London
SE1 9GF
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ian McDonald |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2008) |
Role | Managing Director Operations |
Correspondence Address | Seacroft 50 Royal Esplanade Ramsgate Kent CT11 0HE |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 2011) |
Role | Deputy Chief Operating And Chairman And Ceo, Inter |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mark Andrew Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 67 Elizabeth Street London SW1W 9PJ |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Brian James McGee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 2013) |
Role | Managing Director, Ni Printing Oper |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ms Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2011) |
Role | Chief Executive Officer Of News International |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Thomas Mockridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 September 2011(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(7 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David William Dinsmore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 April 2017) |
Role | Cheif Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The News Building 1 London Bridge Street London SE1 9GF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | news.co.uk/ |
---|---|
Telephone | 020 77824000 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £40,516,000 |
Gross Profit | £6,140,000 |
Net Worth | £85,253,000 |
Current Liabilities | £298,566,000 |
Latest Accounts | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages) |
4 August 2023 | Change of details for News Solutions Limited as a person with significant control on 30 August 2017 (2 pages) |
5 April 2023 | Full accounts made up to 3 July 2022 (21 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 27 June 2021 (20 pages) |
13 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 28 June 2020 (17 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (18 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 January 2019 | Full accounts made up to 1 July 2018 (17 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
4 April 2018 | Full accounts made up to 2 July 2017 (15 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page) |
26 January 2017 | Total exemption full accounts made up to 3 July 2016 (6 pages) |
26 January 2017 | Total exemption full accounts made up to 3 July 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
15 December 2014 | Full accounts made up to 29 June 2014 (15 pages) |
15 December 2014 | Full accounts made up to 29 June 2014 (15 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
13 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
13 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
15 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
3 April 2013 | Termination of appointment of Brian Mcgee as a director (1 page) |
3 April 2013 | Termination of appointment of Brian Mcgee as a director (1 page) |
4 January 2013 | Appointment of Michael Darcey as a director (2 pages) |
4 January 2013 | Appointment of Michael Darcey as a director (2 pages) |
4 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
4 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
11 December 2012 | Full accounts made up to 1 July 2012 (16 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (16 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (16 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
4 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
3 April 2012 | Full accounts made up to 3 July 2011 (15 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (15 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (15 pages) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Appointment of Thomas Mockridge as a director (3 pages) |
26 September 2011 | Appointment of Thomas Mockridge as a director (3 pages) |
19 September 2011 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
19 September 2011 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
16 September 2011 | Termination of appointment of James Murdoch as a director (1 page) |
16 September 2011 | Termination of appointment of James Murdoch as a director (1 page) |
14 September 2011 | Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
13 January 2011 | Full accounts made up to 27 June 2010 (15 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (15 pages) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
13 October 2010 | Director's details changed for Brian James Mcgee on 13 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Brian James Mcgee on 13 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (15 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (15 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
30 April 2009 | Full accounts made up to 29 June 2008 (15 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (15 pages) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
20 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
20 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
2 September 2008 | Director appointed brian james mcgee (1 page) |
2 September 2008 | Appointment terminated director ian mcdonald (1 page) |
2 September 2008 | Director appointed brian james mcgee (1 page) |
2 September 2008 | Appointment terminated director ian mcdonald (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
24 July 2008 | Director appointed susan lee panuccio (3 pages) |
24 July 2008 | Director appointed susan lee panuccio (3 pages) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (14 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
8 May 2006 | Full accounts made up to 30 June 2005 (14 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
15 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
18 March 2005 | Ad 14/03/05--------- £ si 225000000@1=225000000 £ ic 1/225000001 (2 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Nc inc already adjusted 14/03/05 (1 page) |
18 March 2005 | Nc inc already adjusted 14/03/05 (1 page) |
18 March 2005 | Resolutions
|
18 March 2005 | Ad 14/03/05--------- £ si 225000000@1=225000000 £ ic 1/225000001 (2 pages) |
30 November 2004 | New director appointed (4 pages) |
30 November 2004 | New director appointed (4 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: 9 cheapside london EC2V 6AD (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (4 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 9 cheapside london EC2V 6AD (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | New director appointed (4 pages) |
21 September 2004 | Company name changed alnery no. 2451 LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed alnery no. 2451 LIMITED\certificate issued on 21/09/04 (2 pages) |
14 September 2004 | Incorporation (17 pages) |
14 September 2004 | Incorporation (17 pages) |