UKBizDB.co.uk

NEWSBOOST LIMITED

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

This company is commonly known as Newsboost Limited. The company was founded 29 years ago and was given the registration number 03022253. The firm's registered office is in TEWKESBURY. You can find them at 2 Walton House, , Tewkesbury, Gloucestershire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:NEWSBOOST LIMITED
Company Number:03022253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:2 Walton House, Tewkesbury, Gloucestershire, England, GL20 8EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Walton House, Churchill Grove, Tewkesbury, England, GL20 8EL

Secretary30 March 1995Active
2, Walton House, Churchill Grove, Tewkesbury, England, GL20 8EL

Director30 March 1995Active
2 Walton House, Tewkesbury, Gloucestershire, England, GL20 8EX

Director04 September 2019Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 February 1995Active
8 Withypool, Upper Hatherley, Cheltenham, GL51 5PY

Director30 March 1995Active
6, Clare Place, Cheltenham, England, GL53 7NH

Director04 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 February 1995Active

People with Significant Control

Mrs Stephanie Handley
Notified on:04 September 2019
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:2, Tewkesbury, Gloucestershire, England, GL20 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Handley
Notified on:04 September 2019
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:2, Walton House, Tewkesbury, England, GL20 8EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Marie Handley
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:6, Clare Place, Cheltenham, England, GL53 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Address

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

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type dormant.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.