VIEW FROM NEWSPAPERS LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Notification of View News (Uk) as a person with significant control on 2025-03-29

View Document

19/04/2519 April 2025 Termination of appointment of Independent News Limited as a director on 2025-03-29

View Document

19/04/2519 April 2025 Cessation of David Duncan Williams as a person with significant control on 2025-03-29

View Document

12/04/2512 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2430 June 2024 Appointment of Mr. Kallum John Paul Gethins as a director on 2024-06-29

View Document

24/02/2424 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

01/02/231 February 2023 Appointment of Dorset News Media Ltd as a director on 2023-02-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Appointment of Mr. David Duncan Williams as a director on 2022-03-29

View Document

08/04/228 April 2022 Cessation of Independent News Limited as a person with significant control on 2022-03-29

View Document

07/04/227 April 2022 Termination of appointment of Michael Banks as a director on 2022-03-29

View Document

26/02/2226 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/05/2129 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

03/06/203 June 2020 COMPANY NAME CHANGED VIBE MARKETING LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 34 MARKET COURT MARKET STREET LAUNCESTON CORNWALL PL15 8XA ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

09/05/199 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

08/05/198 May 2019 SAIL ADDRESS CREATED

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 23 WEST QUAY ROAD POOLE DORSET BH15 1HX UNITED KINGDOM

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES KLAASSEN WHITE

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR. MICHAEL BANKS

View Document

23/01/1923 January 2019 COMPANY NAME CHANGED RADIO NORMANTON LTD CERTIFICATE ISSUED ON 23/01/19

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM THE MEDIA HUB 27 GRENVILLE COURT SOUTH ROAD POOLE DORSET BH15 1PZ

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR. DAVID DUNCAN WILLIAMS

View Document

05/07/185 July 2018 CORPORATE DIRECTOR APPOINTED INDEPENDENT NEWS LIMITED

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT NEWS LIMITED

View Document

05/07/185 July 2018 CESSATION OF JAMES MITCHELL KLAASSEN WHITE AS A PSC

View Document

05/07/185 July 2018 05/07/18 STATEMENT OF CAPITAL GBP 100

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 120 HIGH ROAD LONDON N2 9ED UNITED KINGDOM

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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