Company NameNews 2026 Limited
Company StatusDissolved
Company Number04592284
CategoryPrivate Limited Company
Incorporation Date15 November 2002(21 years, 5 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2010(8 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 28 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 28 January 2020)
RoleChied Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed15 November 2002(same day as company formation)
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(1 year, 10 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(2 years, 10 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 Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(4 years, 9 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(5 years, 8 months 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 NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenews.co.uk
Telephone020 77824000
Telephone regionLondon

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

Accounts

Latest Accounts1 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
30 October 2019Application to strike the company off the register (3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
3 January 2017Accounts for a dormant company made up to 3 July 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 3 July 2016 (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill 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 Christopher Charles Stoddart Longcroft 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 Charles Gill on 4 July 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(4 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 Michael Charles Gill 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 Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill 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 on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
13 December 2013Full accounts made up to 30 June 2013 (14 pages)
13 December 2013Full accounts made up to 30 June 2013 (14 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(4 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
19 April 2013Statement by directors (1 page)
19 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2013Solvency statement dated 04/04/13 (1 page)
19 April 2013Statement by directors (1 page)
19 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 April 2013Statement of capital on 19 April 2013
  • GBP 1
(5 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 1
(5 pages)
19 April 2013Solvency statement dated 04/04/13 (1 page)
11 December 2012Full accounts made up to 1 July 2012 (13 pages)
11 December 2012Full accounts made up to 1 July 2012 (13 pages)
11 December 2012Full accounts made up to 1 July 2012 (13 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
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 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Full accounts made up to 3 July 2011 (13 pages)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Full accounts made up to 3 July 2011 (13 pages)
3 April 2012Full accounts made up to 3 July 2011 (13 pages)
2 April 2012Termination of appointment of Carla Stone as a director (1 page)
2 April 2012Termination of appointment of Carla Stone as a director (1 page)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (6 pages)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
19 July 2011Withdraw the company strike off application (2 pages)
19 July 2011Withdraw the company strike off application (2 pages)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
12 July 2011First Gazette notice for voluntary strike-off (1 page)
29 June 2011Application to strike the company off the register (3 pages)
29 June 2011Application to strike the company off the register (3 pages)
13 January 2011Full accounts made up to 27 June 2010 (12 pages)
13 January 2011Full accounts made up to 27 June 2010 (12 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
23 December 2010Appointment of Michael Charles Gill as a director (2 pages)
23 December 2010Appointment of Michael Charles Gill as a director (2 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director'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)
7 October 2010Director's details changed for Susan Lee Panuccio 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 Susan Lee Panuccio 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 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)
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)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 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)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
22 March 2010Full accounts made up to 28 June 2009 (12 pages)
22 March 2010Full accounts made up to 28 June 2009 (12 pages)
18 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
3 September 2009Director appointed rebekah brooks (1 page)
3 September 2009Director appointed rebekah brooks (1 page)
30 April 2009Full accounts made up to 29 June 2008 (12 pages)
30 April 2009Full accounts made up to 29 June 2008 (12 pages)
25 November 2008Return made up to 15/11/08; full list of members (4 pages)
25 November 2008Return made up to 15/11/08; full list of members (4 pages)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Appointment terminated director stephen daintith (1 page)
11 April 2008Full accounts made up to 30 June 2007 (13 pages)
11 April 2008Full accounts made up to 30 June 2007 (13 pages)
6 December 2007Return made up to 15/11/07; full list of members (3 pages)
6 December 2007Return made up to 15/11/07; full list of members (3 pages)
17 August 2007New director appointed (1 page)
17 August 2007New director appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
16 January 2007Full accounts made up to 30 June 2006 (13 pages)
16 January 2007Full accounts made up to 30 June 2006 (13 pages)
15 November 2006Return made up to 15/11/06; full list of members (3 pages)
15 November 2006Return made up to 15/11/06; full list of members (3 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 April 2006Full accounts made up to 30 June 2005 (11 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)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
21 March 2005Full accounts made up to 30 June 2004 (11 pages)
17 November 2004Return made up to 15/11/04; full list of members (3 pages)
17 November 2004Return made up to 15/11/04; full list of members (3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
22 April 2004Full accounts made up to 30 June 2003 (9 pages)
22 April 2004Full accounts made up to 30 June 2003 (9 pages)
23 December 2003Return made up to 15/11/03; full list of members (6 pages)
23 December 2003Return made up to 15/11/03; full list of members (6 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
8 July 2003Ad 27/06/03--------- £ si 720500000@1=720500000 £ ic 1/720500001 (2 pages)
8 July 2003Ad 27/06/03--------- £ si 720500000@1=720500000 £ ic 1/720500001 (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Nc inc already adjusted 27/06/03 (2 pages)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Nc inc already adjusted 27/06/03 (2 pages)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2002Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
19 December 2002Accounting reference date shortened from 30/11/03 to 30/06/03 (1 page)
12 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
15 November 2002Incorporation (17 pages)
15 November 2002Incorporation (17 pages)