UKBizDB.co.uk

NEWSFLARE LIMITED

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

This company is commonly known as Newsflare Limited. The company was founded 13 years ago and was given the registration number 07596817. The firm's registered office is in LONDON. You can find them at Fourth Floor Warwick House, 65-66 Queen Street, London, . This company's SIC code is 63910 - News agency activities.

Company Information

Name:NEWSFLARE LIMITED
Company Number:07596817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63910 - News agency activities

Office Address & Contact

Registered Address:Fourth Floor Warwick House, 65-66 Queen Street, London, England, EC4R 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Secretary24 March 2020Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director08 April 2011Active
Edge Investments Ltd, 1 Marylebone High Street, London, United Kingdom, W1U 4LZ

Director09 November 2023Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director01 November 2012Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director25 May 2023Active
The Old Bakehouse, The Green, Hilton, Huntingdon, England, PE28 9NA

Director01 December 2018Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director19 August 2022Active
Edge Investments, 1 Marylebone High Street, London, England, W1U 4LZ

Director20 November 2019Active
23rd Floor, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director15 December 2021Active
Edge Investments, 1 Marylebone High Street, London, United Kingdom, W1U 4LZ

Director16 November 2016Active
Wadebridge House, 16 Wadebridge Square, Poundbury, Dorchester, United Kingdom, DT1 3AQ

Director30 April 2020Active
Fourth Floor, Warwick House, 65-66 Queen Street, London, England, EC4R 1EB

Director11 March 2014Active
Scriptor Court, 157 Farringdon Road, London, England, EC1R 3AD

Director20 November 2019Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director08 April 2011Active
Edge Creative Capital, 1 Marylebone High Street, London, United Kingdom, W1U 4LZ

Director12 April 2021Active

People with Significant Control

Edge Creative Enterprise Fund Lp
Notified on:04 September 2019
Status:Active
Country of residence:England
Address:1, Marylebone High Street, London, England, W1U 4LZ
Nature of control:
  • Significant influence or control
Edge Creative Enterprise Fund Lp
Notified on:15 November 2016
Status:Active
Country of residence:England
Address:1, Marylebone High Street, London, England, W1U 4LZ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Termination director company with name termination date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-16Capital

Capital allotment shares.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-20Capital

Capital allotment shares.

Download
2022-01-20Capital

Capital allotment shares.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2021-12-02Resolution

Resolution.

Download
2021-11-03Capital

Second filing capital allotment shares.

Download
2021-11-03Capital

Second filing capital allotment shares.

Download
2021-11-03Capital

Second filing capital allotment shares.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-10-29Persons with significant control

Second filing notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.