Company NameNews Television Japan
Company StatusDissolved
Company Number01918534
CategoryPrivate Unlimited Company
Incorporation Date3 June 1985(38 years, 10 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)
Previous NameCommunications And Media Limited

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(16 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameLawrence Aaron Jacobs
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2005(19 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 08 September 2009)
RoleSenior Evp & Group General Cou
Correspondence Address33 Riverside Drive Apt 13a
New York
10023
United States
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(22 years, 2 months after company formation)
Appointment Duration2 years (closed 08 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusClosed
Appointed17 July 2008(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 08 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Woodwarde Road
London
SE22 8UN
Director NameStephen Michael Kirk
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(7 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 October 1996)
RoleCompany Director
Correspondence Address20 Carlingford Road
Hampstead
London
NW3 1RX
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed31 January 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1995)
RoleManaging Director
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 1993(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed31 January 1993(7 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed15 March 1995(9 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2001)
RoleExecutive 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
Appointed17 March 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1996)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 1996)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Richard Johann Dunn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(11 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 September 1997)
RoleExecutive Dir
Correspondence AddressLovel Dene
Woodside
Windsor Forest
Berkshire
SL4 2DP
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(11 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 January 2008)
RoleExecutive Chairman/Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameBruce Ian McWilliam
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 1996(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 October 2001)
RoleSolicitor
Correspondence AddressFlat 1 89 Holland Park
London
W11 3RZ
Director NameSamuel Hewlings Chisholm
Date of BirthOctober 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 October 1996(11 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 1997)
RoleCe
Correspondence AddressFlat 7 21 Hyde Park Square
London
W2
Director NameArthur Siskind
Date of BirthOctober 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1996(11 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 January 2005)
RoleLawyer
Correspondence Address655 Park Avenue
Apartment 4f
New York
Ny10021
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(16 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(19 years, 4 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 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(20 years, 3 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 Address1 Virginia Street
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

32.6m at 1News International Limited
100.00%
Ordinary
1 at 1News Uk Nominees Limited
0.00%
Ordinary

Accounts

Latest Accounts29 June 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (2 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
3 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
22 July 2008Director appointed susan lee panuccio (2 pages)
21 July 2008Appointment terminated director stephen daintith (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
13 February 2008Return made up to 24/01/08; full list of members (3 pages)
28 January 2008Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
8 February 2007Return made up to 24/01/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (6 pages)
6 April 2006Return made up to 24/01/06; full list of members (3 pages)
1 March 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
1 June 2005Director's particulars changed (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005Director resigned (1 page)
2 February 2005Return made up to 24/01/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (8 pages)
11 October 2004New director appointed (2 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
21 January 2004Return made up to 24/01/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
29 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (1 page)
8 February 2003Return made up to 24/01/03; full list of members (6 pages)
24 January 2003Full accounts made up to 30 June 2002 (9 pages)
17 May 2002Auditor's resignation (1 page)
19 February 2002Return made up to 24/01/02; full list of members (6 pages)
4 December 2001Full accounts made up to 30 June 2001 (8 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (5 pages)
23 November 2001Secretary resigned;director resigned (1 page)
8 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2001Nc inc already adjusted 28/06/01 (2 pages)
2 February 2001Return made up to 24/01/01; full list of members (8 pages)
24 January 2001Full accounts made up to 30 June 2000 (9 pages)
26 July 2000Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
26 July 2000Memorandum and Articles of Association (17 pages)
26 July 2000£ nc 162550508/29764359 22/06/00 (2 pages)
4 July 2000Amending 49(8)(a)/re-reg (1 page)
4 July 2000Amending w res/re-reg (1 page)
20 June 2000Application for reregistration from LTD to UNLTD (2 pages)
20 June 2000Members' assent for rereg from LTD to UNLTD (1 page)
20 June 2000Re-registration of Memorandum and Articles (18 pages)
20 June 2000Declaration of assent for reregistration to UNLTD (4 pages)
20 June 2000Certificate of re-registration from Limited to Unlimited (2 pages)
25 May 2000Registered office changed on 25/05/00 from: P.o box 495 virginia street london E1 9XY (1 page)
24 February 2000Return made up to 24/01/00; full list of members (7 pages)
4 February 2000Full accounts made up to 30 June 1999 (8 pages)
29 March 1999Full accounts made up to 30 June 1998 (7 pages)
1 March 1999Return made up to 24/01/99; full list of members (11 pages)
1 March 1999Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Full accounts made up to 30 June 1997 (8 pages)
24 February 1998Return made up to 24/01/98; full list of members (10 pages)
9 February 1998Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Ad 23/09/97--------- £ si 1059664@1=1059664 £ ic 161490844/162550508 (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
14 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1997£ nc 161490844/162550508 29/01/97 (1 page)
13 February 1997New director appointed (2 pages)
31 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1996Nc inc already adjusted 17/12/96 (1 page)
31 December 1996Ad 17/12/96--------- £ si 161490744@1=161490744 £ ic 100/161490844 (2 pages)
12 December 1996Company name changed communications and media LIMITED\certificate issued on 13/12/96 (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996New director appointed (3 pages)
21 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)
9 February 1996Return made up to 24/01/96; full list of members (7 pages)
23 April 1995Full accounts made up to 30 June 1994 (8 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned;new director appointed (6 pages)
20 August 1986Return made up to 01/08/86; full list of members (4 pages)
17 June 1985Incorporation (18 pages)