UKBizDB.co.uk

RAILNEWS LIMITED

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

This company is commonly known as Railnews Limited. The company was founded 27 years ago and was given the registration number 03260010. The firm's registered office is in WELLINGBOROUGH. You can find them at 95 Wellingborough Road, Finedon, Wellingborough, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:RAILNEWS LIMITED
Company Number:03260010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:95 Wellingborough Road, Finedon, Wellingborough, England, NN9 5LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Trafalgar Street, Cheltenham, GL50 1UH

Secretary09 December 1996Active
22 Trafalgar Street, Cheltenham, GL50 1UH

Director09 December 1996Active
95, Wellingborough Road, Finedon, Wellingborough, England, NN9 5LG

Director02 January 2017Active
1 Elers Road, Ealing, London, W13 9QA

Secretary10 October 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 October 1996Active
22 Trafalgar Street, Cheltenham, GL50 1UH

Director09 December 1996Active
1 Elers Road, Ealing, London, W13 9QA

Director09 December 1996Active
20 Wyke Close, Osterley, Isleworth, TW7 5PE

Director10 October 1996Active
49 Inchbrook Road, Kenilworth, CV8 2EW

Director09 December 1996Active
The Orchard, Foxton, Alnmouth, NE66 3BE

Director09 December 1996Active
Fawley Hill, Fawley, Henley-On-Thames, RG9 6JA

Director10 January 1997Active
Caxton Point, Caxton Way, Stevenage, England, SG1 2XU

Director18 April 2012Active
6 Albany Terrace, Worcester, WR1 3DU

Director09 December 1996Active
Featherbed House Featherbed Lane, Ilmington, Shipston On Stour, CV36 4NE

Director09 December 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director07 October 1996Active

People with Significant Control

Mrs Catherine Valerie Bleasdale
Notified on:26 March 2022
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:22, Trafalgar Street, Cheltenham, United Kingdom, GL50 1UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cyril Bleasdale
Notified on:06 April 2016
Status:Active
Date of birth:July 1934
Nationality:British
Country of residence:England
Address:95, Wellingborough Road, Wellingborough, England, NN9 5LG
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Address

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

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Appoint person director company with name date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.