News Printers Assets Limited LONDON


Founded in 2004, News Printers Assets, classified under reg no. 05230552 is an active company. Currently registered at 1 London Bridge Street SE1 9GF, London the company has been in the business for 20 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-07-03. Since 2004-09-21 News Printers Assets Limited is no longer carrying the name Alnery No. 2451.

The company has 2 directors, namely Emma H., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 5 April 2017 and Emma H. has been with the company for the least time - from 25 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Carla S. who worked with the the company until 2 April 2012.

News Printers Assets Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05230552
Date of Incorporation Tue, 14th Sep 2004
Industry Non-trading company
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Emma H.

Position: Director

Appointed: 25 July 2022

Michael G.

Position: Director

Appointed: 05 April 2017

David D.

Position: Director

Appointed: 14 September 2015

Resigned: 05 April 2017

Michael D.

Position: Director

Appointed: 01 January 2013

Resigned: 14 September 2015

Thomas M.

Position: Director

Appointed: 15 September 2011

Resigned: 31 December 2012

Christopher L.

Position: Director

Appointed: 15 September 2011

Resigned: 25 July 2022

Rebekah B.

Position: Director

Appointed: 23 July 2009

Resigned: 08 August 2011

Brian M.

Position: Director

Appointed: 01 September 2008

Resigned: 27 March 2013

Susan P.

Position: Director

Appointed: 17 July 2008

Resigned: 26 September 2012

Mark W.

Position: Director

Appointed: 23 May 2008

Resigned: 16 December 2008

James M.

Position: Director

Appointed: 22 April 2008

Resigned: 15 September 2011

Stephen D.

Position: Director

Appointed: 19 September 2005

Resigned: 23 May 2008

Clive M.

Position: Director

Appointed: 13 October 2004

Resigned: 31 December 2010

Carla S.

Position: Secretary

Appointed: 13 October 2004

Resigned: 02 April 2012

Richard L.

Position: Director

Appointed: 13 October 2004

Resigned: 30 January 2006

Ian M.

Position: Director

Appointed: 13 October 2004

Resigned: 01 September 2008

Carol F.

Position: Director

Appointed: 13 October 2004

Resigned: 28 February 2006

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 14 September 2004

Resigned: 13 October 2004

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 14 September 2004

Resigned: 13 October 2004

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 14 September 2004

Resigned: 13 October 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Newsprinters Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newsprinters Limited

1 London Bridge Street, London, SE1 9GF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5231051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 2451 September 21, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-07-03
filed on: 5th, April 2023
Free Download (21 pages)

Company search

Advertisements