NEWCOMM

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

    Company NameNEWCOMM
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02583319
    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 NEWCOMM?

    • Motion picture distribution activities (59131) / Information and communication

    Where is NEWCOMM located?

    Registered Office Address
    27 Old Gloucester Street
    WC1N 3AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWCOMM?

    Previous Company Names
    Company NameFromUntil
    BURGINHALL 537 LIMITEDFeb 18, 1991Feb 18, 1991

    What are the latest accounts for NEWCOMM?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NEWCOMM?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueYes

    What are the latest filings for NEWCOMM?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrea Iervolino on Aug 14, 2015

    2 pagesCH01

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Masciello as a director on Jan 16, 2025

    1 pagesTM01

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

    8 pagesAA

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

    8 pagesAA

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

    8 pagesAA

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

    8 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr James Masciello on Dec 01, 2022

    2 pagesCH01

    Director's details changed for Mr James Masciello on Jan 12, 2022

    2 pagesCH01

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Masciello on Jan 12, 2022

    2 pagesCH01

    Director's details changed for Mr Andrea Iervolino on May 31, 2018

    2 pagesCH01

    Director's details changed for Julie Ann Sultan on May 31, 2018

    2 pagesCH01

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    12 pagesAA

    Director's details changed for Mr Andrea Iervolino on Mar 31, 2018

    2 pagesCH01

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Feb 07, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on Feb 18, 2018 with updates

