NEWBURN MEDIA LIMITED
Status | ACTIVE |
Company No. | 10559706 |
Category | Private Limited Company |
Incorporated | 12 Jan 2017 |
Age | 7 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NEWBURN MEDIA LIMITED is an active private limited company with number 10559706. It was incorporated 7 years, 4 months, 23 days ago, on 12 January 2017. The company address is 10 Orange Street, London, WC2H 7DQ, England.
Company Fillings
Termination secretary company with name termination date
Date: 28 May 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruby Attaa Sarpong
Termination date: 2024-01-31
Documents
Appoint person director company with name date
Date: 28 May 2024
Action Date: 23 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-23
Officer name: Mr Ian Rowland Hall
Documents
Termination director company with name termination date
Date: 28 May 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Edward Taylor Reeve
Termination date: 2024-02-27
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Address
Type: AD01
Old address: Shipleys Llp 10 Orange Street London WC2H 7DQ England
New address: 10 Orange Street London WC2H 7DQ
Change date: 2024-04-02
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Address
Type: AD01
New address: Shipleys Llp 10 Orange Street London WC2H 7DQ
Change date: 2024-03-27
Old address: Great Point, 13-14 Buckingham Street London WC2N 6DF England
Documents
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Notification of a person with significant control
Date: 21 Jul 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Rowland Hall
Notification date: 2023-03-10
Documents
Cessation of a person with significant control
Date: 21 Jul 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wcs Nominees
Cessation date: 2023-03-10
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Capital statement capital company with date currency figure
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Capital
Type: SH19
Date: 2023-04-19
Capital : 1.0 GBP
Documents
Legacy
Date: 19 Apr 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 19 Apr 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/03/23
Documents
Resolution
Date: 19 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ruby Attaa Sarpong
Appointment date: 2023-01-20
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-20
Officer name: Laura Kathryn Macara
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-31
New address: Great Point, 13-14 Buckingham Street London WC2N 6DF
Old address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Address
Type: AD01
Old address: 3rd Floor 14 Floral Street London WC2E 9DH England
Change date: 2021-08-25
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Change person secretary company with change date
Date: 25 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Laura Kathryn Macara
Change date: 2021-08-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 20 May 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Rowland Hall
Termination date: 2021-04-01
Documents
Second filing of confirmation statement with made up date
Date: 01 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-01-11
Documents
Second filing of confirmation statement with made up date
Date: 01 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-01-11
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Notification of a person with significant control
Date: 06 Aug 2020
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-04-04
Psc name: Wcs Nominees
Documents
Withdrawal of a person with significant control statement
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-06
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Change person secretary company with change date
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Laura Kathryn Macara
Change date: 2018-07-13
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-21
Officer name: Mr James Edward Taylor Reeve
Documents
Termination director company with name termination date
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-21
Officer name: Fergus Kingsley Haycock
Documents
Capital allotment shares
Date: 14 Mar 2018
Action Date: 07 Mar 2018
Category: Capital
Type: SH01
Capital : 175,077.90 GBP
Date: 2018-03-07
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Rowland Hall
Change date: 2018-02-13
Documents
Confirmation statement with updates
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Capital allotment shares
Date: 04 Jan 2018
Action Date: 19 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-19
Capital : 116,895.0 GBP
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Dec 2017
Action Date: 16 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-16
Capital : 108,450.3 GBP
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing capital allotment shares
Date: 26 Oct 2017
Action Date: 08 Jun 2017
Category: Capital
Type: RP04SH01
Date: 2017-06-08
Capital : 63,458.20 GBP
Documents
Capital allotment shares
Date: 20 Oct 2017
Action Date: 03 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-03
Capital : 78,201.50 GBP
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 03 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 04 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kok-Yee Jade Yau
Cessation date: 2017-04-04
Documents
Capital allotment shares
Date: 17 Jul 2017
Action Date: 08 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-08
Capital : 45,873.30 GBP
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 29 Apr 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 29 Apr 2017
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 29 Apr 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH02
Date: 2017-04-04
Documents
Capital allotment shares
Date: 28 Apr 2017
Action Date: 04 Apr 2017
Category: Capital
Type: SH01
Capital : 17,585.90 GBP
Date: 2017-04-04
Documents
Resolution
Date: 25 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 06 Apr 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-09-30
Documents
Appoint person director company with name date
Date: 06 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-04
Officer name: Mr Ian Rowland Hall
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-06
Old address: Smith Pearman High Street Ripley Woking GU23 6AZ United Kingdom
New address: 3rd Floor 14 Floral Street London WC2E 9DH
Documents
Some Companies
C/O KEELINGS, BROAD HOUSE,OLD HATFIELD,AL9 5BG
Number: | 02034924 |
Status: | ACTIVE |
Category: | Private Limited Company |
GELATO UNO ITALIAN ARTISAN LTD
80 ILFORD LANE,ILFORD,IG1 2LA
Number: | 11414146 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASILWOOD HOUSE,LONDON,EC2N 4AW
Number: | 03600207 |
Status: | ACTIVE |
Category: | Private Limited Company |
237-239 MAIDA VALE,LONDON,W9 1QJ
Number: | 07119132 |
Status: | ACTIVE |
Category: | Private Limited Company |
485 KINGSLAND ROAD,LONDON,E8 4AU
Number: | 10926300 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW GENERATION HOUSING LIMITED
UNIT 7 LEYLAND HOUSE,LEYLAND,PR26 6TY
Number: | 10233132 |
Status: | ACTIVE |
Category: | Private Limited Company |