This company is commonly known as View From Newspapers Limited. The company was founded 5 years ago and was given the registration number 11408564. The firm's registered office is in BOREHAMWOOD. You can find them at Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire. This company's SIC code is 18110 - Printing of newspapers.
Name | : | VIEW FROM NEWSPAPERS LIMITED |
---|---|---|
Company Number | : | 11408564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2018 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kenwood House, 77a Shenley Road, Borehamwood, Hertfordshire, United Kingdom, WD6 1AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Market Court, Market Street, Launceston, United Kingdom, PL15 8XA | Director | 29 March 2022 | Active |
74, Douglas Road, Wyke Regis, Weymouth, United Kingdom, DT4 9XW | Corporate Director | 01 February 2023 | Active |
94, New Bond Street, London, England, W1S 1SJ | Corporate Director | 25 June 2018 | Active |
34, Market Court, Market Street, Launceston, United Kingdom, PL15 8XA | Director | 29 March 2019 | Active |
23, West Quay Road, Poole, United Kingdom, BH15 1HX | Director | 11 June 2018 | Active |
34 Market Court, Market Street, Launceston, England, PL15 8XA | Director | 25 June 2018 | Active |
Mr. David Duncan Williams | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Market Court, Launceston, United Kingdom, PL15 8XA |
Nature of control | : |
|
Independent News Limited | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 94, New Bond Street, London, England, W1S 1SJ |
Nature of control | : |
|
Mr Jamesa Mitchell Klaassen White | ||
Notified on | : | 11 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1999 |
Nationality | : | Dutch |
Address | : | The Media Hub, 27 Grenville Court, Poole, BH15 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Officers | Appoint corporate director company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-11 | Address | Change sail address company with old address new address. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Address | Move registers to sail company with new address. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Address | Move registers to sail company with new address. | Download |
2019-05-08 | Address | Change sail address company with new address. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.