THE DAY NEWS & MEDIA LTD - LONDON
Company Profile | Company Filings |
Overview
THE DAY NEWS & MEDIA LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
THE DAY NEWS & MEDIA LTD was incorporated 11 years ago on 16/04/2013 and has the registered number: 08489944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
THE DAY NEWS & MEDIA LTD was incorporated 11 years ago on 16/04/2013 and has the registered number: 08489944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2025.
THE DAY NEWS & MEDIA LTD - LONDON
This company is listed in the following categories:
18203 - Reproduction of computer media
18203 - Reproduction of computer media
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
20 ST. THOMAS STREET
LONDON
SE1 9RS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD NICHOLAS WARD | Jan 1953 | British | Director | 2018-07-16 | CURRENT |
MR RICHARD JAMES ADDIS | Aug 1956 | British | Director | 2013-04-16 | CURRENT |
MR FRED MAROUDAS | Jan 1963 | British | Director | 2018-07-16 | CURRENT |
JULIAN JAMES CHRISTIAN TURNER | Jul 1961 | British | Director | 2018-07-16 | CURRENT |
MS VICTORIA CRUMBY | May 1969 | British | Director | 2018-07-16 | CURRENT |
MR ROBERT INCE | Jan 1972 | British | Director | 2017-11-28 UNTIL 2018-01-01 | RESIGNED |
MR JOSEPH MARTIN HEPPELL | May 1975 | British | Director | 2016-02-10 UNTIL 2017-03-31 | RESIGNED |
MS ANNE MARIE WETTERN | Secretary | 2018-07-16 UNTIL 2019-05-07 | RESIGNED | ||
MR ROB INCE | Jan 1972 | British | Director | 2017-11-28 UNTIL 2018-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard James Addis | 2016-11-03 | 8/1956 | Rickmansworth Hertfordshire | Ownership of shares 25 to 50 percent |
Mr Clive Richard Hollick | 2016-04-06 - 2017-12-20 | 5/1945 | Chorleywood Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Richard James Addis | 2016-04-06 | 8/1956 | Chorleywood Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Fred Maroudas | 2016-04-06 | 1/1963 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE DAY NEWS & MEDIA LTD | 2024-01-26 | 31-08-2023 | £73,248 Cash £-317,837 equity |
THE DAY NEWS & MEDIA LTD | 2023-03-09 | 31-08-2022 | £153,563 Cash £-282,291 equity |
THE DAY NEWS & MEDIA LTD | 2022-02-10 | 31-08-2021 | £59,529 Cash £-268,026 equity |
THE DAY NEWS & MEDIA LTD | 2021-03-19 | 31-08-2020 | £60,007 Cash £-308,689 equity |
The Day News & Media Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-05-15 | 31-08-2019 | £1,387 Cash £-263,677 equity |
THE_DAY_NEWS_&_MEDIA_LTD - Accounts | 2019-05-30 | 31-08-2018 | £139,728 Cash £-65,479 equity |
THE_DAY_NEWS_&_MEDIA_LTD - Accounts | 2018-01-18 | 31-08-2017 | £1,386 Cash |
THE_DAY_NEWS_&_MEDIA_LTD - Accounts | 2016-02-11 | 31-08-2015 | £25,397 Cash £-153,219 equity |
THE_DAY_NEWS_&_MEDIA_LTD - Accounts | 2015-01-15 | 31-08-2014 | £45,076 Cash £-89,260 equity |