NEWCOMM
Overview
| Company Name | NEWCOMM |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02583319 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWCOMM?
| Company Name | From | Until |
|---|---|---|
| BURGINHALL 537 LIMITED | Feb 18, 1991 | Feb 18, 1991 |
What are the latest accounts for NEWCOMM?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NEWCOMM?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | Yes |
What are the latest filings for NEWCOMM?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Andrea Iervolino on Aug 14, 2015 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Masciello as a director on Jan 16, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Accounts for a small company made up to Dec 31, 2022 | 8 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Masciello on Dec 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr James Masciello on Jan 12, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Masciello on Jan 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrea Iervolino on May 31, 2018 | 2 pages | CH01 | ||
Director's details changed for Julie Ann Sultan on May 31, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 12 pages | AA | ||
Director's details changed for Mr Andrea Iervolino on Mar 31, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||
Confirmation statement made on Feb 07, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 13 pages | AA | ||
Confirmation statement made on Feb 18, 2018 with updates | 4 pages | CS01 | ||
Appointment of Julie Ann Sultan as a director on Sep 30, 2016 | 2 pages | AP01 | ||
Who are the officers of NEWCOMM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ELEMENTAL COMPANY SECRETARY LIMITED | Secretary | Old Gloucester Street WC1N 3AX London 27 United Kingdom |
| 167788260001 | ||||||||||
| IERVOLINO, Andrea | Director | Sepulveda Blvd. Suite 1105 90034 Los Angeles 3415 Ca United States | Canada | Italian,Canadian | 200998820002 | |||||||||
| SULTAN, Julie Ann | Director | Sepulveda Blvd. Suite 1105 90034 Los Angeles 3415 Ca United States | United States | American | 229637100001 | |||||||||
| OVERS, Estelle | Secretary | Vine Street EC3N 2AA London 35 | British | 146953070001 | ||||||||||
| RYMER, Philip Graham | Secretary | Etheldene Avenue Muswell Hill N10 3QH London 50 | British | 137514930001 | ||||||||||
| FFW SECRETARIES LIMITED | Secretary | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom |
| 117055130001 | ||||||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||||||
| CARMICHAEL, Jamie Webster | Director | 119 Albert Palace Mansions Lurline Gardens SW11 4DH London | British | 52742630001 | ||||||||||
| CHIBA, Tsutomu | Director | 467-2-812 Tsuruma Machida - Shi FOREIGN Tokyo Japan | Japanese | 60330210001 | ||||||||||
| CHRISTIANSON, Vicki | Director | 638 S Rossmore Ave FOREIGN Los Angeles California 90005 Usa | United States | American | 102005790002 | |||||||||
| DAVEY, Bruce Edwin Elwyn | Director | Wilshire Blvd Fourth Floor 90401 Santa Monica 808 California Usa | United States | Australian | 104727180001 | |||||||||
| DAWSON, Ian | Director | c/o C/O 90 High Holborn WC1V 6XX London Olswang Llp England | United Kingdom | British | 50490170002 | |||||||||
| EAST, Aubrey Guy Reginald | Director | 2 Stanley Crescent W11 2NB London | British | 47009770001 | ||||||||||
| GILADI, Aviv Shlomo | Director | Vine Street EC3N 2AA London 35 | Israel | Israeli | 160364250001 | |||||||||
| GRUMBAR, Hugo Julian | Director | 17 Gresse Street W1T 1QL London Charlotte Building England | England | British | 166865330002 | |||||||||
| HILL, Nicholas James | Director | 23 Lambolle Place NW6 4PG London | British | 87663590001 | ||||||||||
| HINSHELWOOD, William George | Director | Witnesham Hall IP6 9JD Witnesham Suffolk | United Kingdom | British | 36026700001 | |||||||||
| IKEGAMI, Tsunehiko | Director | 30 Water Gardens Warren Road KT2 7LH Kingston Upon Thames Surrey | Japanese | 46824230001 | ||||||||||
| IKEGAMI, Tsunehiko | Director | 30 Water Gardens Warren Road KT2 7LH Kingston Upon Thames Surrey | Japanese | 46824230001 | ||||||||||
| KAMP, Ralph Michael | Director | 20 A The Ridgeway Cuffley EN6 4AR Potters Bar Hertfordshire | United Kingdom | British | 60794430001 | |||||||||
| KANAZAWA, Hiroshi | Director | 789-43 Nase-Cho Totsuka-Ku FOREIGN Yokohama City Kanagawa Japan | Japanese | 26673290001 | ||||||||||
| KELLY, Michael | Director | 11 Poulett Gardens TW1 4QS Twickenham | British | 47885630001 | ||||||||||
| KING, Richard Alfred Patrick | Director | 96 Mount Street W1 London | British | 35528990001 | ||||||||||
| KITAGAWA, Sei | Director | 21 Sheringham St John Woods Park NW8 6QY London | Japanese | 71062350001 | ||||||||||
| KIYOSHI, Katsumi | Director | 5-27-3 Ojidai 285 Sakura-Shi Chiba-Ken Japan | Japanese | 47885660001 | ||||||||||
| KOBAYASHI, Masahiko | Director | 4-1-3 Yasaka-Cho Koshigaya-Shi FOREIGN Saitama-Ken 343 Japan | Japanese | 26854260001 | ||||||||||
| MASCIELLO, James | Director | Spring Street 6th Floor 10012 Brooklyn 75 Ny United States | United States | American | 200998200003 | |||||||||
| MAYSON, Andrew Graham | Director | Edwins Hall Edwins Hall Road Woodham Ferrers CM3 8RX Chelmsford Essex | England | British | 166543040001 | |||||||||
| MIURA, Takeo | Director | 6 50 803 5 Chome Minami Shinagawa Shinagawa Ku 140 Tokyo Japan | Japanese | 41179900001 | ||||||||||
| O'SULLIVAN, Terence Desmond | Director | 6 Harrow View Road Ealing W5 1LZ London | British | 18207080001 | ||||||||||
| OAKES, Simon Thomas, Mr. | Director | c/o Exclusive Media Group St. James's Street SW1A 1HD London 33 England | United Kingdom | British | 55266050001 | |||||||||
| OHTA, Toshiro | Director | 7-5-6 Imaizumidai FOREIGN Kamakura City Kanagawa Prefecture 247 Japan | Japanese | 11105310001 | ||||||||||
| PREDIERI, Luigi | Director | Residenzi Cedri 232 Milan 3 Italy | Italian | 32625300001 | ||||||||||
| SCHIPPER, Marc Herman | Director | c/o Exclusive Media Group St. James's Street SW1A 1HD London 33 England | England | Dutch | 125646420001 |
Who are the persons with significant control of NEWCOMM?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Majestic Films | Apr 06, 2016 | Old Gloucester Street WC1N 3AX London 27 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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