Company Information for LONDON NEWS PRODUCTIONS LTD
43 GREENWOOD CLOSE, MORDEN, SM4 4HZ,
|
Company Registration Number
04747098
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LONDON NEWS PRODUCTIONS LTD | |
Legal Registered Office | |
43 GREENWOOD CLOSE MORDEN SM4 4HZ Other companies in GU8 | |
Company Number | 04747098 | |
---|---|---|
Company ID Number | 04747098 | |
Date formed | 2003-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 31/07/2020 | |
Latest return | 17/06/2015 | |
Return next due | 15/07/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB851081642 |
Last Datalog update: | 2021-07-06 12:09:31 |
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 |
---|---|---|
MARI SCHOLES |
||
MAJDA SAYARH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAJDA SAYARH |
Company Secretary | ||
RACHID CHAFAI EL ALAOUI |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED RECRUIT LIMITED | Company Secretary | 2007-12-13 | CURRENT | 2002-07-11 | Active | |
REDBUILD LTD | Company Secretary | 2007-12-13 | CURRENT | 2006-09-27 | Active | |
INTER CHANGE EX CHANGE LIMITED | Company Secretary | 2007-04-25 | CURRENT | 2007-04-25 | Dissolved 2014-07-15 | |
PRINT STRATEGY LTD | Company Secretary | 2006-09-11 | CURRENT | 2005-08-16 | Active | |
ABODE CONCEPT AND DESIGN LIMITED | Company Secretary | 2006-01-30 | CURRENT | 2006-01-17 | Dissolved 2016-12-27 | |
UNIVALE CONSULTANTS LIMITED | Company Secretary | 2005-01-26 | CURRENT | 2004-12-16 | Active | |
SPECIAL PLANTS LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
HELYAR TILING LIMITED | Company Secretary | 2003-07-31 | CURRENT | 2003-06-20 | Active - Proposal to Strike off | |
A & R FLORAL LIMITED | Company Secretary | 2003-07-24 | CURRENT | 2003-06-20 | Active - Proposal to Strike off | |
PRISM WINDOW CLEANERS LIMITED | Company Secretary | 2003-06-20 | CURRENT | 2003-06-20 | Active | |
INTER CHANGE INTER ACTIVE LTD | Company Secretary | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
NONSUCH PROPERTY SERVICES LTD | Company Secretary | 2000-08-08 | CURRENT | 2000-08-08 | Active | |
ROWANDEN COURT MANAGEMENT LTD | Company Secretary | 1997-04-25 | CURRENT | 1996-08-08 | Active | |
K.G. ASSOCIATES LIMITED | Company Secretary | 1997-03-20 | CURRENT | 1996-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Mari Scholes on 2021-03-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/21 FROM , Cobwebs West Hill, Elstead, Godalming, Surrey, GU8 6DQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CH01 | Director's details changed for Ms Majda Sayarh on 2017-11-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAJDA SAYARH / 28/04/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARI SCHOLES / 20/06/2007 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY MAJDA SAYARH | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM COBWEBS WEST HILL ELSTEAD GODALMING SURREY GU8 6DQ | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: AVALON 2 RIVER HOUSE COTTAGES THE GREEN ELSTEAD GODALMING SURREY GU8 6DA | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 5 ELM HOUSE SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 5 ELM HOUSE SHACKLEFORD ROAD, ELSTEAD SURREY GU8 6LB | |
363(287) | REGISTERED OFFICE CHANGED ON 30/06/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 66 CRAVEN PARK ROAD LONDON NW10 4AE | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due After One Year | 2012-08-01 | £ 35,407 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 34,951 |
Creditors Due Within One Year | 2012-08-01 | £ 6,436 |
Creditors Due Within One Year | 2011-08-01 | £ 8,723 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 LONDON NEWS PRODUCTIONS LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 286 |
Cash Bank In Hand | 2011-08-01 | £ 742 |
Current Assets | 2012-08-01 | £ 15,222 |
Current Assets | 2011-08-01 | £ 15,424 |
Debtors | 2012-08-01 | £ 10,000 |
Debtors | 2011-08-01 | £ 11,133 |
Fixed Assets | 2012-08-01 | £ 669 |
Fixed Assets | 2011-08-01 | £ 1,003 |
Shareholder Funds | 2012-08-01 | £ 25,952 |
Shareholder Funds | 2011-08-01 | £ 27,247 |
Stocks Inventory | 2012-08-01 | £ 4,936 |
Stocks Inventory | 2011-08-01 | £ 3,549 |
Tangible Fixed Assets | 2012-08-01 | £ 669 |
Tangible Fixed Assets | 2011-08-01 | £ 1,003 |
Debtors and other cash assets
LONDON NEWS PRODUCTIONS LTD owns 2 domain names.
engbooks.co.uk lnpweb.co.uk
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as LONDON NEWS PRODUCTIONS LTD are:
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. |