NEWSDESK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

NEWSDESK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01475820

Incorporation date

29/01/1980

Size

Dormant

Contacts

Registered address

Registered address

5 Churchill Place, Canary Wharf, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1980)
dot icon01/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2017
Termination of appointment of Jeremy Charles Arthur Thompson as a director on 2017-05-31
dot icon16/05/2017
First Gazette notice for voluntary strike-off
dot icon03/05/2017
Application to strike the company off the register
dot icon04/02/2017
Compulsory strike-off action has been discontinued
dot icon03/02/2017
Confirmation statement made on 2016-10-26 with updates
dot icon02/02/2017
Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2017-02-02
dot icon17/01/2017
First Gazette notice for compulsory strike-off
dot icon27/10/2016
Termination of appointment of Lisa Ashworth as a director on 2016-09-20
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/09/2016
Appointment of Kevin Akeroyd as a director on 2016-08-01
dot icon05/09/2016
Termination of appointment of Peter Wruble Granat as a director on 2016-08-01
dot icon28/06/2016
Appointment of Mr Jeremy Charles Arthur Thompson as a director on 2016-06-16
dot icon28/06/2016
Appointment of Peter Wruble Granat as a director on 2016-06-16
dot icon28/06/2016
Appointment of Jacob Pearlstein as a director on 2016-06-16
dot icon18/06/2016
Termination of appointment of Crosswall Nominees Limited as a secretary on 2016-06-16
dot icon17/06/2016
Termination of appointment of Mark David Peters as a director on 2016-06-16
dot icon17/06/2016
Termination of appointment of Unm Investments Limited as a director on 2016-06-16
dot icon17/06/2016
Appointment of Mrs Lisa Ashworth as a director on 2016-06-16
dot icon17/06/2016
Termination of appointment of Crosswall Nominees Limited as a director on 2016-06-16
dot icon17/06/2016
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 6 Mitre Passage North Greenwich London SE10 0ER on 2016-06-17
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/04/2015
Director's details changed for Unm Investments Limited on 2015-02-16
dot icon17/04/2015
Director's details changed for Crosswall Nominees Limited on 2015-02-16
dot icon17/04/2015
Secretary's details changed for Crosswall Nominees Limited on 2015-02-16
dot icon17/04/2015
Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2015-04-17
dot icon17/04/2015
Director's details changed for Mark David Peters on 2015-02-16
dot icon16/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon04/11/2014
Appointment of Mark Peters as a director on 2014-10-01
dot icon04/11/2014
Termination of appointment of Anne Claire Siddell as a director on 2014-10-01
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon22/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon31/05/2011
Resolutions
dot icon31/05/2011
Statement of company's objects
dot icon21/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/07/2010
Appointment of Ms Anne Claire Siddell as a director
dot icon20/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon02/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 17/12/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 17/12/07; full list of members
dot icon18/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/12/2006
Return made up to 17/12/06; full list of members
dot icon07/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon05/01/2006
Return made up to 17/12/05; full list of members
dot icon22/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/01/2005
Return made up to 17/12/04; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/04/2004
New secretary appointed;new director appointed
dot icon22/04/2004
New director appointed
dot icon19/03/2004
Secretary resigned;director resigned
dot icon19/03/2004
Director resigned
dot icon14/01/2004
Return made up to 17/12/03; full list of members
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon14/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon17/02/2003
Resolutions
dot icon06/01/2003
Return made up to 17/12/02; full list of members
dot icon29/05/2002
Director's particulars changed
dot icon15/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/03/2002
Return made up to 17/12/01; full list of members
dot icon11/12/2001
Registered office changed on 11/12/01 from: communication house 210 old street london EC1V 9UN
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon18/01/2001
Return made up to 17/12/00; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Director resigned
dot icon11/04/2000
Director resigned
dot icon27/03/2000
Full accounts made up to 1998-12-31
dot icon03/03/2000
Return made up to 17/12/99; full list of members
