Advanced company searchLink opens in new window

NEWBAY MEDIA EUROPE LIMITED

Company number 03641099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 AP03 Appointment of Anne Steele as a secretary on 10 August 2020
17 Aug 2020 TM01 Termination of appointment of Timothy Ian Maw as a director on 31 July 2020
17 Aug 2020 TM02 Termination of appointment of Timothy Ian Maw as a secretary on 31 July 2020
11 Jun 2020 AP01 Appointment of Rachel Bernadette Addison as a director on 1 June 2020
11 Jun 2020 TM01 Termination of appointment of Penelope Ladkin-Brand as a director on 1 June 2020
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
12 Mar 2020 CH01 Director's details changed for Mr Timothy Ian Maw on 11 March 2020
12 Mar 2020 AP01 Appointment of Mr Timothy Ian Maw as a director on 11 March 2020
12 Mar 2020 AP01 Appointment of Mr Michael Andrew Robbins as a director on 11 March 2020
28 Nov 2019 TM02 Termination of appointment of Penelope Ladkin-Brand as a secretary on 15 November 2019
28 Nov 2019 AP03 Appointment of Mr Timothy Ian Maw as a secretary on 15 November 2019
24 Oct 2019 SH20 Statement by Directors
24 Oct 2019 SH19 Statement of capital on 24 October 2019
  • GBP 1
24 Oct 2019 CAP-SS Solvency Statement dated 28/09/19
24 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c and other reserves a/c 28/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of dividend 29/09/2019
30 May 2019 AA Audit exemption subsidiary accounts made up to 30 September 2018
30 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/18
30 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/18
30 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/18
01 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 791
02 Apr 2019 TM01 Termination of appointment of Paul Mastronardi as a director on 31 March 2019