Company NamePinknews Media Ltd
Company StatusActive
Company Number05653301
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Previous NamesPinkunlimited.co.uk Ltd and Pinknews Media Group Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Benjamin Marc Cohen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Secretary NameRichard Colin Cohen
NationalityBritish
StatusCurrent
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Herefordshire
WD25 8ES
Director NameMr Richard Colin Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(5 months after company formation)
Appointment Duration17 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Herefordshire
WD25 8ES
Director NameMr Andrew Millet
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(5 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant Director
Country of ResidenceEngland
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Secretary NameMrs Rochelle Lynn Cohen
StatusCurrent
Appointed15 March 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX
Director NameDr Anthony James
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressWisteria Grange Barn Pikes End
Pinner
London
HA5 2EX

Location

Registered AddressWisteria Grange Barn
Pikes End
Pinner
London
HA5 2EX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.1k at £1Mr Benjamin Marc Cohen
68.81%
Ordinary
31 at £1Naomi Shoffman
2.03%
Ordinary
208 at £1Andrew Millet
13.63%
Ordinary
208 at £1Rochelle Cohen
13.63%
Ordinary
29 at £1Mr Grahame Keith Cohen
1.90%
Ordinary

Financials

Year2014
Turnover£148,295
Gross Profit£146,760
Net Worth£100,930
Cash£121,638
Current Liabilities£48,404

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

16 May 2020Delivered on: 21 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

23 December 2020Confirmation statement made on 13 December 2020 with updates (4 pages)
23 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
22 November 2020Appointment of Dr Anthony James as a director on 17 November 2020 (2 pages)
20 November 2020Memorandum and Articles of Association (9 pages)
20 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2020Cessation of Benjamin Cohen as a person with significant control on 4 November 2020 (1 page)
19 November 2020Notification of Pinknews Group Limited as a person with significant control on 4 November 2020 (2 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 October 2020Appointment of Mrs Rochelle Lynn Cohen as a secretary on 15 March 2019 (2 pages)
21 May 2020Registration of charge 056533010001, created on 16 May 2020 (41 pages)
17 January 2020Confirmation statement made on 13 December 2019 with updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 March 2017Second filing of Confirmation Statement dated 13/12/2016 (14 pages)
28 March 2017Second filing of Confirmation Statement dated 13/12/2016 (14 pages)
20 December 201613/12/16 Statement of Capital gbp 1526
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 28/03/2017
(7 pages)
20 December 201613/12/16 Statement of Capital gbp 1526
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 28/03/2017
(7 pages)
1 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 August 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,526
(7 pages)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,526
(7 pages)
5 January 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Andrew Millet on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 5 January 2016 (1 page)
5 January 2016Director's details changed for Mr Andrew Millet on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Mr Andrew Millet on 5 January 2016 (2 pages)
5 January 2016Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to Wisteria Grange Barn Pikes End Pinner London HA5 2EX on 5 January 2016 (1 page)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Company name changed pinkunlimited.co.uk LTD\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
19 April 2015Change of name notice (2 pages)
19 April 2015Company name changed pinkunlimited.co.uk LTD\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-26
(3 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,526
(7 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,526
(7 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,526
(7 pages)
19 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,526
(7 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
20 December 2012Director's details changed for Mr Andrew Millet on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Andrew Millet on 1 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Andrew Millet on 1 December 2012 (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
19 June 2012Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 19 June 2012 (2 pages)
19 June 2012Registered office address changed from Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 19 June 2012 (2 pages)
26 January 2012Secretary's details changed for Richard Colin Cohen on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Richard Colin Cohen on 26 January 2012 (2 pages)
26 January 2012Secretary's details changed for Richard Colin Cohen on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Richard Colin Cohen on 26 January 2012 (2 pages)
18 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (15 pages)
12 January 2011Director's details changed for Mr Andrew Millet on 26 March 2010 (2 pages)
12 January 2011Director's details changed for Mr Andrew Millet on 26 March 2010 (2 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (14 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 December 2008Return made up to 13/12/08; full list of members (5 pages)
29 December 2008Return made up to 13/12/08; full list of members (5 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
14 February 2008£ nc 1292/1750 02/01/08 (2 pages)
14 February 2008Ad 02/01/08--------- £ si 234@1=234 £ ic 1292/1526 (2 pages)
14 February 2008Return made up to 13/12/07; full list of members (3 pages)
14 February 2008Return made up to 13/12/07; full list of members (3 pages)
14 February 2008Ad 02/01/08--------- £ si 234@1=234 £ ic 1292/1526 (2 pages)
14 February 2008£ nc 1292/1750 02/01/08 (2 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
12 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
5 February 2007Return made up to 13/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
(8 pages)
5 February 2007Return made up to 13/12/06; full list of members
  • 363(287) ‐ Registered office changed on 05/02/07
(8 pages)
13 December 2006Nc inc already adjusted 13/01/06 (1 page)
13 December 2006Nc inc already adjusted 13/01/06 (1 page)
24 November 2006Ad 13/01/06--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Nc inc already adjusted 01/08/06 (1 page)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Ad 01/08/06--------- £ si 42@1=42 £ ic 1250/1292 (2 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Ad 01/08/06--------- £ si 42@1=42 £ ic 1250/1292 (2 pages)
24 November 2006Ad 13/01/06--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
24 November 2006Nc inc already adjusted 01/08/06 (1 page)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
13 December 2005Incorporation (15 pages)
13 December 2005Incorporation (15 pages)