THE NEWSPAPER ORGANISATION LIMITED

2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, England
StatusACTIVE
Company No.08963259
Category
Incorporated27 Mar 2014
Age10 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

THE NEWSPAPER ORGANISATION LIMITED is an active with number 08963259. It was incorporated 10 years, 1 month, 20 days ago, on 27 March 2014. The company address is 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Daniel Hugh

Termination date: 2024-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Jones

Appointment date: 2024-03-13

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christian Alan Boughton

Change date: 2023-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Alan Boughton

Appointment date: 2023-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-12

Officer name: Zachary Roger Leonard

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 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: 12 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Lloyd Meredith

Appointment date: 2022-05-26

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2022

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Alexandra Margaret Hewitt

Change date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Richard Iliffe

Appointment date: 2022-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Ruth Pratt Allinson

Termination date: 2022-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-03

Officer name: Mr Keith Robert Underwood

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-09

Officer name: Mr James Justin Siderfin Welsh

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-09

Officer name: Kevin Joseph Beatty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Address

Type: AD01

Old address: 16-18 New Bridge Street London EC4V 6AG England

New address: 2nd Floor, 55 Ludgate Hill London EC4M 7JW

Change date: 2021-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-01

Officer name: Mr Owen Lloyd Meredith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Annette Christina Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-30

Officer name: David Richard Newell

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zachary Roger Leonard

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Manish Malhotra

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Montgomery

Appointment date: 2021-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-22

Officer name: David John King

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Tristan Bax

Termination date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-15

Officer name: Ms Victoria Alexandra Margaret Hewitt

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-06

Officer name: Ms Annette Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: David Skipwith Pemsel

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Tristan Bax

Appointment date: 2019-10-10

Documents

View document PDF

Change person secretary company with change date

Date: 18 Oct 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-28

Officer name: David Richard Newell

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr James Joseph Mullen

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Lawrence Henry

Termination date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Fox

Termination date: 2019-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: 16-18 New Bridge Street London EC4V 6AG

Old address: 2nd Floor, 292 Vauxhall Bridge Road London SW1V 1AE

Change date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mr Daniel Cammiade

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Antony Inman

Termination date: 2018-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-05

Officer name: Ashley Gilroy Mark Highfield

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-05

Officer name: Mr David John King

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Kennedy Faure Walker

Change date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Daniel Hugh

Appointment date: 2017-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murdoch Maclennan

Termination date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 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: 06 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sephen Andrew Auckland

Termination date: 2016-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Mr Manish Malhotra

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 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 no member list

Date: 13 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mrs Geraldine Ruth Pratt Allinson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Antony Inman

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Robert Lawrie Frederick Burgess

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jane Gordon

Termination date: 2016-01-01

Documents

View document PDF

Auditors resignation company

Date: 23 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Dinsmore

Appointment date: 2015-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael William Darcey

Termination date: 2015-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Jeffrey Lawrence Henry

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr David Skipwith Pemsel

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-25

Officer name: Andrew Arthur Miller

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Adrian Dion Jeakings

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-31

Officer name: David Richard Newell

Documents

View document PDF

Resolution

Date: 18 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 03 Mar 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Spooner

Appointment date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Murdoch Maclennan

Appointment date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Henry Kennedy Faure Walker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Simon Richard Fox

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Joseph Beatty

Appointment date: 2014-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Jane Gordon

Appointment date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Mark Thomas Hollinshead

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Hunter

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Ashley Gilroy Mark Highfield

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Michael William Darcey

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mr Andrew Arthur Miller

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Thomas Hollinshead

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Lawrie Frederick Burgess

Appointment date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sephen Andrew Auckland

Appointment date: 2014-11-10

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 27 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. PIKE LIMITED

BROADWAY FARM,NASH,NP18 2AZ

Number:00737854
Status:ACTIVE
Category:Private Limited Company

COOPERS BATHROOMS & WETROOMS LTD

WATERLOO HOUSE,NORWICH,NR3 1EH

Number:05905560
Status:ACTIVE
Category:Private Limited Company

GERALD BLAIN LIMITED

1ST FLOOR MITSUBISHI BUILDING,MELKSHAM,SN12 8BY

Number:09406727
Status:ACTIVE
Category:Private Limited Company

ROWENA HOMES LIMITED

31 DOBSON ROAD,CRAWLEY,RH11 7UH

Number:11955493
Status:ACTIVE
Category:Private Limited Company

S&D TRANSPORT LTD

30 BATH ROAD,SLOUGH,SL1 3SS

Number:11760569
Status:ACTIVE
Category:Private Limited Company

ST SERVICE LTD

COX GREEN FARM COXGREEN,STOURBRIDGE,DY7 5LG

Number:06803635
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