Active
Company Information for NEWMAN BOOKS LIMITED
FOURTH FLOOR, 3 DORSET RISE, LONDON, EC4Y 8EN,
|
Company Registration Number
00316343
Private Limited Company
Active |
Company Name | |
---|---|
NEWMAN BOOKS LIMITED | |
Legal Registered Office | |
FOURTH FLOOR 3 DORSET RISE LONDON EC4Y 8EN Other companies in SW1V | |
Company Number | 00316343 | |
---|---|---|
Company ID Number | 00316343 | |
Date formed | 1936-07-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 02:55:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH DOWLING |
||
JOSEPH DOWLING |
||
JOHN HENRY HEMMING |
||
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE |
||
SOPHIA ALICE LOUISA DOUGLAS SERVICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVONNE PHILLIPS |
Director | ||
DIANNE RHODA BRAIDEN |
Company Secretary | ||
BELINDA ANN MARSTON |
Director | ||
NICOLA JANE YORKE |
Director | ||
DAVID RICKETTS |
Director | ||
NICHOLAS ALASTAIR SERVICE |
Company Secretary | ||
LOUISA ANNE SERVICE |
Director | ||
BRIAN JOHN RUSBRIDGE |
Director | ||
ALAN RICHARD LEWIS |
Director | ||
ALAN RICHARD LEWIS |
Company Secretary | ||
GEOFFREY JOHN COX |
Company Secretary | ||
GEOFFREY JOHN COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OYSTER EXHIBITIONS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 1996-08-16 | Dissolved 2016-02-09 | |
OYSTER FASHION EVENTS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2001-10-04 | Dissolved 2016-02-09 | |
HEMMING GROUP LIMITED | Company Secretary | 2001-11-28 | CURRENT | 1951-01-04 | Active | |
HEMMING PUBLISHING LIMITED | Company Secretary | 2001-11-28 | CURRENT | 1979-06-19 | Active | |
BRINTEX LIMITED | Company Secretary | 2001-11-28 | CURRENT | 1969-01-22 | Active | |
HEMMING INFORMATION SERVICES LIMITED | Company Secretary | 2001-11-28 | CURRENT | 1919-04-29 | Active | |
KENNEDY COMMUNICATIONS LTD. | Company Secretary | 2001-06-26 | CURRENT | 1988-03-24 | Active | |
ALAD LIMITED | Director | 2016-11-01 | CURRENT | 1995-08-10 | Active | |
EXECUTIVE HIRE SHOW LIMITED | Director | 2016-08-11 | CURRENT | 2006-01-28 | Active | |
EXECUTIVE HIRE NEWS LTD. | Director | 2016-08-11 | CURRENT | 1992-06-05 | Active | |
OYSTER EXHIBITIONS LIMITED | Director | 2007-04-27 | CURRENT | 1996-08-16 | Dissolved 2016-02-09 | |
OYSTER FASHION EVENTS LIMITED | Director | 2007-04-27 | CURRENT | 2001-10-04 | Dissolved 2016-02-09 | |
HEMMING GROUP LIMITED | Director | 2001-10-25 | CURRENT | 1951-01-04 | Active | |
KENNEDY COMMUNICATIONS LTD. | Director | 2001-06-26 | CURRENT | 1988-03-24 | Active | |
BRINTEX LIMITED | Director | 1996-10-01 | CURRENT | 1969-01-22 | Active | |
HEMMING INFORMATION SERVICES LIMITED | Director | 1996-10-01 | CURRENT | 1919-04-29 | Active | |
HEMMING PUBLISHING LIMITED | Director | 1996-02-01 | CURRENT | 1979-06-19 | Active | |
RAINFOREST FOUNDATION UK | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
THE GLOBAL DIVERSITY FOUNDATION | Director | 1999-08-23 | CURRENT | 1999-08-23 | Active | |
HEMMING PUBLISHING LIMITED | Director | 1991-10-31 | CURRENT | 1979-06-19 | Active | |
BRINTEX LIMITED | Director | 1991-10-31 | CURRENT | 1969-01-22 | Active | |
HEMMING GROUP LIMITED | Director | 1991-06-23 | CURRENT | 1951-01-04 | Active | |
HEMMING INFORMATION SERVICES LIMITED | Director | 1991-06-23 | CURRENT | 1919-04-29 | Active | |
EXECUTIVE HIRE SHOW LIMITED | Director | 2017-07-25 | CURRENT | 2006-01-28 | Active | |
ALAD LIMITED | Director | 2017-07-25 | CURRENT | 1995-08-10 | Active | |
COPYRIGHT LICENSING AGENCY LIMITED(THE) | Director | 2016-02-29 | CURRENT | 1983-01-07 | Active | |
PUBLISHERS' LICENSING SERVICES LIMITED | Director | 2015-02-11 | CURRENT | 1981-07-17 | Active | |
KENNEDY COMMUNICATIONS LTD. | Director | 2001-06-26 | CURRENT | 1988-03-24 | Active | |
178 - 202 LIMITED | Director | 1999-05-10 | CURRENT | 1887-03-01 | Active | |
HEMMING PUBLISHING LIMITED | Director | 1995-07-03 | CURRENT | 1979-06-19 | Active | |
HEMMING GROUP LIMITED | Director | 2001-10-25 | CURRENT | 1951-01-04 | Active | |
HEMMING INFORMATION SERVICES LIMITED | Director | 2000-03-01 | CURRENT | 1919-04-29 | Active | |
HEMMING PUBLISHING LIMITED | Director | 1999-10-05 | CURRENT | 1979-06-19 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR JAMES ROBERT COOK | ||
Termination of appointment of Abigail Waller Grace Gaynor on 2024-04-11 | ||
Appointment of Mr James Robert Cook as company secretary on 2024-04-11 | ||
Previous accounting period extended from 30/06/23 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | |
Change of details for Hemming Group Limited as a person with significant control on 2022-09-30 | ||
PSC05 | Change of details for Hemming Group Limited as a person with significant control on 2022-09-30 | |
REGISTERED OFFICE CHANGED ON 31/03/23 FROM 32 Vauxhall Bridge Road London SW1V 2SS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING | ||
DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR | ||
AP01 | DIRECTOR APPOINTED MRS ABIGAIL WALLER GRACE GAYNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH DOWLING | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/23 FROM 32 Vauxhall Bridge Road London SW1V 2SS | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AP03 | Appointment of Mrs Abigail Waller Grace Gaynor as company secretary on 2019-01-29 | |
TM02 | Termination of appointment of Joseph Dowling on 2019-01-29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 702 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 702 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2015-06-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 702 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOSEPH DOWLING on 2010-06-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA ALICE LOUISA DOUGLAS SERVICE / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN HENRY HEMMING / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DOWLING / 30/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWMAN BOOKS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NEWMAN BOOKS LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |