UKBizDB.co.uk

NEWBURN MEDIA LIMITED

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

This company is commonly known as Newburn Media Limited. The company was founded 7 years ago and was given the registration number 10559706. The firm's registered office is in LONDON. You can find them at 3rd Floor, 14 Floral Street, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:NEWBURN MEDIA LIMITED
Company Number:10559706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:3rd Floor, 14 Floral Street, London, England, WC2E 9DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Orange Street, London, England, WC2H 7DQ

Secretary20 January 2023Active
10, Orange Street, London, England, WC2H 7DQ

Director21 March 2018Active
Great Point, 13-14, Buckingham Street, London, England, WC2N 6DF

Secretary12 January 2017Active
3rd Floor, 14 Floral Street, London, England, WC2E 9DH

Director04 April 2017Active
3rd Floor, 14 Floral Street, London, England, WC2E 9DH

Director12 January 2017Active

People with Significant Control

Mr Ian Rowland Hall
Notified on:10 March 2023
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:10, Orange Street, London, England, WC2H 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wcs Nominees
Notified on:04 April 2017
Status:Active
Country of residence:England
Address:50 Mark Lane, Mark Lane, London, England, EC3R 7QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Kok-Yee Jade Yau
Notified on:12 January 2017
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:3rd Floor, 14 Floral Street, London, England, WC2E 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

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

Download
2024-03-27Address

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

Download
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Capital

Capital statement capital company with date currency figure.

Download
2023-04-19Capital

Legacy.

Download
2023-04-19Insolvency

Legacy.

Download
2023-04-19Resolution

Resolution.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Address

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

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Address

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

Download
2021-08-25Officers

Change person secretary company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download
2020-08-06Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.