MESSENGER NEWSPAPERS GROUP LIMITED

MESSENGER NEWSPAPERS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMESSENGER NEWSPAPERS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00486147
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MESSENGER NEWSPAPERS GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MESSENGER NEWSPAPERS GROUP LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of MESSENGER NEWSPAPERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED DECORATIVE PRODUCTS GROUP LIMITEDJun 23, 1982Jun 23, 1982
    S. PICKLES & SONS LIMITEDSep 07, 1950Sep 07, 1950

    What are the latest accounts for MESSENGER NEWSPAPERS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MESSENGER NEWSPAPERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A649LMM2

    Termination of appointment of Re Directors No 2 Limited as a director on Nov 29, 2016

    1 pagesTM01
    X5LHNTWB

    Termination of appointment of Re Directors (No 1) Limited as a director on Nov 29, 2016

    1 pagesTM01
    X5LHNTYJ

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA
    A5DRVEOK

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 24,000
    SH01
    X596U1YE

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01
    X52PKSPN

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 24,000
    SH01
    X4AO3W2Q

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA
    A47TOU08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA
    A3FOKYMI

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 24,000
    SH01
    X3BQZ20W

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01
    X2CC9TJV

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA
    A2BFSZEW

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01
    X1E8TH20

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA
    L1DU26BM

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01
    X1CYI2LT

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01
    X10CO1OI

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01
    X10CO1OA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    5 pagesAR01
    X4UQZVM1

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA
    A7E6UUTI

    Appointment of Mr Stephen John Cowden as a director

    2 pagesAP01
    X98LTT1M

    Termination of appointment of Leslie Dixon as a director

    1 pagesTM01
    X98LST1L

    Who are the officers of MESSENGER NEWSPAPERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RE SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    1327670012
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChartered Secretary170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritishChief Legal Officer125126820001
    ARMOUR, Mark Henry
    48 Bellamy Street
    SW12 8BU London
    Director
    48 Bellamy Street
    SW12 8BU London
    BritishChief Financial Officer58001830001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    BritishGeneral Counsel/Company Secretary510780002
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritishChartered Secretary830710002
    DIXON, Leslie
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    Director
    Belmont House
    Tonbridge Road Mereworth
    ME18 5JE Maidstone
    Kent
    United KingdomBritishChartered Secretary830710002
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishGroup Chief Accountant93412530001
    RE DIRECTORS (NO 1) LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459750008
    RE DIRECTORS NO 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    48459700008

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0