Company NameNews International Newspapers Limited
DirectorsMichael Charles Gill and Emma Caroline Humphreys
Company StatusActive
Company Number01885543
CategoryPrivate Limited Company
Incorporation Date12 February 1985(39 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2008(23 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(37 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Anthony John Baker
Date of BirthMay 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleExecutive Director
Correspondence Address2 Lomond Avenue
Hale
Altrincham
Cheshire
WA15 8LW
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 1997)
RoleFinance Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Director NameMs Dorothy May Cumpsty
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 1993)
RoleCommercial Director
Correspondence AddressMerrywood
3 East Dorincourt Kingston Vale
London
SW15 3RN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1992(7 years, 10 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 NameMr Michael Ruda
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 November 1993)
RoleDeputy Managing Director
Correspondence Address3 Glenheadon Rise
Leatherhead
Surrey
KT22 8QT
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1995)
RoleChief Executive & Md 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, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 September 2008)
RoleNewspaper Proprietor
Correspondence AddressBskyb Group Plc
6 Centaurs Business Park, Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Reginald James Limb
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleProduction Director
Correspondence Address715 Willoughby House
London
EC2Y 8BN
Director NameTudor Hopkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleGroup Direct Of Employee Devel
Correspondence AddressHespcott
Bracken Lane Oaklands
Welwyn
Herts
AL6 0RB
Director NameBrian Henry Horwite
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(7 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleGeneral Manager
Correspondence Address9 Bayswater Drive
Rainham
Gillingham
Kent
ME8 8TH
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(7 years, 10 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 NameDouglas Ronald Flynn
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 1995(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleDeputy Managing Director
Correspondence Address7 Alleyn Park
London
SE21 8AU
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(10 years, 10 months after company formation)
Appointment Duration12 years (resigned 21 January 2008)
RoleExecutive Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(12 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
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, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMark Andrew Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2008(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2008)
RoleCompany Director
Correspondence Address67 Elizabeth Street
London
SW1W 9PJ
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(23 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer Of News International
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(27 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitenews.co.uk/
Telephone020 77824000
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 3 July 2022 (6 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 27 June 2021 (5 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 28 June 2020 (5 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 3 July 2016 (6 pages)
3 January 2017Total exemption full accounts made up to 3 July 2016 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(3 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
13 December 2013Full accounts made up to 30 June 2013 (12 pages)
13 December 2013Full accounts made up to 30 June 2013 (12 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 December 2012Full accounts made up to 1 July 2012 (16 pages)
11 December 2012Full accounts made up to 1 July 2012 (16 pages)
11 December 2012Full accounts made up to 1 July 2012 (16 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2012Full accounts made up to 3 July 2011 (17 pages)
3 April 2012Full accounts made up to 3 July 2011 (17 pages)
3 April 2012Full accounts made up to 3 July 2011 (17 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
13 January 2011Full accounts made up to 27 June 2010 (19 pages)
13 January 2011Full accounts made up to 27 June 2010 (19 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
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 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner 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 Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner 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)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 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)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
22 March 2010Full accounts made up to 28 June 2009 (18 pages)
22 March 2010Full accounts made up to 28 June 2009 (18 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
30 April 2009Full accounts made up to 29 June 2008 (19 pages)
30 April 2009Full accounts made up to 29 June 2008 (19 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
17 December 2008Appointment terminated director mark williams (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
18 September 2008Appointment terminated director keith murdoch (1 page)
18 September 2008Appointment terminated director keith murdoch (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
21 July 2008Director appointed susan lee panuccio (2 pages)
21 July 2008Director appointed susan lee panuccio (2 pages)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
10 April 2008Full accounts made up to 30 June 2007 (20 pages)
10 April 2008Full accounts made up to 30 June 2007 (20 pages)
14 March 2008Director appointed michael charles gill (1 page)
14 March 2008Director appointed michael charles gill (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
16 January 2007Full accounts made up to 30 June 2006 (16 pages)
16 January 2007Full accounts made up to 30 June 2006 (16 pages)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
8 January 2007Return made up to 20/12/06; full list of members (3 pages)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
20 December 2005Return made up to 20/12/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
20 December 2004Return made up to 20/12/04; full list of members (3 pages)
20 December 2004Return made up to 20/12/04; full list of members (3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
22 April 2004Full accounts made up to 30 June 2003 (14 pages)
22 April 2004Full accounts made up to 30 June 2003 (14 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (7 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)
24 January 2003Full accounts made up to 30 June 2002 (14 pages)
24 January 2003Full accounts made up to 30 June 2002 (14 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
3 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001New director appointed (5 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001New director appointed (3 pages)
17 December 2001New director appointed (5 pages)
17 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Full accounts made up to 30 June 2001 (12 pages)
4 December 2001Full accounts made up to 30 June 2001 (12 pages)
24 January 2001Full accounts made up to 30 June 2000 (12 pages)
24 January 2001Full accounts made up to 30 June 2000 (12 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
15 January 2001Return made up to 20/12/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: p o box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: p o box 495 virginia street london E1 9XY (1 page)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
29 February 2000Full accounts made up to 30 June 1999 (12 pages)
23 December 1999Return made up to 20/12/99; full list of members (15 pages)
23 December 1999Return made up to 20/12/99; full list of members (15 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
15 March 1999Full accounts made up to 30 June 1998 (12 pages)
15 March 1999Full accounts made up to 30 June 1998 (12 pages)
31 December 1998Return made up to 20/12/98; full list of members (12 pages)
31 December 1998Return made up to 20/12/98; full list of members (12 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
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 20/12/96; full list of members (11 pages)
30 December 1996Return made up to 20/12/96; full list of members (11 pages)
18 April 1996Full accounts made up to 30 June 1995 (11 pages)
18 April 1996Full accounts made up to 30 June 1995 (11 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
12 January 1996Return made up to 20/12/95; full list of members (8 pages)
12 January 1996Return made up to 20/12/95; full list of members (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Director resigned (4 pages)
22 April 1988Accounts made up to 30 June 1987 (12 pages)
22 April 1988Accounts made up to 30 June 1987 (12 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
4 January 1988Company name changed\certificate issued on 04/01/88 (2 pages)
12 February 1985Incorporation (27 pages)
12 February 1985Incorporation (27 pages)