Advanced company searchLink opens in new window

EFINANCIALNEWS HOLDINGS LIMITED

Company number 05902637

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)
07 Apr 2017 AA Full accounts made up to 3 July 2016
03 Apr 2017 AD01 Registered office address changed from 8th Floor the News Building 1 London Bridge Street London SE1 9GF to The News Building 7th Floor, 1 London Bridge Street London SE1 9GF on 3 April 2017
20 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
17 Feb 2016 AA Full accounts made up to 28 June 2015
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 13,380,001
20 Jan 2015 AA Full accounts made up to 29 June 2014
07 Nov 2014 AD01 Registered office address changed from C/O Keysha Mcneil the News Building 8Th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014
07 Nov 2014 AD01 Registered office address changed from 222 Grays Inn Road London WC1X 8HB to 8Th Floor the News Building 1 London Bridge Street London SE1 9GF on 7 November 2014
05 Sep 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 13,380,001
27 Feb 2014 AP01 Appointment of Azmina Allaudin Airi as a director
27 Feb 2014 TM01 Termination of appointment of John Galvin as a director
13 Jan 2014 AA Full accounts made up to 30 June 2013
05 Sep 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 13,380,001
05 Sep 2013 CH01 Director's details changed for Mr Eric Steven Mandrackie on 3 January 2013
05 Sep 2013 TM02 Termination of appointment of Lara Taylor as a secretary
05 Sep 2013 CH01 Director's details changed for John Noel Peter Galvin on 3 January 2013
05 Sep 2013 CH03 Secretary's details changed for Keysha Zalika Mcneil on 3 January 2013
03 Jan 2013 AD01 Registered office address changed from 3 Thomas More Square London E98 1XY England on 3 January 2013
12 Dec 2012 AP03 Appointment of Keysha Zalika Mcneil as a secretary
12 Dec 2012 TM02 Termination of appointment of Bridget Johnson as a secretary
12 Dec 2012 AA Full accounts made up to 1 July 2012
28 Nov 2012 AP01 Appointment of Mr Eric Steven Mandrackie as a director
28 Nov 2012 TM01 Termination of appointment of Adam Tuckman as a director
25 Oct 2012 TM02 Termination of appointment of Mitchell Mackler as a secretary
13 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders