-
NEWGATE MEDIA HOLDINGS LIMITED - 14 Greville Street, London, EC1N 8SB, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 08125379
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 14 Greville Street
- London
- EC1N 8SB
- United Kingdom 14 Greville Street, London, EC1N 8SB, United Kingdom UK
Management
- Geschäftsführung
- PENNA, Sergio
- TAGLIABUE, Fiorenzo Vittorio
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.06.2012
- Alter der Firma 2012-06-29 11 Jahre
- SIC/NACE
- 70210
Eigentumsverhältnisse
- Beneficial Owners
- Porta Communications Midco Holdings Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-12-31
- Jahresmeldung
- Fälligkeit: 2024-07-22
- Letzte Einreichung: 2023-07-08
-
NEWGATE MEDIA HOLDINGS LIMITED Firmenbeschreibung
- NEWGATE MEDIA HOLDINGS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 08125379. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.06.2012 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70210" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt.Die Firma kann schriftlich über 14 Greville Street erreicht werden.
Jetzt sichern NEWGATE MEDIA HOLDINGS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Newgate Media Holdings Limited - 14 Greville Street, London, EC1N 8SB, United Kingdom, Grossbritannien
- 2012-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEWGATE MEDIA HOLDINGS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
dissolution-voluntary-strike-off-suspended (2024-02-13) - SOAS(A)
-
dissolution-application-strike-off-company (2024-01-02) - DS01
-
gazette-notice-voluntary (2024-01-09) - GAZ1(A)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-01-08) - AA
-
confirmation-statement-with-no-updates (2023-07-10) - CS01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-10) - AD01
-
legacy (2022-01-04) - GUARANTEE2
-
legacy (2022-01-04) - PARENT_ACC
-
legacy (2022-01-04) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-01-04) - AA
-
change-to-a-person-with-significant-control (2022-01-10) - PSC05
-
confirmation-statement-with-no-updates (2022-07-13) - CS01
-
mortgage-charge-part-both-with-charge-number (2022-08-17) - MR05
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-08) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-11-03) - AA
-
legacy (2020-11-03) - PARENT_ACC
-
legacy (2020-07-16) - AGREEMENT2
-
legacy (2020-07-16) - GUARANTEE2
-
appoint-person-director-company-with-name-date (2020-06-16) - AP01
-
termination-director-company-with-name-termination-date (2020-06-15) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-07-01) - CS01
-
appoint-person-director-company-with-name-date (2019-08-28) - AP01
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
legacy (2019-10-02) - GUARANTEE2
-
legacy (2019-10-02) - AGREEMENT2
-
legacy (2019-10-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-02) - AA
-
appoint-person-director-company-with-name-date (2019-11-13) - AP01
-
mortgage-satisfy-charge-full (2019-12-13) - MR04
-
termination-secretary-company-with-name-termination-date (2019-11-13) - TM02
-
termination-director-company-with-name-termination-date (2019-11-13) - TM01
-
appoint-person-director-company-with-name-date (2019-11-15) - AP01
keyboard_arrow_right 2018
-
mortgage-charge-part-both-with-charge-number (2018-02-08) - MR05
-
confirmation-statement-with-updates (2018-06-29) - CS01
-
legacy (2018-10-02) - AGREEMENT2
-
legacy (2018-10-02) - GUARANTEE2
-
legacy (2018-10-02) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-02) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-18) - PSC02
-
termination-director-company-with-name-termination-date (2017-09-19) - TM01
-
confirmation-statement-with-updates (2017-07-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-15) - MR01
-
resolution (2017-09-04) - RESOLUTIONS
-
legacy (2017-10-08) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-10-08) - AA
-
appoint-person-director-company-with-name-date (2017-09-19) - AP01
-
legacy (2017-09-25) - GUARANTEE2
-
legacy (2017-09-25) - AGREEMENT2
keyboard_arrow_right 2016
-
legacy (2016-10-24) - PARENT_ACC
-
legacy (2016-10-24) - GUARANTEE2
-
legacy (2016-10-24) - AGREEMENT2
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-14) - AR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-11-17) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-audit-exemption-subsiduary (2015-10-06) - AA
-
legacy (2015-10-06) - PARENT_ACC
-
legacy (2015-09-24) - AGREEMENT2
-
legacy (2015-09-24) - GUARANTEE2
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-22) - AD01
-
mortgage-satisfy-charge-full (2014-06-03) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
legacy (2014-08-18) - GUARANTEE2
-
legacy (2014-08-18) - AGREEMENT2
-
legacy (2014-08-18) - PARENT_ACC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-22) - MR01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2014-09-25) - AA
keyboard_arrow_right 2013
-
legacy (2013-06-11) - GUARANTEE2
-
change-person-secretary-company-with-change-date (2013-07-01) - CH03
-
change-person-director-company-with-change-date (2013-07-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-01) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-26) - MR01
-
legacy (2013-09-26) - AGREEMENT2
-
termination-director-company-with-name (2013-08-16) - TM01
-
appoint-person-director-company-with-name (2013-08-16) - AP01
-
appoint-person-secretary-company-with-name (2013-08-16) - AP03
-
accounts-with-accounts-type-total-exemption-full (2013-09-17) - AA
-
legacy (2013-09-26) - PARENT_ACC
-
termination-secretary-company-with-name (2013-08-16) - TM02
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-09) - AD01
-
change-account-reference-date-company-current-shortened (2012-07-17) - AA01
-
incorporation-company (2012-06-29) - NEWINC