UKBizDB.co.uk

SURMA NEWS GROUP LIMITED

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

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.

Company Information

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:
  • 58130 - Publishing of newspapers

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ

Director01 December 2020Active
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ

Director01 December 2020Active
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ

Director11 November 2019Active
Suite 16,, Beaufort Court, Admirals Way South Quay, Docklands, England, E14 9XL

Secretary30 December 2004Active
40 Wessex Street, Bethnal Green, London, E2 0LB

Secretary31 January 1995Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary31 January 1995Active
25, Osborne Road, Forest Gate, E7 0PJ

Director31 January 1995Active
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ

Director11 November 2019Active
Suite 16,, Beaufort Court, Admirals Way South Quay, Docklands, England, E14 9XL

Director15 January 1996Active
S6 The Whitechapel Centre, 85 Myrdle St, Whitechapel, England, E1 1HQ

Director09 August 2019Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director31 January 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Horoppa Limited
Notified on:25 May 2017
Status:Active
Country of residence:England
Address:123 Grosvenor Road, London, England, E7 8JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-04Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-04Accounts

Accounts amended with accounts type micro entity.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Persons with significant control

Change to a person with significant control.

Download
2020-12-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-25Officers

Change person director company with change date.

Download
2020-12-25Persons with significant control

Notification of a person with significant control.

Download
2020-12-25Persons with significant control

Notification of a person with significant control.

Download
2020-12-25Persons with significant control

Cessation of a person with significant control.

Download
2020-12-25Officers

Termination director company with name termination date.

Download
2020-12-25Officers

Appoint person director company with name date.

Download
2020-12-25Officers

Appoint person director company with name date.

Download
2020-12-25Officers

Change person director company with change date.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.