 25 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 25/10/96 from: 5 north street newcastle upon tyne NE1 8DF
Documents
Some Companies
SUITE 1, 36,BIRMINGHAM,B18 6HN
Number: | 11774255 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CANTLEY CRESCENT,WOKINGHAM,RG41 1NU
Number: | 10922785 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENTOUCH TECHNOLOGIES (UK) LIMITED
UNIT 7,LEIGHTON BUZZARD,LU7 4UB
Number: | 10749641 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 MOUNT PLEASANT,LIVERPOOL,L3 5TF
Number: | 10234750 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 MINORIES,LONDON,EC3N 1NT
Number: | 02968956 |
Status: | ACTIVE |
Category: | Private Limited Company |
172 WHITEHALL ROAD,GATESHEAD,NE8 1TP
Number: | 09057527 |
Status: | ACTIVE |
Category: | Private Limited Company |