Company NameLINX News Limited
DirectorFaridoun Hemani
Company StatusActive
Company Number03908707
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 61300Satellite telecommunications activities

Directors

Director NameMr Faridoun Hemani
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleBroadcast Journalist
Country of ResidenceEngland
Correspondence Address70-72 Victoria Road
Ruislip
HA4 0AH
Director NameAndreas Krucsai
Date of BirthMarch 1961 (Born 63 years ago)
NationalityHungarian
StatusResigned
Appointed14 March 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleProducer
Correspondence AddressFuzepatak 20
Pa'Ty
2071
Hungary
Secretary NameJohn Guest
NationalityBritish
StatusResigned
Appointed26 March 2004(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 2004)
RoleCompany Director
Correspondence Address18 Lawrence Road
South Norwood
London
SE25 5AA
Secretary NameTimothy Noel Horne
NationalityBritish
StatusResigned
Appointed05 October 2004(4 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence AddressBay Villa
40 Church Road
Otley
Suffolk
IP6 9NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelinxproductions.com
Telephone020 76375469
Telephone regionLondon

Location

Registered Address70-72 Victoria Road
Ruislip
HA4 0AH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Faridoun Hemani
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,148
Cash£20,033
Current Liabilities£72,515

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

25 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
(4 pages)
8 June 2015Registered office address changed from 43-51 Great Titchfield Street London W1W 7DA to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 43-51 Great Titchfield Street London W1W 7DA to C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH on 8 June 2015 (1 page)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 200
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 200
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2009Return made up to 18/01/09; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 April 2008Return made up to 18/01/08; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 March 2007Return made up to 18/01/07; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 February 2006Return made up to 18/01/06; full list of members (2 pages)
2 July 2005Registered office changed on 02/07/05 from: c/o henry jarvis fleming 2 luke street london EC2A 4NT (1 page)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 February 2005Return made up to 18/01/05; full list of members (6 pages)
14 October 2004New secretary appointed (1 page)
14 October 2004Secretary resigned (1 page)
17 May 2004Accounts for a small company made up to 31 July 2003 (5 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004New secretary appointed (1 page)
2 April 2004Return made up to 18/01/04; full list of members (6 pages)
10 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
27 March 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2002Accounting reference date shortened from 31/01/02 to 31/07/01 (1 page)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
7 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 2001Registered office changed on 28/10/01 from: c/o henry jarvis fleming 36 john street london WC1N 2AT (1 page)
27 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 March 2001Ad 01/01/01--------- £ si 198@1 (2 pages)
29 March 2001Return made up to 18/01/01; full list of members (6 pages)
25 August 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New secretary appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
18 January 2000Incorporation (21 pages)