Paddington
London
W2 1AF
Director Name | Mr Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Chief Executive Of Telegraph Media Group |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Andrew John Dowsett |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2011(110 years after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Dominic Joseph Fitzpatrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Irish News 113-117 Donegall Street Belfast BT1 2GE Northern Ireland |
Director Name | Geraldine Ruth Pratt Allinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Medway House Ginsbury Close Medway City Estate Strood Rochester Kent ME2 4DU |
Director Name | Mrs Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(113 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Secretary Name | Louise Irwin |
---|---|
Status | Current |
Appointed | 14 September 2017(115 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Paul Michael Dacre |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(117 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(118 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Stephen Andrew Carter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(118 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Ms Emily Jane Anne Shelley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(120 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr John Philip Aldridge |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1993) |
Role | Managing Director |
Correspondence Address | Kingston House Meadow Hill Great Glen Leicestershire LE8 9FX |
Director Name | Frank Barlow |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 1993) |
Role | Newspaper Director |
Correspondence Address | Tremarne Marsham Way Gerrards Cross Buckinghamshire SL9 8AW |
Director Name | Geoffrey Henry Charles Copeman |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Willows Farm Weston Longville Norwich Norfolk NR9 5LG |
Secretary Name | Mr Richard Charles Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bailiffs Farmhouse Ibworth Basingstoke Hampshire RG26 5TG |
Director Name | Mr Steven John Brown |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 16 May 2014) |
Role | Managing Director Chartered Ac |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Secretary Name | Mr Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broadwater Lane Aston Stevenage Hertfordshire SG2 7EN |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2000) |
Role | D |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Secretary Name | Mr Richard John Bradley Marjoribanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Tewit Well Avenue Harrogate North Yorkshire HG2 8AP |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 March 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | George Alan Crosbie |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 June 2014) |
Role | Chairman Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Ferrypoint Kinsale County Cork Irish |
Director Name | Mr Christopher Buckley |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church House Gate Helmsley York Yorkshire YO41 1JS |
Director Name | Mrs Sylvia Gillian Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 June 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Roland Way London SW7 3RF |
Secretary Name | Nicholas John Teunon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2006) |
Role | Company Director |
Correspondence Address | 29 Monro Drive Guildford Surrey GU2 9PS |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard House Cleveland Road Worcester Park Surrey KT4 7JQ |
Secretary Name | Ms Mary Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 66a Parkhill Road Belsize Park London NW3 2YT |
Director Name | Mr David Ian Campbell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 2010) |
Role | Managing Director Of Pa Sport |
Country of Residence | England |
Correspondence Address | 85 The Village Haxby York North Yorkshire YO32 2JE |
Director Name | Mrs Jennifer Campbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(106 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 March 2014) |
Role | Metrogroup Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Woodland Gardens London N10 3UA |
Director Name | Ms Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(108 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 December 2013) |
Role | Company Director |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Secretary Name | Stephen Godsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(112 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Dame Helen Alexander |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 2015) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ubm Plc, Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Timothy Russell Cobbold |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(114 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Ms Polly Elizabeth Curtis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(119 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Telephone | 020 79637000 |
---|---|
Telephone region | London |
Registered Address | The Point 37 North Wharf Road Paddington London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £90,998,000 |
Net Worth | £36,551,000 |
Cash | £35,102,000 |
Current Liabilities | £18,905,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (10 months, 1 week from now) |
