NEW SCIENTIST LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Roland James Agambar on 2025-05-15

View Document

21/05/2521 May 2025 Change of details for Dmg Media Limited as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT England to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-15

View Document

05/03/255 March 2025 Full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/04/2429 April 2024 Full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

18/10/2318 October 2023 Appointment of Roland James Agambar as a director on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of Nina Wright as a director on 2023-10-01

View Document

23/05/2323 May 2023 Full accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-09-30

View Document

28/04/2228 April 2022 Notification of Dmg Media Limited as a person with significant control on 2022-03-10

View Document

28/04/2228 April 2022 Cessation of Kingston Midco 2 Limited as a person with significant control on 2022-03-10

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

17/12/2117 December 2021 Termination of appointment of Kevin Joseph Beatty as a director on 2021-12-17

View Document

01/11/211 November 2021 Second filing of Confirmation Statement dated 2019-02-28

View Document

01/11/211 November 2021 Second filing of a statement of capital following an allotment of shares on 2017-05-09

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED NINA WRIGHT

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PRINCE

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

16/04/1916 April 2019 Confirmation statement made on 2019-02-28 with no updates

View Document

12/03/1912 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER PRINCE / 01/03/2019

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'SULLIVAN

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MS JENNIFER PRINCE

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / SIR BERNARD PETER GRAY / 28/02/2017

View Document

13/03/1813 March 2018 28/02/18 Statement of Capital gbp 8255000

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE FACTO 2222 LIMITED

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / SIR BERNARD PETER GRAY / 04/04/2017

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / DE FACTO 2222 LIMITED / 05/04/2017

View Document

13/03/1813 March 2018 CESSATION OF BERNARD PETER GRAY AS A PSC

View Document

27/09/1727 September 2017 REGISTERED OFFICE CHANGED ON 27/09/2017 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MS LOUISE ANNE ROGERS

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LENANE

View Document

25/05/1725 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 8249999

View Document

25/05/1725 May 2017 Statement of capital following an allotment of shares on 2017-05-09

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106443660001

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR MATTHEW O'SULLIVAN

View Document

26/04/1726 April 2017 ADOPT ARTICLES 07/04/2017

View Document

21/04/1721 April 2017 ADOPT ARTICLES 07/04/2017

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR JAMES RICHARD ST JOHN LENANE

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED KINGSTON ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATT ERDMANN LTD


  • 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