Eastfield Glade
Cramlington
Northumberland
NE23 2FE
Director Name | Paul Blakey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 16 Eskdale Terrace Cullercoats Tyne & Wear NE30 4PX |
Secretary Name | Mr Peter Ashley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2003(same day as company formation) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 3 Henley Close Eastfield Glade Cramlington Northumberland NE23 2FE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.newlandmedia.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01670 714416 |
Telephone region | Morpeth |
Registered Address | 31 Atley Business Park Atley Way North Nelson Ind Est Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Year | 2012 |
---|---|
Net Worth | £268,043 |
Cash | £246,339 |
Current Liabilities | £76,814 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (4 months, 3 weeks from now) |
27 September 2023 | Notification of Steven Paul Ashley as a person with significant control on 1 April 2023 (2 pages) |
---|---|
16 September 2023 | Confirmation statement made on 16 September 2023 with updates (5 pages) |
12 September 2023 | Director's details changed for Mr Steven Paul Ashley on 1 April 2023 (2 pages) |
12 September 2023 | Director's details changed for Mr Steven Paul Ashley on 1 April 2023 (2 pages) |
11 September 2023 | Director's details changed for Paul Blakey on 1 July 2011 (2 pages) |
24 August 2023 | Second filing of Confirmation Statement dated 1 December 2022 (4 pages) |
14 August 2023 | Second filing of Confirmation Statement dated 1 December 2022 (4 pages) |
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
17 July 2023 | Purchase of own shares. (4 pages) |
17 July 2023 | Cancellation of shares. Statement of capital on 20 June 2023
|
20 June 2023 | Cessation of Peter Ashley as a person with significant control on 20 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Peter Ashley as a secretary on 20 June 2023 (1 page) |
20 June 2023 | Termination of appointment of Peter Ashley as a director on 20 June 2023 (1 page) |
16 April 2023 | Appointment of Mr Steven Paul Ashley as a director on 1 April 2023 (2 pages) |
16 January 2023 | Confirmation statement made on 1 December 2022 with updates
|
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
25 March 2022 | Memorandum and Articles of Association (21 pages) |
25 March 2022 | Resolutions
|
18 March 2022 | Sub-division of shares on 9 March 2022 (4 pages) |
18 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2022 | Resolutions
|
16 March 2022 | Change of share class name or designation (2 pages) |
7 March 2022 | Memorandum and Articles of Association (21 pages) |
16 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
7 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
6 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
18 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
1 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-01
|
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
27 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
9 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
9 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Registered office address changed from 16 Eskdale Terrace Cullercoats Tyne & Wear NE30 4PX on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from 16 Eskdale Terrace Cullercoats Tyne & Wear NE30 4PX on 18 October 2010 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Paul Blakey on 2 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Blakey on 2 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Paul Blakey on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Ashley on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Ashley on 2 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Ashley on 2 October 2009 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 01/12/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
18 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
11 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
22 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 01/12/05; full list of members (7 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 March 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
21 February 2005 | Return made up to 01/12/04; full list of members (7 pages) |
21 February 2005 | Return made up to 01/12/04; full list of members (7 pages) |
10 January 2004 | Secretary resigned (2 pages) |
10 January 2004 | Secretary resigned (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 December 2003 | New secretary appointed;new director appointed (2 pages) |
14 December 2003 | New secretary appointed;new director appointed (2 pages) |
14 December 2003 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Ad 01/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 December 2003 | Incorporation (16 pages) |
1 December 2003 | Incorporation (16 pages) |