Company NameOINK News Corporation Limited
Company StatusDissolved
Company Number05263511
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date26 March 2024 (1 month, 1 week ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ernest Simon Samuel
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(6 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 26 March 2024)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 5 Boston Gardens
Chiswick
London
W4 2QJ
Director NameMr Harvey Stuart Stewart
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address47 Caldecote Gardens
Bushey
Hertfordshire
WD23 4GP
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Location

Registered Address5 5 Boston Gardens
Chiswick
London
W4 2QJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Shareholders

100 at £1Nominee Of Nadine Aroyo Samuel Nominees
100.00%
Ordinary

Financials

Year2014
Net Worth-£183,659
Current Liabilities£183,660

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

4 January 2007Delivered on: 5 January 2007
Persons entitled: Nadine Aroyo-Samuel

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future indebtness of the company.
Outstanding
13 April 2006Delivered on: 20 April 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 October 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
26 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 29 February 2020 (4 pages)
9 September 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 9 September 2020 (1 page)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
25 October 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 October 2017Notification of Ernest Simon Samuel as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
31 October 2017Cessation of Harvey Stuart Stewart as a person with significant control on 31 October 2017 (1 page)
31 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
31 October 2017Cessation of Harvey Stuart Stewart as a person with significant control on 31 October 2017 (1 page)
31 October 2017Notification of Ernest Simon Samuel as a person with significant control on 31 October 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of Harvey Stewart as a director (1 page)
20 June 2011Appointment of Mr Ernest Simon Samuel as a director (2 pages)
20 June 2011Termination of appointment of Harvey Stewart as a director (1 page)
20 June 2011Appointment of Mr Ernest Simon Samuel as a director (2 pages)
4 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
2 February 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Harvey Stuart Stewart on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Harvey Stuart Stewart on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
4 March 2009Amended accounts made up to 29 February 2008 (8 pages)
4 March 2009Amended accounts made up to 29 February 2008 (8 pages)
3 March 2009Registered office changed on 03/03/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
3 March 2009Registered office changed on 03/03/2009 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
25 February 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 29 February 2008 (10 pages)
29 October 2008Return made up to 19/10/08; full list of members (3 pages)
29 October 2008Return made up to 19/10/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary cavendish secretarial LIMITED (1 page)
2 September 2008Appointment terminated secretary cavendish secretarial LIMITED (1 page)
14 April 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
14 April 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
1 November 2006Return made up to 19/10/06; full list of members (2 pages)
1 November 2006Return made up to 19/10/06; full list of members (2 pages)
11 September 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
11 September 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
21 August 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
21 August 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
15 May 2006Return made up to 19/10/05; full list of members; amend (6 pages)
15 May 2006Return made up to 19/10/05; full list of members; amend (6 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
13 February 2006Return made up to 19/10/05; full list of members (2 pages)
13 February 2006Return made up to 19/10/05; full list of members (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 72 new cavendish street london W1G 8AU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 72 new cavendish street london W1G 8AU (1 page)
19 October 2004Incorporation (19 pages)
19 October 2004Incorporation (19 pages)