MARTIN THE NEWSAGENT LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

02/08/242 August 2024 Declaration of solvency

View Document

24/05/2424 May 2024 Previous accounting period shortened from 2023-05-27 to 2023-05-26

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-28 to 2023-05-27

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

23/01/2423 January 2024 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 Registered office address changed from Ground Floor West One London Road Brentwood Essex CM14 4QW England to 82 st John Street London EC1M 4JN on 2023-12-05

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/08/2323 August 2023 Current accounting period shortened from 2022-05-29 to 2022-05-28

View Document

22/08/2322 August 2023 Current accounting period extended from 2023-05-29 to 2023-11-29

View Document

22/05/2322 May 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

24/02/2324 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

13/10/1413 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN AGUSS

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
MARTIN MCCOLL HOUSE
ASHWELLS ROAD,
PILGRIMS HATCH, BRENTWOOD
ESSEX
CM15 9ST

View Document

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ARTICLES OF ASSOCIATION

View Document

10/06/1310 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/12

View Document

19/04/1319 April 2013 ALTER ARTICLES 15/03/2013

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/03/1325 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

05/10/125 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

10/08/1210 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/11

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILKINSON

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED MR MARTYN JAMES AGUSS

View Document

18/10/1118 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/11/10

View Document

07/10/107 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 16/09/2010

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/09

View Document

02/11/092 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM WILKINSON / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANCASTER / 02/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN MILLER / 02/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY JOHN TEDDER / 02/10/2009

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

31/07/0931 July 2009 SECTION 175(5)(A) 15/06/2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY TEDDER / 25/09/2008

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/07

View Document

01/08/081 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON MILLER / 29/07/2008

View Document

05/03/085 March 2008 SECRETARY'S CHANGE OF PARTICULARS SIMON JONATHAN MILLER LOGGED FORM

View Document

05/11/075 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/06

View Document

20/09/0720 September 2007 APPROVE BANKING DOCS 12/09/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/10/0525 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/11/04

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/11/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

22/03/0322 March 2003 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/01

View Document

14/06/0214 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/11/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 27/11/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM:
ELIZABETH HOUSE
DUKE STREET
WOKING
SURREY GU21 5AS

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 28/11/98

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM:
MARTIN HOUSE
ASHWELLS ROAD
BRENTWOOD
ESSEX CM15 9ST

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/9811 December 1998 ADOPT MEM AND ARTS 28/11/98

View Document

11/12/9811 December 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/983 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/982 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 30/11/98

View Document

20/11/9820 November 1998 ALTER MEM AND ARTS 19/11/98

View Document

20/11/9820 November 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/11/9820 November 1998 REREGISTRATION PLC-PRI 19/11/98

View Document

20/11/9820 November 1998 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 20/11/98

View Document

20/11/9820 November 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

20/11/9820 November 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/10/9823 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9815 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 26/04/98

View Document

27/10/9727 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 27/04/97

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

02/08/962 August 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

02/08/962 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/964 February 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 COMPANY NAME CHANGED
MARTIN RETAIL GROUP PUBLIC LIMIT
ED COMPANY
CERTIFICATE ISSUED ON 05/12/95

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 24/04/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

01/10/931 October 1993 FULL GROUP ACCOUNTS MADE UP TO 25/04/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9230 November 1992 FULL GROUP ACCOUNTS MADE UP TO 26/04/92

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 ALTER MEM AND ARTS 29/06/92

View Document

26/03/9226 March 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

12/03/9212 March 1992 DIRECTOR RESIGNED

View Document

21/01/9221 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 03/05/91

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/91

View Document

24/05/9124 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/04/91

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED

View Document

16/10/9016 October 1990 DIRECTOR RESIGNED

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED

View Document

27/07/8927 July 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED

View Document

02/05/892 May 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

30/11/8830 November 1988 FULL ACCOUNTS MADE UP TO 24/04/88

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 COMPANY NAME CHANGED
MARTIN CTN GROUP PUBLIC LIMITED
COMPANY
CERTIFICATE ISSUED ON 04/02/88

View Document

08/12/878 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

30/11/8730 November 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987 COMPANY NAME CHANGED
MARTIN THE NEWSAGENT PUBLIC LIMI
TED COMPANY
CERTIFICATE ISSUED ON 25/08/87

View Document

28/07/8728 July 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 FULL ACCOUNTS MADE UP TO 28/12/86

View Document

16/07/8716 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/874 June 1987 NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 DIRECTOR RESIGNED

View Document

14/08/8614 August 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

29/07/8629 July 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED

View Document

23/05/8623 May 1986 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 Full accounts made up to 1985-09-29

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 29/09/85

View Document

24/03/8424 March 1984 ANNUAL ACCOUNTS MADE UP DATE 02/10/83

View Document

08/03/838 March 1983 ANNUAL ACCOUNTS MADE UP DATE 03/10/82

View Document

23/03/7923 March 1979 ANNUAL ACCOUNTS MADE UP DATE 01/10/78

View Document

19/04/7719 April 1977 ANNUAL ACCOUNTS MADE UP DATE 03/10/76

View Document

09/07/769 July 1976 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/7617 March 1976 ANNUAL RETURN MADE UP TO 25/02/76

View Document

18/02/6518 February 1965 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/471 July 1947 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company