Advanced company searchLink opens in new window

NEWS INTERNATIONAL PUBLISHERS LIMITED

Company number 02579774

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2012 DS01 Application to strike the company off the register
10 Apr 2012 TM02 Termination of appointment of Carla Stone as a secretary on 2 April 2012
02 Mar 2012 TM01 Termination of appointment of James Rupert Murdoch as a director on 1 March 2012
01 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2,466,902,240
14 Sep 2011 CH01 Director's details changed for Mr James Rupert Murdoch on 14 September 2011
16 Aug 2011 DS02 Withdraw the company strike off application
08 Aug 2011 TM01 Termination of appointment of Rebekah Brooks as a director
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2011 DS01 Application to strike the company off the register
11 Mar 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
13 Jan 2011 AA Full accounts made up to 27 June 2010
11 Jan 2011 TM01 Termination of appointment of Clive Milner as a director
23 Dec 2010 AP01 Appointment of Susan Lee Panuccio 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
05 Oct 2010 CH01 Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010
04 Oct 2010 CH01 Director's details changed for Mr James Rupert Murdoch on 4 October 2010
01 Oct 2010 AD01 Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010
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
18 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
07 Sep 2009 288a Director appointed rebekah brooks