NEWS INTERNATIONAL PUBLISHERS LIMITED

NEWS INTERNATIONAL PUBLISHERS LIMITED

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

    Company NameNEWS INTERNATIONAL PUBLISHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02579774
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NEWS INTERNATIONAL PUBLISHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWS INTERNATIONAL TELEVISION LIMITEDMay 24, 1991May 24, 1991
    TYROLESE (207) LIMITEDFeb 05, 1991Feb 05, 1991

    What are the latest accounts for NEWS INTERNATIONAL PUBLISHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 27, 2010

    What are the latest filings for NEWS INTERNATIONAL PUBLISHERS 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

    Termination of appointment of Carla Stone as a secretary on Apr 02, 2012

    1 pagesTM02

    Termination of appointment of James Rupert Murdoch as a director on Mar 01, 2012

    1 pagesTM01

    Annual return made up to Jan 24, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2012

    Statement of capital on Feb 01, 2012

    • Capital: GBP 2,466,902,240
    SH01

    Director's details changed for Mr James Rupert Murdoch on Sep 14, 2011

    2 pagesCH01

    Withdraw the company strike off application

    2 pagesDS02

    Termination of appointment of Rebekah Brooks as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 24, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Jun 27, 2010

    14 pagesAA

    Termination of appointment of Clive Milner as a director

    1 pagesTM01

    Appointment of Susan Lee Panuccio as a director

    2 pagesAP01

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

    2 pagesCH01

    Director's details changed for Mr Clive Alexander Milner on Oct 06, 2010

    2 pagesCH01

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

    2 pagesCH03

    Director's details changed for Ms Rebekah Mary Brooks on Oct 04, 2010

    2 pagesCH01

    Director's details changed for Mr James Rupert Murdoch on Oct 04, 2010

    2 pagesCH01

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

    1 pagesAD01

    Director's details changed for Rebekah Mary Brooks on May 05, 2010

    2 pagesCH01

    Full accounts made up to Jun 28, 2009

    14 pagesAA

    Annual return made up to Jan 24, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    2 pages288a

    Who are the officers of NEWS INTERNATIONAL PUBLISHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomAustralian131983630001
    STEHRENBERGER, Peter Walter
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Secretary
    The Knapp
    Oak Way
    RH2 7ES Reigate
    Surrey
    Swiss415350001
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    England
    British78923720002
    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
    BROOKS, Rebekah Mary
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomBritish139940820001
    DAINTITH, Stephen Wayne
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Southbound,
    Fireball Hill,
    SL5 9PJ Sunningdale
    Berkshire
    British107915520001
    DUX, John Douglas
    Scotts House
    17 Scotts Lane
    BR2 0LH Shortlands
    Kent
    Director
    Scotts House
    17 Scotts Lane
    BR2 0LH Shortlands
    Kent
    Australian75715930001
    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
    FISCHER, August Antonius
    58 Egerton Crescent
    SW3 2ED London
    Director
    58 Egerton Crescent
    SW3 2ED London
    Swiss40347940002
    FISCHER, August Antonius
    73 Portland Place
    W1N 3AL London
    Director
    73 Portland Place
    W1N 3AL London
    Swiss40347940001
    HINTON, Leslie Frank
    1 Virginia Street
    E98 1XY London
    Director
    1 Virginia Street
    E98 1XY London
    British104267650003
    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
    KNIGHT, Andrew Stephen Bower
    88 St Georges Square
    SW1V 3QX London
    Director
    88 St Georges Square
    SW1V 3QX London
    British49338260001
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritish77209960001
    LINFORD, Richard Martin
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    Director
    Four Beeches
    Beech Close
    KT11 2EN Cobham
    Surrey
    United KingdomBritish77209960001
    MILNER, Clive Alexander
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    EnglandBritish41566040003
    MURDOCH, James Rupert
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    British98054190003
    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
    WILLIAMS, Mark Andrew
    Elizabeth Street
    SW1W 9PJ London
    67
    England
    Director
    Elizabeth Street
    SW1W 9PJ London
    67
    England
    Australian131149870001

    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