Company NameAssociated Newspapers Overseas Limited
Company StatusDissolved
Company Number04118006
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)
Previous NamesLandmotor Limited and DMG Radio Australia Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed19 October 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2002)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe House 2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 18,000,001
(3 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 18,000,001
(3 pages)
16 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 18,000,001
(3 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
20 September 2010Termination of appointment of Pamela Alayli as a director (1 page)
20 September 2010Termination of appointment of Pamela Alayli as a director (1 page)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
20 July 2009Accounts made up to 28 September 2008 (6 pages)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
8 December 2008Return made up to 01/12/08; full list of members (3 pages)
8 December 2008Return made up to 01/12/08; full list of members (3 pages)
29 July 2008Accounts made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
17 December 2007Return made up to 01/12/07; full list of members (5 pages)
17 December 2007Return made up to 01/12/07; full list of members (5 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts made up to 1 October 2006 (6 pages)
18 December 2006Return made up to 01/12/06; full list of members (5 pages)
18 December 2006Return made up to 01/12/06; full list of members (5 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts made up to 2 October 2005 (6 pages)
12 January 2006Return made up to 01/12/05; full list of members (5 pages)
12 January 2006Return made up to 01/12/05; full list of members (5 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts made up to 3 October 2004 (6 pages)
5 January 2005Return made up to 01/12/04; full list of members (5 pages)
5 January 2005Return made up to 01/12/04; full list of members (5 pages)
20 July 2004Accounts made up to 28 September 2003 (6 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
8 December 2003Return made up to 01/12/03; full list of members (5 pages)
8 December 2003Return made up to 01/12/03; full list of members (5 pages)
17 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
17 July 2003Accounts made up to 29 September 2002 (6 pages)
2 January 2003Return made up to 01/12/02; full list of members (5 pages)
2 January 2003Return made up to 01/12/02; full list of members (5 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
29 July 2002Accounts made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 January 2002Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2002Return made up to 01/12/01; full list of members (7 pages)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (4 pages)
31 August 2001New director appointed (4 pages)
8 August 2001Ad 02/08/01--------- £ si 18000000@1=18000000 £ ic 1/18000001 (2 pages)
7 August 2001Company name changed dmg radio australia finance limi ted\certificate issued on 07/08/01 (2 pages)
7 August 2001Company name changed dmg radio australia finance limi ted\certificate issued on 07/08/01 (2 pages)
30 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
16 January 2001Memorandum and Articles of Association (9 pages)
16 January 2001Memorandum and Articles of Association (9 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Nc inc already adjusted 03/01/01 (1 page)
11 January 2001New director appointed (4 pages)
11 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 2001New director appointed (4 pages)
11 January 2001Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01
(1 page)
11 January 2001New director appointed (2 pages)
9 January 2001Company name changed landmotor LIMITED\certificate issued on 09/01/01 (2 pages)
9 January 2001Company name changed landmotor LIMITED\certificate issued on 09/01/01 (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
1 December 2000Incorporation (13 pages)