UKBizDB.co.uk

NEWSPAPER AWARDS LIMITED

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

This company is commonly known as Newspaper Awards Limited. The company was founded 27 years ago and was given the registration number 03310060. The firm's registered office is in LONDON. You can find them at 5 Underwood Street, , London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:NEWSPAPER AWARDS LIMITED
Company Number:03310060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1997
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:5 Underwood Street, London, United Kingdom, N1 7LY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St John House, Church Lane, Bovingdon, Herts, United Kingdom, HP3 0HS

Secretary01 February 2004Active
St John House, Church Lane, Bovingdon, Herts, United Kingdom, HP3 0HS

Director30 January 1997Active
25 Church Lane, Middle Barton, Chipping Norton, Oxon, United Kingdom, OX7 7BX

Director30 January 1997Active
83a Leverstock Green Road, Hemel Hempstead, HP3 8PR

Secretary30 January 1997Active
9 The Warren, Abingdon, OX14 3XB

Secretary27 January 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 1997Active
9 The Warren, Abingdon, OX14 3XB

Director30 January 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 January 1997Active

People with Significant Control

Mr Gary Colin Cullum
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:St John House, Church Lane, Bovingdon, England, HP3 0HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Hargreaves
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:25 Church Lane, Middle Barton, Chipping Norton, United Kingdom, OX7 7BX
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Change account reference date company previous extended.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-14Officers

Change person secretary company with change date.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Address

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

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Address

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

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.