Background WavePink WaveYellow Wave

NEWSHARE LIMITED (03979465)

NEWSHARE LIMITED (03979465) is an active UK company. incorporated on 25 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. NEWSHARE LIMITED has been registered for 25 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
03979465
Status
active
Type
ltd
Incorporated
25 April 2000
Age
25 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHARE LIMITED

NEWSHARE LIMITED is an active company incorporated on 25 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. NEWSHARE LIMITED was registered 25 years ago.(SIC: 73110)

Status

active

Active since 25 years ago

Company No

03979465

LTD Company

Age

25 Years

Incorporated 25 April 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 21 December 2020To: 24 June 2025
1 Gunpowder Square Fleet Street London EC4A 3EP
From: 25 April 2000To: 21 December 2020
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 31 Mar 2006

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 24 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

BRADLEY, Diana

Resigned
25 Firs Walk, WelwynAL6 0NY
Secretary
Appointed 25 Apr 2000
Resigned 31 Mar 2006

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Secretary
Appointed 31 Mar 2006
Resigned 31 Dec 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Apr 2000
Resigned 25 Apr 2000

BRADLEY, Keith John Andrew

Resigned
25 Firs Walk, WelwynAL6 0NY
Born January 1947
Director
Appointed 25 Apr 2000
Resigned 31 Mar 2006

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 24 Sept 2018

SPRINGETT, Ian Michael

Resigned
Trunley Heath Road, GuildfordGU5 0BW
Born January 1967
Director
Appointed 31 Mar 2006
Resigned 31 Dec 2016

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Apr 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 March 2017
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
30 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
4 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 December 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
288bResignation of Director or Secretary
Incorporation Company
25 April 2000
NEWINCIncorporation