Company NameHamodia Newspaper Limited
DirectorJoshua Stobiecki
Company StatusActive
Company Number03994881
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 12 months ago)
Previous NameHamodia Newspapers Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Joshua Stobiecki
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Esther Stobiecki
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Esther Stobiecki
50.00%
Ordinary
1 at £1Joshua Stobiecki
50.00%
Ordinary

Financials

Year2014
Net Worth£8,551
Cash£55,567
Current Liabilities£279,390

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 3 days from now)

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
21 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 August 2020Confirmation statement made on 16 May 2020 with updates (5 pages)
12 March 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 100
(3 pages)
12 March 2020Notification of Simcha Bunim Stobiecki as a person with significant control on 31 December 2019 (2 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Secretary's details changed for Mrs Esther Stobiecki on 15 February 2016 (1 page)
19 May 2016Director's details changed for Mr Joshua Stobiecki on 15 February 2016 (2 pages)
19 May 2016Secretary's details changed for Mrs Esther Stobiecki on 15 February 2016 (1 page)
19 May 2016Director's details changed for Mr Joshua Stobiecki on 15 February 2016 (2 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
22 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 May 2013Director's details changed for Mr Joshua Stobiecki on 13 May 2013 (2 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 May 2013Secretary's details changed for Mrs Esther Stobiecki on 13 May 2013 (2 pages)
23 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 May 2013Director's details changed for Mr Joshua Stobiecki on 13 May 2013 (2 pages)
23 May 2013Secretary's details changed for Mrs Esther Stobiecki on 13 May 2013 (2 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
2 June 2009Return made up to 16/05/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 May 2008Return made up to 16/05/08; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 June 2006Return made up to 16/05/06; full list of members (2 pages)
27 June 2006Return made up to 16/05/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 16/05/05; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Return made up to 16/05/05; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 January 2005Registered office changed on 19/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
19 January 2005Registered office changed on 19/01/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 June 2004Return made up to 16/05/04; full list of members (6 pages)
9 June 2004Return made up to 16/05/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 June 2003Return made up to 16/05/03; full list of members (6 pages)
7 June 2003Return made up to 16/05/03; full list of members (6 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
22 May 2002Return made up to 16/05/02; full list of members (6 pages)
22 May 2002Return made up to 16/05/02; full list of members (6 pages)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2000Company name changed hamodia newspapers LIMITED\certificate issued on 22/06/00 (2 pages)
21 June 2000Company name changed hamodia newspapers LIMITED\certificate issued on 22/06/00 (2 pages)
12 June 2000Registered office changed on 12/06/00 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
12 June 2000Registered office changed on 12/06/00 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (2 pages)
16 May 2000Incorporation (16 pages)
16 May 2000Incorporation (16 pages)