UKBizDB.co.uk

NUNEWS LIMITED

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

This company is commonly known as Nunews Limited. The company was founded 30 years ago and was given the registration number 02858756. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NUNEWS LIMITED
Company Number:02858756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1993
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, E14 5AP

Corporate Director10 December 2001Active
73 Tiverton Road, Loughborough, LE11 2RU

Secretary01 October 1993Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary01 October 1993Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary28 February 1998Active
231 Streetsbrook Road, Solihull, B91 1HE

Secretary07 May 1997Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director30 March 1998Active
Sunbury Fitzroy Park, London, N6 6HX

Director19 February 1999Active
17 Welland Road, Barrow Upon Soar, Loughborough, LE12 8NA

Director01 October 1993Active
73 Tiverton Road, Loughborough, LE11 2RU

Director01 October 1993Active
Tamariu 107 Main Street, Swithland, Loughborough, LE12 8TG

Director03 December 1993Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
16 Winchester Avenue, Beeston, Nottingham, NG9 1AU

Director03 December 1993Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director01 October 1993Active
The Elms 47 Coton Lane, Tamworth, B79 8NW

Director03 December 1993Active
Black & White Cottage, Church Road Elford, Tamworth, B79 9DA

Director03 December 1993Active
Random Wood, Ling Lane, Scarcroft, Leeds, LS14 3HY

Director07 May 1997Active
White House Barn Mop Meadow Lane, Lowsonford, Solihull, B95 5HJ

Director07 May 1997Active
52 Worcester Avenue, Birstall, Leicester, LE4 4GQ

Director03 December 1993Active
Long Bank Barn Wymeswold Road, Rempstone, Loughborough, LE12 6RN

Director06 September 1996Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director30 March 1998Active
231 Streetsbrook Road, Solihull, B91 1HE

Director07 May 1997Active

People with Significant Control

Echo Press (1983) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.