-
NEWBAY MEDIA UK HOLDCO LIMITED - Quay House, The Ambury, Bath, BA1 1UA, United Kingdom
Company Information
- Company registration number
- 08304765
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Quay House
- The Ambury
- Bath
- BA1 1UA
- England Quay House, The Ambury, Bath, BA1 1UA, England UK
Management
- Managing Directors
- BYNG-THORNE, Zillah Ellen
- MAW, Timothy Ian
- ROBBINS, Michael Andrew
- ADDISON, Rachel Bernadette
- Company secretaries
- MAW, Timothy Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-22
- Dissolved on
- 2020-09-29
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Future Holdings 2002 Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-06-30
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-05-15
- Last Date: 2019-05-01
-
NEWBAY MEDIA UK HOLDCO LIMITED Company Description
- NEWBAY MEDIA UK HOLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08304765. Its current trading status is "closed". It was registered 2012-11-22. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary. The latest accounts are filed up to 2018-09-30.It can be contacted at Quay House .
Get NEWBAY MEDIA UK HOLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Newbay Media Uk Holdco Limited - Quay House, The Ambury, Bath, BA1 1UA, United Kingdom
Did you know? kompany provides original and official company documents for NEWBAY MEDIA UK HOLDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-06-11) - TM01
-
appoint-person-director-company-with-name-date (2020-03-12) - AP01
-
gazette-notice-voluntary (2020-03-31) - GAZ1(A)
-
appoint-person-director-company-with-name-date (2020-06-11) - AP01
-
dissolution-application-strike-off-company (2020-03-24) - DS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-04-02) - AA01
-
mortgage-satisfy-charge-full (2019-02-04) - MR04
-
mortgage-satisfy-charge-full (2019-02-20) - MR04
-
termination-director-company-with-name-termination-date (2019-04-02) - TM01
-
confirmation-statement-with-no-updates (2019-05-01) - CS01
-
legacy (2019-05-29) - GUARANTEE2
-
legacy (2019-05-29) - PARENT_ACC
-
legacy (2019-05-29) - AGREEMENT2
-
resolution (2019-10-24) - RESOLUTIONS
-
legacy (2019-10-24) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2019-10-24) - SH19
-
legacy (2019-10-24) - SH20
-
appoint-person-secretary-company-with-name-date (2019-11-28) - AP03
-
termination-secretary-company-with-name-termination-date (2019-11-28) - TM02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-05-29) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-05-11) - PSC02
-
appoint-person-director-company-with-name-date (2018-05-02) - AP01
-
confirmation-statement-with-updates (2018-05-02) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-05-11) - PSC09
-
appoint-person-secretary-company-with-name-date (2018-05-11) - AP03
-
appoint-person-director-company-with-name-date (2018-07-19) - AP01
-
termination-director-company-with-name-termination-date (2018-07-19) - TM01
-
second-filing-of-director-appointment-with-name (2018-09-04) - RP04AP01
-
accounts-with-accounts-type-full (2018-10-03) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-18) - MR01
-
accounts-with-accounts-type-full (2018-02-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-02) - AD01
keyboard_arrow_right 2017
-
gazette-filings-brought-up-to-date (2017-12-09) - DISS40
-
confirmation-statement-with-updates (2017-12-06) - CS01
-
termination-director-company-with-name-termination-date (2017-12-06) - TM01
-
gazette-notice-compulsory (2017-12-05) - GAZ1
-
notification-of-a-person-with-significant-control-statement (2017-07-18) - PSC08
-
withdrawal-of-a-person-with-significant-control-statement (2017-07-18) - PSC09
-
accounts-with-accounts-type-full (2017-06-26) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-02-17) - AA
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
termination-secretary-company-with-name-termination-date (2016-04-19) - TM02
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-03-28) - SH01
-
mortgage-satisfy-charge-full (2014-03-20) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-03-20) - MR01
-
change-account-reference-date-company-previous-extended (2014-03-24) - AA01
-
accounts-with-accounts-type-full (2014-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-28) - AR01
-
appoint-person-director-company-with-name-date (2014-07-02) - AP01
-
appoint-person-director-company-with-name-date (2014-10-17) - AP01
-
appoint-person-director-company-with-name (2014-06-09) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-22) - AR01
keyboard_arrow_right 2012
-
legacy (2012-12-13) - MG01
-
incorporation-company (2012-11-22) - NEWINC