NEWTRADE MEDIA LIMITED

NEWTRADE MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEWTRADE MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00454555
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWTRADE MEDIA LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is NEWTRADE MEDIA LIMITED located?

    Registered Office Address
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWTRADE MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWTRADE PUBLISHING LIMITEDJan 16, 1984Jan 16, 1984
    NEWS & BOOK TRADE REVIEW & STATIONERS GAZETTE LIMITED(THE)May 26, 1948May 26, 1948

    What are the latest accounts for NEWTRADE MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWTRADE MEDIA LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for NEWTRADE MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 20, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Neil Hilton Jagger as a director on Sep 09, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Director's details changed for Mr Vincent Scott Malone on Feb 07, 2024

    2 pagesCH01

    Director's details changed for Ms Stephanie Rice on Feb 07, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Patrick Taylor on Feb 07, 2024

    2 pagesCH01

    Director's details changed for Mr Neil Hilton Jagger on Feb 07, 2024

    2 pagesCH01

    Director's details changed for Mr Muntazir Dipoti on Feb 07, 2024

    2 pagesCH01

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Vincent Scott Malone as a director on Aug 25, 2022

    2 pagesAP01

    Termination of appointment of Kamal Jaswant Thaker as a director on Mar 14, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Stephen Charles Archer as a director on Oct 08, 2020

