London
SE1 9GF
Director Name | Brian James McGee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(45 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Managing Director, Ni Printing Operations |
Country of Residence | England |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Pi Consulting (Trustee Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2019(49 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Tuition House 2nd Floor 27-37 St. Georges Road London SW19 4EU |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 November 1992(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Secretary Name | Gerald Bowman Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | Mr Kenneth Charles Hall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(22 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2007) |
Role | Stockbroker |
Correspondence Address | 45 Eglantine Road Wandsworth London SW18 2DE |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 1997) |
Role | Finance Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 22 July 1994(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Paul Stuart Alfred Kuttner |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 July 2011) |
Role | Managing Editor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Broomhill Walk Woodford Green Essex IG8 9HF |
Director Name | Daniel Taylor |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 January 2005) |
Role | Lawyer |
Correspondence Address | 3 St James Terrace Mews London NW8 7LJ |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 October 2001(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 March 2003) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (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 | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(34 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Grahame Thomas Crouch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(35 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 2006) |
Role | Accountant |
Correspondence Address | 58 Acorn Grove Ditton Aylesford Kent ME20 6EW |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 August 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Daniel Cloke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(36 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2011) |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Harvey Road Goring Worthing West Sussex BN12 4DS |
Director Name | Mr John Anthony Shaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2016) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | 2 Lucerne Court Aldwick Grange Bognor Regis West Sussex PO21 4XL |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(40 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 20 February 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Richard David Caseby |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2013) |
Role | Managing Editor, The Sunday Times |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Brian James McGee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(42 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 November 2015) |
Role | Managing Director, Ni Printing Operations |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Kerry Treharne |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Alan Roger Cooper |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | newsint.co.uk |
---|---|
Telephone | 020 77826000 |
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 |
2 at £1 | News Corp Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Director's details changed for Mr Stephen Frank Hutson on 24 July 2023 (2 pages) |
4 August 2023 | Director's details changed for Brian James Mcgee on 24 July 2023 (2 pages) |
5 April 2023 | Accounts for a dormant company made up to 3 July 2022 (5 pages) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
29 April 2022 | Accounts for a dormant company made up to 27 June 2021 (6 pages) |
9 August 2021 | Accounts for a dormant company made up to 28 June 2020 (5 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
29 April 2021 | Director's details changed for Pi Consulting (Trustee Services) Limited on 8 June 2020 (1 page) |
13 April 2021 | Director's details changed for Brian James Mcgee on 13 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Stephen Frank Hutson on 13 April 2021 (2 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
29 July 2019 | Appointment of Pi Consulting (Trustee Services) Limited as a director on 31 March 2019 (2 pages) |
29 July 2019 | Termination of appointment of Alan Roger Cooper as a director on 31 March 2019 (1 page) |
29 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 2 July 2017 (5 pages) |
8 January 2018 | Total exemption full accounts made up to 2 July 2017 (5 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
19 September 2017 | Termination of appointment of Kerry Treharne as a director on 31 August 2017 (1 page) |
19 September 2017 | Termination of appointment of Kerry Treharne as a director on 31 August 2017 (1 page) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of John Anthony Shaw as a director on 31 December 2016 (1 page) |
28 April 2017 | Appointment of Mr Alan Roger Cooper as a director on 1 January 2017 (2 pages) |
28 April 2017 | Termination of appointment of John Anthony Shaw as a director on 31 December 2016 (1 page) |
28 April 2017 | Appointment of Mr Alan Roger Cooper as a director on 1 January 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 July 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 July 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
24 March 2016 | Appointment of Ms Kerry Treharne as a director on 8 December 2015 (2 pages) |
24 March 2016 | Appointment of Ms Kerry Treharne as a director on 8 December 2015 (2 pages) |
23 March 2016 | Termination of appointment of Brian James Mcgee as a director on 12 November 2015 (1 page) |
23 March 2016 | Appointment of Brian James Mcgee as a director on 13 January 2016 (2 pages) |
23 March 2016 | Termination of appointment of Brian James Mcgee as a director on 12 November 2015 (1 page) |
23 March 2016 | Appointment of Brian James Mcgee as a director on 13 January 2016 (2 pages) |
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
8 October 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
8 August 2013 | Termination of appointment of Richard Caseby as a director (1 page) |
8 August 2013 | Termination of appointment of Richard Caseby as a director (1 page) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
23 August 2012 | Appointment of Brian James Mcgee as a director
|
23 August 2012 | Appointment of Brian James Mcgee as a director
|
17 May 2012 | Appointment of Brian James Mcgee as a director (2 pages) |
17 May 2012 | Appointment of Brian James Mcgee as a director (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
27 March 2012 | Appointment of Mr Stephen Frank Hutson as a director (2 pages) |
27 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
27 March 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
27 March 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
27 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
27 March 2012 | Appointment of Mr Stephen Frank Hutson as a director (2 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Termination of appointment of Paul Kuttner as a director (1 page) |
