NEW VIEW PUBLICATIONS LIMITED

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.05156497
Category
Incorporated17 Jun 2004
Age19 years, 11 months
JurisdictionEngland Wales

SUMMARY

NEW VIEW PUBLICATIONS LIMITED is an active with number 05156497. It was incorporated 19 years, 11 months ago, on 17 June 2004. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 16 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Address

Type: AD01

New address: 128 City Road London EC1V 2NX

Change date: 2022-06-17

Old address: Kemp House 160 City Road London Greater London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 16 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2021

Action Date: 16 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2020

Action Date: 16 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 16 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2018

Action Date: 16 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

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: Kemp House 160 City Road London Greater London EC1V 2NX

Old address: Top Flat 26 Mackeson Road London NW3 2LT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 16 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 16 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2015

Action Date: 16 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 16 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Memorandum articles

Date: 06 May 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stedall

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 22 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Albert Thomas Raines

Change date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 16 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-16

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-25

Old address: 39B Tanza Road London NW3 2UA England

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jun 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2012

Action Date: 16 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 16 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2010

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Albert Thomas Raines

Change date: 2009-10-22

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lawrence Keen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2010

Action Date: 16 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-16

Documents

View document PDF

Termination director company with name

Date: 27 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Keen

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Address

Type: AD01

Old address: 53 Kenway Road London SW5 0RE

Change date: 2010-03-04

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2009

Action Date: 16 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-16

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/06/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 16 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 16 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-16

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/06/07

Documents

View document PDF

Legacy

Date: 18 Jun 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/06/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 16 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-16

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/06/05

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/05 to 16/12/05

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 29/06/04 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 29 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS DRIVEN IT LIMITED

163 MYTCHETT ROAD,CAMBERLEY,GU16 6BD

Number:07457937
Status:ACTIVE
Category:Private Limited Company

CHS INSTALLATIONS LIMITED

52 THE STREET,OLD BASING,RG24 7BX

Number:05338548
Status:ACTIVE
Category:Private Limited Company

DIG THAT GOLD LTD

THE LOOM OFFICE 3.02,LONDON,E1 8PY

Number:08967835
Status:ACTIVE
Category:Private Limited Company

LEEHAMPTON DEVELOPMENTS (EDISON PARK) NOMINEE LIMITED

HORLEY GREEN CHARTERED ACCOUNTS,HORLEY GREEN ROAD, CLAREMOUNT,HX3 6AS

Number:05561139
Status:ACTIVE
Category:Private Limited Company

LEGWOOD COURT MANAGEMENT LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:01841402
Status:ACTIVE
Category:Private Limited Company

TAN-A-NA LIMITED

31 GREENFIELDS ROAD,HORSHAM,RH12 4JL

Number:07923969
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