Company NameNewman Online Limited
DirectorsRoei Kaufman and Clare Louise Binns
Company StatusActive
Company Number03875902
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Previous NameCity Screen (Birmingham) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Roei Kaufman
Date of BirthApril 1985 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed21 March 2017(17 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameClare Louise Binns
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(18 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameScott Brooker
StatusCurrent
Appointed01 March 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Anthony John Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hauxton Road
Trumpington
Cambridge
Cambridgeshire
CB2 2LT
Director NameMs Lyn Mary Goleby
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCinema Operator
Country of ResidenceEngland
Correspondence AddressWitnesham Hall Church Lane
Witnesham
Ipswich
Suffolk
IP6 9JD
Secretary NameJacquelyn Sherwood
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCourtlands Rushbrooke Lane
Bury St Edmunds
Suffolk
IP33 2RR
Secretary NameMr Alastair Irven Oatey
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lawrance Lea
Harston
Cambridge
Cambridgeshire
CB22 7QR
Director NameMr Alastair Irven Oatey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 November 2015)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address3 Lawrance Lea
Harston
Cambridge
Cambridgeshire
CB22 7QR
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NamePhilip Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(13 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Secretary NameFiona Elizabeth Smith
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 January 2022)
RoleCompany Director
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Director NameMr Ariel Nisim Bouskila
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2016(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 March 2017)
RoleAccountant
Country of ResidenceIsrael
Correspondence Address8th Floor Vantage London Great West Road
Brentford
TW8 9AG
Secretary NameNigel Kravitz
StatusResigned
Appointed27 January 2022(22 years, 2 months after company formation)
Appointment Duration1 month (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressCineworld Group Plc 8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed20 December 2012(13 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 30 September 2013)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.newmanonline.org.uk
Email address[email protected]
Telephone07 958614774
Telephone regionMobile

Location

Registered Address8th Floor Vantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Picturehouse Cinemas LTD
100.00%
Ordinary

Financials

Year2014
Turnover£495,216
Gross Profit-£36,595
Net Worth-£1,597,028
Cash£1,944
Current Liabilities£1,602,138

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

9 September 2022Delivered on: 29 September 2022
Persons entitled: Barclays Bank PLC (As Administrative and Collateral Agent for the Secured Parties)

Classification: A registered charge
Outstanding
23 November 2020Delivered on: 23 November 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2018Delivered on: 7 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 August 2010Delivered on: 31 August 2010
Persons entitled: National Westminster Bank PLC

