Company NameNews International Publishers Limited
Company StatusDissolved
Company Number02579774
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)
Previous NamesTyrolese (207) Limited and News International Television Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 07 August 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
Appointed22 December 2010(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 07 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Colin Graham Reader
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1995)
RoleGroup Treasurer Nipl
Country of ResidenceUnited Kingdom
Correspondence Address51 Arlington Road
London
NW1 7ES
Director NameAndrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address88 St Georges Square
London
SW1V 3QX
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 July 1993)
RoleManaging Director Niplc
Correspondence Address73 Portland Place
London
W1N 3AL
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 January 1995)
RoleFinance Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed05 February 1993(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed26 July 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 1995)
RoleCompany Director
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameBedi Ajay Singh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1994(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 1995)
RoleGrp Controller Of Fin Acc
Correspondence Address95 Northiam
Woodside Park
London
N12 7HL
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1994(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameLawrence Craig Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(3 years, 9 months after company formation)
Appointment Duration4 months (resigned 17 March 1995)
RoleChartered Accountant
Correspondence AddressFlat 3
24 Ray Street
London
EC1R 3DJ
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2006)
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(4 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(10 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2008)
RoleExecutive Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(13 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 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(14 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(14 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(17 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2012)
RoleDeputy Chief Operating And Chairman And Ceo, Inter
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMark Andrew Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2008(17 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2008)
RoleCompany Director
Correspondence Address67 Elizabeth Street
London
SW1W 9PJ
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(18 years, 7 months after company formation)
Appointment Duration1 year, 11 months (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

Financials

Year2014
Net Worth£1,733,214,000
Cash£6,017,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts27 June 2010 (13 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (3 pages)
11 April 2012Application to strike the company off the register (3 pages)
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)
2 March 2012Termination of appointment of James Murdoch as a director (1 page)
2 March 2012Termination of appointment of James Rupert Murdoch as a director on 1 March 2012 (1 page)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2,466,902,240
(6 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2,466,902,240
(6 pages)
14 September 2011Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages)
16 August 2011Withdraw the company strike off application (2 pages)
16 August 2011Withdraw the company strike off application (2 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)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
7 July 2011Application to strike the company off the register (3 pages)
7 July 2011Application to strike the company off the register (3 pages)
11 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
11 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (7 pages)
13 January 2011Accounts made up to 27 June 2010 (14 pages)
13 January 2011Full accounts made up to 27 June 2010 (14 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)
23 December 2010Appointment of Susan Lee Panuccio as a director (2 pages)
23 December 2010Appointment of Susan Lee Panuccio as a director (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)
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 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)
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 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)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch 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)
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 2010Accounts made up to 28 June 2009 (14 pages)
22 March 2010Full accounts made up to 28 June 2009 (14 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
7 September 2009Director appointed rebekah brooks (2 pages)
7 September 2009Director appointed rebekah brooks (2 pages)
30 April 2009Full accounts made up to 29 June 2008 (15 pages)
30 April 2009Accounts made up to 29 June 2008 (15 pages)
31 March 2009Director's Change of Particulars / james murdoch / 18/03/2009 / HouseName/Number was: , now: 1; Street was: british sky broadcasting group PLC, now: virginia street; Area was: grant way, now: ; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5QD, now: E98 1XY (1 page)
31 March 2009Director's change of particulars / james murdoch / 18/03/2009 (1 page)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
18 February 2009Return made up to 24/01/09; full list of members (4 pages)
