Advanced company searchLink opens in new window

THELONDONECONOMICNEWSPAPER LIMITED

Company number 09221879

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)
13 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 Mar 2023 AD01 Registered office address changed from Flat 2 23 Barnmead Road Beckenham BR3 1JF England to 406 the Retreat Roding Lane South Woodford Green Essex IG8 8EY on 30 March 2023
03 Mar 2023 AA Total exemption full accounts made up to 30 September 2021
13 Feb 2023 PSC07 Cessation of Joe Nichols Mellor as a person with significant control on 10 February 2023
13 Feb 2023 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Flat 2 23 Barnmead Road Beckenham BR3 1JF on 13 February 2023
09 Feb 2023 TM01 Termination of appointment of Joe Mellor as a director on 22 December 2022
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CH01 Director's details changed for Mr David Graeme Fenneck Sefton on 26 May 2022
27 May 2022 AD01 Registered office address changed from 5 Hardwick Street London EC1R 4RB England to Kemp House 152-160 City Road London EC1V 2NX on 27 May 2022
27 May 2022 CH01 Director's details changed for Mr David Graeme Fenneck Sefton on 26 May 2022
27 May 2022 CH01 Director's details changed for Mr Paul O'donohoe on 26 May 2022
27 May 2022 CH01 Director's details changed for Mr Joe Mellor on 26 May 2022
27 May 2022 CH01 Director's details changed for Mr Jack Peat on 26 May 2022
08 Dec 2021 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 5 Hardwick Street London EC1R 4RB on 8 December 2021
28 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
13 Oct 2020 AAMD Amended total exemption full accounts made up to 30 September 2018
17 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
24 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with updates
24 Aug 2020 PSC01 Notification of Joe Nichols Mellor as a person with significant control on 3 April 2020