Classification: 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.
Outstanding
4 April 2003Delivered on: 10 April 2003
Satisfied on: 19 August 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2020Registration of charge 038759020004, created on 23 November 2020 (96 pages)
18 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
20 April 2018Appointment of Clare Louise Binns as a director on 20 April 2018 (2 pages)
7 March 2018Registration of charge 038759020003, created on 28 February 2018 (89 pages)
13 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
2 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 March 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages)
28 March 2017Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page)
28 March 2017Appointment of Mr Roei Kaufman as a director on 21 March 2017 (2 pages)
28 March 2017Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017 (1 page)
21 December 2016Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 (1 page)
21 December 2016Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016 (1 page)
18 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
4 November 2016Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Mr Ariel Nisim Bouskila as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Lyn Mary Goleby as a director on 31 October 2016 (1 page)
25 October 2016Registered office address changed from , Power Road Studios 114 Power Road, Chiswick, London, W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Power Road Studios 114 Power Road Chiswick London W4 5PY to 8th Floor Vantage London Great West Road Brentford England TW8 9AG on 25 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 June 2016Satisfaction of charge 2 in full (1 page)
9 June 2016Satisfaction of charge 2 in full (1 page)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
1 December 2015Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages)
1 December 2015Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages)
1 December 2015Termination of appointment of Alastair Irven Oatey as a director on 3 November 2015 (2 pages)
3 July 2015Full accounts made up to 1 January 2015 (14 pages)
3 July 2015Full accounts made up to 1 January 2015 (14 pages)
3 July 2015Full accounts made up to 1 January 2015 (14 pages)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
1 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(6 pages)
9 September 2014Section 519 (2 pages)
9 September 2014Section 519 (2 pages)
2 September 2014Section 519 (4 pages)
2 September 2014Section 519 (4 pages)
9 July 2014Full accounts made up to 26 December 2013 (14 pages)
9 July 2014Full accounts made up to 26 December 2013 (14 pages)
25 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
25 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
11 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(8 pages)
11 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(8 pages)
10 December 2013Register(s) moved to registered office address (1 page)
10 December 2013Register(s) moved to registered office address (1 page)
17 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
17 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
14 October 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
14 October 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Statement of company's objects (2 pages)
12 July 2013Registered office address changed from , 16-18 Beak Street, London, W1F 9rd on 12 July 2013 (2 pages)
12 July 2013Registered office address changed from 16-18 Beak Street London W1F 9RD on 12 July 2013 (2 pages)
12 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
13 February 2013Section 519 (1 page)
13 February 2013Section 519 (1 page)
15 January 2013Appointment of Philip Bowcock as a director (3 pages)
15 January 2013Appointment of Philip Bowcock as a director (3 pages)
10 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
10 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
10 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
10 January 2013Appointment of Stephen Mark Wiener as a director (3 pages)
10 January 2013Termination of appointment of Alastair Oatey as a secretary (2 pages)
10 January 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
23 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 December 2009Director's details changed for Alastair Irven Oatey on 30 November 2009 (2 pages)
9 December 2009Director's details changed for Alastair Irven Oatey on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alastair Irven Oatey on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Alastair Irven Oatey on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 November 2008Return made up to 12/11/08; full list of members (3 pages)
18 November 2008Location of register of members (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Director and secretary's change of particulars / alastair oatey / 18/11/2008 (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Director and secretary's change of particulars / alastair oatey / 18/11/2008 (1 page)
18 November 2008Return made up to 12/11/08; full list of members (3 pages)
18 November 2008Location of debenture register (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
30 January 2008Registered office changed on 30/01/08 from: 8 baltic street east london EC1Y 0UP (1 page)
30 January 2008Registered office changed on 30/01/08 from: 8 baltic street east, london, EC1Y 0UP (1 page)
7 January 2008Company name changed city screen (birmingham) LIMITED\certificate issued on 05/01/08 (2 pages)
7 January 2008Company name changed city screen (birmingham) LIMITED\certificate issued on 05/01/08 (2 pages)
6 December 2007Return made up to 12/11/07; full list of members (2 pages)
6 December 2007Return made up to 12/11/07; full list of members (2 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 December 2006Return made up to 12/11/06; full list of members (2 pages)
14 December 2006Return made up to 12/11/06; full list of members (2 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 December 2005Return made up to 12/11/05; full list of members (2 pages)
19 December 2005Return made up to 12/11/05; full list of members (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
8 December 2004Return made up to 12/11/04; full list of members (2 pages)
8 December 2004Return made up to 12/11/04; full list of members (2 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 December 2003Return made up to 12/11/03; full list of members (2 pages)
1 December 2003Return made up to 12/11/03; full list of members (2 pages)
17 November 2003Director's particulars changed (1 page)
17 November 2003Director's particulars changed (1 page)
27 September 2003Location of register of members (1 page)
27 September 2003Location of register of members (1 page)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 June 2003Registered office changed on 06/06/03 from: hardy house, 16-18 beak street, london, W1F 9RD (1 page)
6 June 2003New secretary appointed (1 page)
6 June 2003New secretary appointed (1 page)
6 June 2003Registered office changed on 06/06/03 from: hardy house 16-18 beak street london W1F 9RD (1 page)
6 June 2003Secretary resigned (1 page)
6 June 2003Secretary resigned (1 page)
10 April 2003Particulars of mortgage/charge (8 pages)
10 April 2003Particulars of mortgage/charge (8 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2002Registered office changed on 13/12/02 from: 86 dean street, london, W1D 3SR (1 page)
13 December 2002Registered office changed on 13/12/02 from: 86 dean street london W1D 3SR (1 page)
16 November 2002Return made up to 12/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
16 November 2002Return made up to 12/11/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
(7 pages)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 November 2001Return made up to 12/11/01; full list of members (6 pages)
16 November 2001Return made up to 12/11/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 November 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2000Return made up to 12/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1999New director appointed (3 pages)
3 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New director appointed (3 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
3 December 1999Director resigned (1 page)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
12 November 1999Incorporation (17 pages)
12 November 1999Incorporation (17 pages)