Company NameNewland Corporate Communications Limited
DirectorsAndrew Bonner and Paul Sewell Burman
Company StatusActive
Company Number05010108
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Bonner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleAudio Visual Hire
Country of ResidenceEngland
Correspondence Address26 Low Mill Villas
Blaydon-On-Tyne
Tyne And Wear
NE21 5GG
Director NameMr Paul Sewell Burman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2004(same day as company formation)
RoleAudio Visual Hire
Country of ResidenceEngland
Correspondence Address23 Wych Elm Crescent
High Heaton
Newcastle Upon Tyne
Tyne And Wear
NE7 7PY
Secretary NameAndrew Bonner
NationalityBritish
StatusResigned
Appointed08 January 2004(same day as company formation)
RoleAudio Visual Hire
Country of ResidenceEngland
Correspondence Address34 Blackstone Court
Blaydon
Tyne And Wear
NE21 4HH
Secretary NameMr Gerald Vineberg
NationalityBritish
StatusResigned
Appointed01 April 2004(2 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
East Coldcoats, Ponteland
Newcastle Upon Tyne
NE20 0AE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.newlandcc.co.uk
Telephone0191 2566000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Arrow Business Centre
Arrow Close, Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6QN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Financials

Year2013
Net Worth£39,181
Cash£5,013
Current Liabilities£28,322

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 January 2024 (4 months, 1 week ago)
Next Return Due22 January 2025 (8 months, 1 week from now)

Charges

23 February 2004Delivered on: 25 February 2004
Satisfied on: 13 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 29 February 2020 (5 pages)
21 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
4 July 2019Micro company accounts made up to 28 February 2019 (5 pages)
22 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 January 2019Change of details for Mr Paul Sewell Burman as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Change of details for Mr Andrew Bonner as a person with significant control on 18 January 2019 (2 pages)
4 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
23 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 August 2015Satisfaction of charge 1 in full (4 pages)
13 August 2015Satisfaction of charge 1 in full (4 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 February 2014Director's details changed for Andrew Bonner on 7 August 2013 (2 pages)
18 February 2014Director's details changed for Andrew Bonner on 7 August 2013 (2 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
(4 pages)
18 February 2014Director's details changed for Andrew Bonner on 7 August 2013 (2 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
13 April 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
12 May 2012Compulsory strike-off action has been discontinued (1 page)
10 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Termination of appointment of Gerald Vineberg as a secretary (2 pages)
28 December 2011Termination of appointment of Gerald Vineberg as a secretary (2 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 March 2010Director's details changed for Paul Sewell Burman on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Andrew Bonner on 27 March 2010 (2 pages)
27 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Paul Sewell Burman on 27 March 2010 (2 pages)
27 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
27 March 2010Director's details changed for Andrew Bonner on 27 March 2010 (2 pages)
27 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
19 February 2009Return made up to 08/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 February 2008Return made up to 08/01/08; full list of members (4 pages)
26 February 2008Return made up to 08/01/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 January 2007Return made up to 08/01/07; full list of members (3 pages)
8 January 2007Return made up to 08/01/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 April 2006Return made up to 08/01/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Return made up to 08/01/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/02/05
(3 pages)
24 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/02/05
(3 pages)
27 April 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
27 April 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 March 2004Nc inc already adjusted 01/03/04 (1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Nc inc already adjusted 01/03/04 (1 page)
25 February 2004Particulars of mortgage/charge (3 pages)
25 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Ad 08/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2004Ad 08/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004New secretary appointed;new director appointed (2 pages)
19 January 2004Secretary resigned (1 page)
19 January 2004Registered office changed on 19/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 January 2004Incorporation (16 pages)
8 January 2004Incorporation (16 pages)