    1 pagesTM01

    Director's details changed for Mr Stephen Charles Archer on Sep 08, 2020

    2 pagesCH01

    Director's details changed for Mr Kamal Jaswant Thaker on Sep 08, 2020

    2 pagesCH01

    Director's details changed for Ms Stephanie Rice on Sep 08, 2020

    2 pagesCH01

    Director's details changed for Mr Neil Hilton Jagger on Sep 08, 2020

    2 pagesCH01

    Who are the officers of NEWTRADE MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOHIL, Parin
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Secretary
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    250065100001
    DIPOTI, Muntazir
    326 City Road
    EC1V 2SD London
    11 Angel Gate
    England
    Director
    326 City Road
    EC1V 2SD London
    11 Angel Gate
    England
    EnglandBritish152165360002
    MALONE, Vincent Scott
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Director
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    EnglandBritish301542470002
    RICE, Stephanie
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Director
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    EnglandBritish235561430002
    TAYLOR, Andrew Patrick
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Director
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    EnglandBritish273902290002
    HINGORANI, Chander
    44 Greville Hall
    Greville Place
    NW6 5JT London
    Secretary
    44 Greville Hall
    Greville Place
    NW6 5JT London
    Asian-British17704600002
    PETERS, Kenneth Edwin John
    Robert Taylor House 11 Angel Gate
    City Road
    EC1V 2PT London
    Secretary
    Robert Taylor House 11 Angel Gate
    City Road
    EC1V 2PT London
    British32011800001
    SHEIKH, Dilawar
    198 Uppingham Avenue
    HA7 2JT Stanmore
    Middlesex
    Secretary
    198 Uppingham Avenue
    HA7 2JT Stanmore
    Middlesex
    British81356110002
    ARCHER, Stephen Charles
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Director
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    EnglandBritish84089960001
    ARNOTT-JOB, Peter
    The Old School House
    Church Street Bowbrachalke
    SP5 5BE Salisbury
    Director
    The Old School House
    Church Street Bowbrachalke
    SP5 5BE Salisbury
    British32011810003
    BAILLIE, Robert
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Director
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    ScotlandBritish54735290004
    CHURCH, Owen Leonard
    Post-Office
    Ormesby Road
    NR29 4AA Hemsby
    Great Yarmouth Norfolk
    Director
    Post-Office
    Ormesby Road
    NR29 4AA Hemsby
    Great Yarmouth Norfolk
    EnglandBritish38661660001
    COLLINS, Christopher
    Hawthorn Lane
    Four Marks
    GU34 5AU Alton
    Akhurst Farm
    Hampshire
    England
    Director
    Hawthorn Lane
    Four Marks
    GU34 5AU Alton
    Akhurst Farm
    Hampshire
    England
    EnglandEnglish148937770002
    DESFORGES, Alexander
    6a Colville Houses
    Talbot Road
    W11 1JB London
    Director
    6a Colville Houses
    Talbot Road
    W11 1JB London
    British83084360001
    DI CARA, Nino
    89a The Chase
    SW4 0NR London
    Director
    89a The Chase
    SW4 0NR London
    British63831370001
    EATON, James Roy
    8 Gaymore Close
    CH2 1BH Chester
    Cheshire
    Director
    8 Gaymore Close
    CH2 1BH Chester
    Cheshire
    British21107800001
    FROST, Robert Philip
    Dawlish Water Cottage
    EX7 0QW Higher Dawlish Water
    Devon
    Director
    Dawlish Water Cottage
    EX7 0QW Higher Dawlish Water
    Devon
    British73291290001
    HINGORANI, Chander
    44 Greville Hall
    Greville Place
    NW6 5JT London
    Director
    44 Greville Hall
    Greville Place
    NW6 5JT London
    United KingdomAsian-British17704600002
    HINGORANI, Chander
    44 Greville Hall
    Greville Place
    NW6 5JT London
    Director
    44 Greville Hall
    Greville Place
    NW6 5JT London
    United KingdomAsian-British17704600002
    HOPKINS, Michael Anthony
    23 Grange Drive
    Burbage
    LE10 2JR Hinckley
    Leicestershire
    Director
    23 Grange Drive
    Burbage
    LE10 2JR Hinckley
    Leicestershire
    EnglandBritish6911350001
    JAGGER, Neil Hilton
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Director
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    EnglandBritish40670390005
    MACLAREN, John Stuart
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Director
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    United KingdomBritish99970410001
    MACVICAR, Stephen Neil
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    Director
    Robert Taylor House
    11 Angel Gate
    EC1V 2SD City Road
    London
    EnglandBritish208597640001
    MITCHELSON, Michael Robert
    26 Main Street
    CA8 1RS Brampton
    Cumbria
    Director
    26 Main Street
    CA8 1RS Brampton
    Cumbria
    EnglandBritish47039770001
    MITCHELSON, Michael Robert
    26 Main Street
    CA8 1RS Brampton
    Cumbria
    Director
    26 Main Street
    CA8 1RS Brampton
    Cumbria
    EnglandBritish47039770001
    MORGAN, Christopher Gale
    April Croft 18 Western Road
    Hagley
    DY9 0LA Stourbridge
    West Midlands
    Director
    April Croft 18 Western Road
    Hagley
    DY9 0LA Stourbridge
    West Midlands
    Great BritainBritish87088730001
    MORRIS, Douglas William
    42 Sterndale Drive
    ST5 4HS Newcastle Upon Lyme
    Staffordshire
    Director
    42 Sterndale Drive
    ST5 4HS Newcastle Upon Lyme
    Staffordshire
    EnglandBritish97432190001
    PANCHOLI, Raj
    Smokers Paradise
    75 Darkes Lane
    EN6 1BW Potters Bar
    Hertfordshire
    Director
    Smokers Paradise
    75 Darkes Lane
    EN6 1BW Potters Bar
    Hertfordshire
    British97432140001
    PARKINSON, John
    326 City Road
    EC1V 2SD London
    11 Angel Gate
    England
    Director
    326 City Road
    EC1V 2SD London
    11 Angel Gate
    England
    WalesBritish200502090001
    PATRICK, Michael Edward
    8 Westwood Close
    Worle
    BS22 0JU Weston Super Mare
    Avon
    Director
    8 Westwood Close
    Worle
    BS22 0JU Weston Super Mare
    Avon
    British20939020001
    PETERS, Kenneth Edwin John
    Woodland Cottage Windmill Road
    Fulmer
    SL3 6HF Slough
    Buckinghamshire
    Director
    Woodland Cottage Windmill Road
    Fulmer
    SL3 6HF Slough
    Buckinghamshire
    British32011840001
    PIGG, Terence Robert
    146 Ramsgate Road
    CT10 2ER Broadstairs
    Kent
    Director
    146 Ramsgate Road
    CT10 2ER Broadstairs
    Kent
    British47039850002
    ROWE, George William
    Aspley House Chapel Hill
    Watchfield
    SN6 8TA Swindon
    Wiltshire
    Director
    Aspley House Chapel Hill
    Watchfield
    SN6 8TA Swindon
    Wiltshire
    British29895250001
    ROWLEY, Michael
    122 Willifield Way
    Hampstead Garden Suburb
    NW11 6YG London
    Director
    122 Willifield Way
    Hampstead Garden Suburb
    NW11 6YG London
    British73721830002
    RUSHBROOK, Ronald William
    16 Park Crescent
    DA8 3DE Erith
    Kent
    Director
    16 Park Crescent
    DA8 3DE Erith
    Kent
    United KingdomBritish116319490001

    Who are the persons with significant control of NEWTRADE MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nfrn Holdings Limited
    Sekforde Street
    Yeoman House
    EC1R 0HF London
    Yeoman House
    England
    Sep 20, 2016
    Sekforde Street
    Yeoman House
    EC1R 0HF London
    Yeoman House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanys Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0