Company NameNews Corp Holdings UK & Ireland
Company StatusActive
Company Number04680292
CategoryPrivate Unlimited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Previous NamesAlnery No. 2345 Limited and News International Holdings

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building
1 London Bridge Street
London
SE1 9GF
Director NameMrs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 17 June 2004)
RoleExecutive Chairman & Ceo
Correspondence AddressUpper Flat
112 South Hill Park
London
NW3 2SN
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed13 June 2003(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 02 April 2012)
RoleCompany Director
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, 7 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, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 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
Appointed10 March 2008(5 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 September 2011)
RoleDeputy Chief Operating And Chairman And Ceo, Inter
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMark Andrew Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2008(5 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2008)
RoleCompany Director
Correspondence Address67 Elizabeth Street
London
SW1W 9PJ
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2010(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Thomas Mockridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 September 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleChief Executive Officer
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
Appointed26 September 2012(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2022)
RoleManaging Director Operations
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
Appointed01 January 2013(9 years, 10 months after company formation)
Appointment Duration2 years, 8 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
Appointed27 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

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

Financials

Year2013
Net Worth£763,947,000

Accounts

Latest Accounts2 July 2023 (9 months, 2 weeks ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (8 months, 3 weeks ago)
Next Return Due7 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (28 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (27 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (23 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (22 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 December 2018Full accounts made up to 1 July 2018 (20 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 January 2018Full accounts made up to 2 July 2017 (21 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)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 January 2017Full accounts made up to 3 July 2016 (23 pages)
3 January 2017Full accounts made up to 3 July 2016 (23 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,953,680,095.8
(16 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,953,680,095.8
(16 pages)
22 March 2016Full accounts made up to 28 June 2015 (16 pages)
22 March 2016Full accounts made up to 28 June 2015 (16 pages)
18 December 2015Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages)
18 December 2015Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages)
18 December 2015Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages)
7 October 2015Appointment of Mr Michael Charles Gill as a director on 14 September 2015 (3 pages)
7 October 2015Appointment of Mr Michael Charles Gill as a director on 14 September 2015 (3 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,953,680,095.8
(14 pages)
23 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,953,680,095.8
(14 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 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 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 William Darcey on 4 July 2014 (2 pages)
15 December 2014Full accounts made up to 29 June 2014 (17 pages)
15 December 2014Full accounts made up to 29 June 2014 (17 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 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 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)
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)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,953,680,094.85
(4 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,953,680,094.85
(4 pages)
13 December 2013Full accounts made up to 30 June 2013 (16 pages)
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)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
25 June 2013Company name changed news international holdings\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(1 page)
25 June 2013Change of name notice (3 pages)
25 June 2013Company name changed news international holdings\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(1 page)
25 June 2013Change of name notice (3 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
25 January 2013Termination of appointment of Michael Gill as a director (1 page)
25 January 2013Termination of appointment of Michael Gill as a director (1 page)
4 January 2013Appointment of Michael Darcey as a director (2 pages)
4 January 2013Termination of appointment of Thomas Mockridge as a director (1 page)
4 January 2013Appointment of Michael Darcey as a director (2 pages)
4 January 2013Termination of appointment of Thomas Mockridge as a director (1 page)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (7 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (7 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (7 pages)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 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 April 2012Accounts for a dormant company made up to 3 July 2011 (9 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (9 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (9 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
