Company NameNewington Communications Limited
DirectorsFiorenzo Vittorio Tagliabue and Sergio Penna
Company StatusActive - Proposal to Strike off
Company Number05674779
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 4 months ago)
Previous NamesBellenden Public Affairs Limited and Bellenden Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFiorenzo Vittorio Tagliabue
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed12 September 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW
Director NameMr Sergio Penna
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2021(15 years after company formation)
Appointment Duration3 years, 4 months
RoleGroup Cfo
Country of ResidenceItaly
Correspondence Address14 Greville Street
London
EC1N 8SB
Director NameMr Mark Henry Glover
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address57 Bellenden Road
London
SE15 5BH
Secretary NameRobert Ian Wingfield
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Barforth Rd
London
SE15 3PS
Secretary NameGreg Rosen
NationalityBritish
StatusResigned
Appointed05 June 2007(1 year, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 March 2022)
RoleJournalist
Correspondence Address24 Jerningham Road
London
SE14 5NX
Director NameMr Philip John Briscoe
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(4 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34-35 Eastcastle St
London
W1W 8DW

Contact

Websitebellenden.co.uk
Telephone07 110231638
Telephone regionMobile

Location

Registered Address14 Greville Street
London
EC1N 8SB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

490 at £1Mark Henry Glover
50.78%
Ordinary A
340 at £1Philip Briscoe
35.23%
Ordinary B
35 at £1Nicola Da Costa
3.63%
Ordinary C
100 at £1Greg Rosen
10.36%
Ordinary C

Financials

Year2014
Net Worth£456,344
Cash£119,293
Current Liabilities£327,474

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 March 2022 (2 years, 2 months ago)
Next Return Due2 April 2023 (overdue)

Charges

29 September 2016Delivered on: 13 October 2016
Persons entitled: Mark Glover

Classification: A registered charge
Outstanding
11 October 2016Delivered on: 12 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
10 August 2016Delivered on: 17 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 April 2008Delivered on: 2 May 2008
Satisfied on: 7 January 2014
Persons entitled: Swan Court (Southwark) Limited

Classification: Rent security deposit deed
Secured details: £7,120.50 due or to become due from the company to the chargee.
Particulars: £7,120.50 see image for full details.
Fully Satisfied
25 April 2008Delivered on: 8 May 2008
Satisfied on: 7 January 2014
Persons entitled: Swan Court (Southwark) Limited

Classification: Rent security deposit deed
Secured details: £7,120.50 due or to become due from the company to the chargee.
Particulars: The sum of £7,120.50.
Fully Satisfied

Filing History

27 January 2021Notification of Sec Newgate S.P.A as a person with significant control on 15 January 2021 (2 pages)
27 January 2021Change of details for a person with significant control (2 pages)
27 January 2021Appointment of Mr Sergio Penna as a director on 15 January 2021 (2 pages)
26 January 2021Termination of appointment of Philip John Briscoe as a director on 15 January 2021 (1 page)
26 January 2021Registered office address changed from C/O Nabarro 34-35 Eastcastle St London W1W 8DW to Sky Light City Tower 50 Basinghall Street London EC2V 5DE on 26 January 2021 (1 page)
26 January 2021Termination of appointment of Mark Henry Glover as a director on 15 January 2021 (1 page)
26 January 2021Cessation of Sec S.P.A as a person with significant control on 15 January 2021 (1 page)
3 June 2020Full accounts made up to 31 December 2019 (21 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
13 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
29 May 2019Full accounts made up to 31 December 2018 (22 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 July 2018Full accounts made up to 31 December 2017 (24 pages)
22 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
5 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (26 pages)
20 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Registration of charge 056747790005, created on 29 September 2016 (41 pages)
13 October 2016Registration of charge 056747790005, created on 29 September 2016 (41 pages)
12 October 2016Registration of charge 056747790004, created on 11 October 2016 (8 pages)
12 October 2016Registration of charge 056747790004, created on 11 October 2016 (8 pages)
26 September 2016Satisfaction of charge 056747790003 in full (1 page)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 September 2016Satisfaction of charge 056747790003 in full (1 page)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
23 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
(3 pages)
23 September 2016Change of share class name or designation (2 pages)
23 September 2016Change of share class name or designation (2 pages)
23 September 2016Appointment of Fiorenzo Vittorio Tagliabue as a director on 12 September 2016 (3 pages)
23 September 2016Appointment of Fiorenzo Vittorio Tagliabue as a director on 12 September 2016 (3 pages)
17 August 2016Registration of charge 056747790003, created on 10 August 2016 (8 pages)
17 August 2016Registration of charge 056747790003, created on 10 August 2016 (8 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 980
(5 pages)
1 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 980
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 965
(5 pages)
10 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 965
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 May 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 30 May 2014 (1 page)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 960
(5 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 960
(5 pages)
7 January 2014Satisfaction of charge 2 in full (4 pages)
7 January 2014Satisfaction of charge 2 in full (4 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
6 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 975
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 975
(4 pages)
6 November 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 975
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Appointment of Philip John Briscoe as a director (2 pages)
11 January 2011Appointment of Philip John Briscoe as a director (2 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
29 July 2010Company name changed bellenden public affairs LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
29 July 2010Change of name notice (2 pages)
29 July 2010Company name changed bellenden public affairs LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
29 July 2010Change of name notice (2 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 105/106\ (2 pages)
14 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 105/106\ (2 pages)
14 April 2009Ad 01/04/09\gbp si 3@1=3\gbp ic 106/109\ (2 pages)
14 April 2009Ad 31/03/09\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
14 April 2009Ad 01/04/09\gbp si 3@1=3\gbp ic 106/109\ (2 pages)
14 April 2009Ad 31/03/09\gbp si 5@1=5\gbp ic 100/105\ (2 pages)
16 January 2009Return made up to 13/01/09; full list of members (3 pages)
16 January 2009Return made up to 13/01/09; full list of members (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
16 January 2008Return made up to 13/01/08; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (1 page)
26 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 January 2007Return made up to 13/01/07; full list of members (2 pages)
17 January 2007Return made up to 13/01/07; full list of members (2 pages)
30 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
30 January 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 January 2006Incorporation (17 pages)
13 January 2006Incorporation (17 pages)