Company NameInternational News Productions Limited
Company StatusDissolved
Company Number02449775
CategoryPrivate Limited Company
Incorporation Date6 December 1989(34 years, 4 months ago)
Dissolution Date7 April 2014 (9 years, 11 months ago)
Previous NameStephbridge Limited

Business Activity

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

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(12 years, 4 months after company formation)
Appointment Duration12 years (closed 07 April 2014)
RoleManaging Director Chartered Ac
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 2014)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address2 Quarterbrass Farm Road
Horsham
West Sussex
RH12 5EY
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMrs Jane Lacy Curtis-Ward
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1991(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 April 2002)
RoleManager
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Director NameMr Sean Anthony Bernard Curtis-Ward
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(1 year, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 May 2005)
RoleJournalist
Country of ResidenceEngland
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Secretary NameMrs Jane Lacy Curtis-Ward
NationalityAmerican
StatusResigned
Appointed01 October 1991(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address35 King Edwards Gardens
London
W3 9RF
Director NameMrws Catherine Marie Gardner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1994)
RoleAdministration
Correspondence Address3 Nelson Road
Wanstead
London
E11 2AX
Director NameMr Stephen John Lucas Gardner
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 January 1994)
RoleJournalist
Correspondence Address3 Nelson Road
Wanstead
London
E11 2AX
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed10 April 2002(12 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2006)
RoleCompany Director
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed23 February 2006(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1000 at £1Press Association LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1,000
(5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1,000
(5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 1,000
(5 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 October 2009Director's details changed for Mr David Ian Campbell on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Ian Campbell on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Gerard Watson on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Director's details changed for Anthony Gerard Watson on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Anthony Gerard Watson on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Director's details changed for Mr Steven John Brown on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Steven John Brown on 1 October 2009 (2 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Director's details changed for Mr Steven John Brown on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr David Ian Campbell on 1 October 2009 (2 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Resolutions
  • RES13 ‐ Re aproved agreements 16/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 November 2008Resolutions
  • RES13 ‐ Re aproved agreements 16/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
1 November 2007Accounts made up to 31 December 2006 (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
22 November 2006Return made up to 01/10/06; full list of members (5 pages)
22 November 2006Return made up to 01/10/06; full list of members (5 pages)
15 September 2006Full accounts made up to 31 December 2005 (14 pages)
15 September 2006Full accounts made up to 31 December 2005 (14 pages)
7 March 2006Secretary resigned (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned (1 page)
25 January 2006Return made up to 01/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2006Return made up to 01/10/05; full list of members (7 pages)
21 June 2005Full accounts made up to 31 December 2004 (16 pages)
21 June 2005Full accounts made up to 31 December 2004 (16 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
11 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
21 May 2004Full accounts made up to 31 December 2003 (16 pages)
12 November 2003Return made up to 01/10/03; full list of members (7 pages)
12 November 2003Return made up to 01/10/03; full list of members (7 pages)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
7 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Full accounts made up to 31 December 2002 (16 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
22 March 2003Resolutions
  • RES13 ‐ Re/app aud 12/02/03
(1 page)
24 October 2002Return made up to 01/10/02; full list of members (8 pages)
24 October 2002Return made up to 01/10/02; full list of members (8 pages)
24 May 2002Location of register of members (1 page)
24 May 2002Location of register of members (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Registered office changed on 16/04/02 from: 2ND floor pa news centre 292 vauxhall bridge road london SW1V 1AE (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Secretary resigned;director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (3 pages)
16 April 2002Registered office changed on 16/04/02 from: 2ND floor pa news centre 292 vauxhall bridge road london SW1V 1AE (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002Secretary resigned;director resigned (1 page)
18 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
10 October 2001Registered office changed on 10/10/01 from: 1 vernon yard portobello road london W11 2DX (1 page)
10 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 October 2001Registered office changed on 10/10/01 from: 1 vernon yard portobello road london W11 2DX (1 page)
10 October 2001Return made up to 01/10/01; full list of members (6 pages)
27 March 2001Full accounts made up to 31 December 2000 (8 pages)
27 March 2001Full accounts made up to 31 December 2000 (8 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
13 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
25 November 1999Return made up to 01/10/99; full list of members (6 pages)
25 November 1999Return made up to 01/10/99; full list of members (6 pages)
27 September 1999Full accounts made up to 31 December 1998 (10 pages)
27 September 1999Full accounts made up to 31 December 1998 (10 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
13 October 1998Return made up to 01/10/98; no change of members (4 pages)
1 July 1998Full accounts made up to 31 December 1997 (10 pages)
1 July 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1997Return made up to 01/10/97; full list of members (6 pages)
13 October 1997Return made up to 01/10/97; full list of members (6 pages)
5 June 1997Full accounts made up to 31 December 1996 (19 pages)
5 June 1997Full accounts made up to 31 December 1996 (19 pages)
22 October 1996Return made up to 01/10/96; no change of members (4 pages)
22 October 1996Return made up to 01/10/96; no change of members (4 pages)
24 July 1996Registered office changed on 24/07/96 from: 115 portobello road london W11 2DY (1 page)
24 July 1996Registered office changed on 24/07/96 from: 115 portobello road london W11 2DY (1 page)
15 July 1996Director's particulars changed (1 page)
15 July 1996Secretary's particulars changed;director's particulars changed (1 page)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996Full accounts made up to 31 December 1995 (32 pages)
18 April 1996Full accounts made up to 31 December 1995 (32 pages)
23 October 1995Return made up to 01/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Return made up to 01/10/95; no change of members (4 pages)
22 March 1995Full accounts made up to 31 December 1994 (18 pages)
22 March 1995Full accounts made up to 31 December 1994 (18 pages)
11 October 1994Return made up to 01/10/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 May 1994Full accounts made up to 31 December 1993 (10 pages)
23 May 1994Full accounts made up to 31 December 1993 (10 pages)
4 October 1993Return made up to 01/10/93; full list of members (5 pages)
19 March 1993Full accounts made up to 31 December 1992 (9 pages)
19 March 1993Full accounts made up to 31 December 1992 (9 pages)
29 September 1992Return made up to 01/10/92; no change of members (4 pages)
25 June 1990Memorandum and Articles of Association (14 pages)
25 June 1990Memorandum and Articles of Association (14 pages)
18 June 1990Company name changed\certificate issued on 18/06/90 (2 pages)
18 June 1990Company name changed\certificate issued on 18/06/90 (2 pages)
2 March 1990Memorandum and Articles of Association (11 pages)
2 March 1990Memorandum and Articles of Association (11 pages)
6 December 1989Incorporation (16 pages)
6 December 1989Incorporation (16 pages)