Newbay Media Europe Limited

DataGardener
dissolved
Unknown

Newbay Media Europe Limited

03641099Private Limited With Share Capital

Quay House The Ambury, Bath, BA11UA
Incorporated

24/09/1998

Company Age

27 years

Directors

4

Employees

SIC Code

58141

Risk

not scored

Company Overview

Registration, classification & business activity

Newbay Media Europe Limited (03641099) is a private limited with share capital incorporated on 24/09/1998 (27 years old) and registered in bath, BA11UA. The company operates under SIC code 58141 - publishing of learned journals.

Private Limited With Share Capital
SIC: 58141
Unknown
Incorporated 24/09/1998
BA11UA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:29-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2020
Gazette Notice Voluntary
Category:Gazette
Date:31-03-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2019
Legacy
Category:Capital
Date:24-10-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-10-2019
Legacy
Category:Insolvency
Date:24-10-2019
Resolution
Category:Resolution
Date:24-10-2019
Resolution
Category:Resolution
Date:24-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-05-2019
Legacy
Category:Accounts
Date:30-05-2019
Legacy
Category:Other
Date:30-05-2019
Legacy
Category:Other
Date:30-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-05-2019
Capital Allotment Shares
Category:Capital
Date:12-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:13-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Capital Cancellation Shares
Category:Capital
Date:11-01-2013
Capital Return Purchase Own Shares
Category:Capital
Date:11-01-2013
Notice Removal Restriction On Company Articles
Category:Change Of Constitution
Date:20-12-2012
Resolution
Category:Resolution
Date:20-12-2012
Auditors Resignation Company
Category:Auditors
Date:19-12-2012
Legacy
Category:Mortgage
Date:19-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2012
Appoint Corporate Secretary Company With Name
Category:Officers
Date:13-12-2012
Termination Director Company With Name
Category:Officers
Date:13-12-2012
Termination Secretary Company With Name
Category:Officers
Date:13-12-2012
Termination Director Company With Name
Category:Officers
Date:13-12-2012
Legacy
Category:Mortgage
Date:13-12-2012
Capital Allotment Shares
Category:Capital
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Legacy
Category:Capital
Date:30-11-2012
Capital Alter Shares Subdivision
Category:Capital
Date:10-07-2012
Resolution
Category:Resolution
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-04-2012
Legacy
Category:Mortgage
Date:13-07-2011
Legacy
Category:Mortgage
Date:09-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2011
Resolution
Category:Resolution
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2010
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:16-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2010
Miscellaneous
Category:Miscellaneous
Date:27-10-2009
Resolution
Category:Resolution
Date:27-10-2009
Resolution
Category:Resolution
Date:27-10-2009
Legacy
Category:Capital
Date:25-09-2009
Legacy
Category:Annual Return
Date:11-05-2009
Legacy
Category:Capital
Date:02-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2009
Legacy
Category:Capital
Date:21-10-2008
Legacy
Category:Capital
Date:09-06-2008
Legacy
Category:Annual Return
Date:09-06-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2020
Filing Date22/05/2019
Latest Accounts30/09/2018

Trading Addresses

Quay House, The Ambury, Bath, BA11UARegistered

Contact

Quay House The Ambury, Bath, BA11UA