London
NW1 4EA
Director Name | Mrs Mie Mori |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 38 Albany Street London NW1 4EA |
Secretary Name | Kenichi Mori |
---|---|
Nationality | Japanese |
Status | Current |
Appointed | 06 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Marketing Manager |
Country of Residence | Japan |
Correspondence Address | 38 Albany Street London NW1 4EA |
Director Name | Vladimir Lounegov |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Hackney Road London E2 7NX |
Secretary Name | Vladimir Kornilovski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Frinton Mews Gants Hill Ilford Essex IG2 6JD |
Website | newsdigest.co.uk |
---|
Registered Address | 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Gendai Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,485 |
Cash | £70,996 |
Current Liabilities | £187,191 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
29 April 2005 | Delivered 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 2005 | Delivered 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 |
12 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
12 May 2023 | Registered 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 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
23 June 2021 | Director's details changed for Mr. Kenichi Mori on 23 June 2021 (2 pages) |
23 June 2021 | Secretary's details changed for Kenichi Mori on 23 June 2021 (1 page) |
7 May 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
27 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
27 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
4 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
20 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
28 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
28 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (15 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 January 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
30 January 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
22 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
12 February 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
29 November 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
29 November 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mrs Mie Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
17 August 2012 | Secretary's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Kenichi Mori on 16 August 2012 (2 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
10 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
10 December 2008 | Accounts for a small company made up to 31 July 2008 (6 pages) |
27 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
27 May 2008 | Return made up to 29/03/08; full list of members (3 pages) |
7 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 January 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
18 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2006 | Return made up to 29/03/06; full list of members (5 pages) |
11 May 2006 | Return made up to 29/03/06; full list of members (5 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 5TH floor winchester house 259 old marylebone road london NW1 5JB (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 5TH floor winchester house 259 old marylebone road london NW1 5JB (1 page) |
5 October 2005 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New secretary appointed;new director appointed (1 page) |
20 July 2005 | New secretary appointed;new director appointed (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
7 May 2005 | Particulars of mortgage/charge (7 pages) |
7 May 2005 | Particulars of mortgage/charge (7 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
29 March 2005 | Incorporation (14 pages) |
29 March 2005 | Incorporation (14 pages) |