Company NameBatra Newsbox Limited
DirectorDeepak Singh Batra
Company StatusActive
Company Number07371656
CategoryPrivate Limited Company
Incorporation Date9 September 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Deepak Singh Batra
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a South Road
Southall
Middlesex
UB1 1SW
Director NameMr Deepak Singh Batra
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Windsor House, 1270 London Road
Norbury
London
SW16 4DH
Director NameMeet Singh Batra
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Windsor House, 1270 London Road
Norbury
London
SW16 4DH

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

200 at £1Deepak Singh Batra
100.00%
Ordinary

Financials

Year2014
Net Worth£19,555
Cash£102,719
Current Liabilities£66,921

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

16 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
15 September 2023Amended micro company accounts made up to 30 September 2022 (6 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
22 November 2022Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 22 November 2022 (1 page)
22 November 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
25 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022Confirmation statement made on 6 October 2021 with no updates (3 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
1 December 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (12 pages)
6 December 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
14 December 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
23 August 2018Amended total exemption full accounts made up to 30 September 2017 (11 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(3 pages)
15 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200
(3 pages)
11 December 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
11 December 2015Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 November 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
17 November 2014Amended total exemption small company accounts made up to 30 September 2013 (6 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(3 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(3 pages)
7 October 2014Termination of appointment of Meet Singh Batra as a director on 21 January 2014 (1 page)
7 October 2014Appointment of Mr Deepak Singh Batra as a director on 21 August 2014 (2 pages)
7 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(3 pages)
7 October 2014Appointment of Mr Deepak Singh Batra as a director on 21 August 2014 (2 pages)
7 October 2014Termination of appointment of Meet Singh Batra as a director on 21 January 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(3 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(3 pages)
21 January 2014Registered office address changed from 93 - 95 Borough High Street 1St Floor London SE1 1NL on 21 January 2014 (1 page)
21 January 2014Termination of appointment of Deepak Singh Batra as a director (1 page)
21 January 2014Registered office address changed from 93 - 95 Borough High Street 1St Floor London SE1 1NL on 21 January 2014 (1 page)
21 January 2014Termination of appointment of Deepak Singh Batra as a director (1 page)
27 November 2013Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 1St Floor, Windsor House, 1270 London Road Norbury London SW16 4DH United Kingdom on 27 November 2013 (1 page)
15 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
15 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2010Incorporation (46 pages)
9 September 2010Incorporation (46 pages)