This company is commonly known as Newsworks. The company was founded 21 years ago and was given the registration number 04618606. The firm's registered office is in . You can find them at 88 Crawford Street, London, , . This company's SIC code is 73110 - Advertising agencies.
Name | : | NEWSWORKS |
---|---|---|
Company Number | : | 04618606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Crawford Street, London, W1H 2EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St Thomas Street, London, United Kingdom, SE1 9BF | Director | 01 July 2020 | Active |
20, St Thomas Street, London, United Kingdom, SE1 9BF | Director | 20 July 2018 | Active |
20, St Thomas Street, London, United Kingdom, SE1 9BF | Director | 30 April 2020 | Active |
88 Crawford Street, London, W1H 2EJ | Secretary | 16 December 2002 | Active |
98 Clapham Common, Northside, London, SW4 9SG | Director | 18 January 2006 | Active |
101, Redway Drive, Whitton, Twickenham, United Kingdom, TW2 7NN | Director | 26 November 2010 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 15 November 2017 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 01 December 2016 | Active |
2, Mandeville Road, Saffron Walden, CB11 4AQ | Director | 23 July 2008 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 20 September 2006 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 12 December 2018 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 16 December 2002 | Active |
Stareton House, Stareton, Kenilworth, United Kingdom, CV8 2LL | Director | 26 November 2010 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 20 September 2006 | Active |
88 Ormond Drive, Hampton, TW12 2TN | Director | 16 December 2002 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 25 September 2007 | Active |
West Wing House, Beacon Hill Park, Churt Road, Hindhead, England, GU26 6HU | Director | 07 March 2014 | Active |
50 Blandford Road, Chiswick, London, W4 1DX | Director | 16 November 2005 | Active |
35, Manville Road, London, United Kingdom, SW17 8JW | Director | 03 December 2009 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 12 July 2018 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 16 July 2015 | Active |
Prestwood Farm, Moat Lane, Prestwood, Great Missenden, United Kingdom, HP16 9BT | Director | 26 November 2010 | Active |
Coach House, Grimms Hall, Great Missenden, HP16 9BA | Director | 16 November 2005 | Active |
117 Castelnau, Barnes, SW13 9EL | Director | 25 September 2007 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 01 January 2010 | Active |
31 Dalmore Road, London, SE21 8HD | Director | 18 January 2006 | Active |
25 Wemyss Road, Blackheath, London, SE3 0TG | Director | 16 December 2002 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 16 July 2015 | Active |
88 Crawford Street, London, W1H 2EJ | Director | 01 May 2012 | Active |
Flat 3, 87 Onslow Gardens, London, United Kingdom, SW7 3BU | Director | 01 February 2013 | Active |
7, Priory Grove, London, United Kingdom, SW8 2PD | Director | 01 February 2013 | Active |
White House, Moor End, Great Sampford, Saffron Walden, United Kingdom, CB10 2RG | Director | 26 November 2010 | Active |
122 Elgin Avenue, London, W9 2HD | Director | 16 December 2002 | Active |
15, Oakleigh Park Avenue, Chislehurst, BR7 5BP | Director | 25 September 2007 | Active |
7, Lakeside Drive, Esher, KT10 9EZ | Director | 16 December 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2023-03-09 | Officers | Change person director company with change date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2018-12-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-08-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.