This company is commonly known as Bouverie News (folkestone) Limited. The company was founded 13 years ago and was given the registration number 07448326. The firm's registered office is in ASHFORD. You can find them at 22a Bank Street, , Ashford, Kent. This company's SIC code is 63910 - News agency activities.
Name | : | BOUVERIE NEWS (FOLKESTONE) LIMITED |
---|---|---|
Company Number | : | 07448326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2010 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22a Bank Street, Ashford, Kent, TN23 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G, 1 Elwick Road, Ashford, United Kingdom, TN23 1PD | Secretary | 23 November 2010 | Active |
Suite G, 1 Elwick Road, Ashford, United Kingdom, TN23 1PD | Director | 23 November 2010 | Active |
Mrs Nicola Sood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite G, 1 Elwick Road, Ashford, United Kingdom, TN23 1PD |
Nature of control | : |
|
Mr Sunil Sood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite G, 1 Elwick Road, Ashford, United Kingdom, TN23 1PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-24 | Officers | Change person director company with change date. | Download |
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Gazette | Gazette filings brought up to date. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-11 | Gazette | Gazette filings brought up to date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Gazette | Gazette notice compulsory. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.