London
EC3R 7LP
Secretary Name | Mr Richard Frederick Maxwell Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Quarry Road Oxted Surrey RH8 9HE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | newsinvin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83491999 |
Telephone region | London |
Registered Address | New London House 6 London Street London EC3R 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Mr Andrew Rudenko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£147,553 |
Cash | £17,254 |
Current Liabilities | £383,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
15 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2022 | Micro company accounts made up to 31 December 2020 (4 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Registered office address changed from Woodberry House 2 Woodberry Grove London N12 0DR United Kingdom to New London House 6 London Street London EC3R 7LP on 8 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with updates (4 pages) |
4 May 2021 | Change of details for Mr Andrew Rudenko as a person with significant control on 28 April 2021 (2 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 November 2019 | Director's details changed for Mr Andrew Rudenko on 20 November 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
8 November 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with updates (3 pages) |
2 October 2017 | Registered office address changed from Woodberry House Woodberry Grove London N12 0DR United Kingdom to Woodberry House 2 Woodberry Grove London N12 0DR on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Woodberry House Woodberry Grove London N12 0DR United Kingdom to Woodberry House 2 Woodberry Grove London N12 0DR on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Euro House 133 Ballards Lane London N3 1LJ England to Woodberry House Woodberry Grove London N12 0DR on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Euro House 133 Ballards Lane London N3 1LJ England to Woodberry House Woodberry Grove London N12 0DR on 2 October 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
31 October 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
31 October 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
14 September 2016 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to Euro House 133 Ballards Lane London N3 1LJ on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU to Euro House 133 Ballards Lane London N3 1LJ on 14 September 2016 (1 page) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Director's details changed for Mr Andrew Rudenko on 13 March 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Andrew Rudenko on 13 March 2015 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 September 2011 | Registered office address changed from , Supreme House, 300 Regents Park Road, London, N3 2JX on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from , Supreme House, 300 Regents Park Road, London, N3 2JX on 27 September 2011 (1 page) |
29 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
29 June 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Termination of appointment of Richard Cook as a secretary (1 page) |
6 May 2011 | Termination of appointment of Richard Cook as a secretary (1 page) |
5 May 2011 | Termination of appointment of Richard Cook as a secretary (1 page) |
5 May 2011 | Termination of appointment of Richard Cook as a secretary (1 page) |
15 April 2011 | Director's details changed for Mr Andrew Rudenko on 10 October 2010 (3 pages) |
15 April 2011 | Director's details changed for Mr Andrew Rudenko on 10 October 2010 (3 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 27/04/09; full list of members (3 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
26 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
26 May 2008 | Return made up to 27/04/08; full list of members (3 pages) |
27 April 2007 | Incorporation (16 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Incorporation (16 pages) |