About

Registered Number: 05713026
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Brackendale House, The Street, Ashford, Kent, TN25 5PF

 

Founded in 2006, New World Network Services Ltd have registered office in Ashford in Kent, it's status in the Companies House registry is set to "Active". The companies directors are Linin, Laurence James, Gerrard, Eve, Campbell, Kay Alison, Linin, Victoria. Currently we aren't aware of the number of employees at the New World Network Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LININ, Laurence James 27 March 2006 - 1
CAMPBELL, Kay Alison 27 March 2006 01 March 2011 1
LININ, Victoria 17 February 2006 27 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GERRARD, Eve 17 February 2006 27 March 2006 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 29 November 2019
AA01 - Change of accounting reference date 26 November 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 07 March 2019
AA01 - Change of accounting reference date 19 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 28 November 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 12 December 2016
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 April 2013
CH01 - Change of particulars for director 25 April 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 03 August 2012
SH01 - Return of Allotment of shares 03 August 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 08 February 2012
AA - Annual Accounts 29 November 2011
TM02 - Termination of appointment of secretary 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 30 November 2010
SH01 - Return of Allotment of shares 29 November 2010
SH01 - Return of Allotment of shares 26 November 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 December 2009
AD01 - Change of registered office address 31 December 2009
AA - Annual Accounts 21 December 2009
363a - Annual Return 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 December 2008
AA - Annual Accounts 23 December 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 23 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
363a - Annual Return 04 May 2007
287 - Change in situation or address of Registered Office 18 January 2007
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.