General information

Name:

Baker Street News Limited

Office Address:

8 Pinner View HA1 4QA Harrow

Number: 08293358

Incorporation date: 2012-11-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baker Street News Ltd can be gotten hold of in 8 Pinner View, in Harrow. The postal code is HA1 4QA. Baker Street News has existed on the British market for 12 years. The Companies House Registration Number is 08293358. The enterprise's principal business activity number is 47110 and their NACE code stands for . Baker Street News Limited released its account information for the period that ended on 2022-11-30. Its latest confirmation statement was filed on 2023-10-27.

When it comes to this specific enterprise's register, since September 2018 there have been two directors: Parmjeet R. and Jasvinder R.. To find professional help with legal documentation, this particular business has been utilizing the expertise of Jasvinder R. as a secretary since the appointment on 2021-01-01.

Executives who control the firm include: Parmjeet R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jasvinder R. owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jasvinder R.

Role: Secretary

Appointed: 01 January 2021

Latest update: 28 April 2024

Parmjeet R.

Role: Director

Appointed: 28 September 2018

Latest update: 28 April 2024

Jasvinder R.

Role: Director

Appointed: 14 November 2012

Latest update: 28 April 2024

People with significant control

Parmjeet R.
Notified on 15 November 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jasvinder R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 28 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 30 August 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 2023-10-27 (CS01)
filed on: 27th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 47110 :
11
Company Age

Similar companies nearby

Closest companies