Company NameNewsplayer Limited
Company StatusDissolved
Company Number03861663
CategoryPrivate Limited Company
Incorporation Date14 October 1999(24 years, 5 months ago)
Dissolution Date22 May 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Niall Donnelly
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIrish
StatusClosed
Appointed18 April 2008(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2012)
RoleBusinessman
Country of ResidenceIreland
Correspondence Address10 Goddard Place
London
Surrey
N19 5GS
Director NameMr Brendan Morrisey
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed18 April 2008(8 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 22 May 2012)
RoleBusinessman
Country of ResidenceIreland
Correspondence AddressThe Pink House Kells
Kilkenny
Ireland
Secretary NameMr Brendan Morissey
NationalityIrish
StatusClosed
Appointed21 August 2009(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2012)
RoleBusinessman
Correspondence AddressThe Pink House
Kells
Kilkenny
Ireland
Director NameMr Paul Jeremy Duffen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 weeks, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 19 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pilgrims Way
Shere
Surrey
GU5 9HR
Director NameMr Barry John Llewellyn
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 weeks, 4 days after company formation)
Appointment Duration5 years, 12 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Reigate Hall
Reigate
RH2 9PD
Director NameGuy Alexander Tom Middleton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressStonehaven Barn
Main Street
Darley
Yorkshire
HG3 2QF
Director NameMark Christopher Morphy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2002)
RoleAccountant
Correspondence AddressDove Tree Villa
Rue Fevresse
St Saviours
Guernsey
Secretary NameMark Christopher Morphy
NationalityBritish
StatusResigned
Appointed24 August 2000(10 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 2002)
RoleAccountant
Correspondence AddressDove Tree Villa
Rue Fevresse
St Saviours
Guernsey
Director NameAlexander James Ralph Markwick
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(1 year after company formation)
Appointment Duration5 years (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 South Villas
London
NW1 9BS
Secretary NameRainer Detlef Buchmann
NationalityBritish
StatusResigned
Appointed26 July 2002(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 28 November 2002)
RoleCompany Director
Correspondence AddressHauteville Cottage
L Ancresser
Vale Guernsey
GY3 5UT
Secretary NameMr David Kenneth Holdgate
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Grove
Tadcaster
York
YO24 1XD
Director NameDavid William Wiseman
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2005)
RoleFinance Director
Correspondence Address10 Woodlands
Clapham Park Clapham
Bedford
MK41 6FS
Secretary NameDavid William Wiseman
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 March 2005)
RoleFinance Director
Correspondence Address10 Woodlands
Clapham Park Clapham
Bedford
MK41 6FS
Secretary NameMrs Anna Marie Prestwich
NationalityBritish
StatusResigned
Appointed11 March 2005(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Glendale Road
Burgess Hill
West Sussex
RH15 0EJ
Director NameMr Michael Samuel Rosenberg
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameMr Alan Jacob Perrin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address61 Woodlands
London
NW11 9QS
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH

Location

Registered AddressFirst Floor Roxburghe House 273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£321,220
Cash£26
Current Liabilities£321,246

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Termination of appointment of Alan Perrin as a director (2 pages)
2 December 2010Termination of appointment of Alan Perrin as a director (2 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1,000
(6 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 1,000
(6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Secretary's details changed for Brendan Morissey on 1 October 2009 (1 page)
5 February 2010Director's details changed for Brendan Morrisey on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Niall Donnelly on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Niall Donnelly on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Alan Jacob Perrin on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Brendan Morissey on 1 October 2009 (1 page)
5 February 2010Director's details changed for Brendan Morrisey on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Alan Jacob Perrin on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Niall Donnelly on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Mr Alan Jacob Perrin on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Brendan Morrisey on 1 October 2009 (2 pages)
5 February 2010Secretary's details changed for Brendan Morissey on 1 October 2009 (1 page)
5 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
25 September 2009Full accounts made up to 31 March 2008 (13 pages)
25 September 2009Full accounts made up to 31 March 2008 (13 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Return made up to 14/10/08; full list of members (5 pages)
16 September 2009Return made up to 14/10/08; full list of members (5 pages)
15 September 2009Director appointed alan jacob perrin (1 page)
15 September 2009Director appointed alan jacob perrin (1 page)
9 September 2009Registered office changed on 09/09/2009 from c/o catalyst media group PLC portland house 4 great portland street london W1W 8QJ (1 page)
9 September 2009Appointment Terminated Director michael rosenberg (1 page)
9 September 2009Appointment terminated director michael rosenberg (1 page)
9 September 2009Appointment terminated secretary anna prestwich (1 page)
9 September 2009Secretary appointed brendan morissey (1 page)
9 September 2009Secretary appointed brendan morissey (1 page)
9 September 2009Registered office changed on 09/09/2009 from c/o catalyst media group PLC portland house 4 great portland street london W1W 8QJ (1 page)
9 September 2009Appointment Terminated Secretary anna prestwich (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2009Director appointed niall donnelly (1 page)
14 May 2009Director appointed brendan morrisey (1 page)
14 May 2009Director appointed brendan morrisey (1 page)
14 May 2009Director appointed niall donnelly (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
12 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Return made up to 14/10/07; no change of members (6 pages)
14 November 2007Return made up to 14/10/07; no change of members (6 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
23 January 2007New director appointed (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (4 pages)
26 October 2006Return made up to 14/10/06; full list of members (6 pages)
26 October 2006Return made up to 14/10/06; full list of members (6 pages)
6 October 2006Full accounts made up to 31 March 2006 (14 pages)
6 October 2006Full accounts made up to 31 March 2006 (14 pages)
17 May 2006Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW (1 page)
17 May 2006Registered office changed on 17/05/06 from: 12 gough square london EC4A 3DW (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
18 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
18 November 2005Return made up to 14/10/05; full list of members (7 pages)
6 October 2005Full accounts made up to 31 October 2004 (14 pages)
6 October 2005Full accounts made up to 31 October 2004 (14 pages)
12 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
12 September 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
7 July 2005Particulars of mortgage/charge (3 pages)
7 July 2005Particulars of mortgage/charge (3 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
23 February 2005Return made up to 14/10/04; full list of members (8 pages)
23 February 2005Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2004Full accounts made up to 31 October 2003 (15 pages)
2 June 2004Full accounts made up to 31 October 2003 (15 pages)
23 February 2004Return made up to 14/10/03; full list of members (8 pages)
23 February 2004Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
15 September 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
13 July 2003Full accounts made up to 31 October 2002 (20 pages)
13 July 2003Full accounts made up to 31 October 2002 (20 pages)
19 December 2002Secretary resigned (1 page)
19 December 2002Secretary resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
24 October 2002Return made up to 14/10/02; full list of members (7 pages)
24 October 2002Return made up to 14/10/02; full list of members (7 pages)
28 August 2002Full accounts made up to 31 October 2001 (15 pages)
28 August 2002Full accounts made up to 31 October 2001 (15 pages)
17 August 2002New secretary appointed (2 pages)
17 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002Secretary resigned;director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
6 November 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Return made up to 14/10/01; full list of members (7 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
30 July 2001Full accounts made up to 31 October 2000 (14 pages)
30 July 2001Full accounts made up to 31 October 2000 (14 pages)
19 March 2001Registered office changed on 19/03/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page)
19 March 2001Registered office changed on 19/03/01 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page)
18 December 2000Return made up to 14/10/00; full list of members (8 pages)
18 December 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/00
(8 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 12 great james street london WC1N 3DR (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed;new director appointed (2 pages)
3 October 2000Registered office changed on 03/10/00 from: 12 great james street london WC1N 3DR (1 page)
26 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
12 May 2000Memorandum and Articles of Association (4 pages)
12 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
12 May 2000Memorandum and Articles of Association (4 pages)
27 April 2000S-div 19/11/99 (1 page)
27 April 2000S-div 19/11/99 (1 page)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Ad 01/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 1999Director resigned (1 page)
14 October 1999Incorporation (14 pages)
14 October 1999Incorporation (14 pages)