Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEWSPRINTERS (EUROCENTRAL) LIMITED
Company Information for

NEWSPRINTERS (EUROCENTRAL) LIMITED

COLLINS HOUSE, RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, EH1 2AA,
Company Registration Number
SC271654
Private Limited Company
Active

Company Overview

About Newsprinters (eurocentral) Ltd
NEWSPRINTERS (EUROCENTRAL) LIMITED was founded on 2004-08-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Newsprinters (eurocentral) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWSPRINTERS (EUROCENTRAL) LIMITED
 
Legal Registered Office
COLLINS HOUSE
RUTLAND SQUARE
EDINBURGH
MIDLOTHIAN
EH1 2AA
Other companies in EH1
 
Previous Names
NEWS PRINTERS SCOTLAND LIMITED31/10/2006
NEWS PRINTERS NORTH LIMITED21/01/2005
NEWS 5005 LIMITED05/10/2004
Filing Information
Company Number SC271654
Company ID Number SC271654
Date formed 2004-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/07/2022
Account next due 31/03/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 12:23:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSPRINTERS (EUROCENTRAL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWSPRINTERS (EUROCENTRAL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM DINSMORE
Director 2015-09-14
CHRISTOPHER CHARLES STODDART LONGCROFT
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM DARCEY
Director 2013-03-27 2015-10-09
BRIAN JAMES MCGEE
Director 2007-11-27 2013-03-27
SUSAN LEE PANUCCIO
Director 2008-07-17 2012-09-26
CARLA STONE
Company Secretary 2004-08-06 2012-04-02
REBEKAH MARY BROOKS
Director 2009-07-23 2011-08-08
CLIVE ALEXANDER MILNER
Director 2007-08-13 2010-12-31
IAN MCDONALD
Director 2004-10-21 2008-09-01
MICHAEL CHARLES GILL
Director 2008-03-10 2008-08-22
CARLA STONE
Director 2004-08-06 2008-08-22
STEPHEN WAYNE DAINTITH
Director 2005-09-19 2008-07-17
STEPHEN FRANK HUTSON
Director 2004-08-06 2008-03-20
SUNIL ANTHONY FERNANDO
Director 2004-08-06 2007-08-13
CAROL ANN FAIRWEATHER
Director 2004-08-06 2006-02-28
RICHARD MARTIN LINFORD
Director 2004-08-06 2006-01-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2004-08-06 2004-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM DINSMORE THE NEWSPAPER ORGANISATION LIMITED Director 2015-11-12 CURRENT 2014-03-27 Active
DAVID WILLIAM DINSMORE NEXXEN GROUP LTD Director 2015-09-30 CURRENT 2005-04-01 Active
DAVID WILLIAM DINSMORE HANDPICKED COMPANIES LTD Director 2015-09-14 CURRENT 2007-03-23 Liquidation
DAVID WILLIAM DINSMORE NEWS UK & IRELAND DIRECT LIMITED Director 2015-09-14 CURRENT 2006-07-31 Active - Proposal to Strike off
DAVID WILLIAM DINSMORE NEWS UK & IRELAND TRADING LIMITED Director 2015-09-14 CURRENT 1999-04-01 Active
DAVID WILLIAM DINSMORE KIP LIMITED Director 2015-09-14 CURRENT 2000-05-26 Active
DAVID WILLIAM DINSMORE COLDSTREAME SEAFOOD LIMITED Director 2015-09-14 CURRENT 2002-05-13 Dissolved 2018-08-09
DAVID WILLIAM DINSMORE NEWSPRINTERS LIMITED Director 2015-09-14 CURRENT 2004-09-14 Active
DAVID WILLIAM DINSMORE NEWSPRINTERS (KNOWSLEY) LIMITED Director 2015-09-14 CURRENT 2006-07-31 Active
DAVID WILLIAM DINSMORE TIMES MEDIA LIMITED Director 2015-09-14 CURRENT 1966-12-22 Active
DAVID WILLIAM DINSMORE THE TIMES LITERARY SUPPLEMENT LIMITED Director 2015-09-14 CURRENT 1968-07-10 Active
DAVID WILLIAM DINSMORE NEWS PROMOTIONS LIMITED Director 2015-09-14 CURRENT 1988-06-27 Active - Proposal to Strike off
DAVID WILLIAM DINSMORE NEWS CORP UK & IRELAND LIMITED Director 2015-09-14 CURRENT 1904-07-28 Active
DAVID WILLIAM DINSMORE NEWS GROUP NEWSPAPERS LIMITED Director 2015-09-14 CURRENT 1960-12-30 Active
DAVID WILLIAM DINSMORE NEWS UK & IRELAND LIMITED Director 2015-09-14 CURRENT 1985-03-07 Active
DAVID WILLIAM DINSMORE NEWSPRINTERS (BROXBOURNE) LIMITED Director 2015-09-14 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT RADIOWAVE (BLACKPOOL) LIMITED Director 2016-11-30 CURRENT 1989-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT 102.4 WISH FM LIMITED Director 2016-11-30 CURRENT 1995-12-05 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WOLVERHAMPTON AREA RADIO LIMITED Director 2016-11-30 CURRENT 1989-09-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TALKSPORT LIMITED Director 2016-11-30 CURRENT 1993-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP (ILRS) LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRE FM (1997) LIMITED Director 2016-11-30 CURRENT 1996-03-14 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT THE WIRELESS GROUP HOLDINGS LIMITED Director 2016-11-30 CURRENT 1998-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TALK RADIO UK LIMITED Director 2016-11-30 CURRENT 1999-02-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TWG PAYMENTS LIMITED Director 2016-11-30 CURRENT 