NEWHAVEN COMMUNICATIONS LIMITED

NEWHAVEN COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEWHAVEN COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC122981
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEWHAVEN COMMUNICATIONS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is NEWHAVEN COMMUNICATIONS LIMITED located?

    Registered Office Address
    37 The Shore
    Leith
    EH6 6QU Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWHAVEN COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE MARVEL AGENCY LIMITEDMar 21, 2007Mar 21, 2007
    ONE AGENCY LIMITEDOct 20, 1999Oct 20, 1999
    ONE TO ONE DIRECT COMMUNICATIONS LIMITEDMar 06, 1990Mar 06, 1990
    BRONTOSOR LIMITEDFeb 14, 1990Feb 14, 1990

    What are the latest accounts for NEWHAVEN COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NEWHAVEN COMMUNICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NEWHAVEN COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Gail Margaret Skinner as a secretary on Jul 27, 2015

    1 pagesTM02

    Termination of appointment of Gail Margaret Skinner as a director on Jul 27, 2015

    1 pagesTM01

    Annual return made up to Feb 14, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed the marvel agency LIMITED\certificate issued on 03/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 03, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 01, 2014

    RES15

    Annual return made up to Feb 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    legacy

    3 pagesMG03s

    Annual return made up to Feb 14, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    5 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages288c

    Who are the officers of NEWHAVEN COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Mark
    27 Nutter Lane
    Wanstead
    E11 2HZ London
    Director
    27 Nutter Lane
    Wanstead
    E11 2HZ London
    EnglandBritish121012880001
    SCOTT, Mark
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    Director
    3 Church Terrace
    TW10 6SE Richmond
    Surrey
    EnglandBritish61045260002
    LAMB, David
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Secretary
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    British48827530001
    SHIRLAW, Robert Campbell
    56/2 Thistle Street
    EH2 1EN Edinburgh
    Secretary
    56/2 Thistle Street
    EH2 1EN Edinburgh
    British71676160002
    SKINNER, Gail Margaret
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    Secretary
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    British70848610001
    COOPER, Caroline Amanda
    8 Witholm
    Whitehill Village
    EH22 2QH Edinburgh
    Midlothian
    Director
    8 Witholm
    Whitehill Village
    EH22 2QH Edinburgh
    Midlothian
    British100588030001
    DENHOLM, John Clark
    15 Wardie Road
    EH5 3QE Edinburgh
    Director
    15 Wardie Road
    EH5 3QE Edinburgh
    ScotlandBritish77770740003
    FERRARA, Lisa
    9/14 New Cut Rigg
    Trinity Park Gardens
    EH6 4QR Edinburgh
    Midlothian
    Director
    9/14 New Cut Rigg
    Trinity Park Gardens
    EH6 4QR Edinburgh
    Midlothian
    British84050460001
    GALLAGHER, Sheila Rose
    13 Argyle Crescent
    Joppa
    EH15 2QQ Edinburgh
    Director
    13 Argyle Crescent
    Joppa
    EH15 2QQ Edinburgh
    United KingdomBritish49461750002
    LAMB, David
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    Director
    2 Coltbridge Gardens
    EH12 6AQ Edinburgh
    British48827530001
    MULLEN, David
    189 Newhaven Road
    EH6 4QD Edinburgh
    Director
    189 Newhaven Road
    EH6 4QD Edinburgh
    British45194590002
    MULLEN, Susan
    189 Newhaven Road
    EH6 4QD Edinburgh
    Director
    189 Newhaven Road
    EH6 4QD Edinburgh
    British36696510002
    NEWTON, Roger Surtees
    Foresters Lodge
    Itton
    NP6 6BZ Chepstow
    Gwent
    Director
    Foresters Lodge
    Itton
    NP6 6BZ Chepstow
    Gwent
    British508260001
    SHIRLAW, Robert Campbell
    56/2 Thistle Street
    EH2 1EN Edinburgh
    Director
    56/2 Thistle Street
    EH2 1EN Edinburgh
    ScotlandBritish71676160002
    SKINNER, Gail Margaret
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    Director
    8/5 Boat Green
    EH3 5LL Edinburgh
    Midlothian
    ScotlandBritish70848610001
    SMITH, Gary
    11 Glenisla Gardens
    EH9 2HR Edinburgh
    Midlothian
    Director
    11 Glenisla Gardens
    EH9 2HR Edinburgh
    Midlothian
    British54453720002
    SMITH, Jan Mary
    11 Glenisla Gardens
    EH9 2HR Edinburgh
    Director
    11 Glenisla Gardens
    EH9 2HR Edinburgh
    British1067060002
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003
    YOUNG, John
    9/1 New Cut Rigg
    Trinity Park Gardens
    EH6 4QR Edinburgh
    Midlothian
    Director
    9/1 New Cut Rigg
    Trinity Park Gardens
    EH6 4QR Edinburgh
    Midlothian
    British84050360001

    Does NEWHAVEN COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 02, 1994
    Delivered On Mar 11, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 11, 1994Registration of a charge (410)
    • Apr 13, 2011Statement of satisfaction of a floating charge (MG03s)

    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