Company NameNews Printers Assets Limited
DirectorsMichael Charles Gill and Emma Caroline Humphreys
Company StatusActive
Company Number05230552
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Previous NameAlnery No. 2451 Limited

Business Activity

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

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(12 years, 6 months after company formation)
Appointment Duration7 years
RoleAccountant
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(17 years, 10 months after company formation)
Appointment Duration1 year, 9 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 October 2004(4 weeks, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameIan McDonald
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(4 weeks, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2008)
RoleManaging Director Operations
Correspondence AddressSeacroft
50 Royal Esplanade
Ramsgate
Kent
CT11 0HE
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed13 October 2004(4 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 year 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 James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 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(3 years, 8 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
Appointed17 July 2008(3 years, 10 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 NameBrian James McGee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2013)
RoleManaging Director, Ni Printing Oper
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer Of News International
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
Appointed15 September 2011(7 years 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
Appointed15 September 2011(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
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(8 years, 3 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 NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2017)
RoleCheif Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed14 September 2004(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
Turnover£40,516,000
Gross Profit£6,140,000
Net Worth£85,253,000
Current Liabilities£298,566,000

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 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)
4 August 2023Change of details for News Solutions Limited as a person with significant control on 30 August 2017 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (21 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Director's details changed for 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)
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 (20 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 (17 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 (18 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Full accounts made up to 1 July 2018 (17 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
4 April 2018Full accounts made up to 2 July 2017 (15 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)
6 April 2017Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page)
6 April 2017Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael Charles Gill as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of David William Dinsmore as a director on 5 April 2017 (1 page)
26 January 2017Total exemption full accounts made up to 3 July 2016 (6 pages)
26 January 2017Total exemption full accounts made up to 3 July 2016 (6 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
22 March 2016Accounts for a dormant company made up to 28 June 2015 (6 pages)
22 March 2016Accounts for a dormant company made up to 28 June 2015 (6 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 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)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 225,000,004
(3 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 225,000,004
(3 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016.
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016.
(4 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)
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)
15 December 2014Full accounts made up to 29 June 2014 (15 pages)
15 December 2014Full accounts made up to 29 June 2014 (15 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 225,000,004
(4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 225,000,004
(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 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 England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
13 December 2013Full accounts made up to 30 June 2013 (18 pages)
13 December 2013Full accounts made up to 30 June 2013 (18 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 225,000,004
(4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 225,000,004
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 3.00
(5 pages)
15 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 3.00
(5 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)
3 April 2013Termination of appointment of Brian Mcgee as a director (1 page)
3 April 2013Termination of appointment of Brian Mcgee as a director (1 page)
4 January 2013Appointment of Michael Darcey as a director (2 pages)
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 2013Termination of appointment of Thomas Mockridge as a director (1 page)
11 December 2012Full accounts made up to 1 July 2012 (16 pages)
11 December 2012Full accounts made up to 1 July 2012 (16 pages)
11 December 2012Full accounts made up to 1 July 2012 (16 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
4 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
4 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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 2012Statement of company's objects (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)
3 April 2012Full accounts made up to 3 July 2011 (15 pages)
3 April 2012Full accounts made up to 3 July 2011 (15 pages)
3 April 2012Full accounts made up to 3 July 2011 (15 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)
28 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 14 September 2011 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)
19 September 2011Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
19 September 2011Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 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)
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)
13 January 2011Full accounts made up to 27 June 2010 (15 pages)
13 January 2011Full accounts made up to 27 June 2010 (15 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)
13 October 2010Director's details changed for Brian James Mcgee on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Brian James Mcgee on 13 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 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 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 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)
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)
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)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
29 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 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)
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 (15 pages)
22 March 2010Full accounts made up to 28 June 2009 (15 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
30 April 2009Full accounts made up to 29 June 2008 (15 pages)
30 April 2009Full accounts made up to 29 June 2008 (15 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)
17 December 2008Appointment terminated director mark williams (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
20 September 2008Return made up to 14/09/08; full list of members (4 pages)
20 September 2008Return made up to 14/09/08; full list of members (4 pages)
2 September 2008Director appointed brian james mcgee (1 page)
2 September 2008Appointment terminated director ian mcdonald (1 page)
2 September 2008Director appointed brian james mcgee (1 page)
2 September 2008Appointment terminated director ian mcdonald (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)
24 July 2008Director appointed susan lee panuccio (3 pages)
24 July 2008Director appointed susan lee panuccio (3 pages)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Appointment terminated director stephen daintith (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)
10 April 2008Full accounts made up to 30 June 2007 (15 pages)
10 April 2008Full accounts made up to 30 June 2007 (15 pages)
9 October 2007Return made up to 14/09/07; full list of members (2 pages)
9 October 2007Return made up to 14/09/07; full list of members (2 pages)
16 January 2007Full accounts made up to 30 June 2006 (14 pages)
16 January 2007Full accounts made up to 30 June 2006 (14 pages)
22 September 2006Return made up to 14/09/06; full list of members (2 pages)
22 September 2006Return made up to 14/09/06; full list of members (2 pages)
8 May 2006Full accounts made up to 30 June 2005 (14 pages)
8 May 2006Full accounts made up to 30 June 2005 (14 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)
15 September 2005Return made up to 14/09/05; full list of members (3 pages)
15 September 2005Return made up to 14/09/05; full list of members (3 pages)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Ad 14/03/05--------- £ si 225000000@1=225000000 £ ic 1/225000001 (2 pages)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2005Nc inc already adjusted 14/03/05 (1 page)
18 March 2005Nc inc already adjusted 14/03/05 (1 page)
18 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2005Ad 14/03/05--------- £ si 225000000@1=225000000 £ ic 1/225000001 (2 pages)
30 November 2004New director appointed (4 pages)
30 November 2004New director appointed (4 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (3 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
29 October 2004Registered office changed on 29/10/04 from: 9 cheapside london EC2V 6AD (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (4 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 9 cheapside london EC2V 6AD (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
29 October 2004New director appointed (3 pages)
29 October 2004New director appointed (4 pages)
21 September 2004Company name changed alnery no. 2451 LIMITED\certificate issued on 21/09/04 (2 pages)
21 September 2004Company name changed alnery no. 2451 LIMITED\certificate issued on 21/09/04 (2 pages)
14 September 2004Incorporation (17 pages)
14 September 2004Incorporation (17 pages)