Knighten Street
London
E1W 1PW
Director Name | Mr Paul Jeremy Duffen |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2011(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 June 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 130 City Road London EC1V 2NW |
Secretary Name | Miss Ann Marie Ballantyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Gadloch View Lenzie Glasgow Lanarkshire G66 5NS Scotland |
Director Name | Alison Norris |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Nine Corners The Level Whatlington Road Battle East Sussex TN33 0JN |
Director Name | Evelyn Elena West |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(15 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 1996) |
Role | Secretary |
Correspondence Address | Windycroft High Wickham Old Town Hastings East Sussex TN35 5PB |
Secretary Name | Evelyn Elena West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 August 1996) |
Role | Secretary |
Correspondence Address | Windycroft High Wickham Old Town Hastings East Sussex TN35 5PB |
Director Name | Richard Steven Williams |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 April 1997) |
Role | Accounant |
Correspondence Address | 23 Ackmar Road London SW6 4UP |
Secretary Name | Richard Steven Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(16 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 April 1997) |
Role | Accounant |
Correspondence Address | 23 Ackmar Road London SW6 4UP |
Secretary Name | Mr Richard John Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 174 Lordship Lane East Dulwich London SE22 8HB |
Director Name | Mr Ronald Terry Jacobson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbotswood The Pastures London N20 8AN |
Director Name | Mr Anthony Victor Hilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 July 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Priory Hall Benton Street Hadleigh Suffolk IP7 5AZ |
Director Name | Anne Van T Veer |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 December 2001(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2005) |
Role | Managing Director |
Correspondence Address | Le Massour De Saignes 07570 France |
Director Name | Mr Ian Gilmour Welsh |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(22 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2004) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Kinder Lodge Horsenden Lane Princes Risborough Buckinghamshire HP27 9NE |
Director Name | Richard Hedley Gwinnell Linn |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 11 Batson Street Shepherds Bush London W12 9PU |
Director Name | Mr Richard John Harwood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat B 174 Lordship Lane East Dulwich London SE22 8HB |
Registered Address | 130 City Road London EC1V 2NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
120k at £0.01 | Anthony Hilton 8.97% Other |
---|---|
645.2k at £0.01 | Alan John Spence 48.25% Ordinary |
64.5k at £0.01 | Newsdesk Communications LTD Employee Benefit Trust No. 2 4.82% Ordinary |
60k at £0.01 | Anthony Hilton 4.49% Ordinary |
381.3k at £0.01 | Newsdesk Communications LTD Employee Benefit Trust No. 1 28.51% Ordinary |
25k at £0.01 | Andrew Howard 1.87% Ordinary |
13k at £0.01 | John Marks 0.97% Ordinary |
12k at £0.01 | Anne Van T Veer 0.90% Ordinary |
6.3k at £0.01 | Richard John Harwood 0.47% Ordinary |
5k at £0.01 | Peter Elstob 0.37% Ordinary |
5k at £0.01 | Troy Baptiste 0.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,829,485 |
Gross Profit | £4,070,609 |
Net Worth | £207,385 |
Current Liabilities | £2,404,948 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2014 | Compulsory strike-off action has been suspended (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Memorandum and Articles of Association (20 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2013 | Change of name notice (2 pages) |
18 March 2013 | Company name changed desknews LIMITED\certificate issued on 18/03/13
|
25 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
22 February 2013 | Memorandum and Articles of Association (15 pages) |
20 February 2013 | Company name changed newsdesk communications LTD\certificate issued on 20/02/13
|
20 February 2013 | Change of name notice (3 pages) |
8 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 October 2012 | Termination of appointment of Richard Harwood as a director (1 page) |
11 October 2012 | Termination of appointment of Richard Harwood as a secretary (1 page) |
18 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-09-18
|
18 September 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 July 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 July 2012 | Amended full accounts made up to 31 March 2010 (14 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Appointment of Mr Paul Jeremy Duffen as a director (2 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Richard John Harwood on 20 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Anthony Victor Hilton on 20 July 2010 (2 pages) |
12 August 2010 | Termination of appointment of Anthony Hilton as a director (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 October 2009 | Annual return made up to 20 July 2009 with a full list of shareholders (7 pages) |
22 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
25 November 2008 | Return made up to 20/07/08; full list of members (8 pages) |
2 June 2008 | Ad 19/05/08\gbp si [email protected]=171.82\gbp ic 13200/13371.82\ (2 pages) |
2 June 2008 | Resolutions
|
31 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
7 September 2007 | Return made up to 20/07/07; full list of members (5 pages) |
15 March 2007 | Director resigned (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
12 January 2007 | Director resigned (1 page) |
11 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
6 February 2006 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
30 January 2006 | Director resigned (1 page) |
6 December 2005 | Return made up to 20/07/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 May 2004 (16 pages) |
22 October 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
22 September 2004 | Return made up to 20/07/04; full list of members (11 pages) |
22 September 2004 | Director's particulars changed (1 page) |
19 May 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 September 2003 | Return made up to 20/07/03; full list of members (11 pages) |
27 May 2003 | Director's particulars changed (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 October 2002 | New director appointed (2 pages) |
8 August 2002 | Return made up to 20/07/02; full list of members (10 pages) |
13 February 2002 | Resolutions
|
10 December 2001 | New director appointed (2 pages) |
4 September 2001 | Return made up to 20/07/01; full list of members (14 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | £ nc 10000/20000 21/03/01 (1 page) |
19 June 2001 | Ad 21/03/01--------- £ si [email protected]=3200 £ ic 10000/13200 (4 pages) |
18 June 2001 | New director appointed (2 pages) |
12 June 2001 | Return made up to 20/07/00; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (13 pages) |
1 June 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
5 June 2000 | Full accounts made up to 31 July 1999 (14 pages) |
24 September 1999 | Return made up to 20/07/99; no change of members (4 pages) |
20 May 1999 | Return made up to 20/07/98; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (14 pages) |
28 September 1998 | Auditor's resignation (1 page) |
24 February 1998 | Full accounts made up to 31 July 1997 (12 pages) |
26 November 1997 | Full accounts made up to 31 July 1996 (9 pages) |
20 October 1997 | Return made up to 20/07/97; full list of members (6 pages) |
17 October 1997 | Director's particulars changed (1 page) |
17 October 1997 | Director's particulars changed (1 page) |
4 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1997 | New director appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
1 May 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 10/12 parkfield street islington london N1 0PS (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: 19 high wickham hastings east sussex TN35 5PB (1 page) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
20 October 1996 | Ad 13/09/96--------- £ si 9900@1=9900 £ ic 100/10000 (3 pages) |
20 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed;new director appointed (2 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | £ nc 5000/10000 02/08/96 (1 page) |
13 October 1996 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Resolutions
|
19 September 1996 | Return made up to 20/07/96; full list of members (6 pages) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
15 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
12 April 1996 | Ad 01/03/96--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
9 February 1996 | Company name changed echo international productions l imited\certificate issued on 12/02/96 (2 pages) |
17 October 1995 | Return made up to 20/07/95; no change of members
|
1 September 1995 | Full accounts made up to 31 October 1994 (11 pages) |
28 July 1993 | Return made up to 20/07/93; full list of members (5 pages) |
19 July 1989 | Company name changed\certificate issued on 19/07/89 (2 pages) |
25 September 1979 | Certificate of incorporation (1 page) |