London
N1C 4AG
Director Name | Mr Adam Roger Newby |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(6 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Secretary Name | Mr Struan Henry Manser Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2005(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Secretary Name | Mrs Jana Bartlett |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2008(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Consultant |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Director Name | Mrs Jana Bartlett |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(21 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Stanley Building 7 Pancras Square London N1C 4AG |
Secretary Name | Mr Kenneth Alexander Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Esmond Road London W4 1JF |
Director Name | Daryl Willcox |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 2003) |
Role | Journalist + Company Director |
Correspondence Address | 14a Glenelg Road Brixton SW2 5JT |
Secretary Name | Daryl Willcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 2002) |
Role | Journalist + Company Director |
Correspondence Address | 14a Glenelg Road Brixton SW2 5JT |
Director Name | Nicolas Gilbert |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 May 2004) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 183 Blythe Road London W14 0HL |
Secretary Name | Nicolas Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 183 Blythe Road London W14 0HL |
Secretary Name | Robert James Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 31 Bartholomew Close London SW18 1JG |
Director Name | Mr Adam Roger Newby |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 August 2004) |
Role | Head Of It |
Country of Residence | Spain |
Correspondence Address | 41 Forest Grove Harrogate North Yorkshire HG2 7JU |
Director Name | Mr Adam Roger Newby |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 August 2004) |
Role | Head Of It |
Country of Residence | Spain |
Correspondence Address | 41 Forest Grove Harrogate North Yorkshire HG2 7JU |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Website | www.newsnow.co.uk/h/ |
---|---|
Telephone | 020 87839695 |
Telephone region | London |
Registered Address | The Stanley Building 7 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,271,965 |
Cash | £1,989,994 |
Current Liabilities | £1,214,521 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
29 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
30 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
17 May 2022 | Unaudited abridged accounts made up to 30 September 2021 (7 pages) |
2 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
28 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
7 June 2021 | Director's details changed for Mr Adam Roger Newby on 2 June 2021 (2 pages) |
19 March 2021 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN to The Stanley Building 7 Pancras Square London N1C 4AG on 19 March 2021 (1 page) |
1 October 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
16 August 2020 | Resolutions
|
16 August 2020 | Memorandum and Articles of Association (16 pages) |
30 July 2020 | Cessation of Nicolas Gilbert as a person with significant control on 16 April 2020 (1 page) |
30 July 2020 | Change of details for Mr Struan Henry Manser Bartlett as a person with significant control on 16 April 2020 (2 pages) |
1 July 2020 | Purchase of own shares. (3 pages) |
1 July 2020 | Cancellation of shares. Statement of capital on 16 April 2020
|
29 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
2 October 2019 | Change of details for Mr Struan Henry Manser Bartlett as a person with significant control on 26 July 2019 (2 pages) |
2 October 2019 | Change of details for Mr Nicolas Gilbert as a person with significant control on 26 July 2019 (2 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
1 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
24 September 2018 | Appointment of Mrs Jana Bartlett as a director on 24 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Struan Henry Manser Bartlett on 24 September 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 April 2018 | Registered office address changed from 11-21 Northdown House 11-21 Northdown Street London N1 9BN England to Northdown House 11-21 Northdown Street London N1 9BN on 30 April 2018 (1 page) |
27 April 2018 | Registered office address changed from Hudson House Platform 1 Main Concourse Victoria Station London SW1V 1JT England to 11-21 Northdown House 11-21 Northdown Street London N1 9BN on 27 April 2018 (1 page) |
17 November 2017 | Registered office address changed from The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD to Hudson House Platform 1 Main Concourse Victoria Station London SW1V 1JT on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from The Euston Office 1 Euston Square 40 Melton Street London NW1 2FD to Hudson House Platform 1 Main Concourse Victoria Station London SW1V 1JT on 17 November 2017 (1 page) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
2 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
10 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 March 2013 | Registered office address changed from 41a Beavor Lane London W6 9BL United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41a Beavor Lane London W6 9BL United Kingdom on 26 March 2013 (1 page) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Statement of capital on 13 September 2012
|
13 September 2012 | Solvency statement dated 06/09/12 (2 pages) |
13 September 2012 | Statement of capital on 13 September 2012
|
13 September 2012 | Solvency statement dated 06/09/12 (2 pages) |
13 September 2012 | Statement by directors (2 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Resolutions
|
13 September 2012 | Statement by directors (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 June 2012 | Director's details changed for Mr Struan Henry Manser Bartlett on 5 April 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mr Struan Henry Manser Bartlett on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Struan Henry Manser Bartlett on 5 April 2012 (2 pages) |
1 June 2012 | Secretary's details changed for Mrs Jana Bartlett on 5 April 2012 (1 page) |
1 June 2012 | Secretary's details changed for Mr Struan Henry Manser Bartlett on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for Mrs Jana Bartlett on 5 April 2012 (1 page) |
1 June 2012 | Secretary's details changed for Mr Struan Henry Manser Bartlett on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for Mrs Jana Bartlett on 5 April 2012 (1 page) |