4 August 2011 | Termination of appointment of Paul Kuttner as a director (1 page) |
24 February 2011 | Appointment of Mr Richard David Caseby as a director (2 pages) |
24 February 2011 | Appointment of Mr Richard David Caseby as a director (2 pages) |
24 February 2011 | Appointment of Mrs Carla Stone as a director (2 pages) |
24 February 2011 | Appointment of Mrs Carla Stone as a director (2 pages) |
14 January 2011 | Termination of appointment of Daniel Cloke as a director (1 page) |
14 January 2011 | Termination of appointment of Daniel Cloke as a director (1 page) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 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) |
29 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (7 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) |
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) |
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) |
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) |
1 June 2010 | Resolutions
|
1 June 2010 | Resolutions
|
30 January 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
30 January 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
18 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
16 December 2008 | Director appointed clive alexander milner (1 page) |
16 December 2008 | Director appointed clive alexander milner (1 page) |
1 December 2008 | Appointment terminated director stephen daintith (1 page) |
1 December 2008 | Appointment terminated director stephen daintith (1 page) |
25 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
7 May 2008 | Director appointed john anthony shaw (1 page) |
7 May 2008 | Director appointed john anthony shaw (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
12 March 2008 | Appointment terminated director kenneth hall (1 page) |
12 March 2008 | Appointment terminated director kenneth hall (1 page) |
6 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 March 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
15 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
15 November 2006 | Return made up to 15/11/06; full list of members (3 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
15 November 2005 | Return made up to 15/11/05; full list of members (3 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (3 pages) |
16 June 2005 | New director appointed (3 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
17 November 2004 | Return made up to 15/11/04; full list of members (3 pages) |
17 November 2004 | Return made up to 15/11/04; full list of members (3 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
18 November 2003 | Return made up to 15/11/03; full list of members (3 pages) |
18 November 2003 | Return made up to 15/11/03; full list of members (3 pages) |
17 November 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | Secretary's particulars changed (1 page) |
28 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
28 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
1 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
1 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
22 May 2002 | New director appointed (6 pages) |
22 May 2002 | New director appointed (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
21 December 2001 | New director appointed (6 pages) |
21 December 2001 | New director appointed (6 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
6 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
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 | Director resigned (1 page) |
12 September 2001 | New director appointed (3 pages) |
12 September 2001 | New director appointed (3 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
3 January 2001 | Return made up to 15/11/00; full list of members (6 pages) |
3 January 2001 | Return made up to 15/11/00; full list of members (6 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) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
20 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (10 pages) |
22 November 1999 | Return made up to 15/11/99; full list of members (10 pages) |
19 November 1998 | Return made up to 15/11/98; full list of members (9 pages) |
19 November 1998 | Return made up to 15/11/98; full list of members (9 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
14 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 December 1997 | Return made up to 15/11/97; full list of members (9 pages) |
4 December 1997 | Return made up to 15/11/97; full list of members (9 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
20 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
21 April 1997 | Resolutions
|
21 April 1997 | Resolutions
|
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
18 December 1996 | Return made up to 15/11/96; full list of members (11 pages) |
18 December 1996 | Return made up to 15/11/96; full list of members (11 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
12 July 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
16 February 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
16 February 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 November 1994 | Return made up to 15/11/94; full list of members (7 pages) |
18 November 1994 | Return made up to 15/11/94; full list of members (7 pages) |
1 August 1994 | New secretary appointed (5 pages) |
1 August 1994 | New secretary appointed (5 pages) |
22 February 1994 | Accounts for a dormant company made up to 30 June 1993 (3 pages) |
22 February 1994 | Accounts for a dormant company made up to 30 June 1993 (3 pages) |
1 December 1993 | Return made up to 18/11/93; full list of members (8 pages) |
1 December 1993 | Return made up to 18/11/93; full list of members (8 pages) |
20 August 1993 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
20 August 1993 | Director resigned (2 pages) |
20 August 1993 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
20 August 1993 | Director resigned (2 pages) |
23 July 1993 | Accounts for a dormant company made up to 31 October 1992 (5 pages) |
23 July 1993 | Accounts for a dormant company made up to 31 October 1992 (5 pages) |
15 February 1993 | New director appointed (2 pages) |
15 February 1993 | New director appointed (2 pages) |
16 December 1992 | Return made up to 22/11/92; full list of members (9 pages) |
16 December 1992 | Return made up to 22/11/92; full list of members (9 pages) |
2 September 1992 | Resolutions
|
2 September 1992 | Resolutions
|
27 July 1992 | Full accounts made up to 31 October 1991 (5 pages) |
27 July 1992 | Full accounts made up to 31 October 1991 (5 pages) |
6 December 1991 | Return made up to 22/11/91; full list of members (9 pages) |
6 December 1991 | Return made up to 22/11/91; full list of members (9 pages) |
30 September 1991 | Full accounts made up to 31 October 1990 (4 pages) |
30 September 1991 | Full accounts made up to 31 October 1990 (4 pages) |
22 February 1991 | Return made up to 21/12/90; full list of members (8 pages) |
22 February 1991 | Return made up to 21/12/90; full list of members (8 pages) |
27 September 1989 | Company name changed bouverie trustees LIMITED\certificate issued on 28/09/89 (2 pages) |
27 September 1989 | Company name changed bouverie trustees LIMITED\certificate issued on 28/09/89 (2 pages) |
26 March 1970 | Incorporation (16 pages) |
26 March 1970 | Incorporation (16 pages) |