24 October 2014 | Delivered on: 6 November 2014 Persons entitled: Richard Charles Henry John Spencer Jonathan Grun James William Donnelley Classification: A registered charge Particulars: 292 vauxhall bridge road london t/no.81598. Outstanding |
---|---|
27 October 2008 | Delivered on: 4 November 2008 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H denison house 296 vauxhall bridge road london t/no 81598 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 11-13 bridegate howden goole east yorkshire t/nos YEA17404, YEA15328 and YEA17134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
27 October 2008 | Delivered on: 29 October 2008 Satisfied on: 2 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 September 2006 | Delivered on: 18 September 2006 Satisfied on: 17 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 292 vauxhall bridge road london t/n 81958. 11 bridgegate howden east yorkshire (formerly k/a the magistrates court) t/n YEA17404. 13 bridgegate howden east yorkshire t/n YEA17134. For further details of propery charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 July 2005 | Delivered on: 29 July 2005 Satisfied on: 17 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H denison house 296 vauxhall bridge road london t/no 81598. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 July 2005 | Delivered on: 29 July 2005 Satisfied on: 17 November 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 1996 | Delivered on: 11 January 1996 Satisfied on: 19 August 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 2021 | Confirmation statement made on 21 January 2021 with updates (6 pages) |
---|---|
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
7 December 2020 | Appointment of Ms Polly Elizabeth Curtis as a director on 3 December 2020 (2 pages) |
17 July 2020 | Appointment of Stephen Andrew Carter as a director on 11 June 2020 (2 pages) |
4 May 2020 | Termination of appointment of Anthony Gerard Watson as a director on 1 May 2020 (1 page) |
21 January 2020 | Confirmation statement made on 21 January 2020 with updates (6 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
19 December 2019 | Appointment of Mr James Joseph Mullen as a director on 4 December 2019 (2 pages) |
24 October 2019 | Satisfaction of charge 000041970009 in full (1 page) |
12 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
16 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
15 August 2019 | Second filing of Confirmation Statement dated 31/12/2018 (7 pages) |
5 July 2019 | Director's details changed for Mrs Rebekah Mary Brooks on 5 July 2019 (2 pages) |
4 July 2019 | Appointment of Paul Michael Dacre as a director on 28 March 2019 (2 pages) |
4 July 2019 | Secretary's details changed for Louise Irwin on 4 July 2019 (1 page) |
27 June 2019 | Resolutions
|
21 June 2019 | Director's details changed for Mr Anthony Gerard Watson on 21 June 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr James Richard Goode on 31 May 2019 (2 pages) |
31 May 2019 | Director's details changed for Mr Andrew John Dowsett on 31 May 2019 (2 pages) |
24 May 2019 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE to The Point 37 North Wharf Road Paddington London W2 1AF on 24 May 2019 (1 page) |
11 April 2019 | Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates
|
8 January 2019 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page) |
10 October 2018 | Termination of appointment of Kevin Joseph Beatty as a director on 14 September 2018 (1 page) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
10 July 2018 | Termination of appointment of Timothy Russell Cobbold as a director on 15 June 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Appointment of Louise Irwin as a secretary on 14 September 2017 (3 pages) |
27 September 2017 | Appointment of Louise Irwin as a secretary on 14 September 2017 (3 pages) |
9 August 2017 | Termination of appointment of Stephen Godsell as a secretary on 4 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Stephen Godsell as a secretary on 4 August 2017 (1 page) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
10 January 2017 | Director's details changed for Mr Andrew John Dowsett on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mr Andrew John Dowsett on 10 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
16 June 2016 | Appointment of Timothy Russell Cobbold as a director on 26 May 2016 (3 pages) |
16 June 2016 | Appointment of Timothy Russell Cobbold as a director on 26 May 2016 (3 pages) |
28 April 2016 | Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (4 pages) |
28 April 2016 | Director's details changed for Mr Edward Philip Ethelston on 12 February 2016 (4 pages) |
27 January 2016 | Appointment of Mrs Rebekah Mary Brooks as a director on 21 September 2015 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Appointment of Mrs Rebekah Mary Brooks as a director on 21 September 2015 (2 pages) |
26 January 2016 | Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Anthony Gerard Watson on 26 January 2016 (2 pages) |
14 November 2015 | Termination of appointment of Mike Darcey as a director on 21 September 2015 (2 pages) |
14 November 2015 | Termination of appointment of Mike Darcey as a director on 21 September 2015 (2 pages) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
26 June 2015 | Appointment of Geraldine Ruth Pratt Allinson as a director on 25 March 2015 (3 pages) |
26 June 2015 | Appointment of Geraldine Ruth Pratt Allinson as a director on 25 March 2015 (3 pages) |
