London
SE1 9GF
Director Name | Mrs Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(111 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(118 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Richard Henry Searby |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 1992) |
Role | Barrister |
Correspondence Address | 126 Kooyong Road Armadale Victoria Australia |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 20 July 2012) |
Role | Newspaper Proprietor |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Michael Ruda |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 1993) |
Role | Deputy Managing Director |
Correspondence Address | 3 Glenheadon Rise Leatherhead Surrey KT22 8QT |
Director Name | Mr Richard Allen Sarazen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 1994) |
Role | Finance Director |
Correspondence Address | 1220 Park Avenue New York Ny 10028 Foreign |
Director Name | Hans Karsten Schmidt |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Lawyer |
Correspondence Address | Coombe Bury Cottage Kingston Hill Kingston Upon Thames Surrey KT2 7JG |
Director Name | Mr Andrew Stephen Bower Knight |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compton Scorpion Manor Compton Scorpion Ilmington Shipston On Stour Warwickshire CV36 4PJ |
Director Name | Lyndley John Holloway |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Pullman Court 65 Drayton Gardens London SW10 9QZ |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 March 1995) |
Role | Managing Director Ni Plc |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Director Name | Mr John Berwyn Evans |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | Road No 1 Box 220 Sidney Road Pittstown New Jersey Foreign |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | Rt Hon Lord Stephen Gordon Catto |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 September 1996) |
Role | Merchant Banker |
Correspondence Address | The Lammas West End Minchinhampton Stroud Gloucestershire GL6 9JA Wales |
Director Name | Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 January 1995) |
Role | Finance Director |
Correspondence Address | Flat 1 Brasenose House 35 Kensington High Street London W8 5EB |
Secretary Name | Eleanor Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(87 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 1992) |
Role | Company Director |
Correspondence Address | 393 London Road Mitcham Surrey CR4 4BF |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 25 November 1992(88 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Douglas Ronald Flynn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 January 1995(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1999) |
Role | Managing Director |
Correspondence Address | 7 Alleyn Park London SE21 8AU |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(90 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | William Alan O'Neill |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 1995(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 January 2002) |
Role | Executive Vice President |
Correspondence Address | 1071 Washington Green New Windsor New York 12553 |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(91 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 January 2008) |
Role | Exec Chairman & Ceo |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | Jay Itzkowitz |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 1999(95 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2001) |
Role | Director Of Legal Affairs |
Correspondence Address | 19 Lonsdale Road London W11 2BY |
Director Name | Ian McDonald |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(97 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2008) |
Role | Managing Director Operations |
Correspondence Address | Seacroft 50 Royal Esplanade Ramsgate Kent CT11 0HE |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(97 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(97 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | James Niall Manus Macmanus |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(101 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 September 2011) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(103 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2012) |
Role | Deputy Chief Operating And Chairman And Ceo, Inter |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2008(104 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ms Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(105 years after company formation) |
Appointment Duration | 2 years (resigned 08 August 2011) |
Role | Chief Executive Officer Of News International |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Thomas Mockridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 2011(107 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Janet Nova |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2011(107 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 2012) |
Role | Senior Vice President And Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Paul Andrew Chinnery |
---|---|
Status | Resigned |
Appointed | 26 July 2012(108 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2014) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(108 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(109 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Website | news.co.uk/ |
---|---|
Telephone | 020 77824000 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,244,900,000 |
Gross Profit | £428,900,000 |
Net Worth | £492,600,000 |
Cash | £93,500,000 |
Current Liabilities | £1,288,900,000 |
Latest Accounts | 3 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 months, 1 week from now) |
