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

NEWS ON THE BLOCK LIMITED

20-22 WENLOCK ROAD, LONDON, LONDON, N1 7GU,
Company Registration Number
04073653
Private Limited Company
Active

Company Overview

About News On The Block Ltd
NEWS ON THE BLOCK LIMITED was founded on 2000-09-18 and has its registered office in London. The organisation's status is listed as "Active". News On The Block Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWS ON THE BLOCK LIMITED
 
Legal Registered Office
20-22 WENLOCK ROAD
LONDON
LONDON
N1 7GU
Other companies in NW3
 
Filing Information
Company Number 04073653
Company ID Number 04073653
Date formed 2000-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 21:05:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWS ON THE BLOCK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A&A ACCOUNTANCY SERVICES LTD   ABILITY ACCOUNTANCY LTD   ACCOUNTING POLICY ADVISORY LIMITED   ACCOUNTS FOR LAW LTD   AJAHN SOLUTIONS LIMITED   AJFINANCE LIMITED   ARCOIRIS ACCOUNTING SERVICES LIMITED   AVIDPLAN LTD   BLACK ORYX LIMITED   BOLTON & CO ACCOUNTANTS LTD   BOSS ACCOUNTANTS LTD   BUCHANAN BONDS LIMITED   PURE ACCOUNTANCY LTD   CAMPBELL & SAMUEL LIMITED   CENTURION ACCOUNTING SERVICES LTD   CHIVERE FINANCE LIMITED   CLARIVON LIMITED   CLIFFORD & CO EUROPE LIMITED   COKER ASSOCIATES LIMITED   CORAL ACCOUNTANCY LTD   DELTA STRATFORD LTD   DESITELL LIMITED   FINANCIAL ARCANUM LTD   FINCH BUSINESS SERVICES LIMITED   FOSCA SERVICES LIMITED   FOY AND FRASER LTD   FTP DEVELOPMENT LTD   GAMAGES ACCOUNTANCY LTD   GOLDLINK FINANCIALS LTD   HARROW ACCOUNTANTS LIMITED   HOOK ACCOUNTANCY SERVICES LTD   JCMC CONSULTANCY LTD   JD ACCOUNTANCY SOLUTIONS LTD   KSM PROFESSIONAL SERVICES LTD   LCT CONSULTANCY LTD   M&S SOLUTIONS (UK) LIMITED   MANSON ACCOUNTANTS LTD   ACCOUNTS STUDIO LTD   MCGOVERN AND CO. LTD   MELOT ACCOUNTING LIMITED   MILK RIVER LIMITED   NET ACCOUNTS LTD   NFG FINANCIAL SOLUTIONS LTD   NYSON CONSULTING LTD   CPDSTORE LIMITED   RS TAX & ACCOUNTANCY SERVICES LTD   SINE QUA NON BUSINESS SERVICES LTD   G & M ASSOCIATES (LONDON) LTD   STR8 4WARD ACCOUNTING LIMITED   SUMMERHILL BUSINESS SERVICES LIMITED   TIMBRELL & CO LTD   VERDANT ACCOUNTANTS LIMITED   WARD & CO LTD   AC ACCOUNTS LTD   ACE ACCOUNTING LTD   ALL ABOUT ACCOUNTS LIMITED   AMK ASSOCIATES LIMITED   BARRIE INGRAM ACCOUNTS LTD   BONNE GESTION LIMITED   BRAANT LTD   COG ACCOUNTING LIMITED   DVSCO ACCOUNTING SOLUTIONS (UK) LIMITED   EASI ACCOUNTING SERVICES LIMITED   EFK LTD   ELITE FINANCE LIMITED   LAROUCHE FS LTD   LETHBRIDGE SOLUTIONS LTD   LIMEGREEN ACCOUNTANCY LIMITED   LOVINA CALAH BOOKKEEPING AND PAYROLL SERVICES LTD   MEDICAL ACCOUNTING SERVICES LIMITED   OPEN TAX SERVICES LIMITED   REVIDGE MOUNT CONSULTING LIMITED   ROSA SYSTEMS LIMITED   S & C LEGAL ACCOUNTING SERVICES LIMITED   SMARTIES BOOKKEEPING LIMITED   SNUGSCO LTD   ADVICE AND INNOVATION LTD   NAUTICAL TAX LTD   OCEAN TAX LIMITED   OPEN TAX CONSULTANCY LIMITED   SKYLINE ACCOUNTANCY LTD   TRANSFER PRICING CONSULTANTS LIMITED   THINK ASSETS (CA) 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.

