UKBizDB.co.uk

NEWTRADE MEDIA LIMITED

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

This company is commonly known as Newtrade Media Limited. The company was founded 76 years ago and was given the registration number 00454555. The firm's registered office is in CITY ROAD. You can find them at Robert Taylor House, 11 Angel Gate, City Road, London. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:NEWTRADE MEDIA LIMITED
Company Number:00454555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1948
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Robert Taylor House, 11 Angel Gate, City Road, London, EC1V 2SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Secretary01 September 2018Active
11 Angel Gate, 326 City Road, London, England, EC1V 2SD

Director19 August 2020Active
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Director07 September 2020Active
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Director25 August 2022Active
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Director07 September 2020Active
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Director19 August 2020Active
44 Greville Hall, Greville Place, London, NW6 5JT

Secretary05 January 1994Active
Robert Taylor House 11 Angel Gate, City Road, London, EC1V 2PT

Secretary-Active
198 Uppingham Avenue, Stanmore, HA7 2JT

Secretary14 March 2002Active
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Director16 April 2012Active
The Old School House, Church Street Bowbrachalke, Salisbury, SP5 5BE

Director-Active
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Director19 June 2012Active
Post-Office, Ormesby Road, Hemsby, NR29 4AA

Director30 March 1994Active
Akhurst Farm, Hawthorn Lane, Four Marks, Alton, England, GU34 5AU

Director01 October 2009Active
6a Colville Houses, Talbot Road, London, W11 1JB

Director16 April 2002Active
89a The Chase, London, SW4 0NR

Director14 April 1998Active
8 Gaymore Close, Chester, CH2 1BH

Director-Active
Dawlish Water Cottage, Higher Dawlish Water, EX7 0QW

Director05 January 1994Active
44 Greville Hall, Greville Place, London, NW6 5JT

Director07 April 2003Active
44 Greville Hall, Greville Place, London, NW6 5JT

Director05 January 1994Active
23 Grange Drive, Burbage, Hinckley, LE10 2JR

Director24 August 2005Active
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Director16 April 2012Active
Robert Taylor House, 11 Angel Gate, City Road, EC1V 2SD

Director25 May 2016Active
26 Main Street, Brampton, CA8 1RS

Director15 February 1996Active
26 Main Street, Brampton, CA8 1RS

Director30 March 1994Active
April Croft 18 Western Road, Hagley, Stourbridge, DY9 0LA

Director25 August 2004Active
42 Sterndale Drive, Newcastle Upon Lyme, ST5 4HS

Director19 April 2004Active
Smokers Paradise, 75 Darkes Lane, Potters Bar, EN6 1BW

Director19 April 2004Active
11 Angel Gate, 326 City Road, London, England, EC1V 2SD

Director25 May 2016Active
8 Westwood Close, Worle, Weston Super Mare, BS22 0JU

Director-Active
Woodland Cottage Windmill Road, Fulmer, Slough, SL3 6HF

Director-Active
146 Ramsgate Road, Broadstairs, CT10 2ER

Director15 February 1996Active
Aspley House Chapel Hill, Watchfield, Swindon, SN6 8TA

Director-Active
122 Willifield Way, Hampstead Garden Suburb, London, NW11 6YG

Director07 April 2003Active
16 Park Crescent, Erith, DA8 3DE

Director06 July 1995Active

People with Significant Control

Nfrn Holdings Limited
Notified on:20 September 2016
Status:Active
Country of residence:England
Address:Yeoman House, Sekforde Street, London, England, EC1R 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type small.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type small.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Change person director company with change date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.