Active - Proposal to Strike off
Company Information for NEWGATE PR HOLDINGS LIMITED
14 Greville Street, London, EC1N 8SB,
|
Company Registration Number
07676949
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NEWGATE PR HOLDINGS LIMITED | ||
Legal Registered Office | ||
14 Greville Street London EC1N 8SB Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 07676949 | |
---|---|---|
Company ID Number | 07676949 | |
Date formed | 2011-06-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-12-31 | |
Latest return | 2023-10-07 | |
Return next due | 2024-10-21 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-09 10:46:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEWGATE PR HOLDINGS LIMITED | Singapore | Active | Company formed on the 2015-10-14 |
Officer | Role | Date Appointed |
---|---|---|
EUGENE GOLEMBIEWSKI |
||
RHYDIAN BANKES |
||
EUGENE GERARD GOLEMBIEWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ERNEST WRIGHT |
Director | ||
KEITH JOHN SPRINGALL |
Company Secretary | ||
KEITH JOHN SPRINGALL |
Director | ||
MARGARET ANNE GARNETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDLEAF POLHILL LIMITED | Director | 2017-09-27 | CURRENT | 2010-12-01 | Active - Proposal to Strike off | |
VELVET CONSULTANCY LTD | Director | 2017-08-21 | CURRENT | 2005-07-11 | Active - Proposal to Strike off | |
21:12 COMMUNICATIONS LIMITED | Director | 2017-08-21 | CURRENT | 2007-12-12 | Active | |
NEWGATE PUBLIC AFFAIRS LIMITED | Director | 2017-08-21 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
13 COMMUNICATIONS LIMITED | Director | 2017-08-21 | CURRENT | 2013-03-13 | Active - Proposal to Strike off | |
NEWGATE PUBLIC RELATIONS LIMITED | Director | 2017-08-21 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
NEWGATE MEDIA HOLDINGS LIMITED | Director | 2017-08-21 | CURRENT | 2012-06-29 | Active - Proposal to Strike off | |
SEC NEWGATE UK LIMITED | Director | 2017-08-21 | CURRENT | 2014-03-28 | Active | |
PPS (LOCAL & REGIONAL) LIMITED | Director | 2017-08-21 | CURRENT | 1989-12-11 | Active - Proposal to Strike off | |
ICAS LIMITED | Director | 2017-08-21 | CURRENT | 1966-04-19 | Active - Proposal to Strike off | |
NEWGATE SPONSORSHIP LIMITED | Director | 2017-08-21 | CURRENT | 2001-09-12 | Active - Proposal to Strike off | |
PORTA COMMUNICATIONS MIDCO HOLDINGS LIMITED | Director | 2017-08-03 | CURRENT | 2016-02-24 | Active - Proposal to Strike off | |
UKFH LIMITED | Director | 2017-05-03 | CURRENT | 2005-02-04 | Active | |
PPS GROUP LIMITED | Director | 2014-11-10 | CURRENT | 2001-08-07 | Dissolved 2016-07-12 | |
PPS (LOCAL & REGIONAL) LIMITED | Director | 2014-11-10 | CURRENT | 1989-12-11 | Active - Proposal to Strike off | |
KODU DIGITAL MARKETING LTD | Director | 2014-03-28 | CURRENT | 2007-01-15 | Dissolved 2015-12-08 | |
21:12 PRINT MANAGEMENT AND CREATIVE SERVICES LIMITED | Director | 2014-03-28 | CURRENT | 2006-12-08 | Dissolved 2016-04-19 | |
SEC NEWGATE UK LIMITED | Director | 2014-03-28 | CURRENT | 2014-03-28 | Active | |
21:12 DORMANT LIMITED | Director | 2014-03-20 | CURRENT | 2014-03-20 | Dissolved 2015-10-27 | |
IMPACT PR LIMITED | Director | 2014-01-01 | CURRENT | 2011-10-12 | Active - Proposal to Strike off | |
INVESTOR COMMUNICATIONS INTERNATIONAL SERVICES LIMITED | Director | 2013-08-01 | CURRENT | 1999-05-13 | Dissolved 2014-04-29 | |
BCOMP 416 LIMITED | Director | 2013-08-01 | CURRENT | 2010-06-29 | Dissolved 2014-06-10 | |
NEWGATE DIGITAL LIMITED | Director | 2013-08-01 | CURRENT | 2012-03-29 | Dissolved 2014-06-10 | |
CRAZY HORSE INTEGRATED LIMITED | Director | 2013-08-01 | CURRENT | 2011-09-20 | Dissolved 2015-12-08 | |
21 TWELVE MARKETING LIMITED | Director | 2013-08-01 | CURRENT | 2012-05-01 | Dissolved 2014-06-10 | |
NEWGATE THREADNEEDLE LIMITED | Director | 2013-08-01 | CURRENT | 2003-08-28 | Dissolved 2016-07-12 | |
