Company NameBuckleys News Ltd
DirectorKanagaratnam Sivakaran
Company StatusActive
Company Number08288702
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr Kanagaratnam Sivakaran
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 New Chester Road
Newferry
Wirral
CH62 1AA
Wales
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Visvanathan Selvanathan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-47 New Chester Road
New Ferry
Wirral
Cheshire
CH62 1AA
Wales
Secretary NameMr Visvanathan Selvanathan
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address45-47 New Chester Road
New Ferry
Wirral
Cheshire
CH62 1AA
Wales

Location

Registered Address45-47 New Chester Road
Wirral
CH62 1AA
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

100 at £1Visvanathan Selvanathan
100.00%
Ordinary

Financials

Year2014
Net Worth£38,851
Cash£5,572
Current Liabilities£49,747

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

7 August 2013Delivered on: 8 August 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 45-47 new chester road new ferry wirral t/no. MS198229. Notification of addition to or amendment of charge.
Outstanding
7 June 2013Delivered on: 8 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
22 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
18 December 2020Registered office address changed from 1st Floor 44/50 the Broadway Southall Middlesex UB1 1QB to 45-47 New Chester Road Wirral CH62 1AA on 18 December 2020 (1 page)
4 February 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
31 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
22 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 June 2018Notification of Kanagaratnam Sivakaran as a person with significant control on 22 June 2018 (2 pages)
28 June 2018Appointment of Mr Kanagaratnam Sivakaran as a director on 22 June 2018 (2 pages)
25 June 2018Cessation of Visvanathan Selvanathan as a person with significant control on 22 June 2018 (1 page)
25 June 2018Termination of appointment of Visvanathan Selvanathan as a secretary on 22 June 2018 (1 page)
25 June 2018Termination of appointment of Visvanathan Selvanathan as a director on 22 June 2018 (1 page)
19 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
20 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
20 August 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
28 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
8 August 2013Registration of charge 082887020002 (9 pages)
8 August 2013Registration of charge 082887020002 (9 pages)
8 June 2013Registration of charge 082887020001 (27 pages)
8 June 2013Registration of charge 082887020001 (27 pages)
22 February 2013Director's details changed for Visuanathan Selvanathan on 22 February 2013 (2 pages)
22 February 2013Secretary's details changed for Visuanathan Selvanathan on 22 February 2013 (1 page)
22 February 2013Director's details changed for Visuanathan Selvanathan on 22 February 2013 (2 pages)
22 February 2013Secretary's details changed for Visuanathan Selvanathan on 22 February 2013 (1 page)
23 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
(4 pages)
23 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 100
(4 pages)
23 November 2012Appointment of Visuanathan Selvanathan as a secretary (3 pages)
23 November 2012Appointment of Visuanathan Selvanathan as a director (3 pages)
23 November 2012Appointment of Visuanathan Selvanathan as a director (3 pages)
23 November 2012Appointment of Visuanathan Selvanathan as a secretary (3 pages)
15 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
15 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 November 2012Incorporation (36 pages)
12 November 2012Incorporation (36 pages)