Company NameComputer Newspaper Services Limited
Company StatusDissolved
Company Number03492791
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 2 months ago)
Dissolution Date21 January 2014 (10 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
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
Appointed18 March 1998(2 months after company formation)
Appointment Duration15 years, 10 months (closed 21 January 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(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 21 January 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(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 21 January 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishop's Stortford
Hertfordshire
CM22 7PH
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Secretary NameMartin Webster
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameNeil Thomas Barran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed18 March 1998(2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressFlat 49 1 Artesian Road
Nottinghill Gate
London
W2
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Secretary NameMr Steven John Brown
NationalityBritish
StatusResigned
Appointed18 March 1998(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1999)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed07 July 1999(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Secretary Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed26 October 2006(8 years, 9 months after company formation)
Appointment Duration3 years, 8 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(10 years, 5 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

100 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

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(5 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-24
  • GBP 100
(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)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 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 2010Appointment of Steven John Brown as a secretary (3 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 2010Termination of appointment of Mary Cole as a secretary (2 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register inspection address has been changed (1 page)
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)
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)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
4 February 2009Return made up to 15/01/09; full list of members (4 pages)
4 February 2009Return made up to 15/01/09; full list of members (4 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)
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)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
4 February 2008Return made up to 15/01/08; full list of members (2 pages)
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 for a dormant company made up to 31 December 2006 (3 pages)
1 November 2007Accounts made up to 31 December 2006 (3 pages)
20 February 2007Return made up to 15/01/07; full list of members (7 pages)
20 February 2007Return made up to 15/01/07; full list of members (7 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
27 September 2006Accounts made up to 31 December 2005 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
25 January 2006Return made up to 15/01/06; full list of members (7 pages)
25 January 2006Return made up to 15/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Accounts made up to 31 December 2004 (3 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 March 2005Return made up to 15/01/05; full list of members (7 pages)
16 March 2005Return made up to 15/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/05
(7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 September 2004Accounts made up to 31 December 2003 (3 pages)
28 January 2004Return made up to 15/01/04; full list of members (7 pages)
28 January 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
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 members (1 page)
29 August 2003Location of register of directors' interests (1 page)
27 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 August 2003Accounts made up to 31 December 2002 (3 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (4 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (4 pages)
19 February 2003Return made up to 15/01/03; full list of members (5 pages)
19 February 2003Return made up to 15/01/03; full list of members (5 pages)
16 October 2002Accounts made up to 31 December 2001 (3 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 February 2002Return made up to 15/01/02; full list of members (5 pages)
21 February 2002Return made up to 15/01/02; full list of members (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 October 2001Accounts made up to 31 December 2000 (3 pages)
8 February 2001Return made up to 15/01/01; full list of members (5 pages)
8 February 2001Return made up to 15/01/01; full list of members (5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
24 August 2000Accounts made up to 31 December 1999 (3 pages)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (3 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
13 April 2000Company name changed informed markets LIMITED\certificate issued on 14/04/00 (3 pages)
13 April 2000Company name changed informed markets LIMITED\certificate issued on 14/04/00 (3 pages)
4 February 2000Return made up to 15/01/00; full list of members (8 pages)
4 February 2000Return made up to 15/01/00; full list of members (8 pages)
26 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 October 1999Accounts made up to 31 December 1998 (3 pages)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Secretary resigned (1 page)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
21 January 1999Return made up to 15/01/99; full list of members (7 pages)
21 January 1999Return made up to 15/01/99; full list of members (7 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
10 May 1998New director appointed (3 pages)
10 May 1998New director appointed (3 pages)
5 May 1998New secretary appointed;new director appointed (3 pages)
5 May 1998Director resigned (1 page)
5 May 1998New secretary appointed;new director appointed (3 pages)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned;director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998Secretary resigned;director resigned (1 page)
19 March 1998Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1998Registered office changed on 19/03/98 from: 1 grasham street london EC2V 7BU (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
19 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
19 March 1998Registered office changed on 19/03/98 from: 1 grasham street london EC2V 7BU (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 March 1998Ad 18/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1998Company name changed company news service LIMITED\certificate issued on 10/03/98 (2 pages)
10 March 1998Company name changed company news service LIMITED\certificate issued on 10/03/98 (2 pages)
27 January 1998Company name changed diplema 382 LIMITED\certificate issued on 27/01/98 (2 pages)
27 January 1998Company name changed diplema 382 LIMITED\certificate issued on 27/01/98 (2 pages)
15 January 1998Incorporation (15 pages)