Active
Company Information for NEWSBRIDGE HOLDINGS LIMITED
10 LONDON MEWS, LONDON, W2 1HY,
|
Company Registration Number
08956260
Private Limited Company
Active |
Company Name | |
---|---|
NEWSBRIDGE HOLDINGS LIMITED | |
Legal Registered Office | |
10 LONDON MEWS LONDON W2 1HY Other companies in SE1 | |
Company Number | 08956260 | |
---|---|---|
Company ID Number | 08956260 | |
Date formed | 2014-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 01:55:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE THOMSON |
||
STEPHEN MARK THOMSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST NEWS (UK) LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
DISCOVER.FILM LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
FIRST NEWS INTERNATIONAL LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
THB PROPERTY LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
ADDICTIVE INTERACTIVE LIMITED | Director | 2011-06-16 | CURRENT | 2004-02-09 | Active | |
MEDIATECH CONSULTING LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-18 | Active | |
PRIORITY ONE IT LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
FIRST GROUP ENTERPRISES LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Active | |
FIRST NEWS (UK) LIMITED | Director | 2018-02-14 | CURRENT | 2018-02-14 | Active | |
PLUSH PROPERTY LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active - Proposal to Strike off | |
FIRST NEWS INTERNATIONAL LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
THB PROPERTY LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
ADDICTIVE INTERACTIVE LIMITED | Director | 2011-06-16 | CURRENT | 2004-02-09 | Active | |
MEDIATECH CONSULTING LIMITED | Director | 2009-09-22 | CURRENT | 2009-09-18 | Active | |
PRIORITY ONE IT LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
FIRST GROUP ENTERPRISES LIMITED | Director | 2006-02-10 | CURRENT | 2006-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Sarah Jane Thomson on 2019-03-27 | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 28/02/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/07/15 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 58 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM COLECHURCH HOUSE LONDON BRIDGE WALK 3RD FLOOR LONDON SE1 2SX UNITED KINGDOM | |
SH01 | 16/06/14 STATEMENT OF CAPITAL GBP 2000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWSBRIDGE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as NEWSBRIDGE HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |