Company NameNews Outdoor Limited
Company StatusDissolved
Company Number03812930
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NamesAlnery No. 1890 Limited and News 1890 Limited

Business Activity

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

Directors

Secretary NameMrs Carla Stone
NationalityBritish
StatusClosed
Appointed31 October 2001(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 31 January 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
Appointed17 July 2008(8 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 31 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(3 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed21 October 1999(3 months after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed21 October 1999(3 months after company formation)
Appointment Duration2 years (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameRobert R Ennis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(7 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 January 2003)
RoleMedia Executive
Correspondence Address154 Broadview Road
Woodstock
New York
12498
Director NameMartin Pompadur
Date of BirthJune 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2000(7 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 28 January 2009)
RoleExec Vp News Corporation
Correspondence Address10 Highland Farm Road
Greenwich
Ct 06831
Director NameEwan Andrew Mirylees
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2000(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 28 January 2009)
RoleMedia Executive
Correspondence Address1365 Mill Hill Terrace
Southport
Ct
06490
United States
Director NameRussell Hoare
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 July 2011)
RoleAccountant
Correspondence Address86 Crest View Drive
Petts Wood
Kent
BR5 1BX
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 3 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
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(5 years, 2 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 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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£35,408,000

Accounts

Latest Accounts27 June 2010 (13 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 31,687,486
(5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 31,687,486
(5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 31,687,486
(5 pages)
3 August 2011Termination of appointment of Russell Hoare as a director (1 page)
3 August 2011Termination of appointment of Russell Hoare as a director (1 page)
13 January 2011Full accounts made up to 27 June 2010 (11 pages)
13 January 2011Full accounts made up to 27 June 2010 (11 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 Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio 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 Susan Lee Panuccio 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)
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)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 March 2010Full accounts made up to 28 June 2009 (11 pages)
22 March 2010Full accounts made up to 28 June 2009 (11 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
20 August 2009Return made up to 01/08/09; full list of members (4 pages)
30 April 2009Full accounts made up to 29 June 2008 (11 pages)
30 April 2009Full accounts made up to 29 June 2008 (11 pages)
28 January 2009Appointment Terminated Director ewan mirylees (1 page)
28 January 2009Appointment terminated director martin pompadur (1 page)
28 January 2009Appointment terminated director ewan mirylees (1 page)
28 January 2009Appointment Terminated Director martin pompadur (1 page)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
22 July 2008Director appointed susan lee panuccio (2 pages)
22 July 2008Director appointed susan lee panuccio (2 pages)
21 July 2008Appointment terminated director stephen daintith (1 page)
21 July 2008Appointment Terminated Director stephen daintith (1 page)
15 April 2008Appointment Terminated Director stephen hutson (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
10 April 2008Full accounts made up to 30 June 2007 (11 pages)
10 April 2008Full accounts made up to 30 June 2007 (11 pages)
14 March 2008Director appointed michael charles gill (1 page)
14 March 2008Director appointed michael charles gill (1 page)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
26 July 2007Return made up to 23/07/07; full list of members (3 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
16 January 2007Full accounts made up to 30 June 2006 (11 pages)
3 August 2006Return made up to 23/07/06; full list of members (3 pages)
3 August 2006Return made up to 23/07/06; full list of members (3 pages)
26 April 2006Full accounts made up to 30 June 2005 (10 pages)
26 April 2006Full accounts made up to 30 June 2005 (10 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
3 August 2005Return made up to 23/07/05; full list of members (3 pages)
3 August 2005Return made up to 23/07/05; full list of members (3 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
2 August 2004Return made up to 23/07/04; full list of members (3 pages)
2 August 2004Return made up to 23/07/04; full list of members (3 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 pages)
22 April 2004Full accounts made up to 30 June 2003 (11 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 August 2003Return made up to 23/07/03; full list of members (7 pages)
16 August 2003Return made up to 23/07/03; full list of members (7 pages)
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)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
24 January 2003Full accounts made up to 30 June 2002 (11 pages)
8 August 2002Return made up to 23/07/02; full list of members (7 pages)
8 August 2002Return made up to 23/07/02; full list of members (7 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001Full accounts made up to 30 June 2001 (12 pages)
4 December 2001Director resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001Full accounts made up to 30 June 2001 (12 pages)
4 December 2001Secretary resigned (1 page)
26 July 2001Return made up to 23/07/01; full list of members (8 pages)
26 July 2001Return made up to 23/07/01; full list of members (8 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2001Ad 13/02/01--------- £ si 16451724@1=16451724 £ ic 15235762/31687486 (2 pages)
4 July 2001£ nc 16451724/32903448 13/02/01 (1 page)
4 July 2001£ nc 16451724/32903448 13/02/01 (1 page)
4 July 2001Ad 13/02/01--------- £ si 16451724@1=16451724 £ ic 15235762/31687486 (2 pages)
4 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2001Full accounts made up to 30 June 2000 (9 pages)
16 February 2001Full accounts made up to 30 June 2000 (9 pages)
24 January 2001Particulars of contract relating to shares (4 pages)
24 January 2001Ad 06/07/00--------- £ si 15235760@1 (2 pages)
24 January 2001Ad 06/07/00--------- £ si 15235760@1 (2 pages)
24 January 2001Particulars of contract relating to shares (4 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
18 August 2000Return made up to 23/07/00; full list of members (7 pages)
18 August 2000Return made up to 23/07/00; full list of members (7 pages)
24 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 2000Nc inc already adjusted 06/07/00 (2 pages)
24 July 2000Nc inc already adjusted 06/07/00 (2 pages)
24 July 2000Memorandum and Articles of Association (12 pages)
24 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 July 2000Memorandum and Articles of Association (12 pages)
25 May 2000Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: 495 po box virginia street london E1 9XY (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
7 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 March 2000Ad 29/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 February 2000Company name changed news 1890 LIMITED\certificate issued on 08/02/00 (2 pages)
8 February 2000Company name changed news 1890 LIMITED\certificate issued on 08/02/00 (2 pages)
18 January 2000Company name changed alnery no. 1890 LIMITED\certificate issued on 19/01/00 (2 pages)
18 January 2000Company name changed alnery no. 1890 LIMITED\certificate issued on 19/01/00 (2 pages)
1 December 1999Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 1999Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 1999New secretary appointed;new director appointed (4 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999Director resigned (1 page)
22 November 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
22 November 1999New director appointed (3 pages)
22 November 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999Secretary resigned;director resigned (1 page)
22 November 1999New secretary appointed;new director appointed (4 pages)
22 November 1999Registered office changed on 22/11/99 from: 9 cheapside london EC2V 6AB (1 page)
22 November 1999Registered office changed on 22/11/99 from: 9 cheapside london EC2V 6AB (1 page)
23 July 1999Incorporation (17 pages)