Download leads from Nexok and grow your business. Find out more

Newstime UK Limited

Documents

Total Documents161
Total Pages817

Filing History

28 April 2023Confirmation statement made on 17 April 2023 with no updates
24 March 2023Total exemption full accounts made up to 30 June 2022
26 April 2022Confirmation statement made on 17 April 2022 with no updates
25 March 2022Total exemption full accounts made up to 30 June 2021
25 June 2021Total exemption full accounts made up to 30 June 2020
27 April 2021Confirmation statement made on 17 April 2021 with no updates
30 April 2020Confirmation statement made on 17 April 2020 with no updates
20 February 2020Total exemption full accounts made up to 30 June 2019
30 April 2019Confirmation statement made on 17 April 2019 with no updates
29 April 2019Director's details changed for Mr Niall Terence Mchale on 29 April 2019
21 March 2019Total exemption full accounts made up to 30 June 2018
27 June 2018Total exemption full accounts made up to 30 June 2017
9 May 2018Change of details for Mchale Limited as a person with significant control on 8 May 2018
9 May 2018Withdrawal of a person with significant control statement on 9 May 2018
8 May 2018Termination of appointment of George Barker & Co Ltd as a secretary on 3 May 2018
1 May 2018Confirmation statement made on 17 April 2018 with updates
24 April 2018Registered office address changed from Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ to Unit 4 the Moorings Waterside Industrial Park Stourton Leeds LS10 1DG on 24 April 2018
28 March 2018Previous accounting period shortened from 30 June 2017 to 27 June 2017
1 September 2017Notification of Mchale Limited as a person with significant control on 6 April 2016
1 September 2017Notification of Mchale Limited as a person with significant control on 6 April 2016
23 August 2017Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ on 23 August 2017
23 August 2017Registered office address changed from C/O George Barker & Co 19 Fountain Street Morley Leeds LS27 9AE to Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ on 23 August 2017
25 April 2017Confirmation statement made on 17 April 2017 with updates
25 April 2017Confirmation statement made on 17 April 2017 with updates
15 December 2016Total exemption small company accounts made up to 30 June 2016
15 December 2016Total exemption small company accounts made up to 30 June 2016
21 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 3
21 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 3
11 March 2016Total exemption small company accounts made up to 30 June 2015
11 March 2016Total exemption small company accounts made up to 30 June 2015
22 June 2015Total exemption small company accounts made up to 30 June 2014
22 June 2015Total exemption small company accounts made up to 30 June 2014
22 June 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014
22 June 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
3 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 3
31 March 2015Termination of appointment of Kevin Jones as a director on 6 March 2015
31 March 2015Termination of appointment of Kevin Jones as a director on 6 March 2015
31 March 2015Termination of appointment of Kevin Jones as a director on 6 March 2015
31 March 2015Termination of appointment of Sandor David Wrigglesworth as a director on 6 March 2015
31 March 2015Termination of appointment of Sandor David Wrigglesworth as a director on 6 March 2015
31 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 3
31 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 3
31 March 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 3
31 March 2015Termination of appointment of Sandor David Wrigglesworth as a director on 6 March 2015
6 March 2015Company name changed newstime LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
6 March 2015Company name changed newstime LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
6 October 2014Satisfaction of charge 2 in full
6 October 2014Satisfaction of charge 2 in full
23 September 2014Registration of charge 039744810003, created on 18 September 2014
23 September 2014Registration of charge 039744810003, created on 18 September 2014
27 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
27 June 2014Total exemption small company accounts made up to 30 September 2013
27 June 2014Total exemption small company accounts made up to 30 September 2013
21 June 2013Total exemption small company accounts made up to 30 September 2012
21 June 2013Total exemption small company accounts made up to 30 September 2012
19 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
19 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
8 June 2012Annual return made up to 17 April 2012 with a full list of shareholders
8 June 2012Annual return made up to 17 April 2012 with a full list of shareholders
2 May 2012Total exemption small company accounts made up to 30 September 2011
2 May 2012Total exemption small company accounts made up to 30 September 2011
27 June 2011Total exemption small company accounts made up to 30 September 2010
27 June 2011Total exemption small company accounts made up to 30 September 2010
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders
19 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
19 May 2010Secretary's details changed for George Barker & Co on 17 April 2010
