Company Information for PINKNEWS MEDIA LTD
WISTERIA GRANGE BARN, PIKES END, PINNER, LONDON, HA5 2EX,
|
Company Registration Number
05653301
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PINKNEWS MEDIA LTD | ||||
Legal Registered Office | ||||
WISTERIA GRANGE BARN PIKES END PINNER LONDON HA5 2EX Other companies in HA8 | ||||
Previous Names | ||||
|
Company Number | 05653301 | |
---|---|---|
Company ID Number | 05653301 | |
Date formed | 2005-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB882023143 |
Last Datalog update: | 2025-01-05 07:49:14 |
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 |
---|---|---|
RICHARD COLIN COHEN |
||
BENJAMIN MARC COHEN |
||
RICHARD COLIN COHEN |
||
ANDREW MILLET |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SNAZZING LIMITED | Company Secretary | 2008-04-09 | CURRENT | 2008-04-09 | Dissolved 2016-04-12 | |
BRYONY LIMITED | Company Secretary | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
BASICGLEN LIMITED | Company Secretary | 1992-08-17 | CURRENT | 1992-08-14 | Active | |
HERMIA LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-14 | Active | |
SINCLAIR GROVE LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active - Proposal to Strike off | |
H.RADFORD (COACHBUILDERS) LTD | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
H. RADFORD LTD | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active - Proposal to Strike off | |
FIELD COURT RESIDENTS LIMITED | Director | 2013-08-13 | CURRENT | 2001-09-04 | Active | |
SUNNY LODGE (MANAGEMENT) LIMITED | Director | 2003-07-23 | CURRENT | 1986-02-24 | Active | |
AMHURST MANOR LIMITED | Director | 2003-07-21 | CURRENT | 2002-04-11 | Active | |
EPOQ GROUP LTD | Director | 2001-08-06 | CURRENT | 2001-08-06 | Active | |
BRYONY LIMITED | Director | 2001-07-30 | CURRENT | 2001-07-30 | Active | |
EPOQ (OLD) LTD | Director | 2000-01-27 | CURRENT | 2000-01-19 | Dissolved 2016-04-19 | |
EPOQ LEGAL LTD | Director | 1999-02-04 | CURRENT | 1999-02-04 | Active | |
CHARTGREEN LIMITED | Director | 1992-02-26 | CURRENT | 1992-02-19 | Active | |
WISTERIA FORMATIONS LTD | Director | 2009-01-07 | CURRENT | 2009-01-07 | Dissolved 2016-10-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Richard Colin Cohen on 2023-06-26 | ||
SECRETARY'S DETAILS CHNAGED FOR RICHARD COLIN COHEN on 2023-05-26 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Benjamin Marc Cohen on 2022-03-27 | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 23/11/20 | |
AP01 | DIRECTOR APPOINTED DR ANTHONY JAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/11/20 | |
PSC02 | Notification of Pinknews Group Limited as a person with significant control on 2020-11-04 | |
PSC07 | CESSATION OF BENJAMIN COHEN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mrs Rochelle Lynn Cohen as company secretary on 2019-03-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056533010001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 13/12/2016 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1526 | |
CS01 | Clarification A second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 28/03/2017 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 1526 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Millet on 2016-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/16 FROM Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 26/03/2015 | |
CERTNM | Company name changed pinkunlimited.co.uk LTD\certificate issued on 19/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1526 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1526 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Millet on 2012-12-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/12 FROM Wisteria Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD COLIN COHEN on 2012-01-26 | |
CH01 | Director's details changed for Richard Colin Cohen on 2012-01-26 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLET / 26/03/2010 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 13/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
123 | £ NC 1292/1750 02/01/08 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 02/01/08--------- £ SI 234@1=234 £ IC 1292/1526 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/02/07 | |
363s | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 13/01/06 | |
123 | NC INC ALREADY ADJUSTED 01/08/06 | |
RES04 | £ NC 1250/1292 01/08/0 | |
RES13 | ALLOT OF SHARES 13/01/06 | |
RES04 | £ NC 1000/1250 13/01/0 | |
88(2)R | AD 01/08/06--------- £ SI 42@1=42 £ IC 1250/1292 | |
88(2)R | AD 13/01/06--------- £ SI 250@1=250 £ IC 1000/1250 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 PINKNEWS MEDIA LTD
PINKNEWS MEDIA LTD owns 6 domain names.
bluenews.co.uk pinkemployment.co.uk pinkpeople.co.uk pinkontherun.co.uk thequeergeneration.co.uk pinkblog.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Advertising/Miscellaneous expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |