NEWS DATACOM LIMITED
Overview
| Company Name | NEWS DATACOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02646785 |
| 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 DATACOM LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is NEWS DATACOM LIMITED located?
| Registered Office Address | 1 Callaghan Square CF10 5BT Cardiff United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWS DATACOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYROLESE (236) LIMITED | Sep 18, 1991 | Sep 18, 1991 |
What are the latest accounts for NEWS DATACOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 27, 2019 |
What are the latest filings for NEWS DATACOM 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 | ||||||||||
Confirmation statement made on Nov 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Evan Barry Sloves on Nov 27, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jul 27, 2019 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Jul 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from One London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on Oct 11, 2018 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 31, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Evan Sloves as a director on Jun 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ismat Levin as a director on Jun 09, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 29, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Jul 30, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Sajaid Rashid as a director on Mar 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David James Sweet as a director on Mar 16, 2017 | 2 pages | TM01 | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 25, 2015 | 4 pages | AA | ||||||||||
Who are the officers of NEWS DATACOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RASHID, Sajaid | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex England | England | British | 227062400001 | |||||
| SLOVES, Evan Barry | Director | East Tasman Drive 95134 San Jose 300 United States | United States | American | 99784540002 | |||||
| MEDLOCK, Charles Richard Kenneth | Secretary | 1 Blackwater View Lower Sandhurst Road Finchampstead RG40 3TF Wokingham Berkshire | British | 23450040004 | ||||||
| ROGERS, Eleanor | Secretary | 393 London Road CR4 4BF Mitcham Surrey | British | 141000001 | ||||||
| STEHRENBERGER, Peter Walter | Secretary | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||
| WOODWARD, Andrew Paul | Secretary | London Road TW18 4EX Staines One Middlesex | British | 100885620001 | ||||||
| BARDEN-STYLIANOU, Stelios Stephen | Director | 47 Carlyle Court Chelsea Harbour SW10 0UQ London | England | British | 125782940001 | |||||
| BARRACLOUGH, Stephen Thomas | Director | Flat 1 Brasenose House 35 Kensington High Street W8 5EB London | British | 32978040002 | ||||||
| BROWN, Steven John | Director | 7 Broadwater Lane Aston SG2 7EN Stevenage Hertfordshire | England | British | 3379480001 | |||||
| CHISHOLM, Samuel Hewlings | Director | Flat 7 21 Hyde Park Square W2 London | New Zealander | 14185520001 | ||||||
| CLARK, Greogory John, Dr | Director | 2142 Century Park Lane CA 90067 Los Angeles California America | American | 45010780001 | ||||||
| FISCHER, August Antonius | Director | 58 Egerton Crescent SW3 2ED London | Swiss | 40347940002 | ||||||
| GERSH, Alexander | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | 174100540001 | |||||
| HONEY, Stanley Kohnen | Director | 827 Lytton Street Palo Alto Ca 94301 America | American | 32567760001 | ||||||
| LEVIN, Ismat | Director | London Road TW18 4EX Staines One Middlesex | England | British | 83241580001 | |||||
| LINFORD, Richard Martin | Director | Four Beeches Beech Close KT11 2EN Cobham Surrey | United Kingdom | British | 77209960001 | |||||
| MEDLOCK, Charles Richard Kenneth | Director | 1 Blackwater View Lower Sandhurst Road Finchampstead RG40 3TF Wokingham Berkshire | British | 23450040004 | ||||||
| NIELSEN, Gorm Ward | Director | London Road TW18 4EX Staines One Middlesex United Kingdom | United Kingdom | British | 169694340001 | |||||
| PELED, Abraham, Dr | Director | 28 Wynnstay Gardens W8 London | United States | 44312940003 | ||||||
| PRICE, Thomas George | Director | The Cottage 25 North Park SL9 8JS Gerrards Cross Buckinghamshire | British | 22878750001 | ||||||
| SISKIND, Arthur Michael | Director | 2 Vine Place Westchester County NY10538 Larchmont Usa | American | 49338320001 | ||||||
| SMITH, Peter Wade | Director | Harwood Mount Spring Lane SL6 6PW Maidenhead Berkshire | Australian | 36065300002 | ||||||
| SWEET, David James | Director | New Square Bedfont Lakes TW14 8HA Feltham 9 Middlesex United Kingdom | United Kingdom | British | 161536210001 | |||||
| WOODWARD, Andrew Paul | Director | London Road TW18 4EX Staines One Middlesex | United Kingdom | British | 100885620001 |
Who are the persons with significant control of NEWS DATACOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Digi-Media Vision Limited | Apr 06, 2016 | London Road TW18 4EX Staines One Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWS DATACOM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Intellectual property security agreement | Created On Mar 10, 2011 Delivered On Mar 18, 2011 | Satisfied | Amount secured All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest in all copyrights and copyright licenses, all patents and patent licenses, all trademarks and trademark licenses and all trade secrets and trade secret licenses see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 10, 2011 Delivered On Mar 18, 2011 | Satisfied | Amount secured All monies due or to become due from the borrowers and the other loan parties to any counterparty that is a secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Intellectual property security agreement | Created On Apr 28, 2009 Delivered On May 06, 2009 | Satisfied | Amount secured All monies due or to become due from any obigor to any priority secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its right, title and interest in, to and under all copyrights, all patents and all trademarks see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 06, 2009 Delivered On Feb 09, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 28, 2009 Delivered On Jan 30, 2009 | Satisfied | Amount secured All monies due or to become due from any obligor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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