Company NameNewman Displays Limited
DirectorsMark Charles Hollington and Andrew Simon Charles
Company StatusActive
Company Number02250991
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Charles Hollington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(29 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameAndrew Simon Charles
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(32 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Anthony John Pye-Jeary
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(4 years, 5 months after company formation)
Appointment Duration22 years (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Road
Barnes
London
SW13 0EE
Director NameMr Robert Ivon De Wynter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(4 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
Secretary NameMichael Charles Storey
NationalityBritish
StatusResigned
Appointed04 October 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1995)
RoleCompany Director
Correspondence Address21 Napier Avenue
London
SW6 3PS
Director NameMichael Charles Storey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 June 1997)
RoleChartered Accountant
Correspondence Address21 Napier Avenue
London
SW6 3PS
Secretary NameWilliam Russell Stewart Fitzpatrick
NationalityBritish
StatusResigned
Appointed30 January 1995(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address42 Catherine Place
London
SW1E 6HL
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2006(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Jonathan Andrew Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(18 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Wagon Road
Barnet
Hertfordshire
EN5 4SG
Secretary NameJulianne Cheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed20 December 2006(18 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Priory Avenue
Chiswick
London
W4 1TY
Director NameMr Simon James Bent
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Leamore Street
Hammersmith
London
W6 0JZ
Director NameWilliam Russell Stewart Fitzpatrick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Catherine Place
London
SW1E 6HL
Secretary NameMr Bernard Michael Sumner
StatusResigned
Appointed25 June 2010(22 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 May 2011)
RoleCompany Director
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMs Shirley Rosalie Stapleton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMr James Jeremy Barbera
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2011(23 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address48 Leicester Square
London
WC2H 7QD
Director NameMr David Cary Stoller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2011(23 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Secretary NameMs Shirley Rosalie Stapleton
NationalityBritish
StatusResigned
Appointed06 May 2011(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMs Sarah Elizabeth Hall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Artillery Mansions
75 Victoria Street
London
SW1H 0HY
Director NameMr Marcus Yeoman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(26 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP

Contact

Websitenewman-displays.com
Email address[email protected]
Telephone020 72781400
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

100 at £1Dewynters LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,569,874
Gross Profit£1,389,703
Net Worth£306,760
Cash£170,746
Current Liabilities£1,610,397

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

27 May 2022Delivered on: 6 June 2022
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 December 2020Delivered on: 10 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 December 2015Delivered on: 10 December 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Outstanding
7 August 1990Delivered on: 22 August 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge in all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
20 December 2006Delivered on: 23 December 2006
Satisfied on: 17 December 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

