SHOPPING NEWS LIMITED
Overview
Company Name | SHOPPING NEWS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI007901 |
Jurisdiction | Northern Ireland |
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 SHOPPING NEWS LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is SHOPPING NEWS LIMITED located?
Registered Office Address | 2 Esky Drive Portadown BT63 5YY |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHOPPING NEWS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for SHOPPING NEWS LIMITED?
Annual Return |
|
---|
What are the latest filings for SHOPPING NEWS 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 | ||||||||||
Statement of capital on May 11, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 10 pages | AA | ||||||||||
Termination of appointment of Jean Matilda Long as a director on Sep 23, 2014 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Barrai Mcconville as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Fry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 7 pages | AA | ||||||||||
Appointment of Mr Grant Murray as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | 7 pages | AA | ||||||||||
Who are the officers of SHOPPING NEWS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
COOPER, Philip Richard | Secretary | 14 Grange Knowe Linlithgow EH49 7AX West Lothian United Kingdom | 145100230001 | |||||||
MCCONVILLE, Barrai Anton | Secretary | 20 Ashgrove Drive Lurgan BT67 9JQ Co Armagh | 143365000001 | |||||||
CYPHER SERVICES LIMITED | Secretary | 50 Bedford Street BT2 7FW Belfast | 145100110001 | |||||||
ALLWOOD, Charles John | Director | Park Farm, The Twist Wiggington HP23 6DU Tring Hertfordshire | England | British | Accountant | 35681240003 | ||||
BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | Accountant | 60496120001 | ||||
BOWDLER, Timothy John | Director | St. Vincent Place EH3 5BQ Edinburgh 2/11 | United Kingdom | British | Chief Executive | 37521870002 | ||||
CAMPBELL, James Antony | Director | 66 Temple Grove Buncrana Road BT48 OQN Derry | British | Company Director | 145100200001 | |||||
EWING, Margaret | Director | Maraval Hamm Court KY13 8YG Weybridge Surrey | British | Chartered | 145100150001 | |||||
FRY, John Anthony | Director | Old Rectory Church Hill NR15 1TD Saxlingham Nethergate Norfolk | England | British | Chief Executive | 136914890001 | ||||
GOWER, Martin Frederick | Director | 4 Old Mill Close Crawfordsburn BT19 1PP | British | Managing Director | 145100140001 | |||||
GRAF, Charles Philip | Director | Flat 31 Albert Embankment SE1 7HD London | British | Director | 145100170001 | |||||
HUNTER, Austin | Director | 10 Dalton Glen Comber BT23 5RD Co Down | British | Editor | 145100220001 | |||||
LONG, Jean Matilda | Director | 13 Palmerston Park Limavady BT47 6DJ Londonderry | Ireland | British | Company Director | 143264060001 | ||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PARKER, Stephen Davenport | Director | Brackenwood 34 Tower Road North CH60 6RS Heswall Merseyside | British | Director | 145100160001 | |||||
PATERSON, Stuart Randall | Director | Fernielaw Avenue EH13 0EF Edinburgh 41 | Scotland | British | Finance Director | 64281400001 | ||||
VAGHELA, Vija Lakhman | Director | 298 Horns Ropad Barkingside IG6 1BS Ilford Esssex | British | Accountant | 145100180001 | |||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW91QF Richmond Upon Thames Surrey | England | British | Barrister | 146096300001 |
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