Background WavePink WaveYellow Wave

NEWSPAPER CLUB LIMITED (06894628)

NEWSPAPER CLUB LIMITED (06894628) is an active UK company. incorporated on 5 May 2009. with registered office in Peterborough. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NEWSPAPER CLUB LIMITED has been registered for 16 years. Current directors include SHARMAN, James Luke Nicholas, SHARMAN, Mark Algernon, WARD, Anne Janet and 1 others.

Company Number
06894628
Status
active
Type
ltd
Incorporated
5 May 2009
Age
16 years
Address
Sharman & Company Ltd, Peterborough, PE1 5TD
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
SHARMAN, James Luke Nicholas, SHARMAN, Mark Algernon, WARD, Anne Janet, WILLIAMS, Gareth Arthur
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSPAPER CLUB LIMITED

NEWSPAPER CLUB LIMITED is an active company incorporated on 5 May 2009 with the registered office located in Peterborough. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NEWSPAPER CLUB LIMITED was registered 16 years ago.(SIC: 58130)

Status

active

Active since 16 years ago

Company No

06894628

LTD Company

Age

16 Years

Incorporated 5 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Sharman & Company Ltd Newark Road Peterborough, PE1 5TD,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 11 October 2012To: 11 August 2015
3 Warners Mill Silks Way Braintree Essex CM7 3GB
From: 5 May 2009To: 11 October 2012
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Funding Round
Jan 11
Share Issue
Feb 11
Director Joined
May 11
Director Joined
May 12
Director Joined
May 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Apr 17
Owner Exit
Apr 25
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SHARMAN, James Luke Nicholas

Active
Newark Road, PeterboroughPE1 5TD
Born July 1981
Director
Appointed 06 Mar 2015

SHARMAN, Mark Algernon

Active
Newark Road, PeterboroughPE1 5TD
Born March 1975
Director
Appointed 18 Apr 2013

WARD, Anne Janet

Active
Newark Road, PeterboroughPE1 5TD
Born January 1971
Director
Appointed 01 May 2012

WILLIAMS, Gareth Arthur

Active
Newark Road, PeterboroughPE1 5TD
Born October 1966
Director
Appointed 06 May 2010

DAVIES, Mark Russell

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born March 1966
Director
Appointed 05 May 2009
Resigned 21 Jan 2015

TAYLOR, Thomas William

Resigned
Newark Road, PeterboroughPE1 5TD
Born October 1983
Director
Appointed 05 May 2009
Resigned 18 Apr 2017

TERRETT, Benjamin John

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born August 1975
Director
Appointed 05 May 2009
Resigned 21 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Newark Road, PeterboroughPE1 5TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025

Mr Mark Algernon Sharman

Ceased
Newark Road, PeterboroughPE1 5TD
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 Apr 2025
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
9 November 2022
CC04CC04
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Move Registers To Registered Office Company
2 July 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Move Registers To Sail Company
16 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
16 May 2011
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
8 February 2011
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Resolution
2 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Statement Of Companys Objects
27 January 2011
CC04CC04
Capital Name Of Class Of Shares
27 January 2011
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
25 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Incorporation Company
5 May 2009
NEWINCIncorporation