NEWSPAPER HOUSE LIMITED - ROYSTON
Company Profile | Company Filings |
Overview
NEWSPAPER HOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from ROYSTON ENGLAND and has the status: Active.
NEWSPAPER HOUSE LIMITED was incorporated 20 years ago on 29/03/2004 and has the registered number: 05086299. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NEWSPAPER HOUSE LIMITED was incorporated 20 years ago on 29/03/2004 and has the registered number: 05086299. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
NEWSPAPER HOUSE LIMITED - ROYSTON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 THE CAMPKINS STATION ROAD
ROYSTON
CAMBRIDGESHIRE
SG8 6DX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR VINCENT GILES MARTIN | May 1968 | English | Director | 2013-08-01 | CURRENT |
MRS JANET EVA GRIMWOOD | Secretary | 2013-07-04 | CURRENT | ||
MRS ANNE CAROL FISHER | Dec 1943 | English | Director | 2021-01-01 | CURRENT |
MR JONATHAN RUBINS RUBINS | May 1967 | British | Director | 2004-03-29 UNTIL 2007-08-21 | RESIGNED |
MS PENELOPE RUTH GOSTYN | Apr 1948 | British | Secretary | 2006-08-07 UNTIL 2007-12-31 | RESIGNED |
MR JEREMY WAGER | Jun 1964 | British | Secretary | 2008-01-01 UNTIL 2013-07-04 | RESIGNED |
MR GERALD DAVID NYKERK | British | Secretary | 2004-03-29 UNTIL 2006-08-07 | RESIGNED | |
MS LUCY RINGER | Jun 1981 | British | Director | 2011-09-13 UNTIL 2013-10-01 | RESIGNED |
MR TRISTAN FRANCIS BRION WILSON | Jun 1978 | British | Director | 2013-10-17 UNTIL 2018-06-10 | RESIGNED |
MR MARTIN ELLIOT THORPE | May 1977 | British | Director | 2007-08-21 UNTIL 2008-10-22 | RESIGNED |
MR MARTIN ELLIOT THORPE | Sep 1977 | British | Director | 2013-08-01 UNTIL 2015-03-01 | RESIGNED |
MARCUS JOHN SADLER | Aug 1981 | British | Director | 2007-08-21 UNTIL 2013-02-01 | RESIGNED |
DYE & DURHAM SECRETARIAL LIMITED | Corporate Director | 2004-03-29 UNTIL 2004-03-29 | RESIGNED | ||
VINCENT GILES MARTIN | May 1968 | British | Director | 2007-08-21 UNTIL 2008-10-22 | RESIGNED |
DAWN PENDRICK | Aug 1963 | British | Director | 2007-08-21 UNTIL 2011-01-14 | RESIGNED |
HOWARD RAMON KEEN | Jun 1933 | British | Director | 2004-03-29 UNTIL 2007-08-21 | RESIGNED |
MRS JANET EVA GRIMWOOD | Sep 1963 | British | Director | 2007-08-21 UNTIL 2013-10-01 | RESIGNED |
JOHN DAVID BURFITT | Sep 1939 | British | Director | 2006-09-07 UNTIL 2006-12-31 | RESIGNED |
DYE & DURHAM SECRETARIAL LIMITED | Corporate Secretary | 2004-03-29 UNTIL 2004-03-29 | RESIGNED | ||
7SIDE NOMINEES LIMITED | Corporate Director | 2004-03-29 UNTIL 2004-03-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - NEWSPAPER HOUSE LIMITED | 2023-10-03 | 31-12-2022 | |
Micro-entity Accounts - NEWSPAPER HOUSE LIMITED | 2022-10-01 | 31-12-2021 | |
Micro-entity Accounts - NEWSPAPER HOUSE LIMITED | 2021-09-30 | 31-12-2020 | £18,631 equity |
Micro-entity Accounts - NEWSPAPER HOUSE LIMITED | 2020-12-24 | 31-12-2019 | £22,678 equity |
Micro-entity Accounts - NEWSPAPER HOUSE LIMITED | 2019-10-01 | 31-12-2018 | £14,387 equity |
Micro-entity Accounts - NEWSPAPER HOUSE LIMITED | 2018-10-02 | 31-12-2017 | £5,322 equity |
Micro-entity Accounts - NEWSPAPER HOUSE LIMITED | 2017-09-30 | 31-12-2016 | £1,004 equity |
Abbreviated Company Accounts - NEWSPAPER HOUSE LIMITED | 2016-09-17 | 31-12-2015 | |
Abbreviated Company Accounts - NEWSPAPER HOUSE LIMITED | 2015-09-29 | 31-12-2014 | |
Abbreviated Company Accounts - NEWSPAPER HOUSE LIMITED | 2014-09-30 | 31-12-2013 |