Company NameNews International Associated Services Limited
Company StatusDissolved
Company Number02213952
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)
Previous NamesTyrolese (114) Limited and News International Newspapers Information Services Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 31 July 2012)
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(20 years, 5 months after company formation)
Appointment Duration4 years (closed 31 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(4 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
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 1997)
RoleFinance Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(4 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 Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(9 years, 7 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(13 years, 9 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 NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(13 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(13 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(14 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCamilla Alexandra Rhodes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(14 years after company formation)
Appointment Duration6 years, 6 months (resigned 22 August 2008)
RoleChief Executive/Mag Div
Correspondence Address117 Castelnau
London
SW13 9EL
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(16 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(17 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
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(21 years, 6 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

Location

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

Shareholders

1 at £1News International LTD
50.00%
Ordinary
1 at £1News Uk Nominees LTD
50.00%
Ordinary

Financials

Year2014
Turnover£407,000
Gross Profit£407,000
Net Worth£1,573,000
Cash£948,000
Current Liabilities£15,392,000

Accounts

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

Filing History

31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2012Termination of appointment of Carla Stone as a director on 2 April 2012 (1 page)
26 April 2012Termination of appointment of Carla Stone as a director (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
17 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page)
10 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
5 April 2012Application to strike the company off the register (3 pages)
5 April 2012Application to strike the company off the register (3 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(6 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 2
(6 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 (13 pages)
13 January 2011Full accounts made up to 27 June 2010 (13 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)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (8 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 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 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 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 2010Director'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 Mr Clive Alexander Milner 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)
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 adoption of 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 (13 pages)
22 March 2010Full accounts made up to 28 June 2009 (13 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
2 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 / Occupation was: editor of the sun, now: chief executive officer of news international (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 (13 pages)
30 April 2009Full accounts made up to 29 June 2008 (13 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)
22 August 2008Appointment terminated director camilla rhodes (1 page)
22 August 2008Appointment Terminated Director camilla rhodes (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 / Occupation was: managing director tnl, now: chief operating officer (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 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 (13 pages)
10 April 2008Full accounts made up to 30 June 2007 (13 pages)
14 March 2008Director appointed michael charles gill (1 page)
14 March 2008Director appointed michael charles gill (1 page)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
3 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
21 December 2006Return made up to 20/12/06; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 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)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 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)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (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 (12 pages)
24 January 2003Full accounts made up to 30 June 2002 (12 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)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
12 February 2002New director appointed (3 pages)
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 2001New director appointed (5 pages)
17 December 2001New secretary appointed;new director appointed (3 pages)
17 December 2001New secretary appointed;new director appointed (3 pages)
17 December 2001New director appointed (5 pages)
17 December 2001Secretary resigned;director resigned (1 page)
17 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Full accounts made up to 30 June 2001 (11 pages)
4 December 2001Full accounts made up to 30 June 2001 (11 pages)
24 January 2001Full accounts made up to 30 June 2000 (11 pages)
24 January 2001Full accounts made up to 30 June 2000 (11 pages)
11 January 2001Return made up to 20/12/00; full list of members (6 pages)
11 January 2001Return made up to 20/12/00; full list of members (6 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 2000Full accounts made up to 30 June 1999 (11 pages)
29 February 2000Full accounts made up to 30 June 1999 (11 pages)
23 December 1999Return made up to 20/12/99; full list of members (11 pages)
23 December 1999Return made up to 20/12/99; full list of members (11 pages)
15 March 1999Full accounts made up to 30 June 1998 (11 pages)
15 March 1999Full accounts made up to 30 June 1998 (11 pages)
31 December 1998Return made up to 20/12/98; full list of members (7 pages)
31 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 March 1998Full accounts made up to 30 June 1997 (10 pages)
24 March 1998Full accounts made up to 30 June 1997 (10 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997New director appointed (2 pages)
27 April 1997Full accounts made up to 30 June 1996 (10 pages)
27 April 1997Full accounts made up to 30 June 1996 (10 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 (6 pages)
30 December 1996Return made up to 20/12/96; full list of members (6 pages)
18 April 1996Full accounts made up to 30 June 1995 (9 pages)
18 April 1996Full accounts made up to 30 June 1995 (9 pages)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
12 January 1996Return made up to 20/12/95; full list of members (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (9 pages)
28 April 1995Full accounts made up to 30 June 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
3 February 1988Memorandum and Articles of Association (16 pages)
3 February 1988Memorandum and Articles of Association (16 pages)