Company NameNorth News & Pictures Limited
DirectorVictoria Ann Williams
Company StatusActive
Company Number03263624
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMrs Victoria Ann Williams
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameMr Edward Lloyd Ditchburn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameMrs Jane Ditchburn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Secretary NameMrs Jane Ditchburn
NationalityBritish
StatusResigned
Appointed15 October 1996(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameKevin Thomas Donald
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(8 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 2009)
RoleJournalist
Correspondence Address7a Ashleigh Villas
East Boldon
South Tyneside
NE36 0LA
Director NameMichael Ian Scott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(9 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2018)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle Farm Mews
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3RG
Director NameMr Kenneth Raoul Dixon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(11 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 July 2018)
RolePicture Editor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameMrs Victoria Ann Williams
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(23 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 11 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7-8 St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenorthnews.co.uk
Telephone0191 2330223
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7-8 St. Peters Wharf
Newcastle Upon Tyne
NE6 1TZ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Shareholders

50k at £0.1Edward Lloyd Ditchburn
50.00%
Ordinary
50k at £0.1Jane Ditchburn
50.00%
Ordinary

Financials

Year2014
Net Worth£697,835
Cash£574,477
Current Liabilities£81,258

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

3 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 November 2020Cancellation of shares. Statement of capital on 11 September 2020
  • GBP 0.10
(4 pages)
29 October 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 October 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
16 September 2020Notification of Victoria Williams as a person with significant control on 11 September 2020 (2 pages)
16 September 2020Termination of appointment of Jane Ditchburn as a secretary on 11 September 2020 (1 page)
16 September 2020Termination of appointment of Jane Ditchburn as a director on 11 September 2020 (1 page)
16 September 2020Appointment of Mrs Victoria Ann Williams as a director on 11 February 2020 (2 pages)
16 September 2020Termination of appointment of Victoria Ann Williams as a director on 11 February 2020 (1 page)
16 September 2020Cessation of Edward Lloyd Ditchburn as a person with significant control on 11 September 2020 (1 page)
16 September 2020Cessation of Jane Ditchburn as a person with significant control on 11 September 2020 (1 page)
16 September 2020Appointment of Mrs Victoria Ann Williams as a director on 11 September 2020 (2 pages)
16 September 2020Termination of appointment of Edward Lloyd Ditchburn as a director on 11 September 2020 (1 page)
24 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
22 November 2019Notification of Jane Ditchburn as a person with significant control on 15 October 2019 (2 pages)
22 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
8 May 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
13 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Michael Ian Scott as a director on 5 July 2018 (1 page)
16 July 2018Termination of appointment of Kenneth Raoul Dixon as a director on 5 July 2018 (1 page)
8 March 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
30 November 2017Registered office address changed from Suites 3 & 4 Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG to Unit 7-8 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Suites 3 & 4 Richmond House Old Brewery Court 156 Sandyford Road Newcastle upon Tyne Tyne & Wear NE2 1XG to Unit 7-8 st. Peters Wharf Newcastle upon Tyne NE6 1TZ on 30 November 2017 (1 page)
30 November 2017Confirmation statement made on 19 November 2017 with updates (3 pages)
30 November 2017Confirmation statement made on 19 November 2017 with updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 10,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(5 pages)
4 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,000
(5 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(5 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 October 2012Director's details changed for Mr Edward Lloyd Ditchburn on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Jane Ditchburn on 16 October 2012 (1 page)
16 October 2012Secretary's details changed for Mrs Jane Ditchburn on 16 October 2012 (1 page)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mrs Jane Ditchburn on 16 October 2012 (2 pages)
16 October 2012Director's details changed for Mrs Jane Ditchburn on 16 October 2012 (2 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mr Edward Lloyd Ditchburn on 16 October 2012 (2 pages)
2 October 2012Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 2 October 2012 (1 page)
2 October 2012Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 2 October 2012 (1 page)
2 October 2012Registered office address changed from the Newgate Centre 69 Grainger Street Newcastle upon Tyne NE1 5JE on 2 October 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (7 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
10 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (7 pages)
14 September 2010Director's details changed for Mr. Kenneth Raoul Dixon on 13 September 2010 (2 pages)
14 September 2010Director's details changed for Mr. Kenneth Raoul Dixon on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Mr. Kenneth Raoul Dixon on 13 September 2010 (2 pages)
13 September 2010Director's details changed for Mr. Kenneth Raoul Dixon on 13 September 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 November 2009Director's details changed for Jane Ditchburn on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jane Ditchburn on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Ian Scott on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Kenneth Raoul Dixon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Edward Lloyd Ditchburn on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Kenneth Raoul Dixon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Ian Scott on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Edward Lloyd Ditchburn on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Mr. Kenneth Raoul Dixon on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Edward Lloyd Ditchburn on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
5 November 2009Director's details changed for Jane Ditchburn on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Michael Ian Scott on 5 November 2009 (2 pages)
28 July 2009Appointment terminated director kevin donald (1 page)
28 July 2009Appointment terminated director kevin donald (1 page)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 October 2008Director's change of particulars / kevin donald / 15/08/2008 (1 page)
17 October 2008Return made up to 15/10/08; full list of members (5 pages)
17 October 2008Return made up to 15/10/08; full list of members (5 pages)
17 October 2008Director's change of particulars / kevin donald / 15/08/2008 (1 page)
20 March 2008Director appointed mr. Kenneth raoul dixon (1 page)
20 March 2008Director appointed mr. Kenneth raoul dixon (1 page)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 October 2006Return made up to 15/10/06; full list of members (3 pages)
18 October 2006Return made up to 15/10/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
4 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 December 2004Return made up to 15/10/04; full list of members (7 pages)
10 December 2004Return made up to 15/10/04; full list of members (7 pages)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 October 2003Return made up to 15/10/03; full list of members (7 pages)
24 October 2003Return made up to 15/10/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2002Return made up to 15/10/02; full list of members (7 pages)
31 October 2002Return made up to 15/10/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
27 January 2002S-div 03/01/02 (1 page)
27 January 2002Ad 03/01/02--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
27 January 2002Ad 03/01/02--------- £ si [email protected]=99 £ ic 2/101 (2 pages)
27 January 2002S-div 03/01/02 (1 page)
8 October 2001Return made up to 15/10/01; full list of members (6 pages)
8 October 2001Return made up to 15/10/01; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (6 pages)
29 August 2001Registered office changed on 29/08/01 from: rooms 22-23 bank chambers 51 grainger street newcastle upon tyne NE1 5JE (1 page)
29 August 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
29 August 2001Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
29 August 2001Registered office changed on 29/08/01 from: rooms 22-23 bank chambers 51 grainger street newcastle upon tyne NE1 5JE (1 page)
23 October 2000Return made up to 15/10/00; full list of members (6 pages)
23 October 2000Return made up to 15/10/00; full list of members (6 pages)
21 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
21 August 2000Accounts for a dormant company made up to 31 October 1999 (6 pages)
4 November 1999Return made up to 15/10/99; full list of members (6 pages)
4 November 1999Return made up to 15/10/99; full list of members (6 pages)
22 September 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
22 September 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
21 October 1998Return made up to 15/10/98; no change of members (4 pages)
21 October 1998Return made up to 15/10/98; no change of members (4 pages)
6 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
6 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 1996Registered office changed on 25/10/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
25 October 1996Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Registered office changed on 25/10/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Ad 15/10/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 October 1996Incorporation (12 pages)
15 October 1996Incorporation (12 pages)