Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEWHAVEN COMMUNICATIONS LIMITED
Company Information for

NEWHAVEN COMMUNICATIONS LIMITED

EDINBURGH, MIDLOTHIAN, EH6,
Company Registration Number
SC122981
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Newhaven Communications Ltd
NEWHAVEN COMMUNICATIONS LIMITED was founded on 1990-02-14 and had its registered office in Edinburgh. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
NEWHAVEN COMMUNICATIONS LIMITED
 
Legal Registered Office
EDINBURGH
MIDLOTHIAN
 
Previous Names
THE MARVEL AGENCY LIMITED03/09/2014
ONE AGENCY LIMITED21/03/2007
ONE TO ONE DIRECT COMMUNICATIONS LIMITED20/10/1999
Filing Information
Company Number SC122981
Date formed 1990-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-05
Type of accounts DORMANT
Last Datalog update: 2016-02-11 00:21:10
Primary Source:Companies House
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 NEWHAVEN COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
MARK SCOTT
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
GAIL MARGARET SKINNER
Company Secretary 2000-06-16 2015-07-27
GAIL MARGARET SKINNER
Director 2008-12-18 2015-07-27
JOHN CLARK DENHOLM
Director 1990-03-12 2008-12-18
KEVIN BARRIE STEEDS
Director 2007-04-24 2008-12-17
LISA FERRARA
Director 2002-08-28 2007-12-31
CAROLINE AMANDA COOPER
Director 2002-08-28 2003-02-28
JOHN YOUNG
Director 2002-08-28 2003-02-28
SHEILA ROSE GALLAGHER
Director 1999-12-01 2002-03-15
SUSAN MULLEN
Director 1993-10-01 2002-03-15
DAVID MULLEN
Director 1995-07-27 2002-02-27
DAVID LAMB
Company Secretary 1998-07-01 2000-06-16
DAVID LAMB
Director 1998-07-01 2000-06-16
ROBERT CAMPBELL SHIRLAW
Company Secretary 1990-03-12 1998-07-01
ROBERT CAMPBELL SHIRLAW
Director 1990-03-12 1998-07-01
GARY SMITH
Director 1990-03-12 1997-07-10
ROGER SURTEES NEWTON
Director 1992-08-18 1997-04-23
JAN MARY SMITH
Director 1990-03-12 1995-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY LINE DIGITAL LTD Director 2014-04-24 CURRENT 2002-12-20 Dissolved 2015-09-04
MARK BENTLEY MASH HEALTH LIMITED Director 2013-10-01 CURRENT 2008-07-24 Active
MARK BENTLEY THE CONSULTANCY PRACTICE LIMITED Director 2012-11-16 CURRENT 2006-06-06 Dissolved 2016-01-05
MARK BENTLEY ROSENBLATT LIMITED Director 2011-11-25 CURRENT 1995-08-30 Dissolved 2015-02-03
MARK BENTLEY CELLO BUSINESS SCIENCES LIMITED Director 2011-11-24 CURRENT 2005-07-07 Dissolved 2015-04-07
MARK BENTLEY CELLO MRUK RESEARCH LIMITED Director 2010-10-22 CURRENT 1992-03-04 Active
MARK BENTLEY CELLO HEALTH CONSULTING LTD Director 2010-10-22 CURRENT 1989-09-26 Active
MARK BENTLEY TANGIBLE FINANCIAL LIMITED Director 2010-06-01 CURRENT 1992-04-13 Dissolved 2015-02-03
MARK BENTLEY HILL MURRAY GROUP LIMITED Director 2010-06-01 CURRENT 1990-12-06 Dissolved 2015-02-03
MARK BENTLEY TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK BENTLEY NEWCO NAVIGATOR LIMITED Director 2007-04-24 CURRENT 2001-07-23 Dissolved 2015-02-06
MARK BENTLEY TARGET DIRECT (HOLDINGS) LIMITED Director 2007-04-24 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK BENTLEY LEAPFROG RESEARCH AND PLANNING LIMITED Director 2007-04-24 CURRENT 1994-02-22 Dissolved 2016-01-05
MARK BENTLEY INTANGIBLES MEASUREMENT & MANAGEMENT LIMITED Director 2007-04-24 CURRENT 2004-01-30 Active
MARK BENTLEY MEDERGY EUROPE LIMITED Director 2007-04-24 CURRENT 1998-01-14 Active - Proposal to Strike off
MARK BENTLEY RS CONSULTING LIMITED Director 2007-04-24 CURRENT 1992-11-20 Active
MARK BENTLEY STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK BENTLEY CONSENSUS RESEARCH INTERNATIONAL LIMITED Director 2007-04-24 CURRENT 1990-07-11 Active
MARK BENTLEY VALUE ENGINEERS LIMITED(THE) Director 2007-04-24 CURRENT 1986-04-29 Active
MARK BENTLEY KUDOS RESEARCH LIMITED Director 2007-04-24 CURRENT 1986-06-13 Active
MARK BENTLEY LABINAH MANAGEMENT TRAINING LIMITED Director 2007-04-24 CURRENT 1977-11-09 Active
MARK BENTLEY INSIGHT MEDICAL RESEARCH LIMITED Director 2007-04-24 CURRENT 1983-04-07 Active
MARK BENTLEY RS CONSULTING GROUP LTD Director 2007-04-24 CURRENT 1984-05-03 Active
MARK SCOTT TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK SCOTT STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK SCOTT STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK SCOTT VALUE ENGINEERS LIMITED(THE) Director 2005-07-22 CURRENT 1986-04-29 Active
MARK SCOTT TARGET DIRECT (HOLDINGS) LIMITED Director 2004-11-09 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK SCOTT SILVERMILLS HOLDINGS LIMITED Director 2004-11-09 CURRENT 1999-02-22 Dissolved 2015-01-30

