Company NameSurma News Group Limited
Company StatusActive
Company Number03016772
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Md Emadur Rahman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBangladeshi
StatusCurrent
Appointed11 November 2019(24 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS6 The Whitechapel Centre 85 Myrdle St
Whitechapel
London
E1 1HQ
Director NameMr Mohammed Shamsul Alam
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS6 The Whitechapel Centre 85 Myrdle St
Whitechapel
London
E1 1HQ
Director NameMr Ahmed Moyez
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS6 The Whitechapel Centre 85 Myrdle St
Whitechapel
London
E1 1HQ
Director NameMs Farhana Ahmed
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address25 Osborne Road
Forest Gate
London
E7 0PJ
Secretary NameNarul Islam Ali
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleSecretary
Correspondence Address40 Wessex Street
Bethnal Green
London
E2 0LB
Director NameMr Sarzamin Ahmed
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(11 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 19 December 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 16, Beaufort Court
Admirals Way South Quay
Docklands
London
E14 9XL
Secretary NameMs Farhana Ahmed
NationalityBritish
StatusResigned
Appointed30 December 2004(9 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressSuite 16, Beaufort Court
Admirals Way South Quay
Docklands
London
E14 9XL
Director NameMr Nafe Anam
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(24 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressS6 The Whitechapel Centre 85 Myrdle St
Whitechapel
London
E1 1HQ
Director NameMr Farid Ahmed
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2019(24 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressS6 The Whitechapel Centre 85 Myrdle St
Whitechapel
London
E1 1HQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressS6 The Whitechapel Centre
85 Myrdle St
Whitechapel
London
E1 1HQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,956
Current Liabilities£74,832

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 25 December 2023 with no updates (3 pages)
31 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
26 June 2023Change of details for Mr Mohammed Shamsul Alam as a person with significant control on 20 June 2023 (2 pages)
26 June 2023Cessation of Md Emadur Rahman as a person with significant control on 20 June 2023 (1 page)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Confirmation statement made on 25 December 2022 with updates (5 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
10 February 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
4 September 2021Amended total exemption full accounts made up to 31 January 2020 (11 pages)
4 September 2021Amended micro company accounts made up to 31 January 2019 (11 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 December 2020Change of details for Mr Md Emadur Rahman as a person with significant control on 1 December 2020 (2 pages)
25 December 2020Termination of appointment of Farid Ahmed as a director on 1 December 2020 (1 page)
25 December 2020Appointment of Mr Mohammed Shamsul Alam as a director on 1 December 2020 (2 pages)
25 December 2020Director's details changed for Mr Md Emadur Rahman on 1 December 2020 (2 pages)
25 December 2020Cessation of Farid Ahmed as a person with significant control on 1 December 2020 (1 page)
25 December 2020Notification of Mohammed Shamsul Alam as a person with significant control on 1 December 2020 (2 pages)
25 December 2020Director's details changed for Mr Md Emadur Rahman on 1 December 2020 (2 pages)
25 December 2020Confirmation statement made on 25 December 2020 with updates (4 pages)
25 December 2020Notification of Md Emadur Rahman as a person with significant control on 1 December 2020 (2 pages)
25 December 2020Appointment of Mr Ahmed Moyez as a director on 1 December 2020 (2 pages)
3 January 2020Termination of appointment of Nafe Anam as a director on 2 January 2020 (1 page)
3 January 2020Notification of Farud Ahmed as a person with significant control on 5 December 2019 (2 pages)
3 January 2020Cessation of Horoppa Limited as a person with significant control on 5 December 2019 (1 page)
3 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
3 January 2020Cessation of Horoppa Limited as a person with significant control on 5 December 2019 (1 page)
3 January 2020Change of details for Mr Farud Ahmed as a person with significant control on 5 December 2019 (2 pages)
24 November 2019Appointment of Mr Md Emadur Rahman as a director on 11 November 2019 (2 pages)
24 November 2019Appointment of Mr Farid Ahmed as a director on 11 November 2019 (2 pages)
1 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
12 August 2019Change of details for Horoppa Limited as a person with significant control on 9 August 2019 (2 pages)
12 August 2019Change of details for Horoppa Limited as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Appointment of Mr Nafe Anam as a director on 9 August 2019 (2 pages)
9 August 2019Cessation of Thufayel Ahmed as a person with significant control on 9 August 2019 (1 page)
19 December 2018Cessation of Thufayel Ahmed as a person with significant control on 19 December 2018 (1 page)
19 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
19 December 2018Termination of appointment of Sarzamin Ahmed as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Farhana Ahmed as a secretary on 19 December 2018 (1 page)
21 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 June 2018Termination of appointment of a director (1 page)
6 June 2018Registered office address changed from 123 Grosvenor Road Forest Gate London E7 8JB England to S6 the Whitechapel Centre 85 Myrdle St Whitechapel London E1 1HQ on 6 June 2018 (1 page)
6 June 2018Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 123 Grosvenor Road Forest Gate London E7 8JB on 6 June 2018 (1 page)
