Newsworks


Founded in 2002, Newsworks, classified under reg no. 04618606 is an active company. Currently registered at 88 Crawford Street W1H 2EJ, Marylebone the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 6, 2012 Newsworks is no longer carrying the name The Newspaper Marketing Agency.

The company has 3 directors, namely Joanna A., Nicholas H. and David D.. Of them, David D. has been with the company the longest, being appointed on 20 July 2018 and Joanna A. has been with the company for the least time - from 1 July 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret B. who worked with the the company until 30 April 2020.

Newsworks Address / Contact

Office Address 88 Crawford Street
Office Address2 London
Town Marylebone
Post code W1H 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04618606
Date of Incorporation Mon, 16th Dec 2002
Industry Advertising agencies
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Joanna A.

Position: Director

Appointed: 01 July 2020

Nicholas H.

Position: Director

Appointed: 30 April 2020

David D.

Position: Director

Appointed: 20 July 2018

Tracy D.

Position: Director

Appointed: 12 December 2018

Resigned: 30 November 2020

Nick H.

Position: Director

Appointed: 12 July 2018

Resigned: 12 December 2018

Margaret B.

Position: Director

Appointed: 15 November 2017

Resigned: 30 April 2020

Vanessa C.

Position: Director

Appointed: 01 December 2016

Resigned: 29 March 2019

Jonathan O.

Position: Director

Appointed: 16 July 2015

Resigned: 15 November 2017

Nick H.

Position: Director

Appointed: 16 July 2015

Resigned: 15 November 2017

James W.

Position: Director

Appointed: 06 June 2014

Resigned: 02 February 2017

Rosemary G.

Position: Director

Appointed: 07 March 2014

Resigned: 16 July 2015

David P.

Position: Director

Appointed: 01 February 2013

Resigned: 12 December 2018

David P.

Position: Director

Appointed: 01 February 2013

Resigned: 16 July 2015

Rufus O.

Position: Director

Appointed: 01 May 2012

Resigned: 07 October 2016

Rachel B.

Position: Director

Appointed: 26 November 2010

Resigned: 04 November 2014

Peter D.

Position: Director

Appointed: 26 November 2010

Resigned: 01 May 2012

Marcus R.

Position: Director

Appointed: 26 November 2010

Resigned: 07 March 2014

David K.

Position: Director

Appointed: 26 November 2010

Resigned: 22 January 2016

Andrew M.

Position: Director

Appointed: 01 January 2010

Resigned: 20 January 2015

Paul H.

Position: Director

Appointed: 03 December 2009

Resigned: 12 August 2015

Richard C.

Position: Director

Appointed: 23 July 2008

Resigned: 05 February 2010

Clive M.

Position: Director

Appointed: 25 September 2007

Resigned: 03 December 2009

Mathew W.

Position: Director

Appointed: 25 September 2007

Resigned: 26 November 2010

Adam F.

Position: Director

Appointed: 25 September 2007

Resigned: 01 February 2013

David E.

Position: Director

Appointed: 20 September 2006

Resigned: 07 March 2014

Jeremy D.

Position: Director

Appointed: 20 September 2006

Resigned: 05 December 2012

Simon B.

Position: Director

Appointed: 18 January 2006

Resigned: 03 April 2008

Andrew M.

Position: Director

Appointed: 18 January 2006

Resigned: 25 September 2007

David K.

Position: Director

Appointed: 16 November 2005

Resigned: 25 September 2007

Linda G.

Position: Director

Appointed: 16 November 2005

Resigned: 26 November 2010

Margaret B.

Position: Secretary

Appointed: 16 December 2002

Resigned: 30 April 2020

Maureen D.

Position: Director

Appointed: 16 December 2002

Resigned: 23 November 2011

Jerome F.

Position: Director

Appointed: 16 December 2002

Resigned: 16 November 2005

Taylor S.

Position: Director

Appointed: 16 December 2002

Resigned: 25 September 2007

Hurman N.

Position: Director

Appointed: 16 December 2002

Resigned: 21 April 2004

Richard W.

Position: Director

Appointed: 16 December 2002

Resigned: 20 July 2005

Company previous names

The Newspaper Marketing Agency July 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand683 590449 384952 0931 723 227286 0962 911 581656 5241 435 613
Current Assets4 524 5124 207 2484 222 8851 976 9682 914 9333 971 1784 669 1523 691 125
Debtors3 840 9223 757 8643 270 792253 7412 628 8371 059 5974 012 6282 255 512
Other Debtors480 977399 904184 595231 278239 467390 463151 94683 011
Property Plant Equipment45 35621 10810 3346 55021 20521 63712 6765 233
Other
Accrued Liabilities Deferred Income 2 925 0323 121 8311 540 5892 360 1923 114 0303 358 0872 820 724
Accumulated Amortisation Impairment Intangible Assets31 800    15 750  
Accumulated Depreciation Impairment Property Plant Equipment73 854104 139117 967125 342135 540145 99750 11140 880
Administrative Expenses1 879 3761 663 9361 580 266     
Amortisation Expense Intangible Assets7 950       
Average Number Employees During Period1718191917171110
Corporation Tax Payable 67 56110 449   9 602 
Cost Sales1 287 7791 064 4231 289 610     
Creditors4 345 9293 781 0653 805 4471 813 6432 725 6663 886 8794 343 2793 390 436
Depreciation Expense Property Plant Equipment29 80330 28513 828     
Disposals Decrease In Amortisation Impairment Intangible Assets 31 800      
Disposals Intangible Assets 31 800      
Fixed Assets45 35621 108  21 20521 63712 676 
Gross Profit Loss1 712 0961 954 8491 571 099     
Increase From Depreciation Charge For Year Property Plant Equipment 30 28513 8287 37510 19810 4579 8768 141
Intangible Assets Gross Cost31 800    15 750  
Net Current Assets Liabilities178 583426 183417 438163 325189 26784 299325 873300 689
Operating Profit Loss 290 913-9 167     
Other Creditors3 952 492187 638569671    
Other Interest Receivable Similar Income Finance Income  97     
Other Taxation Social Security Payable336 80840 08454 49275 28964 75236 73934 59237 942
Profit Loss-156 289223 352-19 519     
Profit Loss On Ordinary Activities Before Tax-167 280290 913-9 070     
Property Plant Equipment Gross Cost119 210125 247128 301131 892156 745167 63462 78746 113
Tax Tax Credit On Profit Or Loss On Ordinary Activities-10 99167 56110 449     
Total Additions Including From Business Combinations Property Plant Equipment 6 0373 0543 59124 85310 8899153 929
Total Assets Less Current Liabilities223 939447 291427 772169 875210 472105 936338 549305 922
Trade Creditors Trade Payables56 62923 97133 97333 38036 976171 970485 769190 255
Trade Debtors Trade Receivables3 359 9453 357 9603 086 19722 4632 389 370669 1343 860 6822 172 501
Turnover Revenue2 999 8753 019 2722 860 709     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      105 76217 372
Disposals Property Plant Equipment      105 76220 603
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     15 750  
Total Additions Including From Business Combinations Intangible Assets     15 750  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements