Company NameKip Limited
DirectorsDavid William Dinsmore and Emma Caroline Humphreys
Company StatusActive
Company Number04002537
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NamesAlnery No. 2016 Limited and News 2016 Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(15 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameEmma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed03 August 2000(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(1 year, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(2 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(4 years, 4 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(5 years, 3 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 NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 September 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitenewsint.co.uk

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1News Solutions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,801,000
Gross Profit£970,000
Net Worth£6,061,000
Cash£16,419,000
Current Liabilities£33,596,000

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 January 2017Full accounts made up to 3 July 2016 (20 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
22 March 2016Full accounts made up to 28 June 2015 (17 pages)
17 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2016
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(3 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
15 December 2014Full accounts made up to 29 June 2014 (16 pages)
24 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY England on 4 July 2014 (1 page)
13 December 2013Full accounts made up to 30 June 2013 (16 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
3 April 2013Termination of appointment of Michael Gill as a director (1 page)
11 December 2012Full accounts made up to 1 July 2012 (17 pages)
11 December 2012Full accounts made up to 1 July 2012 (17 pages)
4 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 3 July 2011 (15 pages)
3 April 2012Full accounts made up to 3 July 2011 (15 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a director (1 page)
19 September 2011Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
21 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
13 January 2011Full accounts made up to 27 June 2010 (15 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
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 Mr Clive Alexander Milner 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 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director'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)
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)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
22 March 2010Full accounts made up to 28 June 2009 (15 pages)
7 June 2009Return made up to 26/05/09; full list of members (4 pages)
30 April 2009Full accounts made up to 29 June 2008 (16 pages)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
19 June 2008Return made up to 26/05/08; full list of members (4 pages)
11 April 2008Full accounts made up to 30 June 2007 (14 pages)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
4 June 2007Return made up to 26/05/07; full list of members (2 pages)
16 January 2007Full accounts made up to 30 June 2006 (15 pages)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
28 February 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
6 June 2005Return made up to 26/05/05; full list of members (3 pages)
21 March 2005Full accounts made up to 30 June 2004 (14 pages)
11 October 2004New director appointed (2 pages)
27 May 2004Return made up to 26/05/04; full list of members (3 pages)
22 April 2004Full accounts made up to 30 June 2003 (15 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Return made up to 26/03/03; full list of members (6 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2003Full accounts made up to 30 June 2002 (14 pages)
18 October 2002New director appointed (3 pages)
10 June 2002Return made up to 26/05/02; full list of members (5 pages)
17 May 2002Auditor's resignation (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Full accounts made up to 30 June 2001 (13 pages)
4 December 2001New secretary appointed (2 pages)
5 June 2001Return made up to 26/05/01; full list of members (5 pages)
6 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2001Company name changed news 2016 LIMITED\certificate issued on 22/02/01 (2 pages)
1 September 2000New director appointed (4 pages)
1 September 2000New secretary appointed;new director appointed (5 pages)
24 August 2000Memorandum and Articles of Association (12 pages)
10 August 2000Registered office changed on 10/08/00 from: 9 cheapside london EC2V 6AB (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Company name changed alnery no. 2016 LIMITED\certificate issued on 10/08/00 (2 pages)
9 August 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
26 May 2000Incorporation (17 pages)