Company NameNewsprinters (Eurocentral) Limited
DirectorsDavid William Dinsmore and Emma Caroline Humphreys
Company StatusActive
Company NumberSC271654
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Cranwell Gardens
Bishops Stortford
Hertfordshire
CM23 5DP
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameIan McDonald
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2008)
RoleManaging Director Operations
Correspondence AddressSeacroft
50 Royal Esplanade
Ramsgate
Kent
CT11 0HE
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameBrian James McGee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(3 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 March 2013)
RoleManaging Director, Ni Printing
Country of ResidenceEngland
Correspondence Address24a Green End
Comberton
Cambridge
CB23 7DY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(3 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Cloisters
Eye
Peterborough
Cambridgeshire
PE6 7SX
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer Of News International
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(7 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCollins House Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone020 77826128
Telephone regionLondon

Location

Registered AddressCollins House
Rutland Square
Edinburgh
Midlothian
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£11,650,000
Gross Profit£2,698,000
Net Worth£1,189,000
Current Liabilities£42,517,000

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr David William Dinsmore on 24 July 2023 (2 pages)
4 April 2023Full accounts made up to 3 July 2022 (22 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
22 March 2022Full accounts made up to 30 June 2021 (22 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
7 June 2021Full accounts made up to 28 June 2020 (21 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (20 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
28 December 2018Full accounts made up to 1 July 2018 (22 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
3 April 2018Full accounts made up to 30 June 2017 (24 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Notification of News Printers Assets Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of News Printers Assets Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Full accounts made up to 3 July 2016 (22 pages)
3 January 2017Full accounts made up to 3 July 2016 (22 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House (5 pages)
18 March 2016Full accounts made up to 28 June 2015 (19 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House (5 pages)
18 March 2016Full accounts made up to 28 June 2015 (19 pages)
15 October 2015Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page)
15 October 2015Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page)
24 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
24 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/03/2016
(3 pages)
24 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 18/03/2016
(3 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
17 December 2014Full accounts made up to 29 June 2014 (19 pages)
17 December 2014Full accounts made up to 29 June 2014 (19 pages)
17 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
17 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
17 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 1
(4 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
16 December 2013Full accounts made up to 30 June 2013 (18 pages)
16 December 2013Full accounts made up to 30 June 2013 (18 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
23 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
8 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
8 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
2 May 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 2 May 2013 (2 pages)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
3 April 2013Termination of appointment of Brian Mcgee as a director (1 page)
3 April 2013Appointment of Mr Michael William Darcey as a director (2 pages)
3 April 2013Termination of appointment of Brian Mcgee as a director (1 page)
7 December 2012Full accounts made up to 1 July 2012 (16 pages)
7 December 2012Full accounts made up to 1 July 2012 (16 pages)
7 December 2012Full accounts made up to 1 July 2012 (16 pages)
4 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
4 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Full accounts made up to 3 July 2011 (16 pages)
3 April 2012Full accounts made up to 3 July 2011 (16 pages)
3 April 2012Full accounts made up to 3 July 2011 (16 pages)
20 September 2011Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
20 September 2011Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
18 January 2011Full accounts made up to 27 June 2010 (17 pages)
18 January 2011Full accounts made up to 27 June 2010 (17 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
4 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
25 March 2010Full accounts made up to 28 June 2009 (16 pages)
25 March 2010Full accounts made up to 28 June 2009 (16 pages)
4 September 2009Return made up to 06/08/09; full list of members (4 pages)
4 September 2009Return made up to 06/08/09; full list of members (4 pages)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
30 April 2009Full accounts made up to 29 June 2008 (15 pages)
30 April 2009Full accounts made up to 29 June 2008 (15 pages)
2 September 2008Appointment terminated director ian mcdonald (1 page)
2 September 2008Appointment terminated director ian mcdonald (1 page)
26 August 2008Appointment terminated director michael charles gill (1 page)
26 August 2008Appointment terminated director michael charles gill (1 page)
22 August 2008Appointment terminated director carla stone (1 page)
22 August 2008Appointment terminated director carla stone (1 page)
14 August 2008Return made up to 06/08/08; full list of members (5 pages)
14 August 2008Return made up to 06/08/08; full list of members (5 pages)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
22 July 2008Director appointed susan lee panuccio (2 pages)
22 July 2008Director appointed susan lee panuccio (2 pages)
21 July 2008Appointment terminated director stephen daintith (1 page)
21 July 2008Appointment terminated director stephen daintith (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
15 April 2008Full accounts made up to 30 June 2007 (11 pages)
15 April 2008Full accounts made up to 30 June 2007 (11 pages)
18 March 2008Director appointed michael charles gill (1 page)
18 March 2008Director appointed michael charles gill (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
28 August 2007Return made up to 06/08/07; full list of members (3 pages)
28 August 2007Return made up to 06/08/07; full list of members (3 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
18 January 2007Full accounts made up to 30 June 2006 (11 pages)
18 January 2007Full accounts made up to 30 June 2006 (11 pages)
31 October 2006Company name changed news printers scotland LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed news printers scotland LIMITED\certificate issued on 31/10/06 (2 pages)
8 August 2006Return made up to 06/08/06; full list of members (3 pages)
8 August 2006Return made up to 06/08/06; full list of members (3 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
3 May 2006Full accounts made up to 30 June 2005 (11 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
15 August 2005Return made up to 06/08/05; full list of members (4 pages)
15 August 2005Return made up to 06/08/05; full list of members (4 pages)
21 January 2005Company name changed news printers north LIMITED\certificate issued on 21/01/05 (2 pages)
21 January 2005Company name changed news printers north LIMITED\certificate issued on 21/01/05 (2 pages)
25 November 2004New director appointed (3 pages)
25 November 2004New director appointed (3 pages)
5 October 2004Company name changed news 5005 LIMITED\certificate issued on 05/10/04 (2 pages)
5 October 2004Company name changed news 5005 LIMITED\certificate issued on 05/10/04 (2 pages)
20 August 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
20 August 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Incorporation (17 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Incorporation (17 pages)