22 June 2015 | Termination of appointment of Helen Alexander as a director on 28 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Adrian Dion Jeakings as a director on 28 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Adrian Dion Jeakings as a director on 28 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Helen Alexander as a director on 28 May 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
20 January 2015 | Termination of appointment of George Alan Crosbie as a director on 6 June 2014 (1 page) |
20 January 2015 | Appointment of Mr Edward Philip Ethelston as a director on 5 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of George Alan Crosbie as a director on 6 June 2014 (1 page) |
20 January 2015 | Appointment of Mr Edward Philip Ethelston as a director on 5 December 2014 (2 pages) |
20 January 2015 | Appointment of Mr Edward Philip Ethelston as a director on 5 December 2014 (2 pages) |
20 January 2015 | Termination of appointment of George Alan Crosbie as a director on 6 June 2014 (1 page) |
6 November 2014 | Registration of charge 000041970009, created on 24 October 2014
|
6 November 2014 | Registration of charge 000041970009, created on 24 October 2014
|
2 October 2014 | Satisfaction of charge 5 in full (4 pages) |
2 October 2014 | Satisfaction of charge 8 in full (4 pages) |
2 October 2014 | Satisfaction of charge 6 in full (4 pages) |
2 October 2014 | Satisfaction of charge 7 in full (4 pages) |
2 October 2014 | Satisfaction of charge 7 in full (4 pages) |
2 October 2014 | Satisfaction of charge 5 in full (4 pages) |
2 October 2014 | Satisfaction of charge 6 in full (4 pages) |
2 October 2014 | Satisfaction of charge 8 in full (4 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (36 pages) |
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 June 2014 | Appointment of Dame Helen Alexander as a director (3 pages) |
30 June 2014 | Appointment of Dame Helen Alexander as a director (3 pages) |
24 June 2014 | Appointment of Mr Dominic Joseph Fitzpatrick as a director (3 pages) |
24 June 2014 | Appointment of Mr Dominic Joseph Fitzpatrick as a director (3 pages) |
24 June 2014 | Termination of appointment of David Levin as a director (2 pages) |
24 June 2014 | Termination of appointment of David Levin as a director (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
10 June 2014 | Termination of appointment of Steven Brown as a director (2 pages) |
24 March 2014 | Termination of appointment of Jennifer Campbell as a director (2 pages) |
24 March 2014 | Termination of appointment of Jennifer Campbell as a director (2 pages) |
13 December 2013 | Termination of appointment of Steven Brown as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Steven Brown as a secretary (2 pages) |
13 December 2013 | Appointment of Stephen Godsell as a secretary (3 pages) |
13 December 2013 | Appointment of Stephen Godsell as a secretary (3 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
25 September 2013 | Group of companies' accounts made up to 31 December 2012 (36 pages) |
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
11 April 2013 | Appointment of Mr David Saul Levin as a director (2 pages) |
11 April 2013 | Appointment of Mr David Saul Levin as a director (2 pages) |
30 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
30 January 2013 | Appointment of Mr Mike Darcey as a director (2 pages) |
30 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
30 January 2013 | Appointment of Mr Mike Darcey as a director (2 pages) |
16 October 2012 | Appointment of Mr Simon Fox as a director (2 pages) |
16 October 2012 | Termination of appointment of Mark Hollinshead as a director (1 page) |
16 October 2012 | Termination of appointment of Mark Hollinshead as a director (1 page) |
16 October 2012 | Appointment of Mr Simon Fox as a director (2 pages) |
7 September 2012 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
7 September 2012 | Appointment of Mr Mark Thomas Hollinshead as a director (2 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (12 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (12 pages) |
23 July 2012 | Termination of appointment of Sylvia Bailey as a director (1 page) |
23 July 2012 | Termination of appointment of Sylvia Bailey as a director (1 page) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
11 June 2012 | Group of companies' accounts made up to 31 December 2011 (35 pages) |
21 December 2011 | Appointment of Mr Andrew Dowsett as a director (2 pages) |
21 December 2011 | Appointment of Mr Andrew Dowsett as a director (2 pages) |
11 October 2011 | Appointment of Mr Thomas Mockridge as a director (2 pages) |
11 October 2011 | Appointment of Mr Thomas Mockridge as a director (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (36 pages) |
16 August 2011 | Director's details changed for Mr Adrian Dion Jeakings on 10 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Adrian Dion Jeakings on 10 August 2011 (2 pages) |
11 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
11 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (13 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (13 pages) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
11 October 2010 | Termination of appointment of David Campbell as a director (1 page) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
6 October 2010 | Group of companies' accounts made up to 31 December 2009 (39 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Appointment of Steven John Brown as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Mary Cole as a secretary (2 pages) |