1999-03-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PERFECTTASTE LIMITED Director 2016-11-30 CURRENT 1999-10-08 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP MEDIA (GB) LIMITED Director 2016-11-30 CURRENT 2000-03-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS RADIO LIMITED Director 2016-11-30 CURRENT 2001-12-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (S&S) LIMITED Director 2016-11-30 CURRENT 2001-12-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SWITCHDIGITAL (B&H) LIMITED Director 2016-11-30 CURRENT 2002-03-26 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SOCCERBET LIMITED Director 2016-11-30 CURRENT 2003-05-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TOWER 107.4 FM LIMITED Director 2016-11-30 CURRENT 2003-08-12 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIMPLY ZESTY UK LIMITED Director 2016-11-30 CURRENT 2010-07-29 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE INTERNET BUSINESS LIMITED Director 2016-11-30 CURRENT 1996-08-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS CONNECT LIMITED Director 2016-11-30 CURRENT 1997-07-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT RECRUITMENT NORTHERN IRELAND LIMITED Director 2016-11-30 CURRENT 2000-01-11 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP NEW MEDIA LIMITED Director 2016-11-30 CURRENT 2004-11-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT U105 LIMITED Director 2016-11-30 CURRENT 2005-06-09 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS DRIVE LIMITED Director 2016-11-30 CURRENT 2009-03-24 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT ALLIED RADIO LIMITED Director 2016-11-30 CURRENT 1906-05-18 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT INDEPENDENT RADIO GROUP LIMITED Director 2016-11-30 CURRENT 1995-09-13 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT PULSE F.M. LIMITED Director 2016-11-30 CURRENT 1995-10-19 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT GRAND CENTRAL BROADCASTING LIMITED Director 2016-11-30 CURRENT 1997-11-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT DIRECT NET ACCESS LIMITED Director 2016-11-30 CURRENT 1991-03-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT SWANSEA SOUND LIMITED Director 2016-11-30 CURRENT 1973-01-02 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SIGNAL RADIO LIMITED Director 2016-11-30 CURRENT 1982-05-04 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT FOREVER BROADCASTING LIMITED Director 2016-11-30 CURRENT 1999-09-20 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT WIRELESS GROUP LIMITED Director 2016-11-28 CURRENT 2007-06-07 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS II LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS I LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEXXEN GROUP LTD Director 2015-09-30 CURRENT 2005-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT UNRULY MEDIA LTD Director 2015-09-30 CURRENT 2011-03-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS HOLDINGS LIMITED Director 2015-09-14 CURRENT 1925-06-03 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT HANDPICKED COMPANIES LTD Director 2014-04-08 CURRENT 2007-03-23 Liquidation
CHRISTOPHER CHARLES STODDART LONGCROFT COLDSTREAME SEAFOOD LIMITED Director 2014-04-08 CURRENT 2002-05-13 Dissolved 2018-08-09
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND NEWSPAPERS LIMITED Director 2013-12-30 CURRENT 2012-11-23 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS IRELAND LIMITED Director 2013-12-30 CURRENT 2013-06-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT CANTERPATH LIMITED Director 2013-03-27 CURRENT 1977-04-22 Dissolved 2014-02-04
CHRISTOPHER CHARLES STODDART LONGCROFT RADIO PRODUCTIONS LONDON LIMITED Director 2013-03-27 CURRENT 1992-03-11 Dissolved 2013-12-17
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS ALESIA UK LIMITED Director 2013-03-27 CURRENT 2004-08-04 Dissolved 2014-07-29
CHRISTOPHER CHARLES STODDART LONGCROFT ERIC BEMROSE LIMITED Director 2013-03-27 CURRENT 1938-04-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT FESTIVAL RECORDS INTERNATIONAL LIMITED Director 2013-03-27 CURRENT 1968-06-25 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES CROSSWORDS LIMITED Director 2013-03-27 CURRENT 1999-03-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES NEWSPAPERS LIMITED Director 2013-03-27 CURRENT 2004-08-04 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK BROADCASTING LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS OF THE WORLD LIMITED Director 2013-03-27 CURRENT 1957-02-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSETT LIMITED Director 2013-03-27 CURRENT 1985-05-20 Active
