Warning: file_put_contents(c/0882e39540a5707c511670af6347d827.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Champion News Service Limited, BN1 4NF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHAMPION NEWS SERVICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Champion News Service Limited. The company was founded 19 years ago and was given the registration number 05218052. The firm's registered office is in BRIGHTON. You can find them at 36 Shaftesbury Road, Shaftesbury Road, Brighton, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:CHAMPION NEWS SERVICE LIMITED
Company Number:05218052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2004
End of financial year:31 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:36 Shaftesbury Road, Shaftesbury Road, Brighton, BN1 4NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Stanmer Park Road, Brighton, England, BN1 7JH

Director31 August 2004Active
14, Boyton Close, London, England, N8 7AY

Director01 February 2019Active
36, Shaftesbury Road, Shaftesbury Road, Brighton, England, BN1 4NF

Secretary31 August 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary31 August 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director31 August 2004Active

People with Significant Control

Mr Paul Keogh
Notified on:01 February 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:14, Boyton Close, London, England, N8 7AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Mark Gittins
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:36, Shaftesbury Road, Brighton, BN1 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Accounts

Accounts with accounts type micro entity.

Download
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-17Address

Change registered office address company with date old address new address.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Officers

Termination secretary company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Change account reference date company current extended.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.