THE NEWS DESK LIMITED
Status | ACTIVE |
Company No. | 09941958 |
Category | Private Limited Company |
Incorporated | 08 Jan 2016 |
Age | 8 years, 5 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
KINGFISHER HOUSE,YATELEY,GU46 6XW
Number: | 08791819 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KING STREET,,WF1 2SL
Number: | 01528816 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CORNERWAYS HOUSE,RINGWOOD,BH24 1LG
Number: | 07720328 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKCROFT COTTAGE LEDSHAM LANE,ELLESMERE PORT,CH66 0NB
Number: | 10875177 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BRIDGENESS ROAD BRIDGENESS ROAD,DERBY,DE23 3UJ
Number: | 11687481 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 PROSPECT MOUNT,KEIGHLEY,BD22 6LS
Number: | 11660862 |
Status: | ACTIVE |
Category: | Private Limited Company |