London
E98 1XY
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 17 July 2008(8 years, 12 months after company formation) |
Appointment Duration | 4 years (closed 31 July 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 October 1999(3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 21 October 1999(3 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Dominic Gerard Lindsay Young |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Independent Place London E8 2HE |
Director Name | Ms Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(10 years after company formation) |
Appointment Duration | 2 years (resigned 08 August 2011) |
Role | Chief Executive Officer Of News International |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1 at £1 | News International LTD 50.00% Ordinary |
---|---|
1 at £1 | News Uk Nominees LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,000 |
Gross Profit | £45,000 |
Net Worth | £246,000 |
Cash | £712,000 |
Current Liabilities | £1,604,000 |
Latest Accounts | 27 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2012 | Termination of appointment of Carla Stone as a director (1 page) |
26 April 2012 | Termination of appointment of Carla Stone as a director on 2 April 2012 (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page) |
10 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Termination of appointment of Dominic Gerard Lindsay Young as a director on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Dominic Young as a director (1 page) |
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-09-08
|
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
13 January 2011 | Full accounts made up to 27 June 2010 (14 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (14 pages) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (13 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (13 pages) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
2 September 2009 | Director's Change of Particulars / rebekah brooks / 01/09/2009 / Occupation was: editor of the sun, now: chief executive officer of news international (1 page) |
20 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
30 April 2009 | Full accounts made up to 29 June 2008 (13 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (13 pages) |
5 September 2008 | Director appointed dominic gerard lindsay young (1 page) |
5 September 2008 | Director appointed dominic gerard lindsay young (1 page) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
30 July 2008 | Director's Change of Particulars / clive milner / 30/07/2008 / Occupation was: group managing director, now: chief operating officer (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
23 July 2008 | Director appointed susan lee panuccio (3 pages) |
23 July 2008 | Director appointed susan lee panuccio (3 pages) |
23 July 2008 | Appointment terminated director stephen daintith (1 page) |
23 July 2008 | Appointment Terminated Director stephen daintith (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
16 April 2008 | Appointment Terminated Director stephen hutson (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (13 pages) |
18 March 2008 | Director appointed michael charles gill (1 page) |
18 March 2008 | Director appointed michael charles gill (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
3 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
2 August 2004 | Return made up to 23/07/04; full list of members (3 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
16 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (11 pages) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | New director appointed (3 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 December 2001 | Accounts made up to 30 June 2001 (4 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (5 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (5 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
28 January 2001 | Accounts made up to 30 June 2000 (3 pages) |
28 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
18 August 2000 | Return made up to 23/07/00; full list of members (5 pages) |
18 August 2000 | Return made up to 23/07/00; full list of members (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 no 1 virginia street london E1W 2XR (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 no 1 virginia street london E1W 2XR (1 page) |
7 February 2000 | Company name changed news 1889 LIMITED\certificate issued on 08/02/00 (2 pages) |
7 February 2000 | Company name changed news 1889 LIMITED\certificate issued on 08/02/00 (2 pages) |
28 January 2000 | Ad 05/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 January 2000 | Ad 05/01/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 December 1999 | Memorandum and Articles of Association (11 pages) |
14 December 1999 | Memorandum and Articles of Association (11 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: 9 cheapside london EC2V 6AB (1 page) |
9 December 1999 | Company name changed alnery no. 1889 LIMITED\certificate issued on 10/12/99 (2 pages) |
9 December 1999 | Company name changed alnery no. 1889 LIMITED\certificate issued on 10/12/99 (2 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 1999 | New secretary appointed;new director appointed (4 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Secretary resigned;director resigned (1 page) |
6 December 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
6 December 1999 | Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 1999 | New secretary appointed;new director appointed (4 pages) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
23 July 1999 | Incorporation (17 pages) |