MARKET NEWS LTD.

1 Great Tower Street 1 Great Tower Street, London, EC3R 5AA, England
StatusACTIVE
Company No.10355554
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months, 16 days
JurisdictionEngland Wales

SUMMARY

MARKET NEWS LTD. is an active private limited company with number 10355554. It was incorporated 7 years, 9 months, 16 days ago, on 01 September 2016. The company address is 1 Great Tower Street 1 Great Tower Street, London, EC3R 5AA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

New address: 1 Great Tower Street 3rd Floor London EC3R 5AA

Change date: 2023-10-11

Old address: 69 Leadenhall Street 5th Floor London EC3A 2BG England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 17 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2023

Action Date: 06 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-06

Charge number: 103555540002

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-28

Psc name: Project Signal Uk Bidco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-20

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 16 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Aug 2022

Action Date: 30 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103555540001

Charge creation date: 2022-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Eldred Hall

Appointment date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cho Zhang

Termination date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-15

Officer name: Charles Campbell Hale

Documents

View document PDF

Legacy

Date: 11 Jul 2022

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed on 20/09/2022 as it was invalid or ineffective.

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 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: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 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: 01 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 11 Nov 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: 13 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Ms Cho Zhang

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2019

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: 17 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-15

Officer name: Charles Campbell Hale

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Mr Charles Campbell Hale

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Terence Ernest Alexander

Appointment date: 2018-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

Old address: , 69 Leadenhall Street 69 Leadenhall Street, 5th Floor, London, EC3A 2BG, England

Change date: 2018-01-11

New address: 69 Leadenhall Street 5th Floor London EC3A 2BG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Address

Type: AD01

New address: 69 Leadenhall Street 5th Floor London EC3A 2BG

Change date: 2018-01-11

Old address: , 11 Westferry Circus 1st Floor Canary Wharf, London, E14 4HE, United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGM BUILDING SOLUTIONS LTD

FROCESTER 125 NOAK HILL ROAD,BILLERICAY,CM12 9UJ

Number:11342981
Status:ACTIVE
Category:Private Limited Company

ANTON HARRIS DESIGN & BUILD LTD

45 BLACKHEATH RISE,LONDON,SE13 7PN

Number:10540429
Status:ACTIVE
Category:Private Limited Company

LUCRARIS LIMITED

4 COBURG ROAD,LONDON,N22 6UJ

Number:11378282
Status:ACTIVE
Category:Private Limited Company

NETWARE SOLUTIONS LIMITED

201 TITHEPIT SHAW LANE,WARLINGHAM,CR6 9AU

Number:07994128
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLD SOLUTIONS LIMITED

UNIT 8 BRIDGE STREET MILLS,MACCLESFIELD,SK11 6QG

Number:06934500
Status:ACTIVE
Category:Private Limited Company

STEWARD SAFETY SUPPLIES LTD.

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:03900363
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