Company NameNewsdesk Ltd
Company StatusDissolved
Company Number02374610
CategoryPrivate Limited Company
Incorporation Date21 April 1989(35 years ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alan John Spence
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration20 years, 7 months (closed 14 February 2012)
RoleJournalist
Country of ResidenceEngland
Correspondence Address18 Hermitage Court
Knighten Street
London
E1W 1PW
Secretary NameMr Richard John Harwood
NationalityBritish
StatusClosed
Appointed04 February 2008(18 years, 9 months after company formation)
Appointment Duration4 years (closed 14 February 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat B 174 Lordship Lane
East Dulwich
London
SE22 8HB
Secretary NameMiss Ann Marie Ballantyne
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Gadloch View
Lenzie
Glasgow
Lanarkshire
G66 5NS
Scotland
Director NameAlison Norris
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressNine Corners The Level
Whatlington Road
Battle
East Sussex
TN33 0JN
Director NameEvelyn Elena West
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleBusiness Administrator
Correspondence AddressWindycroft High Wickham
Old Town
Hastings
East Sussex
TN35 5PB
Secretary NameEvelyn Elena West
NationalityBritish
StatusResigned
Appointed01 May 1995(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleBusiness Administrator
Correspondence AddressWindycroft High Wickham
Old Town
Hastings
East Sussex
TN35 5PB
Secretary NameErnest John Trumbell
NationalityBritish
StatusResigned
Appointed27 October 1997(8 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 February 2008)
RoleSecretary
Correspondence Address164a Battle Road
Hailsham
East Sussex
BN27 1UE

Location

Registered Address5th Floor
130 City Road
London
EC1V 2NW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1.3k at £1Mr Alan John Spence
100.00%
Ordinary

Financials

Year2014
Net Worth£166,886
Current Liabilities£487,360

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1,250
(14 pages)
10 June 2011Annual return made up to 21 April 2011 with a full list of shareholders
Statement of capital on 2011-06-10
  • GBP 1,250
(14 pages)
16 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Annual return made up to 21 April 2010 with a full list of shareholders (14 pages)
20 August 2010Annual return made up to 21 April 2010 with a full list of shareholders (14 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2009Amended total exemption small company accounts made up to 31 October 2007 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009Amended accounts made up to 31 October 2007 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2009Return made up to 21/04/09; no change of members (10 pages)
25 June 2009Return made up to 21/04/09; no change of members (10 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
6 August 2008Return made up to 21/04/08; full list of members (6 pages)
6 August 2008Return made up to 21/04/08; full list of members (6 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008New secretary appointed (2 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008Registered office changed on 12/02/08 from: 18 hermitage court knighten street london E1W 1PW (1 page)
12 February 2008Registered office changed on 12/02/08 from: 18 hermitage court knighten street london E1W 1PW (1 page)
12 February 2008Secretary resigned (1 page)
11 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 October 2007Return made up to 21/04/07; full list of members (5 pages)
5 October 2007Return made up to 21/04/07; full list of members (5 pages)
21 September 2007Amended accounts made up to 31 October 2005 (4 pages)
21 September 2007Amended accounts made up to 31 October 2005 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 April 2007Return made up to 21/04/06; full list of members (6 pages)
19 April 2007Return made up to 21/04/06; full list of members (6 pages)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
23 January 2007First Gazette notice for compulsory strike-off (1 page)
1 November 2005Return made up to 21/04/05; full list of members (6 pages)
1 November 2005Return made up to 21/04/05; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 November 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
23 November 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
28 July 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 July 2004Return made up to 21/04/04; full list of members (6 pages)
15 July 2004Return made up to 21/04/04; full list of members (6 pages)
20 June 2003Return made up to 21/04/03; full list of members (6 pages)
20 June 2003Return made up to 21/04/03; full list of members (6 pages)
13 June 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
13 June 2003Total exemption full accounts made up to 31 October 2001 (11 pages)
2 July 2002Return made up to 21/04/02; full list of members (6 pages)
2 July 2002Return made up to 21/04/02; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
26 July 2001Return made up to 21/04/01; full list of members (6 pages)
26 July 2001Return made up to 21/04/01; full list of members (6 pages)
16 January 2001Full accounts made up to 31 October 1999 (10 pages)
16 January 2001Full accounts made up to 31 October 1999 (10 pages)
16 August 2000Return made up to 21/04/00; full list of members (6 pages)
16 August 2000Return made up to 21/04/00; full list of members (6 pages)
19 April 2000Return made up to 21/04/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000Return made up to 21/04/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
21 January 1999Return made up to 21/04/98; full list of members (6 pages)
21 January 1999Return made up to 21/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Full accounts made up to 31 October 1997 (10 pages)
19 August 1998Full accounts made up to 31 October 1997 (10 pages)
26 January 1998New secretary appointed (2 pages)
26 January 1998New secretary appointed (2 pages)
4 November 1997Full accounts made up to 31 October 1996 (13 pages)
4 November 1997Full accounts made up to 31 October 1996 (13 pages)
20 October 1997Return made up to 21/04/97; no change of members (4 pages)
20 October 1997Return made up to 21/04/97; no change of members (4 pages)
15 October 1997Registered office changed on 15/10/97 from: windycroft high wickham old town hastings east sussex TN35 5PB (1 page)
15 October 1997Registered office changed on 15/10/97 from: windycroft high wickham old town hastings east sussex TN35 5PB (1 page)
11 August 1997Secretary resigned;director resigned (1 page)
11 August 1997Secretary resigned;director resigned (1 page)
8 August 1996Full accounts made up to 31 October 1995 (12 pages)
8 August 1996Full accounts made up to 31 October 1995 (12 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
28 April 1996Return made up to 21/04/96; no change of members (4 pages)
28 April 1996Return made up to 21/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1996Company name changed newsdesk communications LTD\certificate issued on 12/02/96 (2 pages)
9 February 1996Company name changed newsdesk communications LTD\certificate issued on 12/02/96 (2 pages)
14 December 1995Company name changed newsdesk publishing LTD.\certificate issued on 15/12/95 (4 pages)
14 December 1995Company name changed newsdesk publishing LTD.\certificate issued on 15/12/95 (2 pages)
17 July 1995Full accounts made up to 31 October 1994 (12 pages)
17 July 1995Full accounts made up to 31 October 1994 (12 pages)
11 July 1995Registered office changed on 11/07/95 from: nine corners,the levels whatlington road battle east sussex TN33 0JN (1 page)
11 July 1995Registered office changed on 11/07/95 from: nine corners,the levels whatlington road battle east sussex TN33 0JN (1 page)
20 June 1995Return made up to 21/04/95; full list of members (6 pages)
20 June 1995Return made up to 21/04/95; full list of members (6 pages)
23 March 1995Company name changed newsdesk LIMITED\certificate issued on 24/03/95 (4 pages)
23 March 1995Company name changed newsdesk LIMITED\certificate issued on 24/03/95 (2 pages)