London
SE1 9GF
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2017(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 14 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (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(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
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(1 year, 9 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 | Alasdair Macleod |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 October 2002) |
Role | Managing Director News Network |
Correspondence Address | 4 Lansdowne Crescent London W11 2NH |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(4 years, 8 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 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Thomas James Hughes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | 79 Bessborough Place London SW1V 3SE |
Director Name | Mr Michael Graham Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 July 2009) |
Role | Managing Director, Digital And Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Way Portsmouth Road Putney London SW15 3TN |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 September 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Paul Stephen Hayes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Paul Stephen Hayes |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Zach Roger Leonard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2009(9 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2010) |
Role | Digital Media Publisher |
Correspondence Address | 29 St Paul's Place London N1 2QG |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David William Dinsmore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2017) |
Role | Cheif Operating Officer |
Country of Residence | England |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | www.newsint.co.uk |
---|
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 1 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
25 April 2018 | Accounts for a dormant company made up to 2 July 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 April 2017 | Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 3 July 2016 (6 pages) |
3 January 2017 | Total exemption full accounts made up to 3 July 2016 (6 pages) |
22 March 2016 | Second filing of AP01 previously delivered to Companies House
|
22 March 2016 | Second filing of AP01 previously delivered to Companies House
|
22 March 2016 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
11 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
14 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
3 April 2013 | Termination of appointment of Paul Hayes as a director (1 page) |
3 April 2013 | Termination of appointment of Paul Hayes as a director (1 page) |
3 April 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
3 April 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
8 October 2010 | Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Paul Stephen Hayes on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Paul Stephen Hayes on 7 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) |
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 | 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) |
1 October 2010 | Registered office address changed from 1 Virgina Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virgina Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virgina Street London E98 1XY on 1 October 2010 (1 page) |
7 September 2010 | Termination of appointment of Zach Leonard as a director (1 page) |
7 September 2010 | Termination of appointment of Zach Leonard as a director (1 page) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Termination of appointment of Thomas Hughes as a director (1 page) |
9 December 2009 | Termination of appointment of Thomas Hughes as a director (1 page) |
27 July 2009 | Appointment terminated director michael anderson (1 page) |
27 July 2009 | Appointment terminated director michael anderson (1 page) |
16 July 2009 | Director appointed zach roger leonard (1 page) |
16 July 2009 | Director appointed zach roger leonard (1 page) |
16 July 2009 | Director appointed paul stephen hayes (2 pages) |
16 July 2009 | Director appointed paul stephen hayes (2 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (5 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
2 December 2008 | Director appointed susan lee panuccio (3 pages) |
2 December 2008 | Director appointed susan lee panuccio (3 pages) |
2 December 2008 | Director appointed michael graham anderson (1 page) |
2 December 2008 | Director appointed michael graham anderson (1 page) |
1 December 2008 | Appointment terminated director stephen daintith (1 page) |
1 December 2008 | Appointment terminated director paul hayes (1 page) |
1 December 2008 | Appointment terminated director paul hayes (1 page) |
1 December 2008 | Appointment terminated director stephen daintith (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
18 February 2008 | Return made up to 25/01/08; full list of members (3 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
22 October 2007 | Company name changed news omnimedia LIMITED\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed news omnimedia LIMITED\certificate issued on 22/10/07 (2 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
9 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 25/01/06; full list of members (3 pages) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
26 January 2005 | Return made up to 25/01/05; full list of members (3 pages) |
26 January 2005 | Return made up to 25/01/05; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (2 pages) |
30 January 2004 | Return made up to 25/01/04; full list of members (2 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) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (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) |
8 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (3 pages) |
18 October 2002 | New director appointed (3 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (3 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
23 November 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New director appointed (4 pages) |
20 November 2001 | New director appointed (4 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Return made up to 25/01/01; full list of members (5 pages) |
2 February 2001 | Return made up to 25/01/01; full list of members (5 pages) |
15 August 2000 | Company name changed archangel media LIMITED\certificate issued on 15/08/00 (2 pages) |
15 August 2000 | Company name changed archangel media LIMITED\certificate issued on 15/08/00 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1W 2XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 1 virginia street london E1W 2XY (1 page) |
11 April 2000 | Company name changed news 1941 LIMITED\certificate issued on 11/04/00 (2 pages) |
11 April 2000 | Company name changed news 1941 LIMITED\certificate issued on 11/04/00 (2 pages) |
10 March 2000 | Company name changed alnery no. 1941 LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed alnery no. 1941 LIMITED\certificate issued on 13/03/00 (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | Secretary resigned;director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New director appointed (7 pages) |
6 March 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 9 cheapside london EC2V 6AB (1 page) |
6 March 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
6 March 2000 | New director appointed (7 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 9 cheapside london EC2V 6AB (1 page) |
6 March 2000 | Ad 14/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | Director resigned (1 page) |
25 January 2000 | Incorporation (17 pages) |
25 January 2000 | Incorporation (17 pages) |