Company NameBondnews Limited
Company StatusActive
Company Number05773854
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

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

Directors

Director NameSamantha Swiss
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RolePublisher
Country of ResidenceSpain
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Peter Anthony Field
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameScott Mahoney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed24 August 2006(4 months, 2 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Graham Francis Stonehouse
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(4 months, 3 weeks after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2015(8 years, 12 months after company formation)
Appointment Duration9 years
Correspondence AddressSuite A 1st Floor Midas House
62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Secretary NameChariot House Limited (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence AddressGunpowder House 66-68 Great Suffolk Street
London
SE1 0BL

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5.5k at £1Ms Samantha Swiss
40.00%
Ordinary
2.8k at £1Mr Graham Francis Stonehouse
20.00%
Ordinary
2.8k at £1Mr Peter Anthony Field
20.00%
Ordinary
2.8k at £1Mr Scott Mahoney
20.00%
Ordinary

Financials

Year2014
Net Worth£248,519
Cash£365,886
Current Liabilities£222,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

22 February 2021Director's details changed for Scott Mahoney on 22 February 2021 (2 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
10 March 2020Director's details changed for Samantha Swiss on 9 March 2020 (2 pages)
10 March 2020Change of details for Ms Samantha Swiss as a person with significant control on 9 March 2020 (2 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
18 April 2019Director's details changed for Mr Graham Francis Stonehouse on 9 April 2019 (2 pages)
11 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
9 April 2019Director's details changed for Scott Mahoney on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Peter Anthony Field on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Samantha Swiss on 9 April 2019 (2 pages)
9 April 2019Change of details for Ms Samantha Swiss as a person with significant control on 9 April 2019 (2 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 June 2018Director's details changed for Samantha Swiss on 4 June 2018 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 13,750
(7 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 13,750
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Director's details changed for Samantha Swiss on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Samantha Swiss on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Samantha Swiss on 5 October 2015 (2 pages)
2 July 2015Director's details changed for Scott Mahoney on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Scott Mahoney on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Scott Mahoney on 2 July 2015 (2 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 13,750
(7 pages)
6 May 2015Appointment of Sandringham Company Secretaries Limited as a secretary on 1 April 2015 (2 pages)
6 May 2015Appointment of Sandringham Company Secretaries Limited as a secretary on 1 April 2015 (2 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 13,750
(7 pages)
6 May 2015Appointment of Sandringham Company Secretaries Limited as a secretary on 1 April 2015 (2 pages)
6 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 13,750
(7 pages)
5 May 2015Termination of appointment of Chariot House Limited as a secretary on 1 April 2015 (1 page)
5 May 2015Termination of appointment of Chariot House Limited as a secretary on 1 April 2015 (1 page)
5 May 2015Termination of appointment of Chariot House Limited as a secretary on 1 April 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 August 2014Registered office address changed from Gunpowder House 66-68 Great Suffolk Street London Se1 Obl to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Gunpowder House 66-68 Great Suffolk Street London Se1 Obl to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 August 2014 (1 page)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 13,750
(7 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 13,750
(7 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 13,750
(7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 April 2012Director's details changed for Mr Graham Francis Stonehouse on 1 April 2012 (2 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
30 April 2012Director's details changed for Mr Graham Francis Stonehouse on 1 April 2012 (2 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
30 April 2012Director's details changed for Mr Graham Francis Stonehouse on 1 April 2012 (2 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
15 April 2011Director's details changed for Scott Mahoney on 6 April 2011 (2 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
15 April 2011Director's details changed for Scott Mahoney on 6 April 2011 (2 pages)
15 April 2011Director's details changed for Scott Mahoney on 6 April 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 June 2010Director's details changed for Mr Peter Anthony Field on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Anthony Field on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Graham Stonehouse on 7 April 2010 (2 pages)
8 June 2010Secretary's details changed for Chariot House Limited on 7 April 2010 (2 pages)
8 June 2010Secretary's details changed for Chariot House Limited on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Graham Stonehouse on 7 April 2010 (2 pages)
8 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Scott Mahoney on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Samantha Swiss on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Peter Anthony Field on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Graham Stonehouse on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Samantha Swiss on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Scott Mahoney on 7 April 2010 (2 pages)
8 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Samantha Swiss on 7 April 2010 (2 pages)
8 June 2010Director's details changed for Scott Mahoney on 7 April 2010 (2 pages)
8 June 2010Secretary's details changed for Chariot House Limited on 7 April 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 May 2009Return made up to 07/04/09; full list of members (5 pages)
12 May 2009Return made up to 07/04/09; full list of members (5 pages)
5 March 2009Director's change of particulars / graham stonehouse / 25/02/2009 (1 page)
5 March 2009Director's change of particulars / graham stonehouse / 25/02/2009 (1 page)
2 July 2008Secretary's change of particulars / chariot house LIMITED / 01/07/2008 (1 page)
2 July 2008Secretary's change of particulars / chariot house LIMITED / 01/07/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from 42 alie street london E1 8DA (1 page)
2 July 2008Registered office changed on 02/07/2008 from 42 alie street london E1 8DA (1 page)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 June 2008Ad 16/06/08\gbp si 3750@1=3750\gbp ic 10000/13750\ (2 pages)
25 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2008Gbp nc 10000/13750\16/06/08 (1 page)
25 June 2008Ad 16/06/08\gbp si 3750@1=3750\gbp ic 10000/13750\ (2 pages)
25 June 2008Gbp nc 10000/13750\16/06/08 (1 page)
18 April 2008Return made up to 07/04/08; full list of members (5 pages)
18 April 2008Return made up to 07/04/08; full list of members (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 June 2007Return made up to 07/04/07; full list of members (3 pages)
13 June 2007Return made up to 07/04/07; full list of members (3 pages)
9 May 2007Ad 08/08/06-08/08/06 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
9 May 2007Ad 08/08/06-08/08/06 £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Nc inc already adjusted 06/06/06 (1 page)
27 June 2006Nc inc already adjusted 06/06/06 (1 page)
27 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
7 April 2006Incorporation (13 pages)
7 April 2006Incorporation (13 pages)