THE JEWISH NEWS LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE JEWISH NEWS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE JEWISH NEWS LIMITED was incorporated 27 years ago on 15/01/1997 and has the registered number: 03302610. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE JEWISH NEWS LIMITED was incorporated 27 years ago on 15/01/1997 and has the registered number: 03302610. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
THE JEWISH NEWS LIMITED - LONDON
This company is listed in the following categories:
58130 - Publishing of newspapers
58130 - Publishing of newspapers
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
NEW BURLINGTON HOUSE
LONDON
NW11 0PU
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
LONDON JEWISH NEWS LIMITED (until 21/10/2004)
LONDON JEWISH NEWS LIMITED (until 21/10/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JUSTIN ANTHONY COHEN | Dec 1980 | British | Director | 2020-11-11 | CURRENT |
MR RICHARD FERRER | Sep 1970 | British | Director | 2020-11-11 | CURRENT |
MS NICOLE TARA ADELAIDE LAMPERT | May 1973 | British | Director | 2021-03-15 | CURRENT |
MS REBECCA SIMON | May 1981 | British | Director | 2021-03-15 | CURRENT |
MR PAUL KEITH SUMMERS | May 1978 | English | Director | 2014-12-18 | CURRENT |
MR ADAM RICHARD CANNON | Oct 1973 | British | Director | 2020-11-11 | CURRENT |
MR ALEX BRUMMER | May 1949 | British | Director | 2020-11-11 | CURRENT |
ANDREW MARGOLIS | Mar 1963 | British | Director | 2000-11-28 UNTIL 2011-11-24 | RESIGNED |
MR MATTHEW ROBERT KALMAN | Feb 1961 | British | Director | 1997-01-15 UNTIL 1997-07-09 | RESIGNED |
MR PAUL QUENTIN CULLUM STACEY | Sep 1948 | British | Director | 1999-07-26 UNTIL 2000-11-28 | RESIGNED |
LAWRENCE COLIN RENNIE STONE | Jun 1955 | British | Director | 1997-07-13 UNTIL 1999-02-05 | RESIGNED |
MR GARY LOUIS STERN | Aug 1964 | British | Director | 1997-01-15 UNTIL 2001-05-04 | RESIGNED |
STEVEN BURNS | Oct 1967 | British | Director | 2000-11-28 UNTIL 2007-01-15 | RESIGNED |
MR GARY LOUIS STERN | Aug 1964 | British | Secretary | 1997-09-02 UNTIL 2000-11-28 | RESIGNED |
MR MATTHEW ROBERT KALMAN | Feb 1961 | British | Secretary | 1997-01-15 UNTIL 1997-07-09 | RESIGNED |
RICHARD CHARLES BRENNER | Nov 1967 | British | Secretary | 2001-08-06 UNTIL 2002-07-04 | RESIGNED |
HAROLD BACH | Nov 1934 | Secretary | 2000-11-28 UNTIL 2001-08-06 | RESIGNED | |
MR ADAM PAUL BECKER | Dec 1966 | British | Secretary | 2002-07-04 UNTIL 2008-12-31 | RESIGNED |
MR MICHAEL JEFFREY SINCLAIR | Dec 1942 | British,Israeli | Director | 2000-04-25 UNTIL 2000-11-28 | RESIGNED |
DANIEL MARK LEVITT | Feb 1968 | British | Director | 2000-11-28 UNTIL 2005-12-31 | RESIGNED |
DANIEL ZEDDY LAWRENCE | Feb 1970 | British | Director | 2007-12-06 UNTIL 2009-11-01 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-01-15 UNTIL 1997-01-15 | RESIGNED | ||
MR GIDEON ALEXANDER HOFFMAN | Feb 1975 | British | Director | 2012-05-15 UNTIL 2014-12-18 | RESIGNED |
MR ADAM PAUL BECKER | Dec 1966 | British | Director | 2004-06-16 UNTIL 2008-12-31 | RESIGNED |
RICHARD CHARLES BRENNER | Nov 1967 | British | Director | 2000-11-28 UNTIL 2002-07-04 | RESIGNED |
DAVID JOSEPH BLOOM | Jun 1982 | British | Director | 2020-11-11 UNTIL 2021-09-30 | RESIGNED |
MR DANIEL JACQUES SOLOMON ASSOR | Mar 1974 | British | Director | 2002-03-05 UNTIL 2012-05-15 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1997-01-15 UNTIL 1997-01-15 | RESIGNED | ||
NOE GROUP (CORPORATE SERVICES) LIMITED | Corporate Director | 2019-07-03 UNTIL 2020-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jn News And Media Group | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Jewish News Limited Filleted accounts for Companies House (small and micro) | 2023-09-30 | 31-12-2022 | £2,775 Cash £-647,475 equity |
Micro-entity Accounts - THE JEWISH NEWS LIMITED | 2018-09-28 | 31-12-2017 | £1,374,530 equity |
Micro-entity Accounts - THE JEWISH NEWS LIMITED | 2016-10-01 | 31-12-2015 | £-925,475 equity |