5 February 2018Notification of Horoppa Limited as a person with significant control on 25 May 2017 (2 pages)
5 February 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
5 February 2018Notification of Thufayel Ahmed as a person with significant control on 25 May 2017 (2 pages)
15 December 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 August 2017Notification of Horoppa Limited as a person with significant control on 25 May 2017 (2 pages)
25 August 2017Cessation of Mohammed Sarzamin Ahmed as a person with significant control on 6 April 2016 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Notification of Horoppa Limited as a person with significant control on 25 May 2017 (2 pages)
25 August 2017Notification of Thufayel Ahmed as a person with significant control on 25 May 2017 (2 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Cessation of Mohammed Sarzamin Ahmed as a person with significant control on 6 April 2016 (1 page)
25 August 2017Cessation of Mohammed Sarzamin Ahmed as a person with significant control on 25 August 2017 (1 page)
25 August 2017Notification of Thufayel Ahmed as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Horoppa Limited as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Thufayel Ahmed as a person with significant control on 25 May 2017 (2 pages)
24 March 2017Micro company accounts made up to 31 January 2017 (6 pages)
24 March 2017Micro company accounts made up to 31 January 2017 (6 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
22 May 2014Director's details changed for Mr Sarzamin Ahmed on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Sarzamin Ahmed on 22 May 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
15 February 2010Secretary's details changed for Ms Farhana Ahmed on 31 January 2010 (1 page)
15 February 2010Director's details changed for Mr Sarzamin Ahmed on 31 January 2010 (2 pages)
15 February 2010Secretary's details changed for Ms Farhana Ahmed on 31 January 2010 (1 page)
15 February 2010Director's details changed for Mr Sarzamin Ahmed on 31 January 2010 (2 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
4 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Registered office changed on 03/02/2009 from suite 16 beaufort court admiral way, south quay docklands london E14 9XL (1 page)
3 February 2009Registered office changed on 03/02/2009 from suite 16 beaufort court admiral way, south quay docklands london E14 9XL (1 page)
2 February 2009Secretary's change of particulars / farhana ahmed / 30/01/2009 (2 pages)
2 February 2009Secretary's change of particulars / farhana ahmed / 30/01/2009 (2 pages)
2 February 2009Director's change of particulars / sarzamin ahmed / 30/01/2009 (2 pages)
2 February 2009Director's change of particulars / sarzamin ahmed / 30/01/2009 (2 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Registered office changed on 31/01/08 from: rbs accountancy & bookeeping suite 16 beaufort court admiral way docklands london E14 (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Registered office changed on 31/01/08 from: rbs accountancy & bookeeping suite 16 beaufort court admiral way docklands london E14 (1 page)
31 January 2008Director's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Secretary's particulars changed (1 page)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
6 February 2007Return made up to 31/01/07; full list of members (2 pages)
24 July 2006Return made up to 31/01/06; full list of members (2 pages)
24 July 2006Return made up to 31/01/06; full list of members (2 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 August 2005Return made up to 31/01/05; full list of members (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Return made up to 31/01/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 February 2005New secretary appointed (1 page)
10 February 2005New secretary appointed (1 page)
27 February 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 February 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 January 2004Return made up to 31/01/04; full list of members (6 pages)
27 January 2004Return made up to 31/01/04; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 February 2003Return made up to 31/01/03; full list of members (6 pages)
4 February 2003Return made up to 31/01/03; full list of members (6 pages)
15 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 March 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 January 2002Return made up to 31/01/02; full list of members (6 pages)
29 January 2002Return made up to 31/01/02; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 April 2001Accounts for a small company made up to 31 January 2001 (6 pages)
23 March 2001Return made up to 31/01/01; full list of members (6 pages)
23 March 2001Return made up to 31/01/01; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 February 2000Return made up to 31/01/00; full list of members (6 pages)
1 February 2000Return made up to 31/01/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 March 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 February 1998Return made up to 31/01/98; full list of members (6 pages)
8 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 May 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 January 1997Return made up to 31/01/97; full list of members (6 pages)
29 January 1997Return made up to 31/01/97; full list of members (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 40 wessex street london E2 0LB (1 page)
26 January 1997Registered office changed on 26/01/97 from: 40 wessex street london E2 0LB (1 page)
27 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996Return made up to 31/01/96; full list of members (6 pages)
26 January 1996Return made up to 31/01/96; full list of members (6 pages)
26 January 1996Director resigned (1 page)
31 January 1995Incorporation (12 pages)
31 January 1995Incorporation (12 pages)