Warning: file_put_contents(c/8b52016f586d90483f0ba0e4a6f013c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Newman Online Limited, TW8 9AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEWMAN ONLINE LIMITED

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

This company is commonly known as Newman Online Limited. The company was founded 24 years ago and was given the registration number 03875902. The firm's registered office is in BRENTFORD. You can find them at 8th Floor Vantage London, Great West Road, Brentford, England. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEWMAN ONLINE LIMITED
Company Number:03875902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:8th Floor Vantage London, Great West Road, Brentford, England, England, TW8 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Secretary01 March 2022Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director20 April 2018Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director21 March 2017Active
Cineworld Group Plc, 8th Floor Vantage London, Great West Road, Brentford, United Kingdom, TW8 9AG

Secretary27 January 2022Active
3, Lawrance Lea, Harston, Cambridge, CB22 7QR

Secretary01 June 2003Active
Courtlands Rushbrooke Lane, Bury St Edmunds, IP33 2RR

Secretary12 November 1999Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Secretary01 October 2013Active
90, High Holborn, London, United Kingdom, WC1V 6XX

Corporate Secretary20 December 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 November 1999Active
8th Floor Vantage London, Great West Road, Brentford, England, TW8 9AG

Director31 October 2016Active
Power Road Studios, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director20 December 2012Active
Witnesham Hall Church Lane, Witnesham, Ipswich, IP6 9JD

Director12 November 1999Active
6 Hauxton Road, Trumpington, Cambridge, CB2 2LT

Director12 November 1999Active
3, Lawrance Lea, Harston, Cambridge, CB22 7QR

Director11 February 2008Active
Power Road Studios, Power Road, Chiswick, United Kingdom, W4 5PY

Director20 December 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 November 1999Active

People with Significant Control

Picturehouse Cinemas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Vantage, Brentford, England, TW8 9AG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-03-02Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-01-27Officers

Appoint person secretary company with name date.

Download
2022-01-27Officers

Termination secretary company with name termination date.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type dormant.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.