CITIZEN NEWS & MEDIA LIMITED

Register to unlock more data on OkredoRegister

CITIZEN NEWS & MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06426082

Incorporation date

13/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9 Perseverance Works, 38 Kingsland Road, London E2 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2007)
dot icon11/02/2026
Confirmation statement made on 2025-11-10 with no updates
dot icon21/11/2025
Termination of appointment of Sarah Birch as a director on 2025-11-21
dot icon29/08/2025
Micro company accounts made up to 2024-11-30
dot icon22/11/2024
Register inspection address has been changed from 2 Riseholme Grange St. Georges Lane Riseholme Lincoln LN2 2EN England to The Folly, 7 Adler Close Bracebridge Heath Lincoln LN4 2FT
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-11-30
dot icon12/11/2023
Register inspection address has been changed from 10 st. Peters Road Petersfield GU32 3HX England to 2 Riseholme Grange St. Georges Lane Riseholme Lincoln LN2 2EN
dot icon12/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon06/11/2023
Change of details for Mr Keith Owen Magnum as a person with significant control on 2023-07-31
dot icon03/11/2023
Director's details changed for Mr Keith Owen Magnum on 2023-11-03
dot icon10/04/2023
Micro company accounts made up to 2022-11-30
dot icon16/11/2022
Register(s) moved to registered inspection location 10 st. Peters Road Petersfield GU32 3HX
dot icon16/11/2022
Register inspection address has been changed from Space 129 -131 Mare Street London E8 3RH England to 10 st. Peters Road Petersfield GU32 3HX
dot icon16/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-11-30
dot icon16/05/2022
Registered office address changed from , Studio 16Gc, Space 129 -131 Mare Street, London, E8 3RH, England to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2022-05-16
dot icon15/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon03/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/12/2020
Registered office address changed from , Space 129 -131 Mare Street, London, E8 3RH, England to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2020-12-16
dot icon23/11/2020
Change of details for Mr Keith Owen Magnum as a person with significant control on 2020-02-03
dot icon21/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon24/08/2020
Micro company accounts made up to 2019-11-30
dot icon29/12/2019
Notification of Keith Owen Magnum as a person with significant control on 2019-12-29
dot icon29/12/2019
Cessation of Sarah Birch as a person with significant control on 2019-12-29
dot icon21/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon24/08/2019
Micro company accounts made up to 2018-11-30
dot icon24/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon27/08/2018
Appointment of Ms Sarah Birch as a director on 2018-08-15
dot icon24/08/2018
Micro company accounts made up to 2017-11-30
dot icon16/04/2018
Register(s) moved to registered office address Space 129 -131 Mare Street London E8 3RH
dot icon16/04/2018
Registered office address changed from , 9 Perseverance Works 38 Kingsland Road, London, E2 8DD, England to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2018-04-16
dot icon16/04/2018
Register(s) moved to registered office address Space 129 -131 Mare Street London E8 3RH
dot icon22/11/2017
Register(s) moved to registered inspection location Space 129 -131 Mare Street London E8 3RH
dot icon22/11/2017
Register inspection address has been changed to Space 129 -131 Mare Street London E8 3RH
dot icon22/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/08/2017
Change of details for Ms Sarah Birch as a person with significant control on 2017-08-15
dot icon15/08/2017
Change of details for Ms Sarah Birch as a person with significant control on 2017-08-15
dot icon15/08/2017
Cessation of Keith Owen Magnum as a person with significant control on 2017-08-15
dot icon05/12/2016
Registered office address changed from , 9 Perseverance Works 38 Kingsland Road, London, E2 8DD, England to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2016-12-05
dot icon05/12/2016
Registered office address changed from , Studio Cc3.7 5 Crown Close, London, E3 2JH, England to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2016-12-05
dot icon02/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon04/10/2016
Registered office address changed from , Unit 9, Celia Fiennes House 8 - 20 Well Street, London, E9 7PX to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2016-10-04
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/04/2016
Resolutions
dot icon10/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon13/11/2014
Registered office address changed from , Unit 9, Celia Fiennes House 8 - 20 Well Street, London, E9 7PX, England to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2014-11-13
dot icon13/11/2014
Registered office address changed from , Unit 10, Celia Fiennes House 8 - 20 Well Street, London, E9 7PX, England to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2014-11-13
dot icon08/09/2014
Registered office address changed from , Unit 10 Celia Fiennes House, 8 20 Well Street, London, E9 7PX to 9 Perseverance Works 38 Kingsland Road London E2 8DD on 2014-09-08
dot icon30/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon11/11/2013
Register(s) moved to registered office address
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/08/2013
Registered office address changed from , 9 Perseverance Works, 38 Kingsland Road, London, E2 8DD, United Kingdom on 2013-08-30
dot icon19/02/2013
Certificate of change of name
dot icon13/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon22/11/2010
Register(s) moved to registered inspection location
dot icon22/11/2010
Registered office address changed from , 9 Perseverance Works, Kingsland Road, London, E2 8DD on 2010-11-22
dot icon21/11/2010
Director's details changed for Mr Keith Owen Magnum on 2010-11-10
dot icon21/11/2010
Register inspection address has been changed
dot icon21/11/2010
Secretary's details changed for Mr Keith Owen Magnum on 2010-11-21
dot icon20/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon21/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon26/10/2009
Annual return made up to 2008-11-10 with full list of shareholders
dot icon10/09/2009
Director and secretary's change of particulars / keith magnum / 01/04/2009
dot icon10/09/2009
Director and secretary's change of particulars / keith magnum / 01/04/2009
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/11/2008
Return made up to 10/11/08; full list of members
dot icon12/09/2008
Appointment terminated director christopher heaton
dot icon08/09/2008
Appointment terminated director sarah birch
dot icon13/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
41.39K
-
0.00
-
-
2022
4
2.34K
-
0.00
-
-
2022
4
2.34K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

2.34K £Descended-94.33 % *

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
Birch, Sarah
Director
13/11/2007 - 03/09/2008
8
Birch, Sarah
Director
15/08/2018 - 21/11/2025
8
Magnum, Keith Owen
Director
13/11/2007 - Present
16
Heaton, Christopher Owen
Director
13/11/2007 - 13/05/2008
-
Magnum, Keith Owen
Secretary
13/11/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CITIZEN NEWS & MEDIA LIMITED

CITIZEN NEWS & MEDIA LIMITED is an(a) Active company incorporated on 13/11/2007 with the registered office located at 9 Perseverance Works, 38 Kingsland Road, London E2 8DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZEN NEWS & MEDIA LIMITED?

toggle

CITIZEN NEWS & MEDIA LIMITED is currently Active. It was registered on 13/11/2007 .

Where is CITIZEN NEWS & MEDIA LIMITED located?

toggle

CITIZEN NEWS & MEDIA LIMITED is registered at 9 Perseverance Works, 38 Kingsland Road, London E2 8DD.

What does CITIZEN NEWS & MEDIA LIMITED do?

toggle

CITIZEN NEWS & MEDIA LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

How many employees does CITIZEN NEWS & MEDIA LIMITED have?

toggle

CITIZEN NEWS & MEDIA LIMITED had 4 employees in 2022.

What is the latest filing for CITIZEN NEWS & MEDIA LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2025-11-10 with no updates.