This company is commonly known as Surma News Group Limited. The company was founded 29 years ago and was given the registration number 03016772. The firm's registered office is in WHITECHAPEL. You can find them at S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, London. This company's SIC code is 58130 - Publishing of newspapers.
Name | : | SURMA NEWS GROUP LIMITED |
---|---|---|
Company Number | : | 03016772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1995 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, London, England, E1 1HQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ | Director | 01 December 2020 | Active |
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ | Director | 01 December 2020 | Active |
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ | Director | 11 November 2019 | Active |
Suite 16,, Beaufort Court, Admirals Way South Quay, Docklands, England, E14 9XL | Secretary | 30 December 2004 | Active |
40 Wessex Street, Bethnal Green, London, E2 0LB | Secretary | 31 January 1995 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 31 January 1995 | Active |
25, Osborne Road, Forest Gate, E7 0PJ | Director | 31 January 1995 | Active |
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ | Director | 11 November 2019 | Active |
Suite 16,, Beaufort Court, Admirals Way South Quay, Docklands, England, E14 9XL | Director | 15 January 1996 | Active |
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ | Director | 09 August 2019 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 31 January 1995 | Active |
Mr Md Emadur Rahman | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | Bangladeshi |
Country of residence | : | England |
Address | : | S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ |
Nature of control | : |
|
Mr Mohammed Shamsul Alam | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ |
Nature of control | : |
|
Mr Farid Ahmed | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ |
Nature of control | : |
|
Horoppa Limited | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Whitechapel Centre, 85 Myrdle Street, London, England, E1 1HL |
Nature of control | : |
|
Horoppa Limited | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 123 Grosvenor Road, London, England, E7 8JB |
Nature of control | : |
|
Mr Thufayel Ahmed | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ |
Nature of control | : |
|
Mr. Thufayel Ahmed | ||
Notified on | : | 25 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Beaufort Court, Admirals Way, Docklands, England, E14 9XL |
Nature of control | : |
|
Mr Mohammed Sarzamin Ahmed | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Beaufort Court, Admirals Way, Docklands, England, E14 9XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-24 | Gazette | Gazette filings brought up to date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Gazette | Gazette notice compulsory. | Download |
2023-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-04 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-09-04 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-25 | Officers | Change person director company with change date. | Download |
2020-12-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-25 | Officers | Termination director company with name termination date. | Download |
2020-12-25 | Officers | Appoint person director company with name date. | Download |
2020-12-25 | Officers | Appoint person director company with name date. | Download |
2020-12-25 | Officers | Change person director company with change date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.