Advanced company searchLink opens in new window

THE JEWISH NEWS LIMITED

Company number 03302610

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 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
09 Nov 2016 MR04 Satisfaction of charge 2 in full
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Jul 2016 AD01 Registered office address changed from 3th Floor, Highgate Business Centre, 33 Greenwood Place London NW5 1LB to Equity House 128 - 136 High Street Edgware Middlesex HA8 7EL on 22 July 2016
29 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 2
05 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
29 Jan 2015 AD01 Registered office address changed from 2Nd Floor 1 Cavendish Place London W1G 0QF to 3Th Floor, Highgate Business Centre, 33 Greenwood Place London NW5 1LB on 29 January 2015
18 Dec 2014 TM01 Termination of appointment of Gideon Alexander Hoffman as a director on 18 December 2014
18 Dec 2014 TM01 Termination of appointment of Gideon Alexander Hoffman as a director on 18 December 2014
18 Dec 2014 AP01 Appointment of Mr Paul Keith Summers as a director on 18 December 2014
02 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
01 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jun 2013 AD01 Registered office address changed from 5Th Floor the Communications Building 48 Leicester Square London WC2H 7LT England on 10 June 2013
28 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Gideon Hoffman on 1 November 2012
29 Oct 2012 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 29 October 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 AD01 Registered office address changed from Unit 3a Highgate Business Centre 33 Greenwood Place London NW5 1LB United Kingdom on 24 July 2012
20 Jul 2012 AP01 Appointment of Gideon Hoffman as a director
20 Jul 2012 TM01 Termination of appointment of Daniel Assor as a director
20 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders