CHAMPION NEWS SERVICE LIMITED

Register to unlock more data on OkredoRegister

CHAMPION NEWS SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05218052

Incorporation date

31/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

113 Stanmer Park Road, Brighton BN1 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2004)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon17/03/2026
Micro company accounts made up to 2026-01-31
dot icon12/06/2025
Micro company accounts made up to 2025-01-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/06/2024
Micro company accounts made up to 2024-01-31
dot icon02/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon15/08/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/05/2023
Micro company accounts made up to 2023-01-31
dot icon17/07/2022
Registered office address changed from 59 Manor Hill Brighton BN2 5EL England to 113 Stanmer Park Road Brighton BN1 7JH on 2022-07-17
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon06/04/2022
Micro company accounts made up to 2022-01-31
dot icon04/10/2021
Registered office address changed from 36 Shaftesbury Road Shaftesbury Road Brighton BN1 4NF to 59 Manor Hill Brighton BN2 5EL on 2021-10-04
dot icon22/06/2021
Micro company accounts made up to 2021-01-31
dot icon09/06/2021
Termination of appointment of Imogen Mary Avsec as a secretary on 2021-06-01
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/09/2020
Micro company accounts made up to 2020-01-31
dot icon03/03/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon03/03/2020
Notification of Paul Keogh as a person with significant control on 2019-02-01
dot icon03/03/2020
Cessation of Richard Mark Gittins as a person with significant control on 2019-02-01
dot icon14/05/2019
Micro company accounts made up to 2019-01-31
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon01/02/2019
Appointment of Mr Paul Keogh as a director on 2019-02-01
dot icon17/12/2018
Current accounting period extended from 2018-08-31 to 2019-01-31
dot icon18/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon20/04/2018
Micro company accounts made up to 2017-08-31
dot icon02/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon19/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon16/11/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon01/09/2014
Director's details changed for Richard Mark Gittins on 2014-02-01
dot icon01/09/2014
Secretary's details changed for Imogen Mary Avsec on 2014-02-01
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/01/2014
Registered office address changed from 36 Shaftesbury Road Brighton BN1 4NF England on 2014-01-14
dot icon14/01/2014
Registered office address changed from 2 Lewes Road Halland Lewes East Sussex BN8 6PN United Kingdom on 2014-01-14
dot icon31/08/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon03/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon28/09/2010
Director's details changed for Richard Mark Gittins on 2009-10-01
dot icon21/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon03/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/03/2009
Return made up to 31/08/08; full list of members
dot icon12/03/2009
Location of debenture register
dot icon12/03/2009
Director's change of particulars / richard gittins / 01/05/2008
dot icon12/03/2009
Secretary's change of particulars / imogen avsec / 01/05/2008
dot icon12/03/2009
Location of register of members
dot icon12/03/2009
Registered office changed on 12/03/2009 from 2 lewes road halland lewes east sussex BN8 6PN united kingdom
dot icon12/03/2009
Registered office changed on 12/03/2009 from flat e 33 beaconsfield villas brighton BN1 6HA
dot icon13/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/02/2008
Return made up to 31/08/07; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Secretary's particulars changed
dot icon12/02/2008
Registered office changed on 12/02/08 from: west drove, west drove swanborough lewes east sussex BN7 3PE
dot icon20/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/01/2007
Registered office changed on 18/01/07 from: 6 westwood avenue heighington newton aycliffe co durham DL5 6SA
dot icon26/09/2006
Return made up to 31/08/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/11/2005
Return made up to 31/08/05; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: flat 1 63 montpelier road brighton sussex BN1 3BB
dot icon03/03/2005
Director's particulars changed
dot icon03/03/2005
Secretary's particulars changed
dot icon30/12/2004
Registered office changed on 30/12/04 from: flat 2, 8 pelham crescent hastings e sussex TN34 3AF
dot icon28/09/2004
New director appointed
dot icon28/09/2004
New secretary appointed
dot icon01/09/2004
Registered office changed on 01/09/04 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
Director resigned
dot icon31/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.37K
-
0.00
-
-
2022
2
5.32K
-
0.00
-
-
2023
2
5.64K
-
0.00
-
-
2023
2
5.64K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

5.64K £Ascended6.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Keogh
Director
01/02/2019 - Present
-
THEYDON SECRETARIES LIMITED
Corporate Secretary
30/08/2004 - 30/08/2004
2555
Theydon Nominees Limited
Nominee Director
30/08/2004 - 30/08/2004
5513
Mr Richard Mark Gittins
Director
31/08/2004 - Present
-
Avsec, Imogen Mary
Secretary
30/08/2004 - 31/05/2021
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAMPION NEWS SERVICE LIMITED

CHAMPION NEWS SERVICE LIMITED is an(a) Active company incorporated on 31/08/2004 with the registered office located at 113 Stanmer Park Road, Brighton BN1 7JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPION NEWS SERVICE LIMITED?

toggle

CHAMPION NEWS SERVICE LIMITED is currently Active. It was registered on 31/08/2004 .

Where is CHAMPION NEWS SERVICE LIMITED located?

toggle

CHAMPION NEWS SERVICE LIMITED is registered at 113 Stanmer Park Road, Brighton BN1 7JH.

What does CHAMPION NEWS SERVICE LIMITED do?

toggle

CHAMPION NEWS SERVICE LIMITED operates in the News agency activities (63.91 - SIC 2007) sector.

How many employees does CHAMPION NEWS SERVICE LIMITED have?

toggle

CHAMPION NEWS SERVICE LIMITED had 2 employees in 2023.

What is the latest filing for CHAMPION NEWS SERVICE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.