Company NameEast Anglia News Service Limited
DirectorsLynn Michelle Young and Patrick Andrew Young
Company StatusActive
Company Number08423968
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 2 months ago)
Previous NameEast Anglian News Service Limited

Business Activity

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

Directors

Director NameMrs Lynn Michelle Young
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Director NameMr Patrick Andrew Young
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websiteactioncoacheastanglia.co.uk

Location

Registered AddressSuite 1, Dairy Barn Mews Summers Park
Lawford
Manningtree
Essex
CO11 2BZ
Address MatchesOver 20 other UK companies use this postal address

Shareholders

55 at £1Patrick Andrew Young
55.00%
Ordinary
45 at £1Lynn Michelle Young
45.00%
Ordinary

Financials

Year2014
Net Worth£12,613
Cash£23,427
Current Liabilities£25,776

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 September 2022Change of details for Mr Patrick Andrew Young as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Registered office address changed from 19 High Street Manningtree Colchester Essex CO11 1AG United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on 7 September 2022 (1 page)
7 September 2022Change of details for Mrs Lynn Michelle Young as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Mrs Lynn Michelle Young on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Mr Patrick Andrew Young on 7 September 2022 (2 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
4 January 2022Micro company accounts made up to 31 March 2021 (4 pages)
31 December 2021Previous accounting period shortened from 5 April 2021 to 31 March 2021 (1 page)
19 August 2021Director's details changed for Mr Patrick Andrew Young on 19 August 2021 (2 pages)
19 August 2021Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ to 19 High Street Manningtree Colchester Essex CO11 1AG on 19 August 2021 (1 page)
19 August 2021Director's details changed for Mrs Lynn Michelle Young on 19 August 2021 (2 pages)
24 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 5 April 2020 (11 pages)
13 October 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 5 April 2019 (10 pages)
28 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 5 April 2018 (9 pages)
26 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
6 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
6 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
23 April 2013Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages)
23 April 2013Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages)
23 April 2013Current accounting period extended from 28 February 2014 to 5 April 2014 (3 pages)
9 April 2013Appointment of Patrick Andrew Young as a director (3 pages)
9 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 99
(4 pages)
9 April 2013Appointment of Lynn Michelle Young as a director (3 pages)
9 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 99
(4 pages)
9 April 2013Appointment of Lynn Michelle Young as a director (3 pages)
9 April 2013Appointment of Patrick Andrew Young as a director (3 pages)
21 March 2013Company name changed east anglian news service LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Company name changed east anglian news service LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 March 2013Termination of appointment of Barbara Kahan as a director (2 pages)
28 February 2013Incorporation (36 pages)
28 February 2013Incorporation (36 pages)