Company Information for NEWINGTON COMMUNICATIONS LIMITED
14 GREVILLE STREET, LONDON, EC1N 8SB,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
NEWINGTON COMMUNICATIONS LIMITED | ||||
Legal Registered Office | ||||
14 GREVILLE STREET LONDON EC1N 8SB Other companies in W1W | ||||
Previous Names | ||||
|
Company Number | 05674779 | |
---|---|---|
Company ID Number | 05674779 | |
Date formed | 2006-01-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-06-05 10:02:20 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Newington Communications Incorporated | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GREG ROSEN |
||
PHILIP JOHN BRISCOE |
||
MARK HENRY GLOVER |
||
FIORENZO VITTORIO TAGLIABUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT IAN WINGFIELD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIZMO LIMITED | Director | 2006-03-30 | CURRENT | 2006-03-30 | Active | |
BELLENDEN LIMITED | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active - Proposal to Strike off | |
ASSOCIATION OF PROFESSIONAL POLITICAL CONSULTANTS | Director | 2014-05-12 | CURRENT | 1994-09-05 | Active | |
UKFH LIMITED | Director | 2017-08-04 | CURRENT | 2005-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2022-08-10 GBP 1 | |
CAP-SS | Solvency Statement dated 09/08/22 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Greg Rosen on 2022-03-18 | |
REGISTERED OFFICE CHANGED ON 02/02/22 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/02/22 FROM Sky Light City Tower 50 Basinghall Street London EC2V 5DE United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
PSC02 | Notification of Sec Newgate S.P.A as a person with significant control on 2021-01-15 | |
AP01 | DIRECTOR APPOINTED MR SERGIO PENNA | |
PSC05 | Change to person with significant control | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/21 FROM C/O Nabarro 34-35 Eastcastle St London W1W 8DW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BRISCOE | |
PSC07 | CESSATION OF SEC S.P.A AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 980 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056747790005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056747790004 | |
RES01 | ADOPT ARTICLES 26/09/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056747790003 | |
AP01 | DIRECTOR APPOINTED FIORENZO VITTORIO TAGLIABUE | |
RES15 | CHANGE OF COMPANY NAME 23/09/16 | |
CERTNM | COMPANY NAME CHANGED BELLENDEN LIMITED CERTIFICATE ISSUED ON 23/09/16 | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056747790003 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 965 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM 3/4 Great Marlborough Street London W1F 7HH | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 975 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED PHILIP JOHN BRISCOE | |
RES15 | CHANGE OF NAME 20/07/2010 | |
CERTNM | COMPANY NAME CHANGED BELLENDEN PUBLIC AFFAIRS LIMITED CERTIFICATE ISSUED ON 29/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 13/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/04/09 GBP SI 3@1=3 GBP IC 106/109 | |
88(2) | AD 01/04/09 GBP SI 1@1=1 GBP IC 105/106 | |
88(2) | AD 31/03/09 GBP SI 5@1=5 GBP IC 100/105 | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 19/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | MARK GLOVER | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
RENT SECURITY DEPOSIT DEED | Satisfied | SWAN COURT (SOUTHWARK) LIMITED | |
RENT SECURITY DEPOSIT DEED | Satisfied | SWAN COURT (SOUTHWARK) LIMITED |
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 NEWINGTON COMMUNICATIONS LIMITED
NEWINGTON COMMUNICATIONS LIMITED owns 1 domain names.
bellenden.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Barnsley Metropolitan Borough Council | |
|
Consultants Fees |
City of London | |
|
|
City of London | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Equipment, Furniture & Materials |
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Metropolitan Borough Council | |
|
Consultants Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |