Company NameNetwork News 24 (Nn24) International Ltd
Company StatusDissolved
Company Number06112192
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 1 month ago)
Dissolution Date11 March 2014 (10 years ago)
Previous NameNetwork News24 (Nn24) UK Ltd

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Anthony Philemon Dara
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNigerian
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Jubilee Road
Southsea
Hampshire
PO4 0JD
Secretary NameBarrington Ellis
NationalityBritish
StatusResigned
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address62 Priory Close
Denham
Uxbridge
UB9 5AU
Secretary NameMr Iliyasu Saidu Maisanda
NationalityBritish
StatusResigned
Appointed21 January 2008(11 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Frinstead House
Freston Road
London
W10 6TZ
Director NameMr Moljengo Kaltungo
Date of BirthMay 1963 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed31 May 2011(4 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 202 Basin Approach
London
E16 2FF

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
10 October 2013Current accounting period extended from 28 February 2014 to 30 April 2014 (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
30 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
(3 pages)
27 March 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
(3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2012Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 19 July 2012 (1 page)
19 July 2012Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR United Kingdom on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Iliyasu Saidu Maisanda as a secretary on 19 July 2012 (1 page)
19 July 2012Termination of appointment of Iliyasu Maisanda as a secretary (1 page)
13 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 August 2011Termination of appointment of Moljengo Kaltungo as a director (1 page)
4 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 August 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
4 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 August 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
4 August 2011Termination of appointment of Moljengo Kaltungo as a director (1 page)
1 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
31 May 2011Director's details changed for Mr Anthony Philemon Dara on 10 January 2011 (2 pages)
31 May 2011Director's details changed for Mr Anthony Philemon Dara on 10 January 2011 (2 pages)
31 May 2011Appointment of Mr Moljengo Kaltungo as a director (2 pages)
31 May 2011Appointment of Mr Moljengo Kaltungo as a director (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 615 Crown House North Circular Road London NW10 7PN on 3 March 2011 (1 page)
15 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Change of name notice (2 pages)
15 June 2010Company name changed network NEWS24 (NN24) uk LTD\certificate issued on 15/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07
(2 pages)
15 June 2010Change of name notice (2 pages)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
12 June 2010Compulsory strike-off action has been discontinued (1 page)
9 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr Anthony Philemon Dara on 14 February 2010 (2 pages)
9 June 2010Director's details changed for Mr Anthony Philemon Dara on 14 February 2010 (2 pages)
9 June 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
13 January 2010Total exemption full accounts made up to 28 February 2009 (7 pages)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
18 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Return made up to 16/02/09; full list of members (3 pages)
17 April 2009Accounts made up to 29 February 2008 (2 pages)
17 April 2009Return made up to 16/02/09; full list of members (3 pages)
17 April 2009Accounts for a dormant company made up to 29 February 2008 (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Registered office changed on 03/11/2008 from 135 percy road southsea hampshire PO4 0BL united kingdom (1 page)
3 November 2008Registered office changed on 03/11/2008 from 135 percy road southsea hampshire PO4 0BL united kingdom (1 page)
29 October 2008Director's Change of Particulars / anthony dara / 21/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 135; Street was: 49 honeywood close, now: percy road; Post Town was: portsmouth, now: southsea; Region was: , now: hampshire; Post Code was: PO3 5BW, now: PO4 0BL; Country was: , now: united kingdom (2 pages)
29 October 2008Location of register of members (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 16/02/08; full list of members (3 pages)
29 October 2008Registered office changed on 29/10/2008 from 135 percy road southsea PO4 0BL (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Return made up to 16/02/08; full list of members (3 pages)
29 October 2008Director's change of particulars / anthony dara / 21/01/2008 (2 pages)
29 October 2008Registered office changed on 29/10/2008 from 135 percy road southsea PO4 0BL (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Registered office changed on 23/01/08 from: 49 honeywood close portsmouth PO3 5BW (1 page)
23 January 2008Registered office changed on 23/01/08 from: 49 honeywood close portsmouth PO3 5BW (1 page)
23 January 2008New secretary appointed (1 page)
16 February 2007Incorporation (18 pages)
16 February 2007Incorporation (18 pages)