21 July 2010 | Director's details changed for George Alan Crosbie on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (15 pages) |
21 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (15 pages) |
21 July 2010 | Director's details changed for George Alan Crosbie on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for George Alan Crosbie on 1 October 2009 (2 pages) |
12 April 2010 | Termination of appointment of Timothy Bowdler as a director (1 page) |
12 April 2010 | Termination of appointment of Timothy Bowdler as a director (1 page) |
25 March 2010 | Appointment of Mr Murdoch Maclennan as a director (2 pages) |
25 March 2010 | Appointment of Mr Murdoch Maclennan as a director (2 pages) |
24 March 2010 | Appointment of Rebekah Mary Brooks as a director (3 pages) |
24 March 2010 | Appointment of Rebekah Mary Brooks as a director (3 pages) |
9 March 2010 | Termination of appointment of James Murdoch as a director (1 page) |
9 March 2010 | Termination of appointment of James Murdoch as a director (1 page) |
15 February 2010 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
15 February 2010 | Appointment of Mr Clive Paul Marshall as a director (2 pages) |
25 January 2010 | Termination of appointment of Paul Potts as a director (1 page) |
25 January 2010 | Termination of appointment of Paul Potts as a director (1 page) |
10 November 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
10 November 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
8 July 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
8 July 2009 | Director's change of particulars / timothy bowdler / 27/06/2009 (1 page) |
8 July 2009 | Return made up to 27/06/09; full list of members (15 pages) |
8 July 2009 | Director's change of particulars / sylvia bailey / 27/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / timothy bowdler / 27/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / sylvia bailey / 27/06/2009 (1 page) |
8 July 2009 | Return made up to 27/06/09; full list of members (15 pages) |
8 July 2009 | Secretary's change of particulars / mary cole / 01/10/2008 (1 page) |
8 July 2009 | Director's change of particulars / kevin beatty / 27/06/2009 (1 page) |
8 July 2009 | Director's change of particulars / kevin beatty / 27/06/2009 (1 page) |
14 May 2009 | Memorandum and Articles of Association (27 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Memorandum and Articles of Association (27 pages) |
14 May 2009 | Director appointed adrian dion jeakings (4 pages) |
14 May 2009 | Director appointed adrian dion jeakings (4 pages) |
14 May 2009 | Resolutions
|
13 April 2009 | Appointment terminated director charles gregson (1 page) |
13 April 2009 | Appointment terminated director charles gregson (1 page) |
7 April 2009 | Appointment terminated director charles gregson (1 page) |
7 April 2009 | Appointment terminated director charles gregson (1 page) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (3 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
29 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
5 September 2008 | Director's change of particulars / anthony watson / 04/09/2008 (1 page) |
5 September 2008 | Return made up to 27/06/08; full list of members (15 pages) |
5 September 2008 | Return made up to 27/06/08; full list of members (15 pages) |
5 September 2008 | Director's change of particulars / anthony watson / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / paul potts / 04/09/2008 (1 page) |
4 September 2008 | Director's change of particulars / paul potts / 04/09/2008 (1 page) |
7 August 2008 | Director appointed jenifer campbell (1 page) |
7 August 2008 | Director appointed david ian campbell (1 page) |
7 August 2008 | Director appointed jenifer campbell (1 page) |
7 August 2008 | Director appointed david ian campbell (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
6 August 2008 | Appointment terminated director christopher buckley (1 page) |
9 July 2008 | Director appointed james rupert murdoch (4 pages) |
9 July 2008 | Director appointed james rupert murdoch (4 pages) |
19 June 2008 | Appointment terminated director henry roche (1 page) |
19 June 2008 | Appointment terminated director henry roche (1 page) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
21 May 2008 | Group of companies' accounts made up to 31 December 2007 (43 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 27/06/07; full list of members (18 pages) |
19 July 2007 | Return made up to 27/06/07; full list of members (18 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (45 pages) |
26 March 2007 | New director appointed (3 pages) |
26 March 2007 | New director appointed (3 pages) |
18 September 2006 | Particulars of mortgage/charge (19 pages) |
18 September 2006 | Particulars of mortgage/charge (19 pages) |
31 July 2006 | Return made up to 27/06/06; no change of members
|
31 July 2006 | Return made up to 27/06/06; no change of members
|
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
9 June 2006 | Group of companies' accounts made up to 31 December 2005 (47 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | New secretary appointed (2 pages) |
16 September 2005 | Company name changed press association LIMITED(the)\certificate issued on 16/09/05 (2 pages) |
16 September 2005 | Company name changed press association LIMITED(the)\certificate issued on 16/09/05 (2 pages) |
2 August 2005 | Return made up to 27/06/05; change of members
|
2 August 2005 | Return made up to 27/06/05; change of members
|
29 July 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
