Warning: file_put_contents(c/abd3efcb3b43e25bf1f7f1e1fb906aba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Steves News Ltd, EX12 2SH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEVES NEWS LTD

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

This company is commonly known as Steves News Ltd. The company was founded 21 years ago and was given the registration number 04595205. The firm's registered office is in SEATON. You can find them at 20 Riverdale, , Seaton, Devon. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:STEVES NEWS LTD
Company Number:04595205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 November 2002
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:20 Riverdale, Seaton, Devon, United Kingdom, EX12 2SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Meadow Road, Seaton, EX12 2AS

Secretary19 February 2006Active
27 Meadow Road, Seaton, EX12 2AS

Director12 May 2006Active
Meadow End, 27 Meadow Road, Seaton, EX12 2AS

Director20 November 2002Active
1 Riverside, Dolphin Street, Colyton, EX24 6LU

Secretary20 November 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary20 November 2002Active

People with Significant Control

Stephen Northcott
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:26, Fore Street, Seaton, United Kingdom, EX12 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christine Northcott
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:26, Fore Street, Seaton, United Kingdom, EX12 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-10Dissolution

Dissolution application strike off company.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Address

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

Download
2018-03-16Address

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

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Address

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

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-11Change of name

Certificate change of name company.

Download
2014-10-29Address

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

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2013-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-03Accounts

Accounts with accounts type total exemption small.

Download
2012-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.