Company NameCotemede News Limited
DirectorHarinderjit Kaur Sandhu
Company StatusLiquidation
Company Number04449125
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Harinderjit Kaur Sandhu
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2013(11 years after company formation)
Appointment Duration10 years, 11 months
RoleRetail Shopkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 19, 1-5 Victoria Street
Chadderton
Oldham
Lancashire
OL9 0HH
Director NameMr Hartaj Pal Singh Sandhu
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleRetail Shopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address38 Cotemede
Felling
Gateshead
Tyne & Wear
NE10 8JQ
Secretary NameHarinderjit Kaur Sandhu
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address38 Cotemede
Felling
Gateshead
Tyne & Wear
NE10 8JQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 4385160
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 19, 1-5 Victoria Street
Chadderton
Oldham
Lancashire
OL9 0HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Harinderjit Kaur Sandhu
50.00%
Ordinary
1000 at £1Hartaj Pal Singh Sandhu
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,392
Cash£12,643
Current Liabilities£121,914

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

9 November 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(4 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(4 pages)
28 May 2015Appointment of Mrs Harinderjit Kaur Sandhu as a director on 31 May 2013 (2 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000
(4 pages)
28 May 2015Appointment of Mrs Harinderjit Kaur Sandhu as a director on 31 May 2013 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000
(4 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2,000
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
17 September 2012Total exemption full accounts made up to 31 May 2012 (12 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
12 January 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
7 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Hartaj Pal Singh Sandhu on 28 May 2010 (2 pages)
1 June 2010Director's details changed for Hartaj Pal Singh Sandhu on 28 May 2010 (2 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (13 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
1 June 2009Return made up to 28/05/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
2 June 2008Return made up to 28/05/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
1 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
30 May 2007Return made up to 28/05/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
15 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
17 March 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
1 June 2005Return made up to 28/05/05; full list of members (3 pages)
7 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
7 February 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
8 June 2004Return made up to 28/05/04; full list of members (6 pages)
23 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
23 February 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
4 June 2003Return made up to 28/05/03; full list of members (6 pages)
4 June 2003Return made up to 28/05/03; full list of members (6 pages)
5 August 2002Secretary's particulars changed (1 page)
5 August 2002Secretary's particulars changed (1 page)
11 June 2002Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
28 May 2002Incorporation (10 pages)
28 May 2002Incorporation (10 pages)