19 May 2010Annual return made up to 17 April 2010 with a full list of shareholders
19 May 2010Secretary's details changed for George Barker & Co on 17 April 2010
18 May 2010Director's details changed for Kevin Jones on 17 April 2010
18 May 2010Director's details changed for Sandor David Wrigglesworth on 17 April 2010
18 May 2010Director's details changed for Kevin Jones on 17 April 2010
18 May 2010Director's details changed for Niall Terence Mchale on 17 April 2010
18 May 2010Director's details changed for Sandor David Wrigglesworth on 17 April 2010
18 May 2010Director's details changed for Niall Terence Mchale on 17 April 2010
18 March 2010Amended accounts made up to 30 September 2009
18 March 2010Amended accounts made up to 30 September 2009
11 March 2010Total exemption small company accounts made up to 30 September 2009
11 March 2010Total exemption small company accounts made up to 30 September 2009
26 May 2009Total exemption small company accounts made up to 30 September 2008
26 May 2009Total exemption small company accounts made up to 30 September 2008
23 April 2009Secretary appointed george barker & co
23 April 2009Return made up to 17/04/09; full list of members
23 April 2009Appointment terminated secretary a g secretarial LIMITED
23 April 2009Appointment terminated secretary a g secretarial LIMITED
23 April 2009Return made up to 17/04/09; full list of members
23 April 2009Secretary appointed george barker & co
31 July 2008Total exemption small company accounts made up to 30 September 2007
31 July 2008Total exemption small company accounts made up to 30 September 2007
9 May 2008Return made up to 17/04/08; full list of members
9 May 2008Return made up to 17/04/08; full list of members
18 April 2008Registered office changed on 18/04/2008 from 100 barbirolli square manchester lancashire M2 3AB
18 April 2008Registered office changed on 18/04/2008 from 100 barbirolli square manchester lancashire M2 3AB
21 November 2007Particulars of mortgage/charge
21 November 2007Particulars of mortgage/charge
10 August 2007Total exemption small company accounts made up to 30 September 2006
10 August 2007Total exemption small company accounts made up to 30 September 2006
18 May 2007Return made up to 17/04/07; full list of members
18 May 2007Return made up to 17/04/07; full list of members
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
27 April 2006Return made up to 17/04/06; full list of members
27 April 2006Return made up to 17/04/06; full list of members
16 February 2006Total exemption small company accounts made up to 30 September 2005
16 February 2006Total exemption small company accounts made up to 30 September 2005
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
21 October 2005Resolutions
  • ELRES ‐ Elective resolution
25 May 2005Return made up to 17/04/05; full list of members
25 May 2005Return made up to 17/04/05; full list of members
12 January 2005Total exemption small company accounts made up to 30 September 2004
12 January 2005Total exemption small company accounts made up to 30 September 2004
7 May 2004Return made up to 17/04/04; full list of members
7 May 2004Return made up to 17/04/04; full list of members
12 December 2003Total exemption small company accounts made up to 30 September 2003
12 December 2003Total exemption small company accounts made up to 30 September 2003
21 October 2003Secretary's particulars changed
21 October 2003Secretary's particulars changed
3 September 2003Director's particulars changed
3 September 2003Director's particulars changed
17 May 2003Return made up to 17/04/03; full list of members
17 May 2003Return made up to 17/04/03; full list of members
7 December 2002Total exemption small company accounts made up to 30 September 2002
7 December 2002Total exemption small company accounts made up to 30 September 2002
16 November 2002S-div 11/11/02
16 November 2002Director's particulars changed
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 November 2002Director's particulars changed
16 November 2002Director's particulars changed
16 November 2002S-div 11/11/02
16 November 2002Director's particulars changed
27 June 2002Return made up to 17/04/02; full list of members
27 June 2002Return made up to 17/04/02; full list of members
17 January 2002Total exemption full accounts made up to 30 September 2001
17 January 2002Total exemption full accounts made up to 30 September 2001
2 July 2001Accounting reference date extended from 30/04/01 to 30/09/01
2 July 2001Accounting reference date extended from 30/04/01 to 30/09/01
3 May 2001Return made up to 17/04/01; full list of members
3 May 2001Return made up to 17/04/01; full list of members
19 December 2000New director appointed
19 December 2000New director appointed
19 December 2000New director appointed
19 December 2000New director appointed
5 December 2000Particulars of mortgage/charge
5 December 2000Particulars of mortgage/charge
18 May 2000New director appointed
18 May 2000Director resigned
18 May 2000New director appointed
18 May 2000Director resigned
27 April 2000Company name changed inhoco 2069 LIMITED\certificate issued on 28/04/00
27 April 2000Company name changed inhoco 2069 LIMITED\certificate issued on 28/04/00
17 April 2000Incorporation
17 April 2000Incorporation
Sign up now to grow your client base. Plans & Pricing