THE DAY NEWS & MEDIA LTD

Register to unlock more data on OkredoRegister

THE DAY NEWS & MEDIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08489944

Incorporation date

16/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon20/04/2026
Change of details for Fred Maroudas as a person with significant control on 2026-04-20
dot icon11/04/2026
Statement of capital following an allotment of shares on 2026-04-08
dot icon09/04/2026
Statement of capital following an allotment of shares on 2026-04-08
dot icon03/04/2026
Resolutions
dot icon14/03/2026
Change of details for Mr Richard James Addis as a person with significant control on 2026-03-13
dot icon12/03/2026
Cessation of Richard James Addis as a person with significant control on 2016-11-03
dot icon24/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon05/12/2025
Director's details changed for Mr Julian James Christian Turner on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Edward Nicholas Ward on 2025-12-05
dot icon05/12/2025
Director's details changed for Mrs Emma Victoria Ann Crumby on 2025-12-05
dot icon05/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon04/12/2025
Director's details changed for Mr Julian James Christian Turner on 2025-12-04
dot icon20/05/2025
Termination of appointment of Richard James Addis as a director on 2025-05-17
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon06/03/2024
Director's details changed for Mr Julian James Christian Turner on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Edward Nicholas Ward on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Fred Maroudas on 2024-03-06
dot icon04/03/2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-03-04
dot icon27/02/2024
Registered office address changed from 20 st. Thomas Street London SE1 9RS England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-27
dot icon25/01/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/12/2022
Confirmation statement made on 2022-12-01 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
268.03K
-
0.00
59.53K
-
2022
14
282.29K
-
0.00
153.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Maroudas, Fred
Director
16/07/2018 - Present
2
Ward, Edward Nicholas
Director
16/07/2018 - Present
6
Addis, Richard James
Director
16/04/2013 - 17/05/2025
13
Crumby, Emma Victoria Ann
Director
16/07/2018 - Present
4
Turner, Julian James Christian
Director
16/07/2018 - Present
30

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE DAY NEWS & MEDIA LTD

THE DAY NEWS & MEDIA LTD is an(a) Active company incorporated on 16/04/2013 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE DAY NEWS & MEDIA LTD?

toggle

THE DAY NEWS & MEDIA LTD is currently Active. It was registered on 16/04/2013 .

Where is THE DAY NEWS & MEDIA LTD located?

toggle

THE DAY NEWS & MEDIA LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does THE DAY NEWS & MEDIA LTD do?

toggle

THE DAY NEWS & MEDIA LTD operates in the Reproduction of computer media (18.20/3 - SIC 2007) sector.

What is the latest filing for THE DAY NEWS & MEDIA LTD?

toggle

The latest filing was on 20/04/2026: Change of details for Fred Maroudas as a person with significant control on 2026-04-20.