NEWS INTERNATIONAL PUBLISHERS LIMITED
Overview
| Company Name | NEWS INTERNATIONAL PUBLISHERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02579774 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWS INTERNATIONAL PUBLISHERS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEWS INTERNATIONAL PUBLISHERS 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 INTERNATIONAL PUBLISHERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEWS INTERNATIONAL TELEVISION LIMITED | May 24, 1991 | May 24, 1991 |
| TYROLESE (207) LIMITED | Feb 05, 1991 | Feb 05, 1991 |
What are the latest accounts for NEWS INTERNATIONAL PUBLISHERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 27, 2010 |
What are the latest filings for NEWS INTERNATIONAL PUBLISHERS 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 | ||||||||||
Termination of appointment of Carla Stone as a secretary on Apr 02, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Rupert Murdoch as a director on Mar 01, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Rupert Murdoch on Sep 14, 2011 | 2 pages | CH01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
Termination of appointment of Rebekah Brooks as a director | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Jun 27, 2010 | 14 pages | AA | ||||||||||
Termination of appointment of Clive Milner as a director | 1 pages | TM01 | ||||||||||
Appointment of Susan Lee Panuccio as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Michael Charles Gill on Oct 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Clive Alexander Milner on Oct 06, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Carla Stone on Oct 06, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Ms Rebekah Mary Brooks on Oct 04, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr James Rupert Murdoch on Oct 04, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from , 1 Virginia Street, London, E98 1XY on Oct 01, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Rebekah Mary Brooks on May 05, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 28, 2009 | 14 pages | AA | ||||||||||
Annual return made up to Jan 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Who are the officers of NEWS INTERNATIONAL PUBLISHERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | United Kingdom | Australian | 131983630001 | |||||
| STEHRENBERGER, Peter Walter | Secretary | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||
| STONE, Carla | Secretary | Thomas More Square E98 1XY London 3 England England | British | 78923720002 | ||||||
| BARRACLOUGH, Stephen Thomas | Director | Flat 1 Brasenose House 35 Kensington High Street W8 5EB London | British | 32978040002 | ||||||
| BROOKS, Rebekah Mary | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | British | 139940820001 | |||||
| DAINTITH, Stephen Wayne | Director | Southbound, Fireball Hill, SL5 9PJ Sunningdale Berkshire | British | 107915520001 | ||||||
| DUX, John Douglas | Director | Scotts House 17 Scotts Lane BR2 0LH Shortlands Kent | Australian | 75715930001 | ||||||
| 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 | |||||
| FISCHER, August Antonius | Director | 58 Egerton Crescent SW3 2ED London | Swiss | 40347940002 | ||||||
| FISCHER, August Antonius | Director | 73 Portland Place W1N 3AL London | Swiss | 40347940001 | ||||||
| HINTON, Leslie Frank | Director | 1 Virginia Street E98 1XY London | British | 104267650003 | ||||||
| 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 | |||||
| KNIGHT, Andrew Stephen Bower | Director | 88 St Georges Square SW1V 3QX London | British | 49338260001 | ||||||
| LINFORD, Richard Martin | Director | Four Beeches Beech Close KT11 2EN Cobham Surrey | United Kingdom | British | 77209960001 | |||||
| LINFORD, Richard Martin | Director | Four Beeches Beech Close KT11 2EN Cobham Surrey | United Kingdom | British | 77209960001 | |||||
| MILNER, Clive Alexander | Director | Thomas More Square E98 1XY London 3 England | England | British | 41566040003 | |||||
| MURDOCH, James Rupert | Director | Thomas More Square E98 1XY London 3 England England | British | 98054190003 | ||||||
| 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 | ||||||
| WILLIAMS, Mark Andrew | Director | Elizabeth Street SW1W 9PJ London 67 England | Australian | 131149870001 |
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