About

Registered Number: 04884596
Date of Incorporation: 02/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Kingfisher House, 21 - 23 Elmfield Road, Bromley, BR1 1LT

 

Newton Media Ltd was registered on 02 September 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This company has 4 directors listed as Lipinski, Nicholas, Lipinski, Nicholas Grant, Rose, Elizabeth Sarah, Eddington, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIPINSKI, Nicholas Grant 13 November 2004 - 1
EDDINGTON, John 02 September 2003 22 May 2012 1
Secretary Name Appointed Resigned Total Appointments
LIPINSKI, Nicholas 22 May 2012 - 1
ROSE, Elizabeth Sarah 02 September 2003 22 May 2012 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
MR04 - N/A 01 May 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 October 2018
MR04 - N/A 19 April 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 27 September 2012
AD01 - Change of registered office address 07 June 2012
AP03 - Appointment of secretary 06 June 2012
TM02 - Termination of appointment of secretary 06 June 2012
TM01 - Termination of appointment of director 30 May 2012
MG01 - Particulars of a mortgage or charge 28 May 2012
MG01 - Particulars of a mortgage or charge 26 May 2012
AA - Annual Accounts 12 March 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 September 2011
AA01 - Change of accounting reference date 29 November 2010
AR01 - Annual Return 04 September 2010
CH01 - Change of particulars for director 04 September 2010
CH01 - Change of particulars for director 04 September 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 26 September 2005
123 - Notice of increase in nominal capital 12 April 2005
RESOLUTIONS - N/A 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2005
AA - Annual Accounts 14 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
363s - Annual Return 31 October 2004
CERTNM - Change of name certificate 21 September 2004
RESOLUTIONS - N/A 21 September 2003
NEWINC - New incorporation documents 02 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2012 Fully Satisfied

N/A

Debenture 22 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.