26 September 2011Appointment of Thomas Mockridge as a director (3 pages)
26 September 2011Appointment of Thomas Mockridge as a director (3 pages)
16 September 2011Termination of appointment of James Murdoch as a director (1 page)
16 September 2011Termination of appointment of James Murdoch as a director (1 page)
14 September 2011Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (7 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (7 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 Susan Lee Panuccio as a director (2 pages)
23 December 2010Appointment of Susan Lee Panuccio as a director (2 pages)
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)
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 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 Mr Clive Alexander Milner on 6 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch 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)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (6 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
31 March 2009Director's change of particulars / james murdoch / 18/03/2009 (1 page)
31 March 2009Director's change of particulars / james murdoch / 18/03/2009 (1 page)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
19 March 2009Return made up to 27/02/09; full list of members (4 pages)
17 December 2008Appointment terminated director mark williams (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
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)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
15 April 2008Appointment terminated director stephen hutson (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
14 March 2008Director appointed michael charles gill (1 page)
14 March 2008Director appointed michael charles gill (1 page)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
29 February 2008Return made up to 27/02/08; full list of members (4 pages)
14 April 2007Return made up to 27/02/07; full list of members (7 pages)
14 April 2007Return made up to 27/02/07; full list of members (7 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
19 October 2006Accounts for a dormant company made up to 30 June 2006 (7 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 March 2006Return made up to 27/02/06; full list of members (6 pages)
28 March 2006Return made up to 27/02/06; full list of members (6 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)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
4 March 2005Return made up to 27/02/05; full list of members (7 pages)
4 March 2005Return made up to 27/02/05; full list of members (7 pages)
6 January 2005Full accounts made up to 30 June 2004 (11 pages)
6 January 2005Full accounts made up to 30 June 2004 (11 pages)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
20 July 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 July 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2004Resolutions
  • RES13 ‐ Sh/prem promissory note 22/06/04
(1 page)
15 July 2004Resolutions
  • RES13 ‐ Sh/prem promissory note 22/06/04
(1 page)
15 July 2004£ ic 2651213800/2056505363 22/06/04 £ sr 594708437@1=594708437 (1 page)
15 July 2004£ ic 2651213800/2056505363 22/06/04 £ sr 594708437@1=594708437 (1 page)
15 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
22 June 2004Application for reregistration from LTD to UNLTD (1 page)
22 June 2004Declaration of assent for reregistration to UNLTD (1 page)
22 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
22 June 2004Declaration of assent for reregistration to UNLTD (1 page)
22 June 2004Application for reregistration from LTD to UNLTD (1 page)
22 June 2004Members' assent for rereg from LTD to UNLTD (1 page)
22 June 2004Certificate of re-registration from Limited to Unlimited (1 page)
22 June 2004Re-registration of Memorandum and Articles (12 pages)
22 June 2004Re-registration of Memorandum and Articles (12 pages)
22 June 2004Members' assent for rereg from LTD to UNLTD (1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2004Return made up to 27/02/04; full list of members (3 pages)
3 March 2004Return made up to 27/02/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
28 July 2003Statement of affairs (6 pages)
28 July 2003Ad 23/06/03--------- £ si 292691103@1=292691103 £ ic 2358522697/2651213800 (2 pages)
28 July 2003Ad 23/06/03--------- £ si 292691103@1=292691103 £ ic 2358522697/2651213800 (2 pages)
28 July 2003Statement of affairs (6 pages)
8 July 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
8 July 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New director appointed (4 pages)
30 June 2003Registered office changed on 30/06/03 from: 9 cheapside london EC2V 6AD (1 page)
30 June 2003Ad 23/06/03--------- £ si 2358522696@1=2358522696 £ ic 1/2358522697 (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003New director appointed (4 pages)
30 June 2003Nc inc already adjusted 23/06/03 (1 page)
30 June 2003New director appointed (4 pages)
30 June 2003Director resigned (1 page)
30 June 2003Nc inc already adjusted 23/06/03 (1 page)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003Director resigned (1 page)
30 June 2003Ad 23/06/03--------- £ si 2358522696@1=2358522696 £ ic 1/2358522697 (2 pages)
30 June 2003New director appointed (4 pages)
30 June 2003New director appointed (3 pages)
30 June 2003Registered office changed on 30/06/03 from: 9 cheapside london EC2V 6AD (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (3 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2003Company name changed alnery no. 2345 LIMITED\certificate issued on 16/06/03 (2 pages)
16 June 2003Company name changed alnery no. 2345 LIMITED\certificate issued on 16/06/03 (2 pages)
27 February 2003Incorporation (17 pages)
27 February 2003Incorporation (17 pages)