    4 pagesCS01

    Appointment of Julie Ann Sultan as a director on Sep 30, 2016

    2 pagesAP01

    Who are the officers of NEWCOMM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELEMENTAL COMPANY SECRETARY LIMITED
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Secretary
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07900133
    167788260001
    IERVOLINO, Andrea
    Sepulveda Blvd.
    Suite 1105
    90034 Los Angeles
    3415
    Ca
    United States
    Director
    Sepulveda Blvd.
    Suite 1105
    90034 Los Angeles
    3415
    Ca
    United States
    CanadaItalian,Canadian200998820002
    SULTAN, Julie Ann
    Sepulveda Blvd.
    Suite 1105
    90034 Los Angeles
    3415
    Ca
    United States
    Director
    Sepulveda Blvd.
    Suite 1105
    90034 Los Angeles
    3415
    Ca
    United States
    United StatesAmerican229637100001
    OVERS, Estelle
    Vine Street
    EC3N 2AA London
    35
    Secretary
    Vine Street
    EC3N 2AA London
    35
    British146953070001
    RYMER, Philip Graham
    Etheldene Avenue
    Muswell Hill
    N10 3QH London
    50
    Secretary
    Etheldene Avenue
    Muswell Hill
    N10 3QH London
    50
    British137514930001
    FFW SECRETARIES LIMITED
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Secretary
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05988300
    117055130001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    CARMICHAEL, Jamie Webster
    119 Albert Palace Mansions
    Lurline Gardens
    SW11 4DH London
    Director
    119 Albert Palace Mansions
    Lurline Gardens
    SW11 4DH London
    British52742630001
    CHIBA, Tsutomu
    467-2-812 Tsuruma
    Machida - Shi
    FOREIGN Tokyo
    Japan
    Director
    467-2-812 Tsuruma
    Machida - Shi
    FOREIGN Tokyo
    Japan
    Japanese60330210001
    CHRISTIANSON, Vicki
    638 S Rossmore Ave
    FOREIGN Los Angeles
    California 90005
    Usa
    Director
    638 S Rossmore Ave
    FOREIGN Los Angeles
    California 90005
    Usa
    United StatesAmerican102005790002
    DAVEY, Bruce Edwin Elwyn
    Wilshire Blvd
    Fourth Floor
    90401 Santa Monica
    808
    California
    Usa
    Director
    Wilshire Blvd
    Fourth Floor
    90401 Santa Monica
    808
    California
    Usa
    United StatesAustralian104727180001
    DAWSON, Ian
    c/o C/O
    90 High Holborn
    WC1V 6XX London
    Olswang Llp
    England
    Director
    c/o C/O
    90 High Holborn
    WC1V 6XX London
    Olswang Llp
    England
    United KingdomBritish50490170002
    EAST, Aubrey Guy Reginald
    2 Stanley Crescent
    W11 2NB London
    Director
    2 Stanley Crescent
    W11 2NB London
    British47009770001
    GILADI, Aviv Shlomo
    Vine Street
    EC3N 2AA London
    35
    Director
    Vine Street
    EC3N 2AA London
    35
    IsraelIsraeli160364250001
    GRUMBAR, Hugo Julian
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    England
    Director
    17 Gresse Street
    W1T 1QL London
    Charlotte Building
    England
    EnglandBritish166865330002
    HILL, Nicholas James
    23 Lambolle Place
    NW6 4PG London
    Director
    23 Lambolle Place
    NW6 4PG London
    British87663590001
    HINSHELWOOD, William George
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    Director
    Witnesham Hall
    IP6 9JD Witnesham
    Suffolk
    United KingdomBritish36026700001
    IKEGAMI, Tsunehiko
    30 Water Gardens
    Warren Road
    KT2 7LH Kingston Upon Thames
    Surrey
    Director
    30 Water Gardens
    Warren Road
    KT2 7LH Kingston Upon Thames
    Surrey
    Japanese46824230001
    IKEGAMI, Tsunehiko
    30 Water Gardens
    Warren Road
    KT2 7LH Kingston Upon Thames
    Surrey
    Director
    30 Water Gardens
    Warren Road
    KT2 7LH Kingston Upon Thames
    Surrey
    Japanese46824230001
    KAMP, Ralph Michael
    20 A The Ridgeway
    Cuffley
    EN6 4AR Potters Bar
    Hertfordshire
    Director
    20 A The Ridgeway
    Cuffley
    EN6 4AR Potters Bar
    Hertfordshire
    United KingdomBritish60794430001
    KANAZAWA, Hiroshi
    789-43 Nase-Cho
    Totsuka-Ku
    FOREIGN Yokohama City
    Kanagawa
    Japan
    Director
    789-43 Nase-Cho
    Totsuka-Ku
    FOREIGN Yokohama City
    Kanagawa
    Japan
    Japanese26673290001
    KELLY, Michael
    11 Poulett Gardens
    TW1 4QS Twickenham
    Director
    11 Poulett Gardens
    TW1 4QS Twickenham
    British47885630001
    KING, Richard Alfred Patrick
    96 Mount Street
    W1 London
    Director
    96 Mount Street
    W1 London
    British35528990001
    KITAGAWA, Sei
    21 Sheringham
    St John Woods Park
    NW8 6QY London
    Director
    21 Sheringham
    St John Woods Park
    NW8 6QY London
    Japanese71062350001
    KIYOSHI, Katsumi
    5-27-3 Ojidai
    285 Sakura-Shi
    Chiba-Ken
    Japan
    Director
    5-27-3 Ojidai
    285 Sakura-Shi
    Chiba-Ken
    Japan
    Japanese47885660001
    KOBAYASHI, Masahiko
    4-1-3 Yasaka-Cho
    Koshigaya-Shi
    FOREIGN Saitama-Ken 343
    Japan
    Director
    4-1-3 Yasaka-Cho
    Koshigaya-Shi
    FOREIGN Saitama-Ken 343
    Japan
    Japanese26854260001
    MASCIELLO, James
    Spring Street
    6th Floor
    10012 Brooklyn
    75
    Ny
    United States
    Director
    Spring Street
    6th Floor
    10012 Brooklyn
    75
    Ny
    United States
    United StatesAmerican200998200003
    MAYSON, Andrew Graham
    Edwins Hall Edwins Hall Road
    Woodham Ferrers
    CM3 8RX Chelmsford
    Essex
    Director
    Edwins Hall Edwins Hall Road
    Woodham Ferrers
    CM3 8RX Chelmsford
    Essex
    EnglandBritish166543040001
    MIURA, Takeo
    6 50 803 5 Chome
    Minami Shinagawa Shinagawa Ku
    140 Tokyo
    Japan
    Director
    6 50 803 5 Chome
    Minami Shinagawa Shinagawa Ku
    140 Tokyo
    Japan
    Japanese41179900001
    O'SULLIVAN, Terence Desmond
    6 Harrow View Road
    Ealing
    W5 1LZ London
    Director
    6 Harrow View Road
    Ealing
    W5 1LZ London
    British18207080001
    OAKES, Simon Thomas, Mr.
    c/o Exclusive Media Group
    St. James's Street
    SW1A 1HD London
    33
    England
    Director
    c/o Exclusive Media Group
    St. James's Street
    SW1A 1HD London
    33
    England
    United KingdomBritish55266050001
    OHTA, Toshiro
    7-5-6 Imaizumidai
    FOREIGN Kamakura City
    Kanagawa Prefecture 247
    Japan
    Director
    7-5-6 Imaizumidai
    FOREIGN Kamakura City
    Kanagawa Prefecture 247
    Japan
    Japanese11105310001
    PREDIERI, Luigi
    Residenzi Cedri 232
    Milan 3
    Italy
    Director
    Residenzi Cedri 232
    Milan 3
    Italy
    Italian32625300001
    SCHIPPER, Marc Herman
    c/o Exclusive Media Group
    St. James's Street
    SW1A 1HD London
    33
    England
    Director
    c/o Exclusive Media Group
    St. James's Street
    SW1A 1HD London
    33
    England
    EnglandDutch125646420001

    Who are the persons with significant control of NEWCOMM?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Apr 06, 2016
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02200254
    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.

    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