Advanced company searchLink opens in new window

NEWBURY NEWS LIMITED

Company number 02068043

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)
11 Jan 2024 AA Accounts for a small company made up to 31 March 2023
05 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
31 Oct 2022 AA Accounts for a small company made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
20 Dec 2021 AA Accounts for a small company made up to 31 March 2021
23 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
17 May 2021 AP03 Appointment of Mr Duncan James Gray as a secretary on 16 May 2021
17 May 2021 AP01 Appointment of Mr William Charles Fredrick Shepherd as a director on 16 May 2021
17 May 2021 TM01 Termination of appointment of James Gregory Gurney as a director on 16 May 2021
23 Dec 2020 AA Accounts for a small company made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
03 Sep 2019 CH01 Director's details changed for Mr James Gregory Gurney on 3 September 2019
01 Jul 2019 SH03 Purchase of own shares.
19 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
28 May 2019 TM01 Termination of appointment of Jeremy George Willis as a director on 1 May 2019
28 May 2019 AP01 Appointment of The Honourable Edward Richard Iliffe as a director on 1 May 2019
20 May 2019 SH06 Cancellation of shares. Statement of capital on 1 May 2019
  • GBP 1,526,400.00
20 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2019 SH08 Change of share class name or designation
14 May 2019 SH10 Particulars of variation of rights attached to shares
13 May 2019 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
13 May 2019 AD01 Registered office address changed from Newspaper House Faraday Road Newbury Berkshire RG14 2DW to C/O Iliffe Media Ltd Winship Road Milton Cambridge CB24 6PP on 13 May 2019
08 May 2019 TM01 Termination of appointment of Andrew Murrill as a director on 1 May 2019
08 May 2019 TM01 Termination of appointment of Richard Haigh Wilson as a director on 1 May 2019