NEW IDEALIST MEDIA LIMITED

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom
StatusACTIVE
Company No.08170373
CategoryPrivate Limited Company
Incorporated07 Aug 2012
Age11 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

NEW IDEALIST MEDIA LIMITED is an active private limited company with number 08170373. It was incorporated 11 years, 10 months, 10 days ago, on 07 August 2012. The company address is 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lydia Niomi Christie

Change date: 2022-08-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lydia Niomi Christie

Change date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2022-03-18

Old address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 23 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lydia Niomi Christie

Change date: 2020-08-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2021

Action Date: 03 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lydia Niomi Christie

Change date: 2020-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lydia Niomi Christie

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Ms Lydia Louise Andal

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-16

Psc name: Ms Lydia Louise Andal

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Aug 2018

Category: Address

Type: AD02

Old address: 22 Meath Road Preston PR1 8EP England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Jun 2018

Category: Address

Type: AD04

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Jun 2018

Category: Address

Type: AD04

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Ms Lydia Louise Andal

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lydia Louise Andal

Change date: 2018-01-10

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2018

Category: Address

Type: AD02

Old address: 13 Chester Road Macclesfield Cheshire SK11 8DG England

New address: 22 Meath Road Preston PR1 8EP

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lydia Louise Andal

Change date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Apr 2016

Category: Address

Type: AD02

Old address: 31 Churchside Macclesfield Cheshire SK10 1HW England

New address: 13 Chester Road Macclesfield Cheshire SK11 8DG

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-26

Officer name: Mrs Lydia Louise Andal

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Nov 2015

Category: Address

Type: AD02

New address: 31 Churchside Macclesfield Cheshire SK10 1HW

Old address: 6 Laurel Bank Gardens Manchester M9 6BL England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2015-04-10

Old address: 6 Laurel Bank Gardens Manchester M9 6BL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-13

New address: 6 Laurel Bank Gardens Manchester M9 6BL

Old address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Sep 2014

Category: Address

Type: AD03

New address: 6 Laurel Bank Gardens Manchester M9 6BL

Documents

View document PDF

Change sail address company with new address

Date: 03 Sep 2014

Category: Address

Type: AD02

New address: 6 Laurel Bank Gardens Manchester M9 6BL

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 29 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lydia Louise Andal

Change date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sharper business LTD\certificate issued on 25/11/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-27

Old address: Offices a13-a14 Champions Business Park Arrowe Brook Road Wirral CH49 0AB England

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new idealist media LTD\certificate issued on 26/07/13

Documents

View document PDF

Certificate change of name company

Date: 24 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sharper business LIMITED\certificate issued on 24/07/13

Documents

View document PDF

Incorporation company

Date: 07 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CM GOLF LIMITED

7 SOLWAY GARDENS,MONIFIETH,DD5 4TR

Number:SC320123
Status:ACTIVE
Category:Private Limited Company

LIFTINGSPECIALISTSUK LIMITED

74 VIADUCT COURT,PONTYPOOL,NP4 5PD

Number:09039403
Status:ACTIVE
Category:Private Limited Company

M. D. L. ELECTRICAL LIMITED

24 SALLOWS SHAW,GRAVESEND,DA13 9BS

Number:03340372
Status:ACTIVE
Category:Private Limited Company

NIHARIKA TECH LTD

124 WARBOROUGH AVENUE,READING,RG31 5NA

Number:08903211
Status:ACTIVE
Category:Private Limited Company

SL028416 LP

SUITE 1238,GLASGOW,G2 1QX

Number:SL028416
Status:ACTIVE
Category:Limited Partnership

SRK HOUSECLEANING SERVICES LTD

34 EASINGTON WAY,SOUTH OCKENDON,RM15 5EP

Number:10285060
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