Company NameNewland Media Limited
DirectorsPeter Ashley and Paul Blakey
Company StatusActive
Company Number04980126
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Peter Ashley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address3 Henley Close
Eastfield Glade
Cramlington
Northumberland
NE23 2FE
Director NamePaul Blakey
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address16 Eskdale Terrace
Cullercoats
Tyne & Wear
NE30 4PX
Secretary NameMr Peter Ashley
NationalityBritish
StatusCurrent
Appointed01 December 2003(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address3 Henley Close
Eastfield Glade
Cramlington
Northumberland
NE23 2FE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.newlandmedia.co.uk/
Email address[email protected]
Telephone01670 714416
Telephone regionMorpeth

Location

Registered Address31 Atley Business Park Atley Way
North Nelson Ind Est
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2012
Net Worth£268,043
Cash£246,339
Current Liabilities£76,814

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Filing History

27 September 2023Notification of Steven Paul Ashley as a person with significant control on 1 April 2023 (2 pages)
16 September 2023Confirmation statement made on 16 September 2023 with updates (5 pages)
12 September 2023Director's details changed for Mr Steven Paul Ashley on 1 April 2023 (2 pages)
12 September 2023Director's details changed for Mr Steven Paul Ashley on 1 April 2023 (2 pages)
11 September 2023Director's details changed for Paul Blakey on 1 July 2011 (2 pages)
24 August 2023Second filing of Confirmation Statement dated 1 December 2022 (4 pages)
14 August 2023Second filing of Confirmation Statement dated 1 December 2022 (4 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 July 2023Purchase of own shares. (4 pages)
17 July 2023Cancellation of shares. Statement of capital on 20 June 2023
  • GBP 2.0
(4 pages)
20 June 2023Cessation of Peter Ashley as a person with significant control on 20 June 2023 (1 page)
20 June 2023Termination of appointment of Peter Ashley as a secretary on 20 June 2023 (1 page)
20 June 2023Termination of appointment of Peter Ashley as a director on 20 June 2023 (1 page)
16 April 2023Appointment of Mr Steven Paul Ashley as a director on 1 April 2023 (2 pages)
16 January 2023Confirmation statement made on 1 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/08/2023 and 24/08/2023.
(5 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
25 March 2022Memorandum and Articles of Association (21 pages)
25 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2022Sub-division of shares on 9 March 2022 (4 pages)
18 March 2022Particulars of variation of rights attached to shares (2 pages)
18 March 2022Particulars of variation of rights attached to shares (2 pages)
18 March 2022Particulars of variation of rights attached to shares (2 pages)
18 March 2022Particulars of variation of rights attached to shares (2 pages)
18 March 2022Particulars of variation of rights attached to shares (2 pages)
18 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2022Change of share class name or designation (2 pages)
7 March 2022Memorandum and Articles of Association (21 pages)
16 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(5 pages)
1 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(5 pages)
1 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-01
  • GBP 2
(5 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(5 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(5 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
9 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from 16 Eskdale Terrace Cullercoats Tyne & Wear NE30 4PX on 18 October 2010 (1 page)
18 October 2010Registered office address changed from 16 Eskdale Terrace Cullercoats Tyne & Wear NE30 4PX on 18 October 2010 (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Paul Blakey on 2 October 2009 (2 pages)
9 December 2009Director's details changed for Paul Blakey on 2 October 2009 (2 pages)
9 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Paul Blakey on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Ashley on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Ashley on 2 October 2009 (2 pages)
8 December 2009Director's details changed for Peter Ashley on 2 October 2009 (2 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 February 2009Return made up to 01/12/08; full list of members (4 pages)
5 February 2009Return made up to 01/12/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
18 January 2008Return made up to 01/12/07; full list of members (2 pages)
18 January 2008Return made up to 01/12/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
11 December 2006Return made up to 01/12/06; full list of members (2 pages)
11 December 2006Return made up to 01/12/06; full list of members (2 pages)
22 December 2005Return made up to 01/12/05; full list of members (7 pages)
22 December 2005Return made up to 01/12/05; full list of members (7 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 March 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
11 March 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
21 February 2005Return made up to 01/12/04; full list of members (7 pages)
21 February 2005Return made up to 01/12/04; full list of members (7 pages)
10 January 2004Secretary resigned (2 pages)
10 January 2004Secretary resigned (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 December 2003New secretary appointed;new director appointed (2 pages)
14 December 2003New secretary appointed;new director appointed (2 pages)
14 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 December 2003New director appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 December 2003Incorporation (16 pages)
1 December 2003Incorporation (16 pages)