Company NameNews (UK) Limited
Company StatusDissolved
Company Number01879283
CategoryPrivate Limited Company
Incorporation Date21 January 1985(39 years, 3 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameDikappa (Number 332) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(16 years, 9 months after company formation)
Appointment Duration10 years (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2007(22 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 01 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed17 July 2008(23 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 01 November 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1995)
RoleManaging Director Niplc
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1992(7 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 June 2009)
RoleCompany Director
Correspondence AddressBskyb Group Plc
6 Centaurs Business Park, Grant Way
Isleworth
Middlesex
TW7 5QD
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleBudget Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(12 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 July 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 July 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(20 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts27 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
4 July 2011Statement by Directors (1 page)
4 July 2011Statement of capital on 4 July 2011
  • GBP 174,725,457.0
(4 pages)
4 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2011Statement of capital on 4 July 2011
  • GBP 174,725,457.0
(4 pages)
4 July 2011Statement by directors (1 page)
4 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2011Solvency Statement dated 22/06/11 (2 pages)
4 July 2011Statement of capital on 4 July 2011
  • GBP 174,725,457.0
(4 pages)
4 July 2011Solvency statement dated 22/06/11 (2 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 July 2009Appointment Terminated Director keith murdoch (1 page)
9 July 2009Appointment terminated director keith murdoch (1 page)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
20 April 2009Accounts made up to 29 June 2008 (6 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Appointment Terminated Director stephen daintith (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
11 April 2008Accounts made up to 30 June 2007 (6 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
15 January 2008Return made up to 21/12/07; full list of members (3 pages)
15 January 2008Return made up to 21/12/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
8 January 2007Return made up to 21/12/06; full list of members (3 pages)
8 January 2007Return made up to 21/12/06; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
19 September 2006Accounts made up to 30 June 2006 (6 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
27 February 2006Accounts made up to 30 June 2005 (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
22 December 2005Return made up to 21/12/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (10 pages)
21 March 2005Full accounts made up to 30 June 2004 (10 pages)
21 December 2004Return made up to 21/12/04; full list of members (3 pages)
21 December 2004Return made up to 21/12/04; full list of members (3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
2 July 2004Nc inc already adjusted 23/06/04 (2 pages)
2 July 2004Nc inc already adjusted 23/06/04 (2 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Ad 23/06/04--------- £ si [email protected]=132270260 £ ic 49320000/181590260 (2 pages)
2 July 2004Ad 23/06/04--------- £ si [email protected]=132270260 £ ic 49320000/181590260 (2 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2004Nc inc already adjusted 29/06/93 (1 page)
21 January 2004Nc inc already adjusted 29/06/93 (1 page)
5 January 2004Return made up to 21/12/03; full list of members (6 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
3 January 2003Return made up to 21/12/02; full list of members (6 pages)
17 September 2002Accounts made up to 30 June 2002 (7 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (7 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
7 January 2002Return made up to 20/12/01; full list of members (7 pages)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
4 December 2001Full accounts made up to 30 June 2001 (9 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (3 pages)
23 November 2001Secretary resigned;director resigned (1 page)
23 November 2001New director appointed (3 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned;director resigned (1 page)
24 January 2001Full accounts made up to 30 June 2000 (8 pages)
24 January 2001Full accounts made up to 30 June 2000 (8 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
29 February 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
29 February 2000Accounts made up to 30 June 1999 (6 pages)
23 December 1999Return made up to 20/12/99; full list of members (16 pages)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Full accounts made up to 30 June 1998 (8 pages)
15 March 1999Full accounts made up to 30 June 1998 (8 pages)
31 December 1998Return made up to 20/12/98; full list of members (11 pages)
24 March 1998Full accounts made up to 30 June 1997 (11 pages)
24 March 1998Full accounts made up to 30 June 1997 (11 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
27 April 1997Full accounts made up to 30 June 1996 (11 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
30 December 1996Return made up to 02/12/96; full list of members (9 pages)
18 April 1996Full accounts made up to 30 June 1995 (12 pages)
18 April 1996Full accounts made up to 30 June 1995 (12 pages)
11 January 1996Return made up to 20/12/95; full list of members (7 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995New director appointed (4 pages)
29 April 1992Full accounts made up to 30 June 1991 (18 pages)
29 April 1992Full accounts made up to 30 June 1991 (18 pages)
25 February 1991Full accounts made up to 30 June 1990 (17 pages)
25 February 1991Full accounts made up to 30 June 1990 (17 pages)
21 February 1991Return made up to 19/12/90; change of members (8 pages)
19 April 1990Full accounts made up to 30 June 1989 (17 pages)
19 April 1990Full accounts made up to 30 June 1989 (17 pages)
18 September 1989Full accounts made up to 30 September 1988 (17 pages)
18 September 1989Full accounts made up to 30 September 1988 (17 pages)
13 September 1989Full accounts made up to 30 September 1987 (18 pages)
13 September 1989Full accounts made up to 30 September 1987 (18 pages)
7 March 1988Return made up to 08/12/87; full list of members (10 pages)
7 March 1988Return made up to 08/12/87; full list of members (10 pages)