NEWTRADE MEDIA LIMITED - CITY ROAD


Company Profile Company Filings

Overview

NEWTRADE MEDIA LIMITED is a Private Limited Company from CITY ROAD and has the status: Active.
NEWTRADE MEDIA LIMITED was incorporated 75 years ago on 26/05/1948 and has the registered number: 00454555. The accounts status is SMALL and accounts are next due on 30/09/2024.

NEWTRADE MEDIA LIMITED - CITY ROAD

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

ROBERT TAYLOR HOUSE
CITY ROAD
LONDON
EC1V 2SD

This Company Originates in : United Kingdom
Previous trading names include:
NEWTRADE PUBLISHING LIMITED (until 05/06/2019)

Confirmation Statements

Last Statement Next Statement Due
20/09/2023 04/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MUNTAZIR DIPOTI Feb 1977 British Director 2020-08-19 CURRENT
MR PARIN GOHIL Secretary 2018-09-01 CURRENT
NEIL HILTON JAGGER Mar 1962 British Director 2020-09-07 CURRENT
MR VINCENT SCOTT MALONE Aug 1966 British Director 2022-08-25 CURRENT
MS STEPHANIE RICE Apr 1965 British Director 2020-09-07 CURRENT
MR ANDREW PATRICK TAYLOR Nov 1962 British Director 2020-08-19 CURRENT
JACK SHARMAN Apr 1928 British Director RESIGNED
MICHAEL ROWLEY Dec 1962 British Director 2003-04-07 UNTIL 2003-07-25 RESIGNED
MICHAEL ROBERT MITCHELSON Apr 1949 British Director 1994-03-30 UNTIL 1995-09-11 RESIGNED
MR THOMAS MICHAEL SEARLE May 1941 British Director 2006-04-19 UNTIL 2012-04-16 RESIGNED
GERARD NICHOLAS SHEA SHANAGHER May 1961 Irish Director 1997-04-14 UNTIL 2018-08-31 RESIGNED
RONALD WILLIAM RUSHBROOK Sep 1939 British Director 1995-07-06 UNTIL 2006-06-04 RESIGNED
GEORGE WILLIAM ROWE Dec 1943 British Director RESIGNED
PETER ANTHONY SEAMAN Sep 1938 British Director 1994-01-05 UNTIL 1994-06-29 RESIGNED
TERENCE ROBERT PIGG Dec 1943 British Director 1996-02-15 UNTIL 2005-04-30 RESIGNED
KENNETH EDWIN JOHN PETERS Dec 1929 British Director RESIGNED
MR MICHAEL EDWARD PATRICK Nov 1941 British Director RESIGNED
JOHN PARKINSON May 1950 British Director 2016-05-25 UNTIL 2018-06-30 RESIGNED
RAJ PANCHOLI Oct 1954 British Director 2004-04-19 UNTIL 2005-09-30 RESIGNED
MR DOUGLAS WILLIAM MORRIS Jan 1939 British Director 2004-04-19 UNTIL 2012-06-19 RESIGNED
MR CHANDER HINGORANI Apr 1941 Asian-British Secretary 1994-01-05 UNTIL 2002-03-14 RESIGNED
KENNETH EDWIN JOHN PETERS Secretary RESIGNED
DILAWAR SHEIKH Aug 1956 Secretary 2002-03-14 UNTIL 2008-09-30 RESIGNED
MR DENNIS CHARLES WARD Jun 1930 British Director RESIGNED
MR ROBERT BAILLIE Nov 1953 British Director 2012-06-19 UNTIL 2015-08-31 RESIGNED
MICHAEL ANTHONY HOPKINS Jul 1948 British Director 2005-08-24 UNTIL 2009-04-20 RESIGNED
MR CHANDER HINGORANI Apr 1941 Asian-British Director 1994-01-05 UNTIL 2002-01-01 RESIGNED
MR CHANDER HINGORANI Apr 1941 Asian-British Director 2003-04-07 UNTIL 2013-04-15 RESIGNED
ROBERT PHILIP FROST Sep 1939 British Director 1994-01-05 UNTIL 1996-01-26 RESIGNED
JAMES ROY EATON Jan 1932 British Director RESIGNED
NINO DI CARA Apr 1968 British Director 1998-04-14 UNTIL 2002-06-28 RESIGNED
ALEXANDER DESFORGES Jul 1968 British Director 2002-04-16 UNTIL 2005-10-28 RESIGNED
MR STEPHEN NEIL MACVICAR Apr 1956 British Director 2016-05-25 UNTIL 2018-06-30 RESIGNED
MR CHRISTOPHER COLLINS Dec 1954 English Director 2009-10-01 UNTIL 2020-09-01 RESIGNED
MR GLYN TAYLOR Jan 1946 British Director 2010-04-19 UNTIL 2016-04-18 RESIGNED