NEWGATE PUBLIC AFFAIRS LIMITED | Director | 2013-08-01 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
NEWGATE PUBLIC RELATIONS LIMITED | Director | 2013-08-01 | CURRENT | 2010-11-02 | Active - Proposal to Strike off | |
NEWGATE MEDIA HOLDINGS LIMITED | Director | 2013-08-01 | CURRENT | 2012-06-29 | Active - Proposal to Strike off | |
NEWGATE SPONSORSHIP LIMITED | Director | 2013-08-01 | CURRENT | 2001-09-12 | Active - Proposal to Strike off | |
VELVET CONSULTANCY LTD | Director | 2013-07-25 | CURRENT | 2005-07-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
Change of details for Porta Communictions Midco Holdings Limited as a person with significant control on 2022-01-04 | ||
REGISTERED OFFICE CHANGED ON 10/01/22 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE | |
PSC05 | Change of details for Porta Communictions Midco Holdings Limited as a person with significant control on 2022-01-04 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR SERGIO PENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HANNAH FRANKLIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076769490006 | |
AP01 | DIRECTOR APPOINTED MR FEDERICO VECCHIO | |
AP01 | DIRECTOR APPOINTED FIORENZO TAGLIABUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUGENE GERARD GOLEMBIEWSKI | |
TM02 | Termination of appointment of Eugene Golembiewski on 2019-11-12 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYDIAN BANKES | |
AP01 | DIRECTOR APPOINTED MS LOUISE HANNAH FRANKLIN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 19/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 03/08/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT | |
AP01 | DIRECTOR APPOINTED RHYDIAN BANKES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076769490008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076769490007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076769490006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076769490004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076769490005 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AR01 | 21/06/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076769490003 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 21/06/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076769490002 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM LEVEL 5 33 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR EUGENE GOLEMBIEWSKI | |
AP03 | SECRETARY APPOINTED MR EUGENE GOLEMBIEWSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SPRINGALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH SPRINGALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076769490002 | |
AR01 | 21/06/13 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 5TH FLOOR 36 LEADENHALL STREET LONDON EC3A 1AT UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 35 NEW BROAD STREET LONDON EC2M 1NH ENGLAND | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/12/2011 | |
RES15 | CHANGE OF NAME 23/06/2011 | |
CERTNM | COMPANY NAME CHANGED BCOMP 432 LIMITED CERTIFICATE ISSUED ON 09/09/11 | |
RES15 | CHANGE OF NAME 19/08/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR DAVID ERNEST WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GARNETT | |
AP01 | DIRECTOR APPOINTED MR KEITH JOHN SPRINGALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM C/O BPE SOLICITORS LLP FIRST FLOOR ST JAMES' HOUSE ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND | |
AP03 | SECRETARY APPOINTED KEITH JOHN SPRINGALL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | CLYDESDALE BANK PLC | ||
Outstanding | RETRO GRAND LIMITED | ||
Satisfied | RETRO GRAND LIMITED | ||
GUARANTEE & DEBENTURE | Outstanding | HAWK INVESTMENT HOLDINGS LIMITED |
The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as NEWGATE PR HOLDINGS LIMITED 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. |