Company Officers of NEWS ON THE BLOCK LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER BARBARA SHULMAN
Company Secretary 2001-09-30
HARVEY BARRY SHULMAN
Director 2000-09-18
NICOLAS PETER SHULMAN
Director 2001-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ASHLEY SHAPIRO
Company Secretary 2000-10-09 2001-09-30
ALASTAIR DESMOND BARHAM TAYLOR
Company Secretary 2000-09-18 2001-09-30
MIRANDA ANNE KELLY
Director 2000-09-18 2001-09-10
BRYNLEY RICHARDS COLE
Director 2000-09-18 2000-12-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-18 2000-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER BARBARA SHULMAN INCOME STREAM LIMITED Company Secretary 1991-11-30 CURRENT 1970-10-22 Dissolved 2014-11-25
HARVEY BARRY SHULMAN WASHINGTON SQUARE INK LIMITED Director 2012-05-01 CURRENT 2010-03-11 Active - Proposal to Strike off
HARVEY BARRY SHULMAN BUILDING ADVANTAGE LIMITED Director 2012-03-28 CURRENT 2012-03-28 Dissolved 2016-11-15
HARVEY BARRY SHULMAN SILVER WHEEL ADVANTAGE LIMITED Director 2012-03-20 CURRENT 2012-03-20 Dissolved 2014-06-24
HARVEY BARRY SHULMAN GROUND RENT ADVANTAGE PLC Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2013-08-27
HARVEY BARRY SHULMAN RENEWABLE ENERGY ASSET DEVELOPERS PLC Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2014-08-19
HARVEY BARRY SHULMAN CANFIELD PLACE ADVISORY SERVICES LIMITED Director 2011-02-01 CURRENT 2010-03-11 Active - Proposal to Strike off
HARVEY BARRY SHULMAN CANFIELD PLACE (GP) LIMITED Director 2011-01-13 CURRENT 2011-01-13 Dissolved 2015-05-19
HARVEY BARRY SHULMAN ONE GOOD MOVE LTD Director 2010-11-29 CURRENT 2007-10-30 Dissolved 2015-08-11
HARVEY BARRY SHULMAN MARCHPOLE HOLDINGS PLC Director 2005-11-01 CURRENT 1997-02-28 Dissolved 2015-09-22
HARVEY BARRY SHULMAN WYNDHAM YORK LIMITED Director 2004-08-10 CURRENT 2004-08-10 Liquidation
HARVEY BARRY SHULMAN CONVEYANCING SOLUTIONS LIMITED Director 2004-03-19 CURRENT 1992-07-06 Dissolved 2013-12-03
HARVEY BARRY SHULMAN SPEEDPOINT FINANCE LIMITED Director 1998-03-20 CURRENT 1984-06-14 Active - Proposal to Strike off
HARVEY BARRY SHULMAN HERAV HOLDINGS LIMITED Director 1997-11-20 CURRENT 1963-02-15 Dissolved 2015-12-22
HARVEY BARRY SHULMAN QUEENSWAY DEVELOPMENTS LIMITED Director 1995-02-23 CURRENT 1994-12-14 Dissolved 2016-05-02
HARVEY BARRY SHULMAN UNCAPPED GROWTH PLC Director 1993-01-21 CURRENT 1993-01-21 Liquidation
HARVEY BARRY SHULMAN LINK ASSURED MANAGEMENT LTD Director 1992-10-28 CURRENT 1988-08-02 Active - Proposal to Strike off
HARVEY BARRY SHULMAN SOUTHERN & DISTRICT FINANCE LIMITED Director 1991-12-29 CURRENT 1963-09-09 Dissolved 2013-08-13
HARVEY BARRY SHULMAN INCOME STREAM LIMITED Director 1991-11-30 CURRENT 1970-10-22 Dissolved 2014-11-25
NICOLAS PETER SHULMAN CANFIELD PLACE ADVISORY SERVICES LIMITED Director 2011-02-01 CURRENT 2010-03-11 Active - Proposal to Strike off
NICOLAS PETER SHULMAN PROPERTY MANAGEMENT ASSOCIATION LIMITED Director 2010-02-01 CURRENT 2010-02-01 Dissolved 2018-06-26
NICOLAS PETER SHULMAN ADRENALINE MEDIA LIMITED Director 2000-04-06 CURRENT 2000-04-06 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
2024-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-20CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-03CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM Bbs, 690 London Road Grays RM20 3LD England
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM One the Parade Monarch Way Newbury Park Ilford Essex IG2 7HT England
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Apartment 4 Forsyte Shades 82 Lilliput Road Poole Dorset BH14 8LA England
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 129 Finchley Road London NW3 6HY
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-09-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-10DISS40Compulsory strike-off action has been discontinued
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-24AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-10DISS40Compulsory strike-off action has been discontinued
