Company NameNewlyn Works Limited
DirectorMiles Hugh Newlyn
Company StatusActive
Company Number03675870
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 4 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Miles Hugh Newlyn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1998(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressC/O Chandler & Georges 75 Westow Hill
London
SE19 1TX
Secretary NameMiss Mette Schmidt Lund
NationalityBritish
StatusResigned
Appointed30 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address51 Queen Anne Street
London
W1G 9HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetextpref.com

Location

Registered AddressC/O Chandler & Georges
75 Westow Hill
London
SE19 1TX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Miles H. Newlyn
100.00%
Ordinary

Financials

Year2014
Net Worth£436,564
Cash£287,606
Current Liabilities£76,700

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
28 December 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
6 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
10 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 23 May 2018 (1 page)
14 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Director's details changed for Mr Miles Hugh Newlyn on 1 November 2015 (2 pages)
5 January 2016Director's details changed for Mr Miles Hugh Newlyn on 1 November 2015 (2 pages)
5 January 2016Register inspection address has been changed from Flat 1 125 Constantine Road London NW3 2LR United Kingdom to 47 Marylebone Lane London W1U 2NT (1 page)
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Register inspection address has been changed from Flat 1 125 Constantine Road London NW3 2LR United Kingdom to 47 Marylebone Lane London W1U 2NT (1 page)
5 January 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 5 January 2016 (1 page)
5 January 2016Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 5 January 2016 (1 page)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
21 October 2014Company name changed mi font LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
21 October 2014Company name changed mi font LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
8 July 2014Company name changed x & y LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed x & y LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from C/O the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from C/O the Leaman Partnership Llp 51 Queen Anne Street London W1G 9HS United Kingdom on 30 August 2012 (1 page)
25 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Mette Schmidt Lund as a secretary (1 page)
24 January 2012Termination of appointment of Mette Schmidt Lund as a secretary (1 page)
23 January 2012Registered office address changed from Flat 1 125 Consantine Road London NW3 2LR on 23 January 2012 (1 page)
23 January 2012Registered office address changed from Flat 1 125 Consantine Road London NW3 2LR on 23 January 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 November 2010Secretary's details changed for Miss Mette Schmidt Lund on 1 October 2009 (1 page)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Miss Mette Schmidt Lund on 1 October 2009 (1 page)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
30 November 2010Register(s) moved to registered office address (1 page)
30 November 2010Secretary's details changed for Miss Mette Schmidt Lund on 1 October 2009 (1 page)
30 November 2010Register(s) moved to registered office address (1 page)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Mr Miles Hugh Newlyn on 1 October 2009 (2 pages)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Director's details changed for Mr Miles Hugh Newlyn on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 December 2009Register(s) moved to registered inspection location (1 page)
18 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Director's details changed for Mr Miles Hugh Newlyn on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 30 November 2008 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 30 November 2008 with a full list of shareholders (3 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
16 June 2008Return made up to 30/11/07; full list of members (3 pages)
16 June 2008Return made up to 30/11/07; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
7 March 2007Return made up to 30/11/06; full list of members (2 pages)
7 March 2007Return made up to 30/11/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 January 2006Return made up to 30/11/05; full list of members (6 pages)
11 January 2006Return made up to 30/11/05; full list of members (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 November 2004Return made up to 30/11/04; full list of members (6 pages)
24 November 2004Return made up to 30/11/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (6 pages)
14 January 2003Director's particulars changed (1 page)
14 January 2003Director's particulars changed (1 page)
20 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 20/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Accounting reference date extended from 30/11/02 to 31/05/03 (1 page)
5 September 2002Accounting reference date extended from 30/11/02 to 31/05/03 (1 page)
27 January 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
6 February 2001Return made up to 30/11/00; full list of members (6 pages)
6 February 2001Return made up to 30/11/00; full list of members (6 pages)
22 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2000Accounts for a dormant company made up to 30 November 2000 (1 page)
22 December 2000Accounts for a dormant company made up to 30 November 2000 (1 page)
13 December 1999Accounts for a dormant company made up to 30 November 1999 (1 page)
13 December 1999Accounts for a dormant company made up to 30 November 1999 (1 page)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1999Return made up to 30/11/99; full list of members (6 pages)
25 November 1999Return made up to 30/11/99; full list of members (6 pages)
30 November 1998Incorporation (15 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Incorporation (15 pages)
30 November 1998Secretary resigned (1 page)