NEWS OFFSET LIMITED

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

    Company NameNEWS OFFSET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01914857
    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 NEWS OFFSET LIMITED?

    • (7487) /

    Where is NEWS OFFSET LIMITED located?

    Registered Office Address
    3 Thomas More Square
    E98 1XY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWS OFFSET LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO.339 LIMITEDMay 20, 1985May 20, 1985

    What are the latest accounts for NEWS OFFSET LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 27, 2010

    What are the latest filings for NEWS OFFSET 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

    Accounts for a dormant company made up to Jun 27, 2010

    6 pagesAA

    Annual return made up to Dec 20, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2011

    Statement of capital on Jan 12, 2011

    • Capital: GBP 600
    SH01

    Director's details changed for Mr Michael Charles Gill on Oct 07, 2010

    2 pagesCH01

    Secretary's details changed for Mrs Carla Stone on Oct 06, 2010

    2 pagesCH03

    Director's details changed for Susan Lee Panuccio on Oct 06, 2010

    2 pagesCH01

    Registered office address changed from 1 Virginia Street London E98 1XY on Oct 01, 2010

    1 pagesAD01

    Accounts for a dormant company made up to Jun 28, 2009

    6 pagesAA

    Annual return made up to Dec 20, 2009 with full list of shareholders

    6 pagesAR01

    Accounts made up to Jun 29, 2008

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2007

    5 pagesAA

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Jun 30, 2006

    6 pagesAA

    legacy

    1 pages288b

    Accounts made up to Jun 30, 2005

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of NEWS OFFSET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    British78923720002
    GILL, Michael Charles
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United KingdomBritish123013340001
    PANUCCIO, Susan Lee
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United KingdomAustralian131983630001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    BARRACLOUGH, Stephen Thomas
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    Director
    Flat 1 Brasenose House
    35 Kensington High Street
    W8 5EB London
    British32978040002
    DAINTITH, Stephen Wayne
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    British107915520001
    FAIRWEATHER, Carol Ann
    8 Fanthorpe Street
    SW15 1DZ London
    Director
    8 Fanthorpe Street
    SW15 1DZ London
    British17619680003
    FERNANDO, Sunil Anthony
    9 Poynings Close
    BR6 9BP Orpington
    Kent
    Director
    9 Poynings Close
    BR6 9BP Orpington
    Kent
    EnglandBritish19856100002
    HOOD, Gerald Bowman
    6 Newhurst Gardens
    RG12 6AW Warfield
    Berkshire
    Director
    6 Newhurst Gardens
    RG12 6AW Warfield
    Berkshire
    British2299310001
    HUTSON, Stephen Frank
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    Director
    20 Hampton Close
    PE28 9HB Fenstanton
    Cambridgeshire
    EnglandBritish54640360002
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritish77209960001
    READER, Colin Graham
    51 Arlington Road
    NW1 7ES London
    Director
    51 Arlington Road
    NW1 7ES London
    United KingdomBritish3037660001
    ROBERTS, Lawrence Craig
    Flat 3
    24 Ray Street
    EC1R 3DJ London
    Director
    Flat 3
    24 Ray Street
    EC1R 3DJ London
    British84369160001
    SINGH, Bedi Ajay
    95 Northiam
    Woodside Park
    N12 7HL London
    Director
    95 Northiam
    Woodside Park
    N12 7HL London
    Indian76447190002
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Director
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    WIDDOWS, John Edward
    24 Waterford Road
    SS3 9HH Shoeburyness
    Essex
    Director
    24 Waterford Road
    SS3 9HH Shoeburyness
    Essex
    British75087160001

    Does NEWS OFFSET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplimental agreement
    Created On Dec 20, 1989
    Delivered On Dec 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the charge the loan agreement dated 28.6.89 the guarantee dated 28.6.89 the charge dated 28.6.89 all as may be varied amended or rooated from time to time.
    Short particulars
    All rights, dividends moneys warrants under the agreements relating to shares held by the company please see doc M56 for details.
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Dec 27, 1989Registration of a charge
    Legal charge
    Created On Jun 28, 1989
    Delivered On Jul 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a loan agreement dated 28-6-89 and the charge and/or the guarantee of ever date.
    Short particulars
    All of the 21,122,000 ordinary shares of 25P each of reed international PLC, 66,000,000 redeemable preference shares of £1 each of nescorp company tog. With all rights, dividends, monies arising under the guarantee (for further details refer to doc 395 ref: M198).
    Persons Entitled
    • Citibank N.A.
    Transactions
    • Jul 04, 1989Registration of a charge
    Charge
    Created On Jun 09, 1986
    Delivered On Jun 24, 1986
    Satisfied
    Amount secured
    For further security all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 28.6.85 as amended.
    Short particulars
    All securities, rights, dividends monies warrants or property paid from any shares charged by the company & all cash deposits & other property delivered to the chargee please see doc M11.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Jun 24, 1986Registration of a charge
    Charge
    Created On Jun 28, 1985
    Delivered On Jul 06, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 28.6.85.
    Short particulars
    All securities, rights, dividends monies warrants or property paid from any shares charged by the company & all cash deposits & other property delivered to the chargee please see doc M10.
    Persons Entitled
    • Swiss Bank Corporation
    Transactions
    • Jul 06, 1985Registration of a charge

    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