NEWS OFFSET LIMITED
Overview
| Company Name | NEWS OFFSET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01914857 |
| 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 NEWS OFFSET LIMITED?
- (7487) /
Where is NEWS OFFSET LIMITED located?
| Registered Office Address | 3 Thomas More Square E98 1XY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWS OFFSET LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO.339 LIMITED | May 20, 1985 | May 20, 1985 |
What are the latest accounts for NEWS OFFSET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 27, 2010 |
What are the latest filings for NEWS OFFSET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 27, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Charles Gill on Oct 07, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Carla Stone on Oct 06, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Susan Lee Panuccio on Oct 06, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from 1 Virginia Street London E98 1XY on Oct 01, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 28, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Dec 20, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Jun 29, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Jun 30, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Jun 30, 2006 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Jun 30, 2005 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of NEWS OFFSET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STONE, Carla | Secretary | Thomas More Square E98 1XY London 3 England | British | 78923720002 | ||||||
| GILL, Michael Charles | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | British | 123013340001 | |||||
| PANUCCIO, Susan Lee | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | Australian | 131983630001 | |||||
| STEHRENBERGER, Peter Walter | Secretary | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||
| BARRACLOUGH, Stephen Thomas | Director | Flat 1 Brasenose House 35 Kensington High Street W8 5EB London | British | 32978040002 | ||||||
| DAINTITH, Stephen Wayne | Director | Southbound, Fireball Hill, SL5 9PJ Sunningdale Berkshire | British | 107915520001 | ||||||
| FAIRWEATHER, Carol Ann | Director | 8 Fanthorpe Street SW15 1DZ London | British | 17619680003 | ||||||
| FERNANDO, Sunil Anthony | Director | 9 Poynings Close BR6 9BP Orpington Kent | England | British | 19856100002 | |||||
| HOOD, Gerald Bowman | Director | 6 Newhurst Gardens RG12 6AW Warfield Berkshire | British | 2299310001 | ||||||
| HUTSON, Stephen Frank | Director | 20 Hampton Close PE28 9HB Fenstanton Cambridgeshire | England | British | 54640360002 | |||||
| LINFORD, Richard Martin | Director | Four Beeches Beech Close KT11 2EN Cobham Surrey | United Kingdom | British | 77209960001 | |||||
| READER, Colin Graham | Director | 51 Arlington Road NW1 7ES London | United Kingdom | British | 3037660001 | |||||
| ROBERTS, Lawrence Craig | Director | Flat 3 24 Ray Street EC1R 3DJ London | British | 84369160001 | ||||||
| SINGH, Bedi Ajay | Director | 95 Northiam Woodside Park N12 7HL London | Indian | 76447190002 | ||||||
| STEHRENBERGER, Peter Walter | Director | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||
| WIDDOWS, John Edward | Director | 24 Waterford Road SS3 9HH Shoeburyness Essex | British | 75087160001 |
Does NEWS OFFSET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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