CHRISTOPHER CHARLES STODDART LONGCROFT ADMACROFT LIMITED Director 2013-03-27 CURRENT 1971-10-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS FINANCIAL SERVICES LIMITED Director 2013-03-27 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES LIMITED Director 2013-03-27 CURRENT 1963-12-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUN LIMITED Director 2013-03-27 CURRENT 1965-11-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LIMITED Director 2013-03-27 CURRENT 1968-05-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE SUNDAY TIMES WHISKY CLUB LIMITED Director 2012-09-26 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS INTERNATIONAL NEWSPAPERS LIMITED Director 2012-09-26 CURRENT 1985-02-12 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 1 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS TELEMEDIA EUROPE LIMITED Director 2012-09-26 CURRENT 1992-04-15 Active
CHRISTOPHER CHARLES STODDART LONGCROFT WORKAZOO LIMITED Director 2012-09-26 CURRENT 2000-01-25 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST.COM LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT 2 LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT SECONDPOST LIMITED Director 2012-09-26 CURRENT 2006-02-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS LIMITED Director 2012-09-26 CURRENT 1990-03-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS COLLINS HOLDINGS LIMITED Director 2012-09-26 CURRENT 1991-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND TRADING LIMITED Director 2012-09-26 CURRENT 1999-04-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROPERTY THREE LIMITED Director 2012-09-26 CURRENT 2001-02-22 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS 2026 LIMITED Director 2012-09-26 CURRENT 2002-11-15 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP HOLDINGS UK & IRELAND Director 2012-09-26 CURRENT 2003-02-27 Active
CHRISTOPHER CHARLES STODDART LONGCROFT MUSE RECRUITMENT HOLDINGS LTD Director 2012-09-26 CURRENT 2004-09-01 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND RECRUITMENT HOLDINGS LIMITED Director 2012-09-26 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT TIMES MEDIA LIMITED Director 2012-09-26 CURRENT 1966-12-22 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NGN EDITORIAL PENSION TRUSTEES LIMITED Director 2012-09-26 CURRENT 1977-11-21 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP INVESTMENTS UK & IRELAND Director 2012-09-26 CURRENT 1979-07-13 Active
CHRISTOPHER CHARLES STODDART LONGCROFT THE TIMES LITERARY SUPPLEMENT LIMITED Director 2012-09-26 CURRENT 1968-07-10 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PROMOTIONS LIMITED Director 2012-09-26 CURRENT 1988-06-27 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS CORP UK & IRELAND LIMITED Director 2012-09-26 CURRENT 1904-07-28 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS LOGISTICS LIMITED Director 2012-09-26 CURRENT 1977-06-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS GROUP LIMITED Director 2012-09-26 CURRENT 1978-11-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK AUTOMOTIVE LIMITED Director 2012-09-26 CURRENT 2012-06-28 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS GROUP NEWSPAPERS LIMITED Director 2011-09-19 CURRENT 1960-12-30 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND DIRECT LIMITED Director 2011-09-16 CURRENT 2006-07-31 Active - Proposal to Strike off
CHRISTOPHER CHARLES STODDART LONGCROFT KIP LIMITED Director 2011-09-16 CURRENT 2000-05-26 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS PRINTERS ASSETS LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (KNOWSLEY) LIMITED Director 2011-09-15 CURRENT 2006-07-31 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWSPRINTERS (BROXBOURNE) LIMITED Director 2011-09-15 CURRENT 2004-09-14 Active
CHRISTOPHER CHARLES STODDART LONGCROFT NEWS UK & IRELAND LIMITED Director 2011-09-13 CURRENT 1985-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-08-04Director's details changed for Mr David William Dinsmore on 2023-07-24
2023-04-04FULL ACCOUNTS MADE UP TO 03/07/22
2023-03-16Director's details changed for Ms Emma Caroline Humphreys on 2022-07-25
2022-11-09DIRECTOR APPOINTED EMMA CAROLINE HUMPHREYS
2022-11-09Director's details changed for Emma Caroline Humphreys on 2022-07-25
2022-11-08APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES STODDART LONGCROFT
2022-03-22AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 28/06/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-02-21AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-01PSC09Withdrawal of a person with significant control statement on 2018-02-01
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-07-24PSC02Notification of News Printers Assets Limited as a person with significant control on 2016-04-06
