SHOPPING NEWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSHOPPING NEWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI007901
    JurisdictionNorthern Ireland
    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 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 AddressNo

    What are the latest accounts for SHOPPING NEWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for SHOPPING NEWS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SHOPPING NEWS 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

    Statement of capital on May 11, 2015

    • Capital: GBP 1.20
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Sep 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    10 pagesAA

    Termination of appointment of Jean Matilda Long as a director on Sep 23, 2014

    1 pagesTM01

    Director's details changed for Mr David John King on Jul 01, 2014

    2 pagesCH01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 12,000
    SH01

    Accounts for a dormant company made up to Dec 29, 2012

    8 pagesAA

    Appointment of Mr David John King as a director

    2 pagesAP01

    Termination of appointment of Grant Murray as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Termination of appointment of Barrai Mcconville as a secretary

    1 pagesTM02

    Termination of appointment of John Fry as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 01, 2011

    7 pagesAA

    Appointment of Mr Grant Murray as a director

    2 pagesAP01

    Termination of appointment of Stuart Paterson as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 02, 2010

    7 pagesAA

    Who are the officers of SHOPPING NEWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KING, David John
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    Director
    Orchard Brae House, 30 Queensferry Road
    EH4 2HS Edinburgh
    8th Floor
    Scotland
    United KingdomBritishChief Financial Officer179020430001
    COOPER, Philip Richard
    14 Grange Knowe
    Linlithgow
    EH49 7AX West Lothian
    United Kingdom
    Secretary
    14 Grange Knowe
    Linlithgow
    EH49 7AX West Lothian
    United Kingdom
    145100230001
    MCCONVILLE, Barrai Anton
    20 Ashgrove Drive
    Lurgan
    BT67 9JQ Co Armagh
    Secretary
    20 Ashgrove Drive
    Lurgan
    BT67 9JQ Co Armagh
    143365000001
    CYPHER SERVICES LIMITED
    50 Bedford Street
    BT2 7FW Belfast
    Secretary
    50 Bedford Street
    BT2 7FW Belfast
    145100110001
    ALLWOOD, Charles John
    Park Farm, The Twist
    Wiggington
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm, The Twist
    Wiggington
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishAccountant35681240003
    BARBER, Stephen David
    Sunbury
    Fitzroy Park
    N6 6HX London
    Director
    Sunbury
    Fitzroy Park
    N6 6HX London
    EnglandBritishAccountant60496120001
    BOWDLER, Timothy John
    St. Vincent Place
    EH3 5BQ Edinburgh
    2/11
    Director
    St. Vincent Place
    EH3 5BQ Edinburgh
    2/11
    United KingdomBritishChief Executive37521870002
    CAMPBELL, James Antony
    66 Temple Grove
    Buncrana Road
    BT48 OQN Derry
    Director
    66 Temple Grove
    Buncrana Road
    BT48 OQN Derry
    BritishCompany Director145100200001
    EWING, Margaret
    Maraval
    Hamm Court
    KY13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KY13 8YG Weybridge
    Surrey
    BritishChartered145100150001
    FRY, John Anthony
    Old Rectory
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Norfolk
    Director
    Old Rectory
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Norfolk
    EnglandBritishChief Executive136914890001
    GOWER, Martin Frederick
    4 Old Mill Close
    Crawfordsburn
    BT19 1PP
    Director
    4 Old Mill Close
    Crawfordsburn
    BT19 1PP
    BritishManaging Director145100140001
    GRAF, Charles Philip
    Flat 31
    Albert Embankment
    SE1 7HD London
    Director
    Flat 31
    Albert Embankment
    SE1 7HD London
    BritishDirector145100170001
    HUNTER, Austin
    10 Dalton Glen
    Comber
    BT23 5RD Co Down
    Director
    10 Dalton Glen
    Comber
    BT23 5RD Co Down
    BritishEditor145100220001
    LONG, Jean Matilda
    13 Palmerston Park
    Limavady
    BT47 6DJ Londonderry
    Director
    13 Palmerston Park
    Limavady
    BT47 6DJ Londonderry
    IrelandBritishCompany Director143264060001
    MURRAY, Grant
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    Director
    Holyrood Road
    EH8 8AS Edinburgh
    108
    Scotland
    United KingdomBritishChief Financial Officer159877110001
    PARKER, Stephen Davenport
    Brackenwood
    34 Tower Road North
    CH60 6RS Heswall
    Merseyside
    Director
    Brackenwood
    34 Tower Road North
    CH60 6RS Heswall
    Merseyside
    BritishDirector145100160001
    PATERSON, Stuart Randall
    Fernielaw Avenue
    EH13 0EF Edinburgh
    41
    Director
    Fernielaw Avenue
    EH13 0EF Edinburgh
    41
    ScotlandBritishFinance Director64281400001
    VAGHELA, Vija Lakhman
    298 Horns Ropad
    Barkingside
    IG6 1BS Ilford
    Esssex
    Director
    298 Horns Ropad
    Barkingside
    IG6 1BS Ilford
    Esssex
    BritishAccountant145100180001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW91QF Richmond Upon Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW91QF Richmond Upon Thames
    Surrey
    EnglandBritishBarrister146096300001

    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