About

Registered Number: 03809575
Date of Incorporation: 19/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Brooklands House, Bailey Head, Oswestry, Shropshire, SY11 1PZ

 

Brooklands New Media Publishing Ltd was registered on 19 July 1999 with its registered office in Oswestry in Shropshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 3 directors listed as Lall, Vesta, Lall, Davanand, Biddle, Samantha Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LALL, Davanand 04 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LALL, Vesta 02 October 2003 - 1
BIDDLE, Samantha Victoria 04 August 1999 02 October 2003 1

Filing History

Document Type Date
CS01 - N/A 30 August 2020
AA - Annual Accounts 29 April 2020
AA - Annual Accounts 27 July 2019
CS01 - N/A 19 July 2019
AA01 - Change of accounting reference date 28 April 2019
AA - Annual Accounts 27 August 2018
CS01 - N/A 18 August 2018
AA01 - Change of accounting reference date 30 April 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 26 November 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 29 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2003
AA - Annual Accounts 12 November 2003
CERTNM - Change of name certificate 04 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
363s - Annual Return 04 August 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 28 October 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 04 August 2000
CERTNM - Change of name certificate 24 September 1999
CERTNM - Change of name certificate 08 September 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 19 August 1999
RESOLUTIONS - N/A 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1999
287 - Change in situation or address of Registered Office 09 August 1999
NEWINC - New incorporation documents 19 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.