NEWBURN MEDIA LIMITED

10 Orange Street, London, WC2H 7DQ, England
StatusACTIVE
Company No.10559706
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Apr 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Apr 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/03/23

Documents

View document PDF

Resolution

Date: 19 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Apr 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Apr 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-04

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 25 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKLANDS PIANOS LIMITED

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

MEACOCK UNDERWRITING LIMITED

HASILWOOD HOUSE,LONDON,EC2N 4AW

Number:03600207
Status:ACTIVE
Category:Private Limited Company

MILAD TRADING LIMITED

237-239 MAIDA VALE,LONDON,W9 1QJ

Number:07119132
Status:ACTIVE
Category:Private Limited Company

MYTCHETT CATERING LTD

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

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