6 April 1993 | Delivered on: 15 April 1993 Satisfied on: 8 November 2012 Persons entitled: News International PLC Classification: Legal mortgage Secured details: All monies due or to become due from peter michael stothard and sally stothard to the chargee pursuant to the loan agreement dated 9TH march 1993. Particulars: F/H property being 10 eton avenue,london NW3 and the proceeds of sale thereof. Fully Satisfied |
---|---|
13 December 1990 | Delivered on: 20 December 1990 Satisfied on: 14 August 1991 Persons entitled: Samuel Montagu & Co Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee as trustee for and on behalf of the beneficiaries (as defined) under the terms of the facility agreement, the debenture, the trust deed, this deed all dated 13.12.90 and any other security given under the aforementioned documents. Particulars: All stocks, shares or other securities, rights, monies or other property accruing. All dividends, interest and other income at any time hereafter deriving from any stocks, shares or other securities. (Please see doc M395 for full details). Fully Satisfied |
21 August 2023 | Statement of capital following an allotment of shares on 18 August 2023
|
---|---|
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (5 pages) |
4 August 2023 | Director's details changed for Mr David William Dinsmore on 24 July 2023 (2 pages) |
6 April 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
5 April 2023 | Full accounts made up to 3 July 2022 (43 pages) |
27 March 2023 | Statement of capital following an allotment of shares on 23 March 2023
|
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
29 December 2022 | Statement of capital following an allotment of shares on 25 November 2022
|
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
8 November 2022 | Statement of capital following an allotment of shares on 17 October 2022
|
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with updates (5 pages) |
13 April 2022 | Statement of capital following an allotment of shares on 6 April 2022
|
30 March 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
23 March 2022 | Full accounts made up to 27 June 2021 (40 pages) |
7 October 2021 | Statement of capital following an allotment of shares on 4 October 2021
|
30 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
13 August 2021 | Confirmation statement made on 24 July 2021 with updates (5 pages) |
13 July 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
10 June 2021 | Full accounts made up to 28 June 2020 (32 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 23 February 2021
|
30 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
1 September 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
6 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (34 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
14 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
14 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 6 May 2019
|
20 March 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
4 January 2019 | Full accounts made up to 1 July 2018 (36 pages) |
4 October 2018 | Statement of capital following an allotment of shares on 3 October 2018
|
15 August 2018 | Statement of capital following an allotment of shares on 15 August 2018
|
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
18 January 2018 | Statement of capital following an allotment of shares on 16 January 2018
|
8 January 2018 | Full accounts made up to 2 July 2017 (37 pages) |
29 September 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
29 September 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
25 September 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
24 January 2017 | Full accounts made up to 3 July 2016 (38 pages) |
24 January 2017 | Full accounts made up to 3 July 2016 (38 pages) |
9 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
9 January 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
30 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
30 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
19 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 11 July 2016
|
29 July 2016 | Second filing of a statement of capital following an allotment of shares on 15 April 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
29 July 2016 | Second filing of a statement of capital following an allotment of shares on 15 April 2016
|
29 July 2016 | Second filing of the annual return made up to 24 October 2015 (19 pages) |
29 July 2016 | Second filing of a statement of capital following an allotment of shares on 2 February 2016
|
29 July 2016 | Second filing of a statement of capital following an allotment of shares on 2 February 2016
|
29 July 2016 | Second filing of the annual return made up to 24 October 2015 (19 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
15 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
15 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
22 March 2016 | Group of companies' accounts made up to 28 June 2015 (53 pages) |
22 March 2016 | Group of companies' accounts made up to 28 June 2015 (53 pages) |
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
18 December 2015 | Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (1 page) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 26 March 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
30 January 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
14 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 2 December 2014
|
15 December 2014 | Group of companies' accounts made up to 29 June 2014 (55 pages) |
15 December 2014 | Group of companies' accounts made up to 29 June 2014 (55 pages) |
10 November 2014 | Termination of appointment of Paul Andrew Chinnery as a secretary on 12 September 2014 (1 page) |