1 June 2012 | Director's details changed for Mr Struan Henry Manser Bartlett on 5 April 2012 (2 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (15 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (15 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 October 2010 | Annual return made up to 18 September 2010 (15 pages) |
18 October 2010 | Annual return made up to 18 September 2010 (15 pages) |
22 September 2010 | Director's details changed for Adam Roger Newby on 22 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Adam Roger Newby on 22 September 2010 (3 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (6 pages) |
13 October 2009 | Director's details changed for Adam Roger Newby on 1 December 2008 (2 pages) |
13 October 2009 | Director's details changed for Adam Roger Newby on 1 December 2008 (2 pages) |
13 October 2009 | Director's details changed for Adam Roger Newby on 1 December 2008 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Secretary's change of particulars / jana schrotterova / 04/01/2009 (2 pages) |
14 May 2009 | Secretary's change of particulars / jana schrotterova / 04/01/2009 (2 pages) |
1 April 2009 | Min detail amend capital eff 01/04/09 (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Statement by directors (2 pages) |
1 April 2009 | Min detail amend capital eff 01/04/09 (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Solvency statement dated 27/03/09 (2 pages) |
1 April 2009 | Solvency statement dated 27/03/09 (2 pages) |
1 April 2009 | Statement by directors (2 pages) |
9 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
9 October 2008 | Return made up to 18/09/08; full list of members (6 pages) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Location of debenture register (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 89 lillie road london SW6 1UD (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from 89 lillie road london SW6 1UD (1 page) |
11 July 2008 | Secretary appointed ms jana schrotterova (1 page) |
11 July 2008 | Secretary appointed ms jana schrotterova (1 page) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 October 2007 | Return made up to 18/09/07; full list of members (4 pages) |
11 October 2007 | Return made up to 18/09/07; full list of members (4 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Return made up to 18/09/06; full list of members
|
18 October 2006 | Return made up to 18/09/06; full list of members
|
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
13 July 2006 | Memorandum and Articles of Association (18 pages) |
13 July 2006 | Return made up to 18/09/05; full list of members; amend (8 pages) |
13 July 2006 | Memorandum and Articles of Association (18 pages) |
13 July 2006 | Return made up to 18/09/05; full list of members; amend (8 pages) |
24 April 2006 | Ad 24/12/05--------- £ si [email protected] £ ic 106/106 (2 pages) |
24 April 2006 | Ad 30/03/06--------- £ si [email protected] £ ic 106/106 (2 pages) |
24 April 2006 | Ad 30/03/06--------- £ si [email protected] £ ic 106/106 (2 pages) |
24 April 2006 | Ad 24/12/05--------- £ si [email protected] £ ic 106/106 (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Ad 27/09/05--------- £ si [email protected]=1 £ ic 105/106 (2 pages) |
6 January 2006 | Ad 27/09/05--------- £ si [email protected]=1 £ ic 105/106 (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 18/09/05; full list of members (8 pages) |
21 October 2005 | Director's particulars changed (1 page) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
13 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 18/09/04; full list of members (7 pages) |
9 September 2004 | New director appointed (1 page) |
9 September 2004 | New director appointed (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
15 October 2003 | Return made up to 18/09/03; full list of members
|
15 October 2003 | Return made up to 18/09/03; full list of members
|
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 July 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
17 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
17 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | New secretary appointed (1 page) |
1 August 2002 | New secretary appointed (1 page) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
6 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
21 May 2002 | Director's particulars changed (2 pages) |
21 May 2002 | Director's particulars changed (2 pages) |
6 November 2001 | Resolutions
|
6 November 2001 | Resolutions
|
26 September 2001 | Return made up to 18/09/01; full list of members
|
26 September 2001 | Return made up to 18/09/01; full list of members
|
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
20 July 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 18/09/00; full list of members
|
12 October 2000 | Return made up to 18/09/00; full list of members
|
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
17 May 2000 | S-div 27/04/00 (1 page) |
17 May 2000 | S-div 27/04/00 (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Ad 27/04/00--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Ad 27/04/00--------- £ si [email protected]=5 £ ic 100/105 (2 pages) |
5 May 2000 | £ nc 100/1000 27/04/00 (1 page) |
5 May 2000 | £ nc 100/1000 27/04/00 (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 12-13 clapham common south sid london SW4 7AA (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 12-13 clapham common south sid london SW4 7AA (1 page) |
11 October 1999 | Return made up to 18/09/99; full list of members
|
11 October 1999 | Return made up to 18/09/99; full list of members
|
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
15 June 1999 | Full accounts made up to 30 September 1998 (7 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 10 comyn road london SW11 1QD (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 10 comyn road london SW11 1QD (1 page) |
19 October 1998 | Return made up to 18/09/98; full list of members
|
19 October 1998 | Return made up to 18/09/98; full list of members
|
30 January 1998 | Registered office changed on 30/01/98 from: 58 esmond road london W4 1JF (1 page) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | Secretary resigned (1 page) |
30 January 1998 | New secretary appointed;new director appointed (2 pages) |
30 January 1998 | Registered office changed on 30/01/98 from: 58 esmond road london W4 1JF (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 53 munster square london NW1 3PS (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 53 munster square london NW1 3PS (1 page) |
23 October 1997 | Ad 01/10/97--------- £ si [email protected] (2 pages) |
23 October 1997 | Ad 01/10/97--------- £ si [email protected] (2 pages) |
29 September 1997 | Secretary resigned (1 page) |
29 September 1997 | Secretary resigned (1 page) |
18 September 1997 | Incorporation (14 pages) |
18 September 1997 | Incorporation (14 pages) |