Company NameNewshare Limited
Company StatusActive
Company Number03979465
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(5 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Secretary NameMr Russell William George Whitehair
StatusCurrent
Appointed22 March 2017(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 Great Marlborough Street
London
W1F 7JP
Director NameMr Keith John Andrew Bradley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Secretary NameMrs Diana Bradley
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Firs Walk
Tewin
Welwyn
Hertfordshire
AL6 0NY
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Secretary NameMr Ian Michael Springett
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnstead Manor Trunley Heath Road
Bramley
Guildford
Surrey
GU5 0BW
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.newshare.co.uk

Location

Registered Address47 Great Marlborough Street
London
W1F 7JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

27 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
16 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
16 May 2023Change of details for Mediaforce (Holdings) Limited as a person with significant control on 16 May 2023 (2 pages)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
29 April 2022Director's details changed for Mr Malcolm Charles Denmark on 29 April 2022 (2 pages)
29 April 2022Change of details for Mediaforce (Holdings) Limited as a person with significant control on 29 April 2022 (2 pages)
29 April 2022Director's details changed for Mr Russell William George Whitehair on 29 April 2022 (2 pages)
29 April 2022Director's details changed for Mr Richard Emmerson Elliot on 29 April 2022 (2 pages)
29 April 2022Secretary's details changed for Mr Russell William George Whitehair on 29 April 2022 (1 page)
28 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
29 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
4 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
21 December 2020Registered office address changed from 1 Gunpowder Square Fleet Street London EC4A 3EP to 47 Great Marlborough Street London W1F 7JP on 21 December 2020 (1 page)
29 September 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
7 May 2020Change of details for Mediaforce Holdings as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 September 2018Termination of appointment of Adrian Gaveglia as a director on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 24 September 2018 (2 pages)
8 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
12 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(5 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
30 March 2015Secretary's details changed for Mr Ian Michael Springett on 1 November 2014 (1 page)
30 March 2015Director's details changed for Mr Ian Michael Springett on 1 November 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
30 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 July 2008Director appointed mr malcolm charles denmark (1 page)
23 July 2008Secretary appointed mr ian springett (1 page)
23 July 2008Return made up to 25/04/08; full list of members (3 pages)
23 July 2008Director appointed mr ian springett (1 page)
23 July 2008Director appointed mr ian springett (1 page)
23 July 2008Secretary appointed mr ian springett (1 page)
23 July 2008Return made up to 25/04/08; full list of members (3 pages)
23 July 2008Director appointed mr malcolm charles denmark (1 page)
20 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
20 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
31 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
6 June 2007Return made up to 25/04/07; full list of members (2 pages)
6 June 2007Return made up to 25/04/07; full list of members (2 pages)
1 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 May 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
12 June 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(6 pages)
12 June 2006Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 12/06/06
(6 pages)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
18 May 2005Return made up to 25/04/05; full list of members (6 pages)
18 May 2005Return made up to 25/04/05; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Return made up to 25/04/04; full list of members (6 pages)
11 May 2004Return made up to 25/04/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
23 April 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
28 May 2003Return made up to 25/04/03; full list of members (6 pages)
28 May 2003Return made up to 25/04/03; full list of members (6 pages)
8 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
8 May 2002Return made up to 25/04/02; full list of members (6 pages)
8 May 2002Return made up to 25/04/02; full list of members (6 pages)
28 December 2001Registered office changed on 28/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
28 December 2001Registered office changed on 28/12/01 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP (1 page)
28 December 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
14 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
14 May 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/05/01
(6 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Secretary resigned (1 page)
25 April 2000Incorporation (15 pages)
25 April 2000Incorporation (15 pages)