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Paul Andrew Chinnery as a secretary on 12 September 2014 (1 page) |
6 September 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
26 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 2 June 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
10 January 2014 | Appointment of Michael Charles Gill as a director (2 pages) |
10 January 2014 | Appointment of Michael Charles Gill as a director (2 pages) |
10 January 2014 | Termination of appointment of Michael Gill as a director (1 page) |
10 January 2014 | Termination of appointment of Michael Gill as a director (1 page) |
13 December 2013 | Group of companies' accounts made up to 30 June 2013 (57 pages) |
13 December 2013 | Group of companies' accounts made up to 30 June 2013 (57 pages) |
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (5 pages) |
25 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
25 June 2013 | Company name changed NI group LIMITED\certificate issued on 25/06/13
|
25 June 2013 | Company name changed NI group LIMITED\certificate issued on 25/06/13
|
28 May 2013 | Memorandum and Articles of Association (28 pages) |
28 May 2013 | Memorandum and Articles of Association (28 pages) |
26 April 2013 | Statement of company's objects (2 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
26 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
26 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
26 April 2013 | Sub-division of shares on 4 April 2013 (6 pages) |
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Sub-division of shares on 4 April 2013 (6 pages) |
26 April 2013 | Sub-division of shares on 4 April 2013 (6 pages) |
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Statement of company's objects (2 pages) |
19 April 2013 | Statement by directors (1 page) |
19 April 2013 | Resolutions
|
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Statement by directors (1 page) |
19 April 2013 | Solvency statement dated 04/04/13 (1 page) |
19 April 2013 | Solvency statement dated 04/04/13 (1 page) |
19 April 2013 | Resolutions
|
4 January 2013 | Appointment of Michael Darcey as a director (2 pages) |
4 January 2013 | Appointment of Michael Darcey as a director (2 pages) |
4 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
4 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
21 December 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
21 December 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
11 December 2012 | Group of companies' accounts made up to 1 July 2012 (54 pages) |
11 December 2012 | Group of companies' accounts made up to 1 July 2012 (54 pages) |
11 December 2012 | Group of companies' accounts made up to 1 July 2012 (54 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
31 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (8 pages) |
5 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
5 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
1 August 2012 | Appointment of Paul Andrew Chinnery as a secretary (2 pages) |
1 August 2012 | Appointment of Paul Andrew Chinnery as a secretary (2 pages) |
20 July 2012 | Termination of appointment of Janet Nova as a director (1 page) |
20 July 2012 | Termination of appointment of Keith Murdoch as a director (1 page) |
20 July 2012 | Termination of appointment of Keith Murdoch as a director (1 page) |
20 July 2012 | Termination of appointment of Janet Nova as a director (1 page) |
11 May 2012 | Group of companies' accounts made up to 3 July 2011 (55 pages) |
11 May 2012 | Group of companies' accounts made up to 3 July 2011 (55 pages) |
11 May 2012 | Group of companies' accounts made up to 3 July 2011 (55 pages) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
2 March 2012 | Termination of appointment of James Murdoch as a director (1 page) |
2 March 2012 | Termination of appointment of James Murdoch as a director (1 page) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (10 pages) |
18 October 2011 | Appointment of Mrs Janet Nova as a director (2 pages) |
18 October 2011 | Appointment of Mrs Janet Nova as a director (2 pages) |
26 September 2011 | Appointment of Thomas Mockridge as a director (3 pages) |
26 September 2011 | Appointment of Thomas Mockridge as a director (3 pages) |
16 September 2011 | Termination of appointment of James Macmanus as a director (1 page) |
16 September 2011 | Termination of appointment of James Macmanus as a director (1 page) |
14 September 2011 | Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
31 May 2011 | Company name changed news international LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Change of name notice (2 pages) |
31 May 2011 | Company name changed news international LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Change of name notice (2 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (25 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (25 pages) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
19 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (11 pages) |
8 October 2010 | Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (26 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (26 pages) |
18 January 2010 | Director's details changed for James Niall Manus Macmanus on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages) |
18 January 2010 | Director's details changed for James Niall Manus Macmanus on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages) |
18 January 2010 | Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
21 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (9 pages) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
30 April 2009 | Full accounts made up to 29 June 2008 (25 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (25 pages) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