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
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-12DS01APPLICATION FOR STRIKING-OFF
2015-07-27TM02APPOINTMENT TERMINATED, SECRETARY GAIL SKINNER
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GAIL SKINNER
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-12AR0114/02/15 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-03RES15CHANGE OF NAME 01/09/2014
2014-09-03CERTNMCOMPANY NAME CHANGED THE MARVEL AGENCY LIMITED CERTIFICATE ISSUED ON 03/09/14
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-20AR0114/02/14 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-02AR0114/02/13 FULL LIST
2012-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-16AR0114/02/12 FULL LIST
2011-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-13MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-04-01AR0114/02/11 FULL LIST
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-28AR0114/02/10 FULL LIST
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2009-01-24288aDIRECTOR APPOINTED GAIL MARGARET SKINNER
2009-01-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN DENHOLM
2009-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2008-04-04363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR LISA FERRARA
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-26363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-21CERTNMCOMPANY NAME CHANGED ONE AGENCY LIMITED CERTIFICATE ISSUED ON 21/03/07
2006-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-10-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-27225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-03-04363(288)DIRECTOR RESIGNED
2004-03-04363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-18363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-06363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-09-02288aNEW DIRECTOR APPOINTED
2002-07-02AUDAUDITOR'S RESIGNATION
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2002-06-06287REGISTERED OFFICE CHANGED ON 06/06/02 FROM: 25 SILVERMILLS COURT HENDERSON PLACE LANE EDINBURGH EH3 5DG
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-02-21363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-06288aNEW SECRETARY APPOINTED
2000-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-13363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-02-29288aNEW DIRECTOR APPOINTED
1999-10-19CERTNMCOMPANY NAME CHANGED ONE TO ONE DIRECT COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/10/99
1999-07-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-07-26SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/07/99
1999-02-09363sRETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to NEWHAVEN COMMUNICATIONS 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 NEWHAVEN COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1994-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NEWHAVEN COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAVEN COMMUNICATIONS LIMITED
Trademarks
We have not found any records of NEWHAVEN COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHAVEN COMMUNICATIONS 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 (73110 - Advertising agencies) as NEWHAVEN COMMUNICATIONS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where NEWHAVEN COMMUNICATIONS 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 NEWHAVEN COMMUNICATIONS 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 NEWHAVEN COMMUNICATIONS 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.
    Other companies at postcode EH6