UKBizDB.co.uk

INTERNATIONAL NEWS SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International News Services Limited. The company was founded 24 years ago and was given the registration number 03977931. The firm's registered office is in KENT. You can find them at 149-151 Mortimer Street, Herne Bay, Kent, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:INTERNATIONAL NEWS SERVICES LIMITED
Company Number:03977931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 504, 200 Besserer Street, Ottawa, Canada, K1N 0A7

Director01 May 2004Active
Unit 504, 200 Besserer Street, Ottawa, Canada, K1N 0A7

Director20 April 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 April 2000Active
228 Canterbury Road, Kennington, Ashford, TN24 9QL

Secretary20 April 2000Active
52 Burlescoombe Road, Thorpe Bay, SS1 3QE

Secretary31 March 2005Active
149-151 Mortimer Street, Herne Bay, CT6 5HS

Corporate Secretary10 April 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 April 2000Active

People with Significant Control

Mr Keith Andrew Nuthall
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:Canada
Address:Unit 504, 200 Besserer Street, Ottawa, Canada, K1N 0A7
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Monica Anne Dobie
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Canada
Address:Unit 504, 200 Besserer Street, Ottawa, Canada, K1N 0A7
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination secretary company with name termination date.

Download
2024-03-25Address

Change registered office address company with date old address new address.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.