10 December 2020Registration of charge 022509910004, created on 3 December 2020 (71 pages)
8 October 2020Satisfaction of charge 022509910003 in full (1 page)
22 September 2020Full accounts made up to 31 December 2019 (22 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
17 July 2019Full accounts made up to 31 December 2018 (22 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (21 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 October 2017Termination of appointment of David Cary Stoller as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mr Mark Charles Hollington as a director on 30 September 2017 (2 pages)
4 October 2017Termination of appointment of David Cary Stoller as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mr Mark Charles Hollington as a director on 30 September 2017 (2 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
3 May 2017Full accounts made up to 31 December 2016 (20 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
6 June 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Full accounts made up to 31 December 2015 (20 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
17 December 2015Satisfaction of charge 2 in full (4 pages)
17 December 2015Satisfaction of charge 2 in full (4 pages)
10 December 2015Registration of charge 022509910003, created on 4 December 2015 (44 pages)
10 December 2015All of the property or undertaking has been released from charge 1 (5 pages)
10 December 2015All of the property or undertaking has been released from charge 1 (5 pages)
10 December 2015Registration of charge 022509910003, created on 4 December 2015 (44 pages)
10 December 2015Registration of charge 022509910003, created on 4 December 2015 (44 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Full accounts made up to 31 December 2014 (17 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
23 January 2015Appointment of Marcus Yeoman as a director on 5 January 2015 (2 pages)
23 January 2015Appointment of Marcus Yeoman as a director on 5 January 2015 (2 pages)
23 January 2015Appointment of Marcus Yeoman as a director on 5 January 2015 (2 pages)
28 October 2014Termination of appointment of Sarah Elizabeth Hall as a director on 21 October 2014 (1 page)
28 October 2014Termination of appointment of Sarah Elizabeth Hall as a director on 21 October 2014 (1 page)
14 October 2014Termination of appointment of Anthony John Pye-Jeary as a director on 6 October 2014 (1 page)
14 October 2014Termination of appointment of Anthony John Pye-Jeary as a director on 6 October 2014 (1 page)
14 October 2014Termination of appointment of Anthony John Pye-Jeary as a director on 6 October 2014 (1 page)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
28 April 2014Director's details changed for Mr David Cary Stoller on 14 October 2013 (2 pages)
28 April 2014Director's details changed for Mr David Cary Stoller on 14 October 2013 (2 pages)
17 April 2014Full accounts made up to 31 December 2013 (16 pages)
17 April 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2013Termination of appointment of Shirley Stapleton as a secretary (1 page)
22 July 2013Termination of appointment of Shirley Stapleton as a director (1 page)
22 July 2013Termination of appointment of Shirley Stapleton as a director (1 page)
22 July 2013Termination of appointment of Shirley Stapleton as a secretary (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
30 May 2013Registered office address changed from 48 Leicester Square London WC2H 7QD on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 48 Leicester Square London WC2H 7QD on 30 May 2013 (1 page)
18 April 2013Full accounts made up to 31 December 2012 (16 pages)
18 April 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2012Appointment of Ms Sarah Elizabeth Hall as a director (2 pages)
17 September 2012Appointment of Ms Sarah Elizabeth Hall as a director (2 pages)
25 July 2012Termination of appointment of William Fitzpatrick as a director (1 page)
25 July 2012Termination of appointment of William Fitzpatrick as a director (1 page)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
8 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
11 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 March 2012Termination of appointment of James Barbera as a director (1 page)
15 March 2012Termination of appointment of James Barbera as a director (1 page)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
20 July 2011Register(s) moved to registered office address (1 page)
20 July 2011Register(s) moved to registered office address (1 page)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
12 July 2011Full accounts made up to 30 November 2010 (17 pages)
12 July 2011Full accounts made up to 30 November 2010 (17 pages)
23 May 2011Termination of appointment of Jonathan Smith as a director (1 page)
23 May 2011Termination of appointment of Jonathan Smith as a director (1 page)
16 May 2011Appointment of Miss Shirley Rosalie Stapleton as a director (2 pages)
16 May 2011Appointment of Mr James Jeremy Barbera as a director (2 pages)
16 May 2011Appointment of Mr David Stoller as a director (2 pages)
16 May 2011Appointment of Mr James Jeremy Barbera as a director (2 pages)
16 May 2011Appointment of Mr David Stoller as a director (2 pages)
16 May 2011Appointment of Miss Shirley Rosalie Stapleton as a director (2 pages)
13 May 2011Termination of appointment of Bernard Sumner as a secretary (1 page)
13 May 2011Termination of appointment of Bernard Sumner as a secretary (1 page)
13 May 2011Appointment of Miss Shirley Rosalie Stapleton as a secretary (1 page)
13 May 2011Appointment of Miss Shirley Rosalie Stapleton as a secretary (1 page)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
13 July 2010Termination of appointment of Julianne Coutts as a secretary (1 page)
13 July 2010Appointment of Mr Bernard Michael Sumner as a secretary (1 page)
13 July 2010Appointment of Mr Bernard Michael Sumner as a secretary (1 page)
13 July 2010Termination of appointment of Julianne Coutts as a secretary (1 page)
1 July 2010Full accounts made up to 30 November 2009 (17 pages)
1 July 2010Full accounts made up to 30 November 2009 (17 pages)
12 March 2010Registered office address changed from First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU on 12 March 2010 (2 pages)
30 October 2009Register(s) moved to registered inspection location (2 pages)
30 October 2009Register(s) moved to registered inspection location (2 pages)
30 October 2009Register inspection address has been changed (2 pages)
30 October 2009Register inspection address has been changed (2 pages)
25 August 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page)
25 August 2009Director appointed william russell stewart fitzpatrick (3 pages)
25 August 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page)
25 August 2009Director appointed william russell stewart fitzpatrick (3 pages)
19 August 2009Return made up to 01/07/09; full list of members (5 pages)
