Background WavePink WaveYellow Wave

NEWMAN ONLINE LIMITED (03875902)

NEWMAN ONLINE LIMITED (03875902) is an active UK company. incorporated on 12 November 1999. with registered office in Brentford. The company operates in the Information and Communication sector, engaged in business and domestic software development. NEWMAN ONLINE LIMITED has been registered for 26 years. Current directors include BINNS, Clare Louise, HORTON, James, KAUFMAN, Roei.

Company Number
03875902
Status
active
Type
ltd
Incorporated
12 November 1999
Age
26 years
Address
8th Floor Vantage London, Brentford, TW8 9AG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BINNS, Clare Louise, HORTON, James, KAUFMAN, Roei
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAN ONLINE LIMITED

NEWMAN ONLINE LIMITED is an active company incorporated on 12 November 1999 with the registered office located in Brentford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NEWMAN ONLINE LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03875902

LTD Company

Age

26 Years

Incorporated 12 November 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

CITY SCREEN (BIRMINGHAM) LIMITED
From: 12 November 1999To: 5 January 2008
Contact
Address

8th Floor Vantage London Great West Road Brentford, TW8 9AG,

Previous Addresses

, Power Road Studios 114 Power Road, Chiswick, London, W4 5PY
From: 12 July 2013To: 25 October 2016
, 16-18 Beak Street, London, W1F 9rd
From: 12 November 1999To: 12 July 2013
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 14
Director Left
Jun 15
Director Left
Nov 15
Loan Cleared
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Mar 18
Director Joined
Apr 18
Loan Secured
Nov 20
Loan Secured
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Director Joined
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HENRICH, John Martin

Active
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 28 Jun 2024

BINNS, Clare Louise

Active
Great West Road, BrentfordTW8 9AG
Born August 1954
Director
Appointed 20 Apr 2018

HORTON, James

Active
Great West Road, BrentfordTW8 9AG
Born March 1990
Director
Appointed 10 Oct 2025

KAUFMAN, Roei

Active
Great West Road, BrentfordTW8 9AG
Born April 1985
Director
Appointed 21 Mar 2017

BROOKER, Scott

Resigned
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 01 Mar 2022
Resigned 28 Jun 2024

KRAVITZ, Nigel

Resigned
8th Floor Vantage London, BrentfordTW8 9AG
Secretary
Appointed 27 Jan 2022
Resigned 01 Mar 2022

OATEY, Alastair Irven

Resigned
Lawrance Lea, CambridgeCB22 7QR
Secretary
Appointed 01 Jun 2003
Resigned 20 Dec 2012

SHERWOOD, Jacquelyn

Resigned
Courtlands Rushbrooke Lane, Bury St EdmundsIP33 2RR
Secretary
Appointed 12 Nov 1999
Resigned 01 Jun 2003

SMITH, Fiona Elizabeth

Resigned
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 01 Oct 2013
Resigned 27 Jan 2022

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 20 Dec 2012
Resigned 30 Sept 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Nov 1999
Resigned 12 Nov 1999

BOUSKILA, Ariel Nisim

Resigned
Great West Road, BrentfordTW8 9AG
Born December 1973
Director
Appointed 31 Oct 2016
Resigned 21 Mar 2017

BOWCOCK, Philip

Resigned
Power Road, LondonW4 5PY
Born April 1968
Director
Appointed 20 Dec 2012
Resigned 09 Jun 2015

GOLEBY, Lyn Mary

Resigned
Witnesham Hall Church Lane, IpswichIP6 9JD
Born November 1957
Director
Appointed 12 Nov 1999
Resigned 31 Oct 2016

JONES, Anthony John

Resigned
6 Hauxton Road, CambridgeCB2 2LT
Born July 1949
Director
Appointed 12 Nov 1999
Resigned 01 Nov 2005

OATEY, Alastair Irven

Resigned
Lawrance Lea, CambridgeCB22 7QR
Born September 1969
Director
Appointed 11 Feb 2008
Resigned 03 Nov 2015

WIENER, Stephen Mark

Resigned
Power Road, ChiswickW4 5PY
Born October 1951
Director
Appointed 20 Dec 2012
Resigned 31 Mar 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Nov 1999
Resigned 12 Nov 1999

Persons with significant control

1

Vantage, BrentfordTW8 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Miscellaneous
9 September 2014
MISCMISC
Miscellaneous
2 September 2014
MISCMISC
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Move Registers To Registered Office Company
10 December 2013
AD04Change of Accounting Records Location
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 October 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Statement Of Companys Objects
12 July 2013
CC04CC04
Resolution
12 July 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Miscellaneous
13 February 2013
MISCMISC
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 January 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Move Registers To Sail Company
18 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Legacy
31 August 2010
MG01MG01
Legacy
25 August 2010
MG02MG02
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
18 November 2008
190190
Legacy
18 November 2008
353353
Legacy
18 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
12 January 2005
288cChange of Particulars
Legacy
8 December 2004
363aAnnual Return
Accounts With Accounts Type Small
9 July 2004
AAAnnual Accounts
Legacy
1 December 2003
363aAnnual Return
Legacy
17 November 2003
288cChange of Particulars
Legacy
27 September 2003
353353
Accounts With Accounts Type Small
12 June 2003
AAAnnual Accounts
Legacy
6 June 2003
287Change of Registered Office
Legacy
6 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
395Particulars of Mortgage or Charge
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
13 December 2002
287Change of Registered Office
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
288cChange of Particulars
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
225Change of Accounting Reference Date
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Incorporation Company
12 November 1999
NEWINCIncorporation