NEWSDESK INTERNATIONAL LIMITED

NEWSDESK INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameNEWSDESK INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01475820
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NEWSDESK INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL PRESS MARKETING GROUP LIMITEDMar 21, 1989Mar 21, 1989
    INTERNATIONAL PRESS MARKETING LIMITEDDec 31, 1981Dec 31, 1981
    GRAEME RADCLIFFE AND ASSOCIATES LIMITEDJan 29, 1980Jan 29, 1980

    What are the latest accounts for NEWSDESK INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NEWSDESK INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jeremy Charles Arthur Thompson as a director on May 31, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Lisa Ashworth as a director on Sep 20, 2016

    2 pagesTM01

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

    8 pagesAA

    Appointment of Kevin Akeroyd as a director on Aug 01, 2016

    3 pagesAP01

    Termination of appointment of Peter Wruble Granat as a director on Aug 01, 2016

    1 pagesTM01

    Appointment of Mr Jeremy Charles Arthur Thompson as a director on Jun 16, 2016

    3 pagesAP01

    Appointment of Peter Wruble Granat as a director on Jun 16, 2016

    3 pagesAP01

    Appointment of Jacob Pearlstein as a director on Jun 16, 2016

    3 pagesAP01

    Termination of appointment of Crosswall Nominees Limited as a secretary on Jun 16, 2016

    1 pagesTM02

    Termination of appointment of Mark David Peters as a director on Jun 16, 2016

    1 pagesTM01

    Termination of appointment of Unm Investments Limited as a director on Jun 16, 2016

    1 pagesTM01

    Appointment of Mrs Lisa Ashworth as a director on Jun 16, 2016

    2 pagesAP01

    Termination of appointment of Crosswall Nominees Limited as a director on Jun 16, 2016

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Oct 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1,000
    SH01

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

    8 pagesAA

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Who are the officers of NEWSDESK INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKEROYD, Kevin
    East Randolph Street
    Suite 700
    60601 Chicago
    130
    Illinois
    Usa
    Director
    East Randolph Street
    Suite 700
    60601 Chicago
    130
    Illinois
    Usa
    United StatesAmerican213466620001
    PEARLSTEIN, Jacob
    c/o Cision Us Inc.
    130 E. Randolph Drive, 7th Floor
    Chicago
    1 Prudential Plaza
    Illinois 60601
    Usa
    Director
    c/o Cision Us Inc.
    130 E. Randolph Drive, 7th Floor
    Chicago
    1 Prudential Plaza
    Illinois 60601
    Usa
    United StatesUsa209453350001
    FORD, Shari
    180 West End Ave*11l
    10023 New York
    New York
    Usa
    Secretary
    180 West End Ave*11l
    10023 New York
    New York
    Usa
    American61882220001
    LOW, Peter
    10 Union Square
    Islington
    N1 7DH London
    Secretary
    10 Union Square
    Islington
    N1 7DH London
    British65476890001
    RADCLIFFE, Eileen Carol
    The Old Barn Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    Secretary
    The Old Barn Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    British21021290001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Secretary
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    ASHWORTH, Lisa Caroline
    Mitre Passage
    North Greenwich
    SE10 0ER London
    6
    United Kingdom
    Director
    Mitre Passage
    North Greenwich
    SE10 0ER London
    6
    United Kingdom
    EnglandBritish241714090001
    BRIERLEY, Stuart
    7 Cheviot Drive
    Shepshed
    LE12 9ED Loughborough
    Leicestershire
    Director
    7 Cheviot Drive
    Shepshed
    LE12 9ED Loughborough
    Leicestershire
    EnglandBritish25009490001
    CAPPS, Ian
    400 Chambers Street Apt 9r
    New York
    Ny10282
    Usa
    Director
    400 Chambers Street Apt 9r
    New York
    Ny10282
    Usa
    British61882180003
    FORD, Shari
    180 West End Ave*11l
    10023 New York
    New York
    Usa
    Director
    180 West End Ave*11l
    10023 New York
    New York
    Usa
    American61882220001
    GRANAT, Peter Wruble
    Chicago
    130 E. Randolph Street Suite 700
    Ilinois 60601
    Usa
    Director
    Chicago
    130 E. Randolph Street Suite 700
    Ilinois 60601
    Usa
    Illinois, UsaBritish309583160001
    HOLLAND, Gayle
    55 Killerton Park Drive
    West Bridgford
    NG2 7SB Nottingham
    Director
    55 Killerton Park Drive
    West Bridgford
    NG2 7SB Nottingham
    British52331570001
    LOW, Peter
    10 Union Square
    Islington
    N1 7DH London
    Director
    10 Union Square
    Islington
    N1 7DH London
    British65476890001
    NOBLE, Gail
    15 Sedgewell Road
    RG4 9TA Sonning Common
    South Oxfordshire
    Director
    15 Sedgewell Road
    RG4 9TA Sonning Common
    South Oxfordshire
    British58004700001
    PETERS, Mark David
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    United KingdomBritish192348430001
    PRIME, Anthony Robert
    37 Lomond Way
    SG1 6AJ Stevenage
    Hertfordshire
    Director
    37 Lomond Way
    SG1 6AJ Stevenage
    Hertfordshire
    EnglandBritish80022490001
    RADCLIFFE, Eileen Carol
    The Old Barn Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    Director
    The Old Barn Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    EnglandBritish21021290001
    RADCLIFFE, Graeme Kenneth, Professor
    The Old Barn Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    Director
    The Old Barn Farmer Street
    Bradmore
    NG11 6PE Nottingham
    Nottinghamshire
    United KingdomBritish21021300001
    SIDDELL, Anne Claire
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    Director
    Blackfriars Road
    SE1 9UY London
    Ludgate House 245
    United KingdomBritish9945720001
    THATER, John Ronald
    17 Ashley Road
    KT7 0NH Thames Ditton
    Surrey
    Director
    17 Ashley Road
    KT7 0NH Thames Ditton
    Surrey
    EnglandBritish27520020002
    THOMPSON, Jeremy Charles Arthur
    Old Street
    EC1V 9BJ London
    140
    Uk
    Director
    Old Street
    EC1V 9BJ London
    140
    Uk
    United KingdomBritish110363500002
    UNWIN, Vicky
    4 Parkhill Road
    NW3 2YN London
    Director
    4 Parkhill Road
    NW3 2YN London
    EnglandBritish64633980003
    WILSON, Gavin
    Aswarby House
    Aswarby
    NG34 8SE Sleaford
    Lincolnshire
    Director
    Aswarby House
    Aswarby
    NG34 8SE Sleaford
    Lincolnshire
    United KingdomBritish50572660001
    CROSSWALL NOMINEES LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    992770004
    UNM INVESTMENTS LIMITED
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Director
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    48157320003

    What are the latest statements on persons with significant control for NEWSDESK INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mmc Investments Limited
    Transactions
    • Sep 05, 1997Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1992Registration of a charge (395)

    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