Edinburgh
Lothian
EH7 5HZ
Scotland
Director Name | Mr Jonathan Derek Shinton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 February 2015) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh Lothian EH7 5HZ Scotland |
Secretary Name | Mr Jonathan Derek Shinton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(6 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 February 2015) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh Lothian EH7 5HZ Scotland |
Director Name | Mr Gareth Howells |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 December 2012) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh Lothian EH7 5HZ Scotland |
Director Name | Zane Radcliffe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 April 2011) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 34 Lomond Road Edinburgh EH5 3JL Scotland |
Director Name | Mr James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2012) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh Lothian EH7 5HZ Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Website | www.newhaven-agency.co.uk |
---|
Registered Address | 77 Montgomery Street Edinburgh Lothian EH7 5HZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Jonathan Shinton 48.03% Ordinary D |
---|---|
1000 at £1 | Kenneth Dixon 48.03% Ordinary A |
82 at £1 | Fontmerle LTD 3.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,461 |
Cash | £188,871 |
Current Liabilities | £609,985 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 February 2015 | Final Gazette dissolved following liquidation (1 page) |
7 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
7 November 2014 | Return of final meeting of voluntary winding up (3 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Resolutions
|
17 June 2013 | Company name changed newhaven communications LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Company name changed newhaven communications LIMITED\certificate issued on 17/06/13
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
11 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
29 January 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
29 January 2013 | Cancellation of shares. Statement of capital on 29 January 2013
|
29 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Termination of appointment of Gareth Howells as a director on 19 December 2012 (2 pages) |
7 January 2013 | Resolutions
|
7 January 2013 | Resolutions
|
7 January 2013 | Termination of appointment of Gareth Howells as a director on 19 December 2012 (2 pages) |
14 November 2012 | Termination of appointment of James Joseph Michael Faulds as a director on 30 September 2012 (1 page) |
14 November 2012 | Termination of appointment of James Joseph Michael Faulds as a director on 30 September 2012 (1 page) |
4 August 2012 | Director's details changed for Mr Kenneth Dixon on 2 May 2012 (2 pages) |
4 August 2012 | Secretary's details changed for Jonathan Derek Shinton on 2 May 2012 (1 page) |
4 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Director's details changed for Jonathan Derek Shinton on 2 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Jonathan Derek Shinton on 2 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr James Joseph Michael Faulds on 2 May 2012 (2 pages) |
4 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Director's details changed for Mr Kenneth Dixon on 2 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Gareth Howells on 2 May 2012 (2 pages) |
4 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Director's details changed for Jonathan Derek Shinton on 2 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr James Joseph Michael Faulds on 2 May 2012 (2 pages) |
4 August 2012 | Secretary's details changed for Jonathan Derek Shinton on 2 May 2012 (1 page) |
4 August 2012 | Director's details changed for Gareth Howells on 2 May 2012 (2 pages) |
4 August 2012 | Secretary's details changed for Jonathan Derek Shinton on 2 May 2012 (1 page) |
4 August 2012 | Director's details changed for Mr Kenneth Dixon on 2 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr James Joseph Michael Faulds on 2 May 2012 (2 pages) |
4 August 2012 | Director's details changed for Gareth Howells on 2 May 2012 (2 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
20 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
20 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
11 May 2011 | Purchase of own shares. (3 pages) |
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
11 May 2011 | Purchase of own shares. (3 pages) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
5 May 2011 | Termination of appointment of Zane Radcliffe as a director (2 pages) |
5 May 2011 | Termination of appointment of Zane Radcliffe as a director (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 May 2010 | Director's details changed for Jonathan Derek Shinton on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Kenneth Dixon on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Zane Radcliffe on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Zane Radcliffe on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Jonathan Derek Shinton on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Kenneth Dixon on 2 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (8 pages) |
5 May 2010 | Director's details changed for Gareth Howells on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Zane Radcliffe on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Kenneth Dixon on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Jonathan Derek Shinton on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Gareth Howells on 2 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Gareth Howells on 2 May 2010 (2 pages) |
4 August 2009 | Director's change of particulars / james faulds / 29/07/2009 (1 page) |
4 August 2009 | Director's change of particulars / james faulds / 29/07/2009 (1 page) |
30 July 2009 | Return made up to 02/05/09; full list of members (6 pages) |
30 July 2009 | Return made up to 02/05/09; full list of members (6 pages) |
30 July 2009 | Director's change of particulars / james faulds / 29/07/2009 (1 page) |
30 July 2009 | Director's change of particulars / james faulds / 29/07/2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 January 2009 | Return made up to 02/05/08; full list of members (6 pages) |
9 January 2009 | Director's change of particulars / kenneth dixon / 06/03/2008 (2 pages) |
9 January 2009 | Return made up to 02/05/08; full list of members (6 pages) |
9 January 2009 | Director's change of particulars / kenneth dixon / 06/03/2008 (2 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 September 2007 | Return made up to 02/05/07; no change of members (8 pages) |
26 September 2007 | Return made up to 02/05/07; no change of members (8 pages) |
16 July 2007 | (5 pages) |
16 July 2007 | (5 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (4 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (4 pages) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | (6 pages) |
10 April 2006 | (6 pages) |
11 July 2005 | Return made up to 02/05/05; full list of members (10 pages) |
11 July 2005 | Return made up to 02/05/05; full list of members (10 pages) |
7 July 2005 | (6 pages) |
7 July 2005 | (6 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
7 June 2004 | Return made up to 02/05/04; full list of members (10 pages) |
7 June 2004 | Return made up to 02/05/04; full list of members (10 pages) |
27 February 2004 | (5 pages) |
27 February 2004 | (5 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Ad 18/07/03--------- £ si 82@1=82 £ ic 4000/4082 (2 pages) |
24 July 2003 | Ad 18/07/03--------- £ si 82@1=82 £ ic 4000/4082 (2 pages) |
15 May 2003 | Return made up to 02/05/03; full list of members
|
15 May 2003 | Return made up to 02/05/03; full list of members
|
15 May 2003 | Registered office changed on 15/05/03 from: 152 bath street glasgow G2 4TB (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: 152 bath street glasgow G2 4TB (1 page) |
13 January 2003 | Partic of mort/charge * (6 pages) |
13 January 2003 | Partic of mort/charge * (6 pages) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | £ nc 100/10000 30/10/02 (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Ad 30/10/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
8 November 2002 | Ad 30/10/02--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | Resolutions
|
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | £ nc 100/10000 30/10/02 (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Resolutions
|
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | Ad 30/10/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
8 November 2002 | Ad 30/10/02--------- £ si 1000@1=1000 £ ic 3000/4000 (2 pages) |
8 November 2002 | New director appointed (2 pages) |
7 October 2002 | Company name changed macrocom (758) LIMITED\certificate issued on 07/10/02 (2 pages) |
7 October 2002 | Company name changed macrocom (758) LIMITED\certificate issued on 07/10/02 (2 pages) |
2 May 2002 | Incorporation (26 pages) |
2 May 2002 | Incorporation (26 pages) |