Company NameNewzeye Limited
DirectorChristopher Kyle Shirley
Company StatusActive
Company Number04139237
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 3 months ago)
Previous NamePinco 1570 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Christopher Kyle Shirley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Clarendon Road
London
W11 2HR
Secretary NameMrs Carmel McLoughlin
StatusCurrent
Appointed20 September 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressThe Chapel Wellington Road
London
NW10 5LJ
Director NameMr Ian Grant
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(4 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 20 September 2014)
RoleManaging Editor
Country of ResidenceUnited Kingdom
Correspondence Address55 Burghley Road
London
NW5 1UH
Secretary NameMr Christopher Kyle Shirley
NationalityBritish
StatusResigned
Appointed29 May 2001(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Clarendon Road
London
W11 2HR
Secretary NameLt. Cdr Christopher Bertram Shirley
NationalityBritish
StatusResigned
Appointed20 December 2001(11 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 28 June 2010)
RoleCompany Director
Correspondence Address1 St Johns Manor House
De Havilland Drive, Hazlemere
High Wycombe
HP15 7FW
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.newzeye.com

Location

Registered AddressThe Chapel
Wellington Road
London
NW10 5LJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£295,833
Gross Profit£186,766
Net Worth-£1,812,370
Cash£9,844
Current Liabilities£1,871,528

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

27 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (2 pages)
12 May 2021Accounts for a dormant company made up to 31 July 2020 (6 pages)
30 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
15 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 April 2016Full accounts made up to 31 July 2015 (14 pages)
21 April 2016Full accounts made up to 31 July 2015 (14 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,750
(3 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,750
(3 pages)
8 May 2015Full accounts made up to 31 July 2014 (13 pages)
8 May 2015Full accounts made up to 31 July 2014 (13 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,750
(3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4,750
(3 pages)
4 November 2014Termination of appointment of Ian Grant as a director on 20 September 2014 (1 page)
4 November 2014Appointment of Mrs Carmel Mcloughlin as a secretary on 20 September 2014 (2 pages)
4 November 2014Termination of appointment of Ian Grant as a director on 20 September 2014 (1 page)
4 November 2014Appointment of Mrs Carmel Mcloughlin as a secretary on 20 September 2014 (2 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4,750
(4 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4,750
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (14 pages)
2 May 2014Full accounts made up to 31 July 2013 (14 pages)
8 May 2013Full accounts made up to 31 July 2012 (13 pages)
8 May 2013Full accounts made up to 31 July 2012 (13 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
17 October 2012Previous accounting period extended from 31 January 2012 to 31 July 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 February 2012Full accounts made up to 31 January 2011 (15 pages)
20 February 2012Full accounts made up to 31 January 2011 (15 pages)
7 December 2011Termination of appointment of Christopher Shirley as a secretary (1 page)
7 December 2011Termination of appointment of Christopher Shirley as a secretary (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Christopher Shirley as a secretary (1 page)
6 April 2011Termination of appointment of Christopher Shirley as a secretary (1 page)
10 March 2011Registered office address changed from the Chapel Wellington Road London NW10 5LJ England on 10 March 2011 (1 page)
10 March 2011Registered office address changed from the Chapel Wellington Road London NW10 5LJ England on 10 March 2011 (1 page)
2 November 2010Full accounts made up to 31 January 2010 (20 pages)
2 November 2010Full accounts made up to 31 January 2010 (20 pages)
24 May 2010Registered office address changed from the Chapel Wellington Road London NW10 5LJ on 24 May 2010 (1 page)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ian Grant on 31 March 2010 (2 pages)
24 May 2010Director's details changed for Ian Grant on 31 March 2010 (2 pages)
24 May 2010Registered office address changed from the Chapel Wellington Road London NW10 5LJ on 24 May 2010 (1 page)
7 December 2009Full accounts made up to 31 January 2009 (18 pages)
7 December 2009Full accounts made up to 31 January 2009 (18 pages)
9 April 2009Return made up to 31/03/09; full list of members (5 pages)
9 April 2009Return made up to 31/03/09; full list of members (5 pages)
10 October 2008Full accounts made up to 31 January 2008 (19 pages)
10 October 2008Full accounts made up to 31 January 2008 (19 pages)
14 April 2008Return made up to 04/01/08; no change of members
  • 363(287) ‐ Registered office changed on 14/04/08
(7 pages)
14 April 2008Return made up to 04/01/08; no change of members
  • 363(287) ‐ Registered office changed on 14/04/08
(7 pages)
2 December 2007Full accounts made up to 31 January 2007 (19 pages)
2 December 2007Full accounts made up to 31 January 2007 (19 pages)
5 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2007Return made up to 04/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2006Full accounts made up to 31 January 2006 (18 pages)
5 December 2006Full accounts made up to 31 January 2006 (18 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
11 January 2006Return made up to 04/01/06; full list of members (7 pages)
6 December 2005Full accounts made up to 31 January 2005 (16 pages)
6 December 2005Full accounts made up to 31 January 2005 (16 pages)
3 March 2005Return made up to 11/01/05; full list of members (7 pages)
3 March 2005Return made up to 11/01/05; full list of members (7 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
3 December 2004Full accounts made up to 31 January 2004 (15 pages)
19 January 2004Return made up to 11/01/04; no change of members (7 pages)
19 January 2004Return made up to 11/01/04; no change of members (7 pages)
16 December 2003Full accounts made up to 31 January 2003 (15 pages)
16 December 2003Full accounts made up to 31 January 2003 (15 pages)
8 October 2003Auditor's resignation (1 page)
8 October 2003Auditor's resignation (1 page)
3 April 2003Return made up to 11/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2003Return made up to 11/01/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2002Full accounts made up to 31 January 2002 (15 pages)
5 December 2002Full accounts made up to 31 January 2002 (15 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001Nc inc already adjusted 29/05/01 (1 page)
2 July 2001S-div 29/05/01 (1 page)
2 July 2001Nc inc already adjusted 29/05/01 (1 page)
2 July 2001Ad 29/05/01--------- £ si [email protected]=4749 £ ic 1/4750 (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 July 2001S-div 29/05/01 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 July 2001Ad 29/05/01--------- £ si [email protected]=4749 £ ic 1/4750 (2 pages)
2 July 2001New director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: 1 park row leeds LS1 5AB (1 page)
27 February 2001Registered office changed on 27/02/01 from: 1 park row leeds LS1 5AB (1 page)
12 February 2001Company name changed pinco 1570 LIMITED\certificate issued on 12/02/01 (2 pages)
12 February 2001Company name changed pinco 1570 LIMITED\certificate issued on 12/02/01 (2 pages)
11 January 2001Incorporation (15 pages)
11 January 2001Incorporation (15 pages)