dot icon04/11/1999
Registered office changed on 04/11/99 from: ludgate house 245 blackfriars road london SE1 9UY
dot icon04/11/1999
Secretary resigned;director resigned
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon22/09/1999
Director's particulars changed
dot icon04/02/1999
Full group accounts made up to 1998-06-30
dot icon13/01/1999
Return made up to 17/12/98; full list of members
dot icon24/12/1998
Secretary resigned;director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
Director resigned
dot icon24/12/1998
New secretary appointed;new director appointed
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Registered office changed on 24/12/98 from: stafford house farmer street bradmore notts
dot icon24/12/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon23/12/1998
Resolutions
dot icon23/12/1998
£ ic 81000/1000 15/12/98 £ sr 80000@1=80000
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Resolutions
dot icon20/11/1998
Conve 15/12/93
dot icon21/10/1998
Director resigned
dot icon13/10/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon31/07/1998
Certificate of change of name
dot icon29/04/1998
Director resigned
dot icon24/04/1998
Return made up to 31/12/97; no change of members
dot icon25/02/1998
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon16/02/1998
Auditor's resignation
dot icon04/01/1998
Accounts for a small company made up to 1997-02-28
dot icon05/09/1997
Particulars of mortgage/charge
dot icon15/07/1997
New director appointed
dot icon15/07/1997
New director appointed
dot icon26/03/1997
Return made up to 31/12/96; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-02-29
dot icon09/12/1996
New director appointed
dot icon07/03/1996
Return made up to 31/12/95; full list of members
dot icon03/01/1996
Accounts for a small company made up to 1995-02-28
dot icon21/03/1995
Return made up to 31/12/94; no change of members
dot icon09/01/1995
Accounts for a small company made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/03/1994
Nc inc already adjusted 15/12/93
dot icon17/03/1994
Return made up to 31/12/93; no change of members
dot icon14/01/1994
Accounts for a small company made up to 1993-02-28
dot icon04/02/1993
Return made up to 31/12/92; full list of members
dot icon07/01/1993
Accounts for a small company made up to 1992-02-29
dot icon16/09/1992
Particulars of mortgage/charge
dot icon18/03/1992
Return made up to 31/12/91; no change of members
dot icon17/02/1992
Director resigned
dot icon11/02/1992
Accounts for a small company made up to 1991-02-28
dot icon31/07/1991
Return made up to 31/12/90; no change of members
dot icon03/05/1991
Accounts for a small company made up to 1990-02-28
dot icon09/04/1990
Accounts for a small company made up to 1989-02-28
dot icon09/04/1990
Return made up to 31/12/89; full list of members
dot icon05/04/1989
Return made up to 31/12/87; full list of members
dot icon05/04/1989
Registered office changed on 05/04/89 from: the large barn farmer street bradmore notts NG11 6PE
dot icon30/03/1989
New director appointed
dot icon30/03/1989
Accounts for a small company made up to 1988-02-28
dot icon30/03/1989
Return made up to 31/12/88; full list of members
dot icon20/03/1989
Certificate of change of name
dot icon20/03/1989
Certificate of change of name
dot icon20/12/1988
Accounts for a small company made up to 1987-02-28
dot icon16/06/1987
Full accounts made up to 1986-02-28
dot icon16/06/1987
Accounts made up to 1985-03-31
dot icon16/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Return made up to 31/12/85; full list of members
dot icon03/12/1984
Accounts made up to 1982-03-31
dot icon29/01/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Gavin
Director
01/09/1996 - 15/10/1998
4
CROSSWALL NOMINEES LIMITED
Corporate Director
05/02/2004 - 16/06/2016
694
UNM INVESTMENTS LIMITED
Corporate Director
05/02/2004 - 16/06/2016
323
Thater, John Ronald
Director
01/06/1997 - 05/02/1998
7
Prime, Anthony Robert
Director
06/02/2003 - 25/02/2004
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWSDESK INTERNATIONAL LIMITED

NEWSDESK INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/01/1980 with the registered office located at 5 Churchill Place, Canary Wharf, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWSDESK INTERNATIONAL LIMITED?

toggle

NEWSDESK INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/01/1980 and dissolved on 01/08/2017.

Where is NEWSDESK INTERNATIONAL LIMITED located?

toggle

NEWSDESK INTERNATIONAL LIMITED is registered at 5 Churchill Place, Canary Wharf, London E14 5HU.

What does NEWSDESK INTERNATIONAL LIMITED do?

toggle

NEWSDESK INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NEWSDESK INTERNATIONAL LIMITED?

toggle

The latest filing was on 01/08/2017: Final Gazette dissolved via voluntary strike-off.