Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW AFFIRMATIVE LIMITED
Company Information for

NEW AFFIRMATIVE LIMITED

1ST FLOOR, 104-108 OXFORD STREET, LONDON, W1D 1LP,
Company Registration Number
01479339
Private Limited Company
Active

Company Overview

About New Affirmative Ltd
NEW AFFIRMATIVE LIMITED was founded on 1980-02-14 and has its registered office in London. The organisation's status is listed as "Active". New Affirmative Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEW AFFIRMATIVE LIMITED
 
Legal Registered Office
1ST FLOOR, 104-108 OXFORD STREET
LONDON
W1D 1LP
Other companies in W1B
 
Filing Information
Company Number 01479339
Company ID Number 01479339
Date formed 1980-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:44:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW AFFIRMATIVE LIMITED
Is this data useful to you?
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.
Companies with same name NEW AFFIRMATIVE LIMITED
The following companies were found which have the same name as NEW AFFIRMATIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
New Affirmative LLC Delaware Unknown

Company Officers of NEW AFFIRMATIVE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES HOWE
Company Secretary 2000-11-29
GEOFFREY DOWNES
Director 1991-09-30
STEPHEN JAMES HOWE
Director 1991-09-30
ALAN WHITE
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RUSSELL EDWARD SQUIRE
Director 1991-09-30 2015-06-28
JANINE MARJORIE MEYER
Company Secretary 1994-11-07 1999-11-02
BAVINGTON CORPORATE SERVICES LIMITED
Company Secretary 1991-09-30 1994-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES HOWE TOPOGRAPHIC MUSIC LIMITED Company Secretary 2000-11-24 CURRENT 1973-11-06 Active
STEPHEN JAMES HOWE YES MUSIC LIMITED Company Secretary 2000-11-24 CURRENT 1961-08-18 Liquidation
STEPHEN JAMES HOWE ABW & H LIMITED Director 1995-03-30 CURRENT 1989-04-04 Active
STEPHEN JAMES HOWE TOPOGRAPHIC MUSIC LIMITED Director 1993-04-22 CURRENT 1973-11-06 Active
STEPHEN JAMES HOWE YES MUSIC LIMITED Director 1991-09-30 CURRENT 1961-08-18 Liquidation
STEPHEN JAMES HOWE BOUNDMERE LIMITED Director 1981-07-01 CURRENT 1981-05-07 Active
STEPHEN JAMES HOWE STEVE HOWE PRODUCTIONS LIMITED Director 1973-01-22 CURRENT 1972-11-06 Active
ALAN WHITE TOPOGRAPHIC MUSIC LIMITED Director 1991-09-30 CURRENT 1973-11-06 Active
ALAN WHITE YES MUSIC LIMITED Director 1991-09-30 CURRENT 1961-08-18 Liquidation
ALAN WHITE WHITE MUSIC LIMITED Director 1991-09-30 CURRENT 1987-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-03-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 5th Floor, 104 Oxford Street London W1D 1LP England
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WHITE
2021-12-2330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-25AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM 205 Wardour Street 4th Floor London W1F 8ZJ United Kingdom
2019-03-25AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 19 Portland Place London W1B 1PX
2017-02-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL EDWARD SQUIRE
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-20CH01Director's details changed for Geoffrey Downes on 2014-09-30
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/14 FROM Regent House 1 Pratt Mews London NW1 0AD
2013-10-18LATEST SOC18/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-18AR0130/09/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-13AR0130/09/12 ANNUAL RETURN FULL LIST
2012-06-25CH01Director's details changed for Christopher Russell Edward Squire on 2012-06-15
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-17CH01Director's details changed for Christopher Russell Edward Squire on 2011-10-17
2011-11-17AR0130/09/11 ANNUAL RETURN FULL LIST
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AR0130/09/10 ANNUAL RETURN FULL LIST
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SQUIRE / 04/10/2010
2010-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WHITE / 04/10/2010
2010-12-22AD02SAIL ADDRESS CREATED
2010-03-22AA30/06/09 TOTAL EXEMPTION FULL
2009-11-08AR0130/09/09 FULL LIST
2009-03-09AA30/06/08 TOTAL EXEMPTION FULL
2008-12-27363sRETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION FULL
2007-12-07363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-15363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-11363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-27363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-01363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-10363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-13363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-10-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-06363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-11-12288bSECRETARY RESIGNED
1999-11-12287REGISTERED OFFICE CHANGED ON 12/11/99 FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
1999-10-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-20AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-15363aRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-06-15AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-12244DELIVERY EXT'D 3 MTH 30/06/97
1997-11-05363aRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-07-31AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-06-26288cDIRECTOR'S PARTICULARS CHANGED
1997-04-28244DELIVERY EXT'D 3 MTH 30/06/96
1996-10-03363aRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-09-12288DIRECTOR'S PARTICULARS CHANGED
1996-04-25AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-09288DIRECTOR'S PARTICULARS CHANGED
1995-11-09363xRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1995-11-09288DIRECTOR'S PARTICULARS CHANGED
1995-11-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-23287REGISTERED OFFICE CHANGED ON 23/02/95 FROM: 21 WIGMORE ST LONDON W1H 9LA
1995-02-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-10-30363sRETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS
1994-03-28AAFULL ACCOUNTS MADE UP TO 31/05/93
1994-03-28225(1)ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06
1993-10-22363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1993-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/93
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW AFFIRMATIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW AFFIRMATIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW AFFIRMATIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW AFFIRMATIVE LIMITED

Intangible Assets
Patents
We have not found any records of NEW AFFIRMATIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW AFFIRMATIVE LIMITED
Trademarks
We have not found any records of NEW AFFIRMATIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW AFFIRMATIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as NEW AFFIRMATIVE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where NEW AFFIRMATIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW AFFIRMATIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW AFFIRMATIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.