Bishops Stortford
Hertfordshire
CM23 5DP
Director Name | Lawrence Aaron Jacobs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 January 2005(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 08 September 2009) |
Role | Senior Evp & Group General Cou |
Correspondence Address | 33 Riverside Drive Apt 13a New York 10023 United States |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2007(22 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 08 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 July 2008(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 September 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Woodwarde Road London SE22 8UN |
Director Name | Stephen Michael Kirk |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 20 Carlingford Road Hampstead London NW3 1RX |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1995) |
Role | Managing Director |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 31 January 1993(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1996) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 1996) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mr Richard Johann Dunn |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 September 1997) |
Role | Executive Dir |
Correspondence Address | Lovel Dene Woodside Windsor Forest Berkshire SL4 2DP |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 January 2008) |
Role | Executive Chairman/Ceo |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | Bruce Ian McWilliam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2001) |
Role | Solicitor |
Correspondence Address | Flat 1 89 Holland Park London W11 3RZ |
Director Name | Samuel Hewlings Chisholm |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 October 1996(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 September 1997) |
Role | Ce |
Correspondence Address | Flat 7 21 Hyde Park Square London W2 |
Director Name | Arthur Siskind |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1996(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 January 2005) |
Role | Lawyer |
Correspondence Address | 655 Park Avenue Apartment 4f New York Ny10021 |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
32.6m at 1 | News International Limited 100.00% Ordinary |
---|---|
1 at 1 | News Uk Nominees Limited 0.00% Ordinary |
Latest Accounts | 29 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
3 March 2009 | Resolutions
|
23 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
22 July 2008 | Director appointed susan lee panuccio (2 pages) |
21 July 2008 | Appointment terminated director stephen daintith (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
13 February 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
6 April 2006 | Return made up to 24/01/06; full list of members (3 pages) |
1 March 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
14 February 2005 | New director appointed (3 pages) |
14 February 2005 | Director resigned (1 page) |
2 February 2005 | Return made up to 24/01/05; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
11 October 2004 | New director appointed (2 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
21 January 2004 | Return made up to 24/01/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
8 February 2003 | Return made up to 24/01/03; full list of members (6 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (9 pages) |
17 May 2002 | Auditor's resignation (1 page) |
19 February 2002 | Return made up to 24/01/02; full list of members (6 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | New director appointed (5 pages) |
23 November 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | Resolutions
|
8 July 2001 | Nc inc already adjusted 28/06/01 (2 pages) |
2 February 2001 | Return made up to 24/01/01; full list of members (8 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Memorandum and Articles of Association (17 pages) |
26 July 2000 | £ nc 162550508/29764359 22/06/00 (2 pages) |
4 July 2000 | Amending 49(8)(a)/re-reg (1 page) |
4 July 2000 | Amending w res/re-reg (1 page) |
20 June 2000 | Application for reregistration from LTD to UNLTD (2 pages) |
20 June 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 June 2000 | Re-registration of Memorandum and Articles (18 pages) |
20 June 2000 | Declaration of assent for reregistration to UNLTD (4 pages) |
20 June 2000 | Certificate of re-registration from Limited to Unlimited (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: P.o box 495 virginia street london E1 9XY (1 page) |
24 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
29 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
1 March 1999 | Return made up to 24/01/99; full list of members (11 pages) |
1 March 1999 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 February 1998 | Return made up to 24/01/98; full list of members (10 pages) |
9 February 1998 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Ad 23/09/97--------- £ si 1059664@1=1059664 £ ic 161490844/162550508 (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | New director appointed (2 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | £ nc 161490844/162550508 29/01/97 (1 page) |
13 February 1997 | New director appointed (2 pages) |
31 December 1996 | Resolutions
|
31 December 1996 | Nc inc already adjusted 17/12/96 (1 page) |
31 December 1996 | Ad 17/12/96--------- £ si 161490744@1=161490744 £ ic 100/161490844 (2 pages) |
12 December 1996 | Company name changed communications and media LIMITED\certificate issued on 13/12/96 (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (3 pages) |
21 June 1996 | Resolutions
|
29 April 1996 | Full accounts made up to 30 June 1995 (8 pages) |
9 February 1996 | Return made up to 24/01/96; full list of members (7 pages) |
23 April 1995 | Full accounts made up to 30 June 1994 (8 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
20 August 1986 | Return made up to 01/08/86; full list of members (4 pages) |
17 June 1985 | Incorporation (18 pages) |