19 August 2009Return made up to 01/07/09; full list of members (5 pages)
7 February 2009Full accounts made up to 31 August 2008 (17 pages)
7 February 2009Full accounts made up to 31 August 2008 (17 pages)
15 January 2009Appointment terminated director simon bent (1 page)
15 January 2009Appointment terminated director simon bent (1 page)
16 October 2008Director appointed simon james bent (3 pages)
16 October 2008Director appointed simon james bent (3 pages)
18 August 2008Appointment terminated director richard hughes (1 page)
18 August 2008Appointment terminated director richard hughes (1 page)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 August 2007 (14 pages)
9 April 2008Full accounts made up to 31 August 2007 (14 pages)
16 August 2007Return made up to 01/07/07; full list of members (2 pages)
16 August 2007Return made up to 01/07/07; full list of members (2 pages)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Registered office changed on 15/08/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU (1 page)
15 August 2007Registered office changed on 15/08/07 from: first artist house 87 wembley hill road wembley middlesex HA9 8BU (1 page)
15 August 2007Location of debenture register (1 page)
15 August 2007Location of register of members (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 48,leicester square london WC2H 7QD (1 page)
11 January 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
11 January 2007Registered office changed on 11/01/07 from: 48,leicester square london WC2H 7QD (1 page)
11 January 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
6 January 2007Declaration of assistance for shares acquisition (7 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
6 January 2007Declaration of assistance for shares acquisition (7 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
23 August 2006Full accounts made up to 31 March 2006 (15 pages)
23 August 2006Full accounts made up to 31 March 2006 (15 pages)
12 July 2006Return made up to 01/07/06; full list of members (7 pages)
12 July 2006Return made up to 01/07/06; full list of members (7 pages)
17 August 2005Full accounts made up to 31 March 2005 (15 pages)
17 August 2005Full accounts made up to 31 March 2005 (15 pages)
22 July 2005Return made up to 01/07/05; full list of members (7 pages)
22 July 2005Return made up to 01/07/05; full list of members (7 pages)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
7 September 2004Full accounts made up to 31 March 2004 (15 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
23 September 2003Full accounts made up to 31 March 2003 (15 pages)
23 September 2003Full accounts made up to 31 March 2003 (15 pages)
7 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Full accounts made up to 31 March 2002 (15 pages)
25 September 2002Full accounts made up to 31 March 2002 (15 pages)
23 July 2002Return made up to 01/07/02; full list of members (7 pages)
23 July 2002Return made up to 01/07/02; full list of members (7 pages)
8 August 2001Full accounts made up to 31 March 2001 (15 pages)
8 August 2001Full accounts made up to 31 March 2001 (15 pages)
16 July 2001Return made up to 01/07/01; full list of members (6 pages)
16 July 2001Return made up to 01/07/01; full list of members (6 pages)
28 July 2000Return made up to 01/07/00; full list of members (6 pages)
28 July 2000Full accounts made up to 31 March 2000 (15 pages)
28 July 2000Full accounts made up to 31 March 2000 (15 pages)
28 July 2000Return made up to 01/07/00; full list of members (6 pages)
3 August 1999Full accounts made up to 31 March 1999 (15 pages)
3 August 1999Full accounts made up to 31 March 1999 (15 pages)
21 July 1999Return made up to 01/07/99; full list of members (7 pages)
21 July 1999Return made up to 01/07/99; full list of members (7 pages)
12 October 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 October 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 July 1998Full accounts made up to 31 March 1998 (15 pages)
15 July 1998Full accounts made up to 31 March 1998 (15 pages)
24 July 1997Full accounts made up to 31 March 1997 (16 pages)
24 July 1997Full accounts made up to 31 March 1997 (16 pages)
23 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
6 August 1996Full accounts made up to 31 March 1996 (16 pages)
6 August 1996Full accounts made up to 31 March 1996 (16 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
13 May 1996Memorandum and Articles of Association (8 pages)
13 May 1996Memorandum and Articles of Association (8 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 May 1996Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
13 May 1996Conso 28/03/96 (1 page)
13 May 1996Conso 28/03/96 (1 page)
6 July 1995Return made up to 01/07/95; no change of members (6 pages)
6 July 1995Return made up to 01/07/95; no change of members (6 pages)
23 June 1995Full accounts made up to 31 March 1995 (15 pages)
23 June 1995Full accounts made up to 31 March 1995 (15 pages)
24 February 1995Secretary resigned;new secretary appointed (2 pages)
24 February 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1994Return made up to 01/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 July 1994Return made up to 01/07/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 September 1993Return made up to 04/10/93; no change of members (4 pages)
28 September 1993Return made up to 04/10/93; no change of members (4 pages)
9 July 1992Company name changed newman advertising LIMITED\certificate issued on 10/07/92 (2 pages)
9 July 1992Company name changed newman advertising LIMITED\certificate issued on 10/07/92 (2 pages)
28 November 1991Return made up to 10/08/91; full list of members (9 pages)
28 November 1991Return made up to 10/08/91; full list of members (9 pages)
1 May 1991Return made up to 10/08/90; full list of members (4 pages)
1 May 1991Return made up to 10/08/90; full list of members (4 pages)
22 August 1990Particulars of mortgage/charge (3 pages)
22 August 1990Particulars of mortgage/charge (3 pages)
10 November 1989Return made up to 04/10/89; full list of members (4 pages)
10 November 1989Return made up to 04/10/89; full list of members (4 pages)
14 September 1989Registered office changed on 14/09/89 from: 5 chancery lane london WC2A 1LF (1 page)
14 September 1989Registered office changed on 14/09/89 from: 5 chancery lane london WC2A 1LF (1 page)
25 November 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 November 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 September 1988Company name changed burginhall 244 LIMITED\certificate issued on 09/09/88 (2 pages)
8 September 1988Company name changed burginhall 244 LIMITED\certificate issued on 09/09/88 (2 pages)
23 June 1988Registered office changed on 23/06/88 from: denning house 90 chancery lane london WC2A 1EU (1 page)
23 June 1988Registered office changed on 23/06/88 from: denning house 90 chancery lane london WC2A 1EU (1 page)
4 May 1988Incorporation (24 pages)
4 May 1988Incorporation (24 pages)