ASSOCIATED NEWSPAPERS XYZ LIMITED

ASSOCIATED NEWSPAPERS XYZ LIMITED

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

    Company NameASSOCIATED NEWSPAPERS XYZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04281775
    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 ASSOCIATED NEWSPAPERS XYZ LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is ASSOCIATED NEWSPAPERS XYZ LIMITED located?

    Registered Office Address
    Northcliffe House
    2 Derry Street
    W8 5TT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSOCIATED NEWSPAPERS XYZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOOT LIMITEDSep 20, 2005Sep 20, 2005
    LOOT ENTERPRISES LIMITEDOct 09, 2001Oct 09, 2001
    PATHBALL LIMITEDSep 05, 2001Sep 05, 2001

    What are the latest accounts for ASSOCIATED NEWSPAPERS XYZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 03, 2010

    What are the latest filings for ASSOCIATED NEWSPAPERS XYZ 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

    4 pagesDS01

    Statement of company's objects

    35 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Aug 31, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2012

    Statement of capital on Sep 12, 2012

    • Capital: GBP 331
    SH01

    Previous accounting period extended from Sep 30, 2011 to Mar 31, 2012

    1 pagesAA01

    Full accounts made up to Oct 03, 2010

    23 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Matthew James Page on Oct 25, 2011

    2 pagesCH01

    Termination of appointment of Stephen Auckland as a director

    2 pagesTM01

    Appointment of Mr Graham Roger Brown as a director

    2 pagesAP01

    Appointment of Matthew James Page as a director

    2 pagesAP01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stephen Auckland as a director

    1 pagesTM01

    Termination of appointment of Kevin Beatty as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed loot LIMITED\certificate issued on 03/09/10
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Frances Louise Sallas as a secretary

    3 pagesAP03

    Termination of appointment of Pamela Alayli as a secretary

    2 pagesTM02

    Full accounts made up to Oct 04, 2009

    26 pagesAA

    Director's details changed for Kevin Joseph Beatty on Jan 01, 2010

    2 pagesCH01

    Secretary's details changed for Pamela Wendy Alayli on Jan 01, 2010

    1 pagesCH03

    Appointment of Stephen Andrew Auckland as a director

    3 pagesAP01

    Appointment of Stephen Andrew Auckland as a director

    3 pagesAP01

    Who are the officers of ASSOCIATED NEWSPAPERS XYZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Northcliffe House
    2 Derry Street
    W8 5TT London
    Secretary
    Northcliffe House
    2 Derry Street
    W8 5TT London
    British152926700001
    BROWN, Graham Roger
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritishBusiness Development Director111137550001
    PAGE, Matthew James
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritishCompany Director125658180001
    ALAYLI, Pamela Wendy
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    British115815130001
    EZZAT, Taymour Ismail
    147 Hampstead Way
    Hampstead Garden
    NW11 7YA London
    Secretary
    147 Hampstead Way
    Hampstead Garden
    NW11 7YA London
    British,EgyptianChartered Accountant24384150004
    HAMMOND, Janet
    Canbury
    12 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    Secretary
    Canbury
    12 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    British59668260003
    JACKSON, Ian Michael
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    Secretary
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    BritishCompany Secretary3597330001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUCKLAND, Stephen Andrew
    107 Honley Road
    Farnley Tyas
    HD4 6TY Huddersfield
    Glen Farm
    Director
    107 Honley Road
    Farnley Tyas
    HD4 6TY Huddersfield
    Glen Farm
    EnglandBritishCompany Director271190100001
    AUCKLAND, Stephen Andrew
    Farnley Tyas
    HD4 6TY Huddersfield
    Glen Farm
    West Yorkshire
    Director
    Farnley Tyas
    HD4 6TY Huddersfield
    Glen Farm
    West Yorkshire
    EnglandBritishNone271190100001
    BEATTY, Kevin Joseph
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritishCompany Director51345160004
    DAVIES, Owen Wyn
    SW20
    Director
    SW20
    United KingdomBritishCompany Director45241980002
    DYSON, Simon Maxim
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    Director
    130 Barrowgate Road
    Chiswick
    W4 4QP London
    United KingdomBritishCompany Director109743660001
    EZZAT, Taymour Ismail
    147 Hampstead Way
    Hampstead Garden
    NW11 7YA London
    Director
    147 Hampstead Way
    Hampstead Garden
    NW11 7YA London
    British,EgyptianChartered Accountant24384150004
    GLEADALL, Jane Clare
    1 Barnard Hill
    N10 2HB London
    Director
    1 Barnard Hill
    N10 2HB London
    BritishDirector110104250002
    HAMMOND, Janet
    Canbury
    12 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    Director
    Canbury
    12 Manor Way
    HP5 3BG Chesham
    Buckinghamshire
    EnglandBritishCompany Director59668260003
    JACKSON, Ian Michael
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    Director
    21 Harvest Bank Road
    BR4 9DL West Wickham
    Kent
    BritishCompany Secretary3597330001
    KLASS, Melanie Suzanne
    68 Harrowes Meade
    HA8 8RP Edgware
    Middlesex
    Director
    68 Harrowes Meade
    HA8 8RP Edgware
    Middlesex
    United KingdomBritishDirector110104150001
    WINFIELD, Sally
    24 Rydon Mews
    Wimbledon
    SW19 4RP London
    Director
    24 Rydon Mews
    Wimbledon
    SW19 4RP London
    BritishCompany Director125598630001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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