Advanced company searchLink opens in new window

NEWS UK & IRELAND LIMITED

Company number 01893198

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2012 AA Full accounts made up to 3 July 2011
03 Apr 2012 TM02 Termination of appointment of Carla Stone as a secretary
22 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Sep 2011 AP01 Appointment of Thomas Mockridge as a director
19 Sep 2011 AP01 Appointment of Mr Christopher Charles Stoddart Longcroft as a director
08 Aug 2011 TM01 Termination of appointment of Rebekah Brooks as a director
08 Jun 2011 CERTNM Company name changed news international supply company LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
08 Jun 2011 CONNOT Change of name notice
23 May 2011 TM01 Termination of appointment of Andrew Hickey as a director
13 Jan 2011 AA Full accounts made up to 27 June 2010
12 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
11 Jan 2011 TM01 Termination of appointment of Clive Milner as a director
08 Oct 2010 CH01 Director's details changed for Mr Michael Charles Gill on 7 October 2010
07 Oct 2010 CH01 Director's details changed for Mr Clive Alexander Milner on 6 October 2010
07 Oct 2010 CH03 Secretary's details changed for Mrs Carla Stone on 6 October 2010
07 Oct 2010 CH01 Director's details changed for Susan Lee Panuccio on 6 October 2010
05 Oct 2010 CH01 Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010
01 Oct 2010 AD01 Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010
13 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 May 2010 CH01 Director's details changed for Rebekah Mary Brooks on 5 May 2010
22 Mar 2010 AA Full accounts made up to 28 June 2009
02 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
02 Sep 2009 288c Director's change of particulars / rebekah brooks / 01/09/2009