27 October 2008 | Return made up to 24/10/08; full list of members (6 pages) |
27 October 2008 | Return made up to 24/10/08; full list of members (6 pages) |
1 September 2008 | Appointment terminated director ian mcdonald (1 page) |
1 September 2008 | Appointment terminated director ian mcdonald (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (26 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (26 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
8 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
8 November 2007 | Return made up to 24/10/07; full list of members (4 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
16 January 2007 | Full accounts made up to 30 June 2006 (23 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (23 pages) |
31 October 2006 | Return made up to 24/10/06; full list of members (4 pages) |
31 October 2006 | Return made up to 24/10/06; full list of members (4 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (26 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (26 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
4 November 2005 | Return made up to 24/10/05; full list of members (4 pages) |
4 November 2005 | Return made up to 24/10/05; full list of members (4 pages) |
28 October 2005 | New director appointed (1 page) |
28 October 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
21 March 2005 | Full accounts made up to 30 June 2004 (27 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (27 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (4 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (4 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
26 April 2004 | Full accounts made up to 30 June 2003 (29 pages) |
26 April 2004 | Full accounts made up to 30 June 2003 (29 pages) |
23 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
23 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
7 November 2003 | Return made up to 24/10/03; full list of members (12 pages) |
7 November 2003 | Return made up to 24/10/03; full list of members (12 pages) |
16 September 2003 | Director's particulars changed (1 page) |
16 September 2003 | Director's particulars changed (1 page) |
30 July 2003 | Declaration of assistance for shares acquisition (3 pages) |
30 July 2003 | Declaration of assistance for shares acquisition (3 pages) |
15 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
15 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
24 June 2003 | Resolutions
|
24 June 2003 | Application for reregistration from PLC to private (1 page) |
24 June 2003 | Application for reregistration from PLC to private (1 page) |
24 June 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Re-registration of Memorandum and Articles (29 pages) |
24 June 2003 | Resolutions
|
24 June 2003 | Re-registration of Memorandum and Articles (29 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (26 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (26 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (13 pages) |
14 November 2002 | Return made up to 24/10/02; full list of members (13 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
12 April 2002 | Full accounts made up to 30 June 2001 (24 pages) |
12 April 2002 | Full accounts made up to 30 June 2001 (24 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
30 January 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
30 January 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
23 November 2001 | Return made up to 24/10/01; full list of members (14 pages) |
23 November 2001 | Return made up to 24/10/01; full list of members (14 pages) |
17 October 2001 | Full accounts made up to 30 June 2000 (26 pages) |
17 October 2001 | Full accounts made up to 30 June 2000 (26 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
2 August 2001 | New director appointed (3 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | New director appointed (3 pages) |
23 November 2000 | Location of register of members (1 page) |
23 November 2000 | Location of register of members (1 page) |
23 November 2000 | Return made up to 24/10/00; full list of members (9 pages) |
23 November 2000 | Return made up to 24/10/00; full list of members (9 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
4 February 2000 | Full accounts made up to 30 June 1999 (25 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (25 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Director's particulars changed (1 page) |
29 October 1999 | Return made up to 24/10/99; full list of members
|
29 October 1999 | Return made up to 24/10/99; full list of members
|
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
25 January 1999 | Full accounts made up to 30 June 1998 (23 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (23 pages) |
13 November 1998 | Return made up to 24/10/98; full list of members (14 pages) |
13 November 1998 | Return made up to 24/10/98; full list of members (14 pages) |
13 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | Director's particulars changed (1 page) |
15 May 1998 | Location of register of members (non legible) (1 page) |
15 May 1998 | Location of register of members (non legible) (1 page) |
30 January 1998 | Full accounts made up to 30 June 1997 (27 pages) |
30 January 1998 | Full accounts made up to 30 June 1997 (27 pages) |
28 October 1997 | Return made up to 24/10/97; full list of members (14 pages) |
28 October 1997 | Return made up to 24/10/97; full list of members (14 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Memorandum and Articles of Association (31 pages) |
22 May 1997 | Memorandum and Articles of Association (31 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
26 March 1997 | Full group accounts made up to 30 June 1996 (49 pages) |
26 March 1997 | Full group accounts made up to 30 June 1996 (49 pages) |
