Company NameNewspread (United Kingdom) Ltd
Company StatusDissolved
Company Number04989692
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NameIndependent News & Media (Investments) UK Ltd

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Richard Mc Clean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(7 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Secretary NameMr Richard Gray
StatusClosed
Appointed02 October 2017(13 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 29 June 2021)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameMr Andrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Secretary NameMr Derek Andrew Bracken
NationalityBritish
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Vincent Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2010(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Secretary NameMr Simon Snoddy
StatusResigned
Appointed16 May 2011(7 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts27 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
1 April 2021Application to strike the company off the register (1 page)
1 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 27 December 2019 (1 page)
18 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 28 December 2018 (1 page)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
23 August 2018Accounts for a dormant company made up to 29 December 2017 (1 page)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
2 October 2017Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
31 May 2017Accounts for a dormant company made up to 30 December 2016 (1 page)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
22 June 2016Accounts for a dormant company made up to 26 December 2015 (1 page)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(3 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
17 March 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
29 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 29 July 2012 (1 page)
29 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 29 July 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 October 2011Termination of appointment of Andrew Round as a director (1 page)
21 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
21 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
21 October 2011Termination of appointment of Andrew Round as a director (1 page)
21 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
21 October 2011Registered office address changed from 2 Derry Street London W8 5HF United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 2 Derry Street London W8 5HF United Kingdom on 21 October 2011 (1 page)
21 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 May 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
16 May 2011Termination of appointment of Derek Bracken as a secretary (1 page)
16 May 2011Termination of appointment of Derek Bracken as a secretary (1 page)
16 May 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
28 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
28 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
28 January 2011Termination of appointment of Ivan Fallon as a director (1 page)
28 January 2011Termination of appointment of Ivan Fallon as a director (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 January 2010Registered office address changed from Independent House 191 Marsh Wall London E14 9RS on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Independent House 191 Marsh Wall London E14 9RS on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Independent House 191 Marsh Wall London E14 9RS on 5 January 2010 (1 page)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 December 2008Return made up to 09/12/08; full list of members (3 pages)
22 December 2008Return made up to 09/12/08; full list of members (3 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
27 October 2008Full accounts made up to 31 December 2007 (9 pages)
31 January 2008Return made up to 09/12/07; full list of members (2 pages)
31 January 2008Return made up to 09/12/07; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (8 pages)
2 November 2007Full accounts made up to 31 December 2006 (8 pages)
14 December 2006Return made up to 09/12/06; full list of members (2 pages)
14 December 2006Return made up to 09/12/06; full list of members (2 pages)
1 August 2006Full accounts made up to 31 December 2005 (8 pages)
1 August 2006Full accounts made up to 31 December 2005 (8 pages)
13 June 2006Company name changed independent news & media (invest ments) uk LTD\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed independent news & media (invest ments) uk LTD\certificate issued on 13/06/06 (2 pages)
31 January 2006Return made up to 09/12/05; full list of members (2 pages)
31 January 2006Return made up to 09/12/05; full list of members (2 pages)
3 August 2005Full accounts made up to 31 December 2004 (8 pages)
3 August 2005Full accounts made up to 31 December 2004 (8 pages)
24 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (3 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004New director appointed (3 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (3 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2004Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 December 2003Incorporation (29 pages)
9 December 2003Incorporation (29 pages)