2016-09-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-16AR0118/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-24AR0118/09/14 ANNUAL RETURN FULL LIST
2014-08-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-16AR0118/09/13 ANNUAL RETURN FULL LIST
2013-06-01AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0118/09/12 ANNUAL RETURN FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS PETER SHULMAN / 10/01/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY BARRY SHULMAN / 10/01/2012
2012-10-01CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER BARBARA SHULMAN on 2012-01-10
2012-06-11AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0118/09/11 ANNUAL RETURN FULL LIST
2011-05-24AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 8 CANFIELD PLACE LONDON NW6 3BT UNITED KINGDOM
2010-11-08AR0118/09/10 FULL LIST
2010-06-26AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2010 FROM BANK CHAMBERS 375 REGENTS PARK ROAD LONDON N3 1DE
2009-12-01AR0118/09/09 FULL LIST
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-07-14RES02REREG PLC TO PRI; RES02 PASS DATE:05/07/2008
2008-07-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-07-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-07-1453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-06-23RES01ADOPT ARTICLES 16/06/2008
2008-06-23RES13COMPANY RE REGISTERED 16/06/2008
2008-05-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-24363sRETURN MADE UP TO 18/09/07; CHANGE OF MEMBERS
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-12363sRETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS
2006-07-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-22363aRETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-04363sRETURN MADE UP TO 18/09/03; NO CHANGE OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: GRAHAM HARVEY NORTHWAY HOUSE 1379 HIGH RD WHETSTONE LONDON N20 9LP
2002-10-02363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-04-22AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-11288bSECRETARY RESIGNED
2002-03-11288bSECRETARY RESIGNED
2002-03-1188(2)RAD 18/09/00--------- £ SI 49998@1
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-04225ACC. REF. DATE SHORTENED FROM 01/03/02 TO 30/09/01
2001-10-04363(288)DIRECTOR RESIGNED
2001-10-04363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-09-13288bDIRECTOR RESIGNED
2001-06-15288cDIRECTOR'S PARTICULARS CHANGED
2001-02-20225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 01/03/02
2000-10-17288aNEW SECRETARY APPOINTED
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-20288bSECRETARY RESIGNED
2000-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to NEWS ON THE BLOCK 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 NEWS ON THE BLOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWS ON THE BLOCK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.819
MortgagesNumMortOutstanding0.457
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals

Creditors
Creditors Due After One Year 2011-10-01 £ 204,473
Creditors Due Within One Year 2011-10-01 £ 3,599

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NEWS ON THE BLOCK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 50,000
Current Assets 2011-10-01 £ 122,766
Debtors 2011-10-01 £ 122,766
Fixed Assets 2011-10-01 £ 1
Shareholder Funds 2011-10-01 £ 85,305
Tangible Fixed Assets 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWS ON THE BLOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWS ON THE BLOCK LIMITED
Trademarks
We have not found any records of NEWS ON THE BLOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWS ON THE BLOCK 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 (58142 - Publishing of consumer and business journals and periodicals) as NEWS ON THE BLOCK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWS ON THE BLOCK 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 NEWS ON THE BLOCK 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 NEWS ON THE BLOCK 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.