2017-01-03AAFULL ACCOUNTS MADE UP TO 03/07/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-03-18AAFULL ACCOUNTS MADE UP TO 28/06/15
2016-03-18RP04
2016-03-18ANNOTATIONSecond Filing
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM DARCEY
2015-09-24AP01DIRECTOR APPOINTED DAVID WILLIAM DINSMORE
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-15AR0106/08/15 ANNUAL RETURN FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STODDART LONGCROFT / 04/07/2014
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DARCEY / 04/07/2014
2014-12-17AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-08-17LATEST SOC17/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-17AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM DARCEY / 04/07/2014
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES STODDART LONGCROFT / 04/07/2014
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-23AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-08CH01Director's details changed for Mr Christopher Charles Stoddart Longcroft on 2013-06-27
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/13 FROM 249 West George Street Glasgow G2 4RB
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCGEE
2013-04-03AP01DIRECTOR APPOINTED MR MICHAEL WILLIAM DARCEY
2012-12-07AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PANUCCIO
2012-08-30AR0106/08/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 03/07/11
2012-04-03TM02APPOINTMENT TERMINATED, SECRETARY CARLA STONE
2011-09-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STODDART LONGCROFT
2011-08-26AR0106/08/11 FULL LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR REBEKAH BROOKS
2011-01-18AAFULL ACCOUNTS MADE UP TO 27/06/10
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MILNER
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ALEXANDER MILNER / 06/10/2010
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CARLA STONE / 06/10/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEE PANUCCIO / 06/10/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS REBEKAH MARY BROOKS / 04/10/2010
2010-08-17AR0106/08/10 FULL LIST
2010-08-03RES01ADOPT ARTICLES 16/07/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH MARY BROOKS / 05/05/2010
2010-03-25AAFULL ACCOUNTS MADE UP TO 28/06/09
2009-09-04363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / REBEKAH BROOKS / 01/09/2009
2009-08-03288aDIRECTOR APPOINTED REBEKAH BROOKS
2009-04-30AAFULL ACCOUNTS MADE UP TO 29/06/08
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR IAN MCDONALD
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CHARLES GILL
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CARLA STONE
2008-08-14363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-30288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE MILNER / 30/07/2008
2008-07-22288aDIRECTOR APPOINTED SUSAN LEE PANUCCIO
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAINTITH
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HUTSON
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-18288aDIRECTOR APPOINTED MICHAEL CHARLES GILL
2007-11-30288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-20288bDIRECTOR RESIGNED
2007-01-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-31CERTNMCOMPANY NAME CHANGED NEWS PRINTERS SCOTLAND LIMITED CERTIFICATE ISSUED ON 31/10/06
2006-08-08363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28288bDIRECTOR RESIGNED
2006-01-31288bDIRECTOR RESIGNED
2005-09-29288aNEW DIRECTOR APPOINTED
2005-08-15363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-01-21CERTNMCOMPANY NAME CHANGED NEWS PRINTERS NORTH LIMITED CERTIFICATE ISSUED ON 21/01/05
2004-11-25288aNEW DIRECTOR APPOINTED
2004-10-05CERTNMCOMPANY NAME CHANGED NEWS 5005 LIMITED CERTIFICATE ISSUED ON 05/10/04
2004-08-20225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2004-08-09ELRESS386 DISP APP AUDS 06/08/04
2004-08-09ELRESS366A DISP HOLDING AGM 06/08/04
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWSPRINTERS (EUROCENTRAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWSPRINTERS (EUROCENTRAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWSPRINTERS (EUROCENTRAL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NEWSPRINTERS (EUROCENTRAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSPRINTERS (EUROCENTRAL) LIMITED
Trademarks
We have not found any records of NEWSPRINTERS (EUROCENTRAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSPRINTERS (EUROCENTRAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NEWSPRINTERS (EUROCENTRAL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEWSPRINTERS (EUROCENTRAL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWSPRINTERS (EUROCENTRAL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWSPRINTERS (EUROCENTRAL) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.