NEWSDESK INTERNATIONAL LIMITED
Overview
| Company Name | NEWSDESK INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01475820 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWSDESK INTERNATIONAL LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is NEWSDESK INTERNATIONAL LIMITED located?
| Registered Office Address | 5 Churchill Place Canary Wharf E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWSDESK INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL PRESS MARKETING GROUP LIMITED | Mar 21, 1989 | Mar 21, 1989 |
| INTERNATIONAL PRESS MARKETING LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| GRAEME RADCLIFFE AND ASSOCIATES LIMITED | Jan 29, 1980 | Jan 29, 1980 |
What are the latest accounts for NEWSDESK INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NEWSDESK INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jeremy Charles Arthur Thompson as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Oct 26, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on Feb 02, 2017 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Lisa Ashworth as a director on Sep 20, 2016 | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Kevin Akeroyd as a director on Aug 01, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Peter Wruble Granat as a director on Aug 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jeremy Charles Arthur Thompson as a director on Jun 16, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Peter Wruble Granat as a director on Jun 16, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Jacob Pearlstein as a director on Jun 16, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Crosswall Nominees Limited as a secretary on Jun 16, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark David Peters as a director on Jun 16, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Unm Investments Limited as a director on Jun 16, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lisa Ashworth as a director on Jun 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Crosswall Nominees Limited as a director on Jun 16, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on Jun 17, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Who are the officers of NEWSDESK INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AKEROYD, Kevin | Director | East Randolph Street Suite 700 60601 Chicago 130 Illinois Usa | United States | American | 213466620001 | |||||
| PEARLSTEIN, Jacob | Director | c/o Cision Us Inc. 130 E. Randolph Drive, 7th Floor Chicago 1 Prudential Plaza Illinois 60601 Usa | United States | Usa | 209453350001 | |||||
| FORD, Shari | Secretary | 180 West End Ave*11l 10023 New York New York Usa | American | 61882220001 | ||||||
| LOW, Peter | Secretary | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||
| RADCLIFFE, Eileen Carol | Secretary | The Old Barn Farmer Street Bradmore NG11 6PE Nottingham Nottinghamshire | British | 21021290001 | ||||||
| CROSSWALL NOMINEES LIMITED | Secretary | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| ASHWORTH, Lisa Caroline | Director | Mitre Passage North Greenwich SE10 0ER London 6 United Kingdom | England | British | 241714090001 | |||||
| BRIERLEY, Stuart | Director | 7 Cheviot Drive Shepshed LE12 9ED Loughborough Leicestershire | England | British | 25009490001 | |||||
| CAPPS, Ian | Director | 400 Chambers Street Apt 9r New York Ny10282 Usa | British | 61882180003 | ||||||
| FORD, Shari | Director | 180 West End Ave*11l 10023 New York New York Usa | American | 61882220001 | ||||||
| GRANAT, Peter Wruble | Director | Chicago 130 E. Randolph Street Suite 700 Ilinois 60601 Usa | Illinois, Usa | British | 309583160001 | |||||
| HOLLAND, Gayle | Director | 55 Killerton Park Drive West Bridgford NG2 7SB Nottingham | British | 52331570001 | ||||||
| LOW, Peter | Director | 10 Union Square Islington N1 7DH London | British | 65476890001 | ||||||
| NOBLE, Gail | Director | 15 Sedgewell Road RG4 9TA Sonning Common South Oxfordshire | British | 58004700001 | ||||||
| PETERS, Mark David | Director | Blackfriars Road SE1 8BF London 240 England England | United Kingdom | British | 192348430001 | |||||
| PRIME, Anthony Robert | Director | 37 Lomond Way SG1 6AJ Stevenage Hertfordshire | England | British | 80022490001 | |||||
| RADCLIFFE, Eileen Carol | Director | The Old Barn Farmer Street Bradmore NG11 6PE Nottingham Nottinghamshire | England | British | 21021290001 | |||||
| RADCLIFFE, Graeme Kenneth, Professor | Director | The Old Barn Farmer Street Bradmore NG11 6PE Nottingham Nottinghamshire | United Kingdom | British | 21021300001 | |||||
| SIDDELL, Anne Claire | Director | Blackfriars Road SE1 9UY London Ludgate House 245 | United Kingdom | British | 9945720001 | |||||
| THATER, John Ronald | Director | 17 Ashley Road KT7 0NH Thames Ditton Surrey | England | British | 27520020002 | |||||
| THOMPSON, Jeremy Charles Arthur | Director | Old Street EC1V 9BJ London 140 Uk | United Kingdom | British | 110363500002 | |||||
| UNWIN, Vicky | Director | 4 Parkhill Road NW3 2YN London | England | British | 64633980003 | |||||
| WILSON, Gavin | Director | Aswarby House Aswarby NG34 8SE Sleaford Lincolnshire | United Kingdom | British | 50572660001 | |||||
| CROSSWALL NOMINEES LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 992770004 | |||||||
| UNM INVESTMENTS LIMITED | Director | Blackfriars Road SE1 8BF London 240 England England | 48157320003 |
What are the latest statements on persons with significant control for NEWSDESK INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 26, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does NEWSDESK INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of rent deposit | Created On Aug 22, 1997 Delivered On Sep 05, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to a lease dated 22ND august 1997 | |
Short particulars An initial rent deposit of £10,000 and any other sums from time to time deposited by the company in a seperate designated account with the mortgagees bankers pursuant to the deed of rent deposit and not withdrawn by the landlord under the terms of the deed of rent deposit and interest earned on the deposit and retained in the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 09, 1992 Delivered On Sep 16, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for full details. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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