Company NameNews First Limited
DirectorChristopher Patrick McShane
Company StatusActive
Company Number05990038
CategoryPrivate Limited Company
Incorporation Date6 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher Patrick McShane
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameSonia Jane George
NationalityBritish
StatusResigned
Appointed06 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Princes Avenue
London
N22 7SA

Contact

Telephone020 71931201
Telephone regionLondon

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£180,282
Cash£165,345
Current Liabilities£38,984

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 Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with updates (4 pages)
10 May 2023Cessation of Anna Mcshane as a person with significant control on 20 April 2023 (1 page)
10 May 2023Notification of Hillcress Holdings Limited as a person with significant control on 20 April 2023 (2 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 May 2023Cessation of Chris Mcshane as a person with significant control on 20 April 2023 (1 page)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 November 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
12 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
31 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
29 October 2019Statement of capital following an allotment of shares on 2 September 2019
  • GBP 1
(3 pages)
29 October 2019Notification of Anna Mcshane as a person with significant control on 2 September 2019 (2 pages)
29 October 2019Change of details for Mr Chris Mcshane as a person with significant control on 2 September 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 March 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
1 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Director's details changed for Mr Christopher Patrick Mcshane on 14 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Christopher Patrick Mcshane on 14 October 2015 (2 pages)
18 September 2015Termination of appointment of Sonia Jane George as a secretary on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Sonia Jane George as a secretary on 18 September 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
18 October 2013Registered office address changed from Flat 1 10 Clissold Road Stoke Newington London N16 9EU on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Flat 1 10 Clissold Road Stoke Newington London N16 9EU on 18 October 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
29 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
18 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 October 2010Secretary's details changed for Sonia Jane George on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Christopher Macshane on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 October 2010Secretary's details changed for Sonia Jane George on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Christopher Macshane on 29 October 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 30 November 2008 (6 pages)
4 January 2010Total exemption full accounts made up to 30 November 2008 (6 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
17 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (14 pages)
22 April 2009Secretary's change of particulars / sonia whiteside / 06/11/2008 (1 page)
22 April 2009Secretary's change of particulars / sonia whiteside / 06/11/2008 (1 page)
22 April 2009Return made up to 06/11/08; full list of members (6 pages)
22 April 2009Return made up to 06/11/08; full list of members (6 pages)
20 February 2008Return made up to 06/11/07; full list of members (5 pages)
20 February 2008Return made up to 06/11/07; full list of members (5 pages)
22 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
22 December 2007Accounts for a dormant company made up to 30 November 2007 (1 page)
6 November 2006Incorporation (19 pages)
6 November 2006Incorporation (19 pages)