Newspage Media Limited is a private limited company. Situated at 2 Lansdown Square East, Bath BA1 9DS, the aforementioned 3 years old enterprise was incorporated on 2021-03-31 and is officially classified as "public relations and communications activities" (SIC: 70210). 2 directors can be found in the company: Jonathan S. (appointed on 29 January 2024), Dominic H. (appointed on 31 March 2021).
About
Name: Newspage Media Limited
Number: 13306602
Incorporation date: 2021-03-31
End of financial year: 31 March
Address:
2 Lansdown Square East
Bath
BA1 9DS
SIC code:
70210 - Public relations and communications activities
Company staff
People with significant control
Dominic H.
31 March 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Financial data
Date of Accounts
2022-03-31
2023-03-31
Current Assets
2,681
7,318
Fixed Assets
18,654
25,070
Total Assets Less Current Liabilities
17,571
20,242
The due date for Newspage Media Limited confirmation statement filing is 2024-01-31. The most recent confirmation statement was submitted on 2023-01-17. The due date for the next accounts filing is 31 December 2023. Last accounts filing was submitted for the time period up to 31 March 2022.
1 person of significant control is indexed in the official register, an only individual Dominic H. who owns 1/2 or less of shares, 1/2 or less of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Capital
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
PSC04
Change to a person with significant control 4th February 2024
filed on: 22nd, February 2024
| persons with significant control
Free Download
(2 pages)
Type
Free download
PSC04
Change to a person with significant control 4th February 2024
filed on: 22nd, February 2024
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 21st February 2024. New Address: 8 Ivy Bank Park Bath BA2 5NF. Previous address: 2 Lansdown Square East Bath BA1 9DS England
filed on: 21st, February 2024
| address
Free Download
(1 page)
CH01
On 4th February 2024 director's details were changed
filed on: 21st, February 2024
| officers
Free Download
(2 pages)
PSC04
Change to a person with significant control 4th February 2024
filed on: 21st, February 2024
| persons with significant control
Free Download
(2 pages)
CH01
On 4th February 2024 director's details were changed
filed on: 21st, February 2024
| officers
Free Download
(2 pages)
AP01
New director was appointed on 29th January 2024
filed on: 9th, February 2024
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 10th January 2024
filed on: 11th, January 2024
| confirmation statement
Free Download
(6 pages)
AA
Micro company accounts made up to 31st March 2023
filed on: 13th, December 2023
| accounts
Free Download
(3 pages)
SH01
Statement of Capital on 1st December 2023: 127.52 GBP
filed on: 1st, December 2023
| capital
Free Download
(3 pages)
PSC04
Change to a person with significant control 17th January 2023
filed on: 17th, January 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 17th January 2023
filed on: 17th, January 2023
| confirmation statement
Free Download
(6 pages)
AA
Micro company accounts made up to 31st March 2022
filed on: 12th, December 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 30th March 2022
filed on: 5th, April 2022
| confirmation statement
Free Download
(5 pages)
SH01
Statement of Capital on 8th March 2022: 125.16 GBP
filed on: 11th, March 2022
| capital
Free Download
(3 pages)
SH01
Statement of Capital on 19th May 2021: 117.65 GBP
filed on: 27th, May 2021
| capital
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 31st, March 2021
| incorporation