Company NameEikoku News Digest Limited
DirectorsKenichi Mori and Mie Mori
Company StatusActive
Company Number05405426
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Kenichi Mori
Date of BirthNovember 1946 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed06 July 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Albany Street
London
NW1 4EA
Director NameMrs Mie Mori
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed06 July 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Albany Street
London
NW1 4EA
Secretary NameKenichi Mori
NationalityJapanese
StatusCurrent
Appointed06 July 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 10 months
RoleMarketing Manager
Country of ResidenceJapan
Correspondence Address38 Albany Street
London
NW1 4EA
Director NameVladimir Lounegov
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityRussian
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleManaging Director
Correspondence Address11 Hackney Road
London
E2 7NX
Secretary NameVladimir Kornilovski
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Frinton Mews
Gants Hill
Ilford
Essex
IG2 6JD

Contact

Websitenewsdigest.co.uk

Location

Registered Address85 Tottenham Court Road
London
W1T 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Gendai Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,485
Cash£70,996
Current Liabilities£187,191

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

29 April 2005Delivered on: 7 May 2005
Satisfied on: 21 October 2006
Persons entitled: Igf Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h land and buildings fixtures fittings all plant and machinery all goodwill and uncalled capital all stocks shares and securities by way of floating charge all the undertaking and all the property rights and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 5 April 2005
Satisfied on: 21 October 2006
Persons entitled: News Digest International Limited (In Administration) Acting by the Joint Administratorsmartha Thompson & David Gilbert

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge any property & the proceeds of sale thereof all estates or interests in any f/h or l/h property all stock shares securities any of its subsidiary and all dividends and other rights in relation hereton bookdebts other debts and the benefit of all rights goodwill the benefit of any licences undertaking and all its property assets and rights.
Fully Satisfied

Filing History

12 May 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
12 May 2023Registered office address changed from C/O Bourke Accountants Llp Boundary House Suite 310 Boston Road London W7 2QE to 85 Tottenham Court Road London W1T 4TQ on 12 May 2023 (1 page)
13 February 2023Micro company accounts made up to 31 July 2022 (2 pages)
17 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
23 June 2021Director's details changed for Mr. Kenichi Mori on 23 June 2021 (2 pages)
23 June 2021Secretary's details changed for Kenichi Mori on 23 June 2021 (1 page)
7 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
4 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
20 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (15 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
30 January 2014Accounts for a small company made up to 31 July 2013 (7 pages)
30 January 2014Accounts for a small company made up to 31 July 2013 (7 pages)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
12 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
29 November 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
29 November 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
17 August 2012Secretary's details changed for Kenichi Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Kenichi Mori on 16 August 2012 (2 pages)
17 August 2012Secretary's details changed for Kenichi Mori on 16 August 2012 (2 pages)
17 August 2012Director's details changed for Kenichi Mori on 16 August 2012 (2 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
24 December 2011Total exemption small company accounts made up to 31 July 2011 (9 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
6 January 2011Accounts for a small company made up to 31 July 2010 (6 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 April 2009Return made up to 29/03/09; full list of members (3 pages)
8 April 2009Return made up to 29/03/09; full list of members (3 pages)
10 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
10 December 2008Accounts for a small company made up to 31 July 2008 (6 pages)
27 May 2008Return made up to 29/03/08; full list of members (3 pages)
27 May 2008Return made up to 29/03/08; full list of members (3 pages)
7 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
7 January 2008Accounts for a small company made up to 31 July 2007 (6 pages)
18 May 2007Return made up to 29/03/07; full list of members (2 pages)
18 May 2007Return made up to 29/03/07; full list of members (2 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (5 pages)
10 January 2007Accounts for a small company made up to 31 July 2006 (5 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
21 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 May 2006Return made up to 29/03/06; full list of members (5 pages)
11 May 2006Return made up to 29/03/06; full list of members (5 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
5 October 2005Registered office changed on 05/10/05 from: 5TH floor winchester house 259 old marylebone road london NW1 5JB (1 page)
5 October 2005Registered office changed on 05/10/05 from: 5TH floor winchester house 259 old marylebone road london NW1 5JB (1 page)
5 October 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New secretary appointed;new director appointed (1 page)
20 July 2005New secretary appointed;new director appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
7 May 2005Particulars of mortgage/charge (7 pages)
7 May 2005Particulars of mortgage/charge (7 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
29 March 2005Incorporation (14 pages)
29 March 2005Incorporation (14 pages)