THE NEWS DESK LIMITED

Barnwood House Barnwood Road Barnwood House Barnwood Road, Gloucester, GL4 3JH, Gloucestershire, England
StatusACTIVE
Company No.09941958
CategoryPrivate Limited Company
Incorporated08 Jan 2016
Age8 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE NEWS DESK LIMITED is an active private limited company with number 09941958. It was incorporated 8 years, 5 months, 29 days ago, on 08 January 2016. The company address is Barnwood House Barnwood Road Barnwood House Barnwood Road, Gloucester, GL4 3JH, Gloucestershire, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Grimes

Appointment date: 2017-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

Old address: 92 Barnwood Road Gloucester GL4 3JH United Kingdom

New address: Barnwood House Barnwood Road Barnwood Gloucester Gloucestershire GL4 3JH

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dreamsight Internet Limited

Appointment date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dreamsight Limited

Termination date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: 1 Alvin Street Alvin Street Gloucester GL1 3EJ England

New address: 92 Barnwood Road Gloucester GL4 3JH

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Grimes

Notification date: 2017-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lawson Scott Willett

Cessation date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-23

Old address: 67 Hatherley Road Cheltenham Gloucestershire GL51 6EG England

New address: 1 Alvin Street Alvin Street Gloucester GL1 3EJ

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawson Willett

Termination date: 2016-03-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cheltenham Business Forms Limited

Appointment date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Peter Norfolk

Termination date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edgar Grimes

Termination date: 2016-03-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Dreamsight Limited

Appointment date: 2016-03-16

Documents

View document PDF

Incorporation company

Date: 08 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANKBI UK LIMITED

KINGFISHER HOUSE,YATELEY,GU46 6XW

Number:08791819
Status:ACTIVE
Category:Private Limited Company

CGS SWIMMING POOLS LIMITED

15 KING STREET,,WF1 2SL

Number:01528816
Status:LIQUIDATION
Category:Private Limited Company

FRAENKEL WRIGHT LIMITED

CORNERWAYS HOUSE,RINGWOOD,BH24 1LG

Number:07720328
Status:ACTIVE
Category:Private Limited Company

LEDSHAM HOLDINGS LIMITED

OAKCROFT COTTAGE LEDSHAM LANE,ELLESMERE PORT,CH66 0NB

Number:10875177
Status:ACTIVE
Category:Private Limited Company

SPY RIDER UK LIMITED

16 BRIDGENESS ROAD BRIDGENESS ROAD,DERBY,DE23 3UJ

Number:11687481
Status:ACTIVE
Category:Private Limited Company

THE FITNESS CHAMBER LTD

14 PROSPECT MOUNT,KEIGHLEY,BD22 6LS

Number:11660862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source