6 December 1996 | Return made up to 24/10/96; bulk list available separately (17 pages) |
6 December 1996 | Return made up to 24/10/96; bulk list available separately (17 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
20 September 1996 | Ad 06/09/96--------- £ si 1700000@1=1700000 £ si [email protected]=30864372 £ ic 326550811/359115183 (5 pages) |
20 September 1996 | Ad 06/09/96--------- £ si 1700000@1=1700000 £ si [email protected]=30864372 £ ic 326550811/359115183 (5 pages) |
6 September 1996 | Cap red (1 page) |
6 September 1996 | Cap red (1 page) |
6 September 1996 | Certificate of reduction of issued capital (1 page) |
6 September 1996 | Certificate of reduction of issued capital (1 page) |
6 September 1996 | Scheme of arrangement - amalgamation (5 pages) |
6 September 1996 | Scheme of arrangement - amalgamation (5 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Return made up to 24/10/95; bulk list available separately (22 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (36 pages) |
8 December 1995 | Director resigned (4 pages) |
8 December 1995 | Full group accounts made up to 30 June 1995 (36 pages) |
8 December 1995 | Return made up to 24/10/95; bulk list available separately (22 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
28 November 1995 | Director's particulars changed (4 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
14 July 1995 | Director's particulars changed (4 pages) |
14 July 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
14 January 1995 | Director resigned;new director appointed (2 pages) |
14 January 1995 | Director resigned;new director appointed (2 pages) |
12 January 1995 | Director resigned;new director appointed (2 pages) |
12 January 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (74 pages) |
18 November 1994 | Return made up to 24/10/94; full list of members (10 pages) |
18 November 1994 | Return made up to 24/10/94; full list of members (10 pages) |
8 October 1994 | Full group accounts made up to 30 June 1994 (37 pages) |
8 October 1994 | Full group accounts made up to 30 June 1994 (37 pages) |
6 December 1993 | Return made up to 24/10/93; bulk list available separately (14 pages) |
6 December 1993 | Return made up to 24/10/93; bulk list available separately (14 pages) |
14 October 1993 | Full group accounts made up to 30 June 1993 (39 pages) |
14 October 1993 | Full group accounts made up to 30 June 1993 (39 pages) |
19 April 1993 | Ad 26/02/93--------- £ si [email protected]=129492000 £ ic 545270/130037270 (2 pages) |
19 April 1993 | Ad 26/02/93--------- £ si [email protected]=129492000 £ ic 545270/130037270 (2 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
2 December 1992 | Full group accounts made up to 30 June 1992 (35 pages) |
2 December 1992 | Full group accounts made up to 30 June 1992 (35 pages) |
9 November 1992 | Return made up to 24/10/92; bulk list available separately (14 pages) |
9 November 1992 | Return made up to 24/10/92; bulk list available separately (14 pages) |
7 November 1991 | Return made up to 24/10/91; bulk list available separately (14 pages) |
7 November 1991 | Return made up to 24/10/91; bulk list available separately (14 pages) |
23 October 1991 | Full group accounts made up to 30 June 1991 (36 pages) |
23 October 1991 | Full group accounts made up to 30 June 1991 (36 pages) |
26 November 1990 | Return made up to 24/10/90; bulk list available separately (8 pages) |
26 November 1990 | Return made up to 24/10/90; bulk list available separately (8 pages) |
13 November 1990 | Full group accounts made up to 30 June 1990 (37 pages) |
13 November 1990 | Full group accounts made up to 30 June 1990 (37 pages) |
2 January 1990 | Return made up to 26/09/89; bulk list available separately (12 pages) |
2 January 1990 | Return made up to 26/09/89; bulk list available separately (12 pages) |
6 December 1989 | Full group accounts made up to 30 June 1989 (34 pages) |
6 December 1989 | Full group accounts made up to 30 June 1989 (34 pages) |
5 June 1989 | Full accounts made up to 30 June 1988 (13 pages) |
5 June 1989 | Full accounts made up to 30 June 1988 (13 pages) |
17 February 1989 | Return made up to 30/01/89; full list of members (10 pages) |
17 February 1989 | Return made up to 30/01/89; full list of members (10 pages) |
7 January 1988 | Full accounts made up to 30 June 1987 (32 pages) |
7 January 1988 | Return made up to 25/11/87; bulk list available separately (8 pages) |
7 January 1988 | Return made up to 25/11/87; bulk list available separately (8 pages) |
7 January 1988 | Full accounts made up to 30 June 1987 (32 pages) |
14 July 1987 | Memorandum and Articles of Association (57 pages) |
14 July 1987 | Memorandum and Articles of Association (57 pages) |
15 December 1986 | Full accounts made up to 30 June 1986 (33 pages) |
15 December 1986 | Full accounts made up to 30 June 1986 (33 pages) |
26 March 1982 | Accounts made up to 30 June 1981 (22 pages) |
26 March 1982 | Accounts made up to 30 June 1981 (22 pages) |
18 February 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 1982 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 1980 | Accounts made up to 31 December 1979 (26 pages) |
31 July 1980 | Accounts made up to 31 December 1979 (26 pages) |
15 June 1971 | Company name changed\certificate issued on 15/06/71 (2 pages) |
15 June 1971 | Company name changed\certificate issued on 15/06/71 (2 pages) |
30 December 1960 | Company name changed\certificate issued on 30/12/60 (2 pages) |
30 December 1960 | Company name changed\certificate issued on 30/12/60 (2 pages) |
28 July 1904 | Incorporation (47 pages) |
28 July 1904 | Certificate of incorporation (1 page) |
28 July 1904 | Certificate of incorporation (1 page) |
28 July 1904 | Incorporation (47 pages) |