PETER ARNOTT-JOB Feb 1952 British Director RESIGNED
MR. STEPHEN CHARLES ARCHER Dec 1952 British Director 2012-04-16 UNTIL 2020-10-08 RESIGNED
MR OWEN LEONARD CHURCH Nov 1942 British Director 1994-03-30 UNTIL 1996-02-05 RESIGNED
MICHAEL ROBERT MITCHELSON Apr 1949 British Director 1996-02-15 UNTIL 2020-08-29 RESIGNED
MR JOHN STUART MACLAREN Jul 1954 British Director 2012-04-16 UNTIL 2020-09-01 RESIGNED
CHRISTOPHER GALE MORGAN Mar 1947 British Director 2004-08-25 UNTIL 2012-04-16 RESIGNED
ROY TURNBULL Oct 1935 British Director 1994-06-29 UNTIL 2003-04-07 RESIGNED
MR KAMAL JASWANT THAKER Jul 1957 British Director 2020-08-19 UNTIL 2022-03-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Nfrn Holdings Limited 2016-09-20 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CROFT CHAPEL (HASTINGS) MANAGEMENT COMPANY LIMITED BEXHILL-ON-SEA ENGLAND Active MICRO ENTITY 98000 - Residents property management
DAILY MAIL LIMITED KENSINGTON Active DORMANT 74990 - Non-trading company
MAIL ON SUNDAY LIMITED(THE) LONDON Active DORMANT 74990 - Non-trading company
BRIDEWELL DIRECT LIMITED NEWCASTLE UPON TYNE ... TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
NEWSFORCE PROMOTIONS LIMITED HAMPSHIRE Active SMALL 47990 - Other retail sale not in stores, stalls or markets
COLVILLE FREEHOLD LIMITED GREAT SUTTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
NFRN COMMERCIAL LTD LONDON Dissolved... SMALL 73110 - Advertising agencies
NATIONAL LIVESTOCK RECORDS LIMITED CHIPPENHAM Active DORMANT 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
CIRCLE CARE AND SUPPORT LIMITED LONDON ENGLAND Dissolved... FULL 88990 - Other social work activities without accommodation n.e.c.
NATIONAL MILK RECORDS LIMITED CHIPPENHAM, WILTSHIRE Active GROUP 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
NATIONAL MILK RECORDS TRUSTEE COMPANY LIMITED BELLINGER CLOSE CHIPPENHAM Active DORMANT 64999 - Financial intermediation not elsewhere classified
89 THE CHASE LIMITED Active MICRO ENTITY 98000 - Residents property management
AGRICULTURAL INFORMATION MANAGEMENT SYSTEMS LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
THE NFRN MUTUAL LIMITED ALDERLEY EDGE ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
ARCHERS STORES LTD CHESHIRE Active UNAUDITED ABRIDGED 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
NFRN HOLDINGS LIMITED DURHAM UNITED KINGDOM Active AUDITED ABRIDGED 70100 - Activities of head offices
TODMORDEN NEWS CENTRE LIMITED TODMORDEN Active MICRO ENTITY 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
SAVEWELL SMASH N SAVERS LIMITED HOUGHTON-LE-SPRING Dissolved... 46390 - Non-specialised wholesale of food, beverages and tobacco
HARDCOPY MEDIA COMPANY LIMITED ALLOA Dissolved... TOTAL EXEMPTION FULL 47620 - Retail sale of newspapers and stationery in specialised stores

Free Reports Available

Report Date Filed Date of Report Assets
Newtrade Media Limited - Period Ending 2023-12-31 2024-04-26 31-12-2023 £725,063 Cash
Newtrade Media Limited - Period Ending 2022-12-31 2023-04-19 31-12-2022 £696,964 Cash
Newtrade Media Limited - Period Ending 2021-12-31 2022-04-14 31-12-2021 £1,236,269 Cash
Newtrade Media Limited - Period Ending 2020-12-31 2021-08-24 31-12-2020 £1,167,961 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWTRADE PUBLISHING LIMITED LONDON Active MICRO ENTITY 58130 - Publishing of newspapers