Advanced company searchLink opens in new window

GEORGE NEWNES LIMITED

Company number 01203877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
10 Nov 2016 AP01 Appointment of Susana D'emic as a director on 7 November 2016
09 Nov 2016 TM01 Termination of appointment of Jeffrey John Bairstow as a director on 7 November 2016
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Jun 2016 TM01 Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016
02 Feb 2016 CH03 Secretary's details changed for Lauren Ezrol Klein on 28 January 2016
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015
02 Jul 2015 CH01 Director's details changed for Jeffrey John Bairstow on 1 July 2015
04 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
23 Oct 2014 AP01 Appointment of Mr Stephen John May as a director on 13 October 2014
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Jul 2014 TM01 Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014
23 Jul 2014 TM01 Termination of appointment of Richard John Evans as a director on 11 July 2014
17 Jul 2014 AP01 Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014
17 Jul 2014 AD01 Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 17 July 2014
29 Apr 2014 TM01 Termination of appointment of Denise Mair as a director
26 Mar 2014 AP01 Appointment of Mr Marcus Alvin Rich as a director
07 Jan 2014 TM02 Termination of appointment of Sally Williams as a secretary
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
09 Oct 2013 AP01 Appointment of Jeffrey John Bairstow as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Howard Averill as a director
23 May 2013 AP01 Appointment of Mrs Denise Margaret Mair as a director