Company NameNewman Sumner Limited
Company StatusDissolved
Company Number04615563
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 3 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDamon Newman
Date of BirthMay 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 January 2003(4 weeks after company formation)
Appointment Duration19 years, 3 months (closed 03 May 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU
Secretary NameMarie De Guzman
NationalityCanadian
StatusClosed
Appointed17 October 2006(3 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU
Director NameMarie De Guzman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed01 August 2007(4 years, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 03 May 2022)
RoleApplied Neuroscience Consultant
Country of ResidenceEngland
Correspondence AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU
Director NameMr Andy White
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2015(12 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 03 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Waterhouse Close
Liverpool
L6 5LH
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressSuite F, Rooms 1-4 Symal House
423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

80 at £1Marie De Guzman & Damon Newman
80.00%
Ordinary
20 at £1Andy White
20.00%
Ordinary

Financials

Year2014
Net Worth-£31,802
Cash£9,486
Current Liabilities£41,562

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 February 2018Registered office address changed from C/O Gillespie Inverarity & Co 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 13 February 2018 (1 page)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Secretary's details changed for Marie De Guzman on 5 February 2014 (1 page)
6 January 2016Secretary's details changed for Marie De Guzman on 5 February 2014 (1 page)
6 January 2016Secretary's details changed for Marie De Guzman on 5 February 2014 (1 page)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
5 January 2016Director's details changed for Damon Newman on 5 February 2015 (2 pages)
5 January 2016Director's details changed for Marie De Guzman on 5 February 2015 (2 pages)
5 January 2016Director's details changed for Damon Newman on 5 February 2015 (2 pages)
5 January 2016Director's details changed for Damon Newman on 5 February 2015 (2 pages)
5 January 2016Director's details changed for Marie De Guzman on 5 February 2015 (2 pages)
5 January 2016Director's details changed for Marie De Guzman on 5 February 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Appointment of Mr Andy White as a director on 26 February 2015 (2 pages)
26 February 2015Appointment of Mr Andy White as a director on 26 February 2015 (2 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 February 2013Company name changed corporate neuroscience LTD.\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
27 February 2013Company name changed corporate neuroscience LTD.\certificate issued on 27/02/13
  • RES15 ‐ Change company name resolution on 2013-01-02
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Company name changed te mangrove LTD.\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Company name changed te mangrove LTD.\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 January 2012Registered office address changed from C/O Gillespie Inverarity & Co. 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from C/O Gillespie Inverarity & Co. 9 North Parade, Mollison Way Edgware Middlesex HA8 5QH England on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 92 Musard Road London W6 8NP on 16 January 2012 (1 page)
16 January 2012Registered office address changed from 92 Musard Road London W6 8NP on 16 January 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Director's details changed for Marie De Guzman on 1 June 2010 (2 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Marie De Guzman on 1 June 2010 (2 pages)
4 January 2011Director's details changed for Marie De Guzman on 1 June 2010 (2 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 February 2009Return made up to 05/12/08; full list of members (4 pages)
3 February 2009Return made up to 05/12/08; full list of members (4 pages)
2 February 2009Capitals not rolled up (2 pages)
2 February 2009Capitals not rolled up (2 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 August 2008Director's change of particulars / damon newman / 01/07/2007 (1 page)
8 August 2008Director's change of particulars / damon newman / 01/07/2007 (1 page)
3 July 2008Return made up to 05/12/07; full list of members (4 pages)
3 July 2008Return made up to 05/12/07; full list of members (4 pages)
23 June 2008Registered office changed on 23/06/2008 from 17-21 wyfold road fulham london SW6 6SE (1 page)
23 June 2008Registered office changed on 23/06/2008 from 17-21 wyfold road fulham london SW6 6SE (1 page)
11 February 2008Company name changed brazen media LIMITED\certificate issued on 11/02/08 (3 pages)
11 February 2008Company name changed brazen media LIMITED\certificate issued on 11/02/08 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Return made up to 05/12/06; full list of members (6 pages)
23 October 2007Return made up to 05/12/06; full list of members (6 pages)
16 October 2007Registered office changed on 16/10/07 from: taxassistant accountants 17-21 wyfold road fullham london SW6 6SE (1 page)
16 October 2007Registered office changed on 16/10/07 from: taxassistant accountants 17-21 wyfold road fullham london SW6 6SE (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
5 June 2007Registered office changed on 05/06/07 from: flat 3 46 vauxhall bridge road london SW1V 2RU (1 page)
5 June 2007Registered office changed on 05/06/07 from: flat 3 46 vauxhall bridge road london SW1V 2RU (1 page)
24 October 2006Registered office changed on 24/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
24 October 2006New secretary appointed (2 pages)
24 October 2006New secretary appointed (2 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director's particulars changed (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
16 May 2006Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
4 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 February 2006Registered office changed on 27/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
27 February 2006Registered office changed on 27/02/06 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
5 December 2005Return made up to 05/12/05; full list of members (2 pages)
29 November 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
3 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2004Director's particulars changed (1 page)
8 December 2004Director's particulars changed (1 page)
5 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2004Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
15 January 2003New director appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
12 December 2002Incorporation (10 pages)
12 December 2002Incorporation (10 pages)