Company NameQuicksilver Media Limited
Company StatusDissolved
Company Number02795815
CategoryPrivate Limited Company
Incorporation Date26 February 1993(31 years, 1 month ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NamesUK News Ltd. and Nngnmg Limited

Business Activity

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

Directors

Director NameAlexander William Leys
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1993(same day as company formation)
RoleNewspaper Editor
Correspondence AddressApartment 13 The Pinnacle
The Ropewalk
Nottingham
NG1 5AS
Secretary NamePaul Simon Collins
NationalityBritish
StatusClosed
Appointed14 October 1996(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (closed 06 July 2004)
RoleChartered Accountant
Correspondence Address25 Petts Wood Road
Orpington
Kent
BR5 1JT
Director NameRichard George Wooldridge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleJournalist
Correspondence AddressHadleigh House
Skirpenbeck
York
YO4 1HF
Director NameHew Shannan Stevenson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleNewspaper Director
Correspondence Address42 Canonbury Square
London
N1 2AW
Director NameReginald Roy Martin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleInformation Technology Manager
Correspondence Address21a Garth Road
Mansfield
Nottinghamshire
NG18 5AQ
Director NameShamus Edmund Donald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleNewspaper Executive
Correspondence AddressPump House High Street
Little Eversden
Cambridge
CB3 7HE
Director NameMr Christopher Paul Carter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount Upper Street
Tingewick
Buckingham
Buckinghamshire
MK18 4QN
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed26 February 1993(same day as company formation)
RoleSecretary
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameJohn Stuart Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1996)
RoleChartered Accountant
Correspondence Address10 Hatley Close
Friern Barnet
London
N11 3LN
Director NameStephen Guy Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(2 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 1996)
RoleNewspaper Director
Correspondence Address23 Parkfields
Putney
London
SW15 6NH
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed04 October 1995(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 October 1996)
RoleSecretary
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameMr Lawrence Bresnark
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 1996)
RoleSecretary
Correspondence Address50 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(3 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 December 2003)
RoleNewspaper Publisher
Correspondence AddressFoxfields
The Chase
Kingswood
Surrey
KT20 6JD
Director NamePaul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 1998)
RoleNewspaper Publisher
Correspondence AddressOrchard Cottage Wyatts Close
Chorleywood
Hertfordshire
WD3 5TF
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 2002)
RoleNewspaper Publisher
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address31 John Street
London
WC1N 2QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,000

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2004Return made up to 26/02/04; full list of members (5 pages)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
10 February 2004Application for striking-off (1 page)
2 February 2004Full accounts made up to 30 September 2003 (16 pages)
10 December 2003Director resigned (1 page)
23 July 2003Director's particulars changed (1 page)
21 June 2003Full accounts made up to 30 September 2002 (18 pages)
24 March 2003Return made up to 26/02/03; full list of members (5 pages)
21 August 2002Director resigned (1 page)
3 August 2002Full accounts made up to 30 September 2001 (20 pages)
11 March 2002Return made up to 26/02/02; full list of members (6 pages)
6 March 2002Director's particulars changed (1 page)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
11 May 2001Director resigned (1 page)
19 March 2001Return made up to 26/02/01; full list of members (7 pages)
5 January 2001Full accounts made up to 30 September 2000 (19 pages)
15 March 2000Return made up to 26/02/00; full list of members (23 pages)
7 March 2000Director's particulars changed (1 page)
17 December 1999Full accounts made up to 30 September 1999 (17 pages)
10 December 1999Director's particulars changed (1 page)
5 October 1999Director resigned (1 page)
23 March 1999Return made up to 26/02/99; full list of members (20 pages)
9 December 1998Full accounts made up to 30 September 1998 (17 pages)
27 July 1998Auditor's resignation (1 page)
18 March 1998Return made up to 26/02/98; full list of members (19 pages)
11 March 1998Director's particulars changed (1 page)
1 February 1998New director appointed (4 pages)
1 February 1998Director resigned (1 page)
11 January 1998Full accounts made up to 30 September 1997 (18 pages)
14 August 1997Full accounts made up to 30 September 1996 (18 pages)
8 August 1997Company name changed nngnmg LIMITED\certificate issued on 11/08/97 (2 pages)
21 July 1997Company name changed uk news LTD.\certificate issued on 22/07/97 (2 pages)
8 May 1997Director's particulars changed (1 page)
27 March 1997Return made up to 26/02/97; no change of members (17 pages)
26 February 1997New director appointed (5 pages)
26 February 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
26 February 1997New director appointed (5 pages)
26 February 1997New director appointed (3 pages)
26 February 1997Director resigned (1 page)
21 October 1996Director resigned (1 page)
21 October 1996Director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
26 July 1996Full accounts made up to 30 September 1995 (16 pages)
22 June 1996New director appointed (3 pages)
22 June 1996New director appointed (3 pages)
28 March 1996Return made up to 26/02/96; no change of members (13 pages)
18 October 1995Registered office changed on 18/10/95 from: 8TH floor newspaper house 8-16 great new st london EC4P 4ER (1 page)
13 October 1995Secretary resigned (4 pages)
11 October 1995New secretary appointed (2 pages)
2 October 1995Director resigned (6 pages)
2 October 1995Director resigned (4 pages)
2 October 1995New director appointed (2 pages)
2 October 1995New director appointed (2 pages)
13 July 1995Full accounts made up to 30 September 1994 (17 pages)
14 June 1995Director resigned;new director appointed (6 pages)
17 March 1995Return made up to 26/02/95; full list of members (18 pages)