17 December 2008Appointment terminated director mark williams (1 page)
17 December 2008Appointment Terminated Director mark williams (1 page)
30 July 2008Director's Change of Particulars / clive milner / 30/07/2008 / Occupation was: group managing director, now: chief operating officer (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
13 June 2008Appointment Terminated Director stephen daintith (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
15 April 2008Appointment Terminated Director stephen hutson (1 page)
10 April 2008Accounts made up to 30 June 2007 (15 pages)
10 April 2008Full accounts made up to 30 June 2007 (15 pages)
14 March 2008Director appointed michael charles gill (1 page)
14 March 2008Director appointed michael charles gill (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
15 April 2007Return made up to 24/01/07; full list of members (7 pages)
15 April 2007Return made up to 24/01/07; full list of members (7 pages)
16 January 2007Full accounts made up to 30 June 2006 (15 pages)
16 January 2007Accounts made up to 30 June 2006 (15 pages)
26 April 2006Accounts made up to 30 June 2005 (14 pages)
26 April 2006Full accounts made up to 30 June 2005 (14 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
24 February 2006Return made up to 24/01/06; full list of members (8 pages)
24 February 2006Return made up to 24/01/06; full list of members (8 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
21 March 2005Accounts made up to 30 June 2004 (13 pages)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
26 January 2005Return made up to 24/01/05; full list of members (3 pages)
26 January 2005Return made up to 24/01/05; full list of members (3 pages)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
8 July 2004Nc inc already adjusted 18/06/04 (1 page)
8 July 2004Ad 18/06/04--------- £ si 2466888929@1=2466888929 £ ic 13311/2466902240 (2 pages)
8 July 2004Nc inc already adjusted 18/06/04 (1 page)
8 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 July 2004Ad 18/06/04--------- £ si 2466888929@1=2466888929 £ ic 13311/2466902240 (2 pages)
8 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 May 2004New director appointed (3 pages)
15 May 2004New director appointed (3 pages)
22 April 2004Accounts made up to 30 June 2003 (12 pages)
22 April 2004Full accounts made up to 30 June 2003 (12 pages)
4 March 2004Company name changed news international television li mited\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed news international television li mited\certificate issued on 04/03/04 (2 pages)
21 January 2004Return made up to 24/01/04; full list of members (3 pages)
21 January 2004Return made up to 24/01/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2003Director's particulars changed (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)
8 February 2003Return made up to 24/01/03; full list of members (6 pages)
24 January 2003Accounts made up to 30 June 2002 (9 pages)
24 January 2003Full accounts made up to 30 June 2002 (9 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
12 April 2002Accounts made up to 30 June 2001 (9 pages)
12 April 2002Full accounts made up to 30 June 2001 (9 pages)
19 February 2002Return made up to 24/01/02; full list of members (7 pages)
19 February 2002Return made up to 24/01/02; full list of members (7 pages)
4 December 2001New director appointed (3 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Secretary resigned;director resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001New director appointed (3 pages)
2 February 2001Return made up to 24/01/01; full list of members (6 pages)
2 February 2001Return made up to 24/01/01; full list of members (6 pages)
24 January 2001Accounts made up to 30 June 2000 (9 pages)
24 January 2001Full accounts made up to 30 June 2000 (9 pages)
25 May 2000Registered office changed on 25/05/00 from: p o box 495, viginia street, london, E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: p o box 495, viginia street, london, E1 9XY (1 page)
24 February 2000Return made up to 24/01/00; full list of members (5 pages)
24 February 2000Return made up to 24/01/00; full list of members (5 pages)
4 February 2000Full accounts made up to 30 June 1999 (9 pages)
4 February 2000Accounts made up to 30 June 1999 (9 pages)
12 March 1999Accounts made up to 30 June 1998 (8 pages)
12 March 1999Full accounts made up to 30 June 1998 (8 pages)
8 February 1999Return made up to 24/01/99; full list of members (11 pages)
8 February 1999Return made up to 24/01/99; full list of members (11 pages)
24 March 1998Full accounts made up to 30 June 1997 (8 pages)
24 March 1998Accounts made up to 30 June 1997 (8 pages)
24 February 1998Return made up to 24/01/98; full list of members (11 pages)
24 February 1998Return made up to 24/01/98; full list of members (11 pages)
8 April 1997Full accounts made up to 30 June 1996 (8 pages)
8 April 1997Accounts made up to 30 June 1996 (8 pages)
6 April 1997Return made up to 24/01/97; full list of members (7 pages)
6 April 1997Return made up to 24/01/97; full list of members (7 pages)
22 April 1996Accounts made up to 30 June 1995 (10 pages)
22 April 1996Full accounts made up to 30 June 1995 (10 pages)
9 February 1996Return made up to 24/01/96; full list of members (6 pages)
9 February 1996Return made up to 24/01/96; full list of members (6 pages)
28 April 1995Accounts made up to 30 June 1994 (11 pages)
28 April 1995Full accounts made up to 30 June 1994 (11 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
24 May 1991Company name changed tyrolese (207) LIMITED\certificate issued on 24/05/91 (3 pages)
24 May 1991Company name changed tyrolese (207) LIMITED\certificate issued on 24/05/91 (3 pages)
5 February 1991Incorporation (21 pages)
5 January 1991Certificate of incorporation (1 page)
5 January 1991Certificate of incorporation (1 page)