29 July 2005 | Particulars of mortgage/charge (4 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
5 July 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
4 January 2005 | Memorandum and Articles of Association (29 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Memorandum and Articles of Association (29 pages) |
9 December 2004 | New director appointed (3 pages) |
9 December 2004 | New director appointed (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
20 July 2004 | Return made up to 27/06/04; full list of members
|
20 July 2004 | Return made up to 27/06/04; full list of members
|
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
21 May 2004 | Group of companies' accounts made up to 31 December 2003 (32 pages) |
15 January 2004 | Return made up to 27/06/03; change of members (11 pages) |
15 January 2004 | Return made up to 27/06/03; change of members (11 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
21 July 2003 | Group of companies' accounts made up to 31 December 2002 (51 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
10 March 2003 | New director appointed (4 pages) |
10 March 2003 | New director appointed (4 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
23 December 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
1 October 2002 | Director's particulars changed (1 page) |
1 October 2002 | Group of companies' accounts made up to 31 December 2001 (47 pages) |
1 October 2002 | Director's particulars changed (1 page) |
31 July 2002 | Return made up to 27/06/02; full list of members (17 pages) |
31 July 2002 | Return made up to 27/06/02; full list of members (17 pages) |
5 July 2002 | Resolutions
|
5 July 2002 | Resolutions
|
5 July 2002 | Memorandum and Articles of Association (31 pages) |
5 July 2002 | Memorandum and Articles of Association (31 pages) |
29 January 2002 | New director appointed (3 pages) |
29 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
21 January 2002 | New director appointed (3 pages) |
3 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
3 October 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
6 July 2001 | Return made up to 27/06/01; full list of members (17 pages) |
6 July 2001 | Return made up to 27/06/01; full list of members (17 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (3 pages) |
4 June 2001 | New director appointed (3 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (5 pages) |
20 February 2001 | New director appointed (5 pages) |
12 February 2001 | New director appointed (3 pages) |
12 February 2001 | New director appointed (3 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
12 September 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
12 September 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 July 2000 | Return made up to 27/06/00; full list of members (17 pages) |
17 July 2000 | Return made up to 27/06/00; full list of members (17 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
16 April 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | Secretary resigned (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director's particulars changed (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
14 September 1999 | New director appointed (3 pages) |
14 September 1999 | New director appointed (3 pages) |
7 September 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
7 September 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
30 July 1999 | Return made up to 27/06/99; full list of members (31 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Return made up to 27/06/99; full list of members (31 pages) |
30 July 1999 | Director resigned (1 page) |
28 April 1999 | New director appointed (6 pages) |
28 April 1999 | New director appointed (6 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
24 September 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
24 September 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
17 August 1998 | Auditor's resignation (1 page) |
17 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 27/06/98; full list of members (14 pages) |
13 August 1998 | Return made up to 27/06/98; full list of members (14 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (3 pages) |
6 August 1998 | New director appointed (3 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Director resigned (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
19 September 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
19 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | New director appointed (3 pages) |
8 September 1997 | Director's particulars changed (2 pages) |
8 September 1997 | Director's particulars changed (2 pages) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 27/06/97; full list of members (17 pages) |
25 July 1997 | Return made up to 27/06/97; full list of members (17 pages) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
13 September 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
13 September 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1996 | Return made up to 27/06/96; full list of members (12 pages) |
3 August 1996 | Return made up to 27/06/96; full list of members (12 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Secretary resigned;director resigned (1 page) |
2 August 1996 | New secretary appointed;new director appointed (3 pages) |
2 August 1996 | Secretary resigned;director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New secretary appointed;new director appointed (3 pages) |
2 June 1996 | Memorandum and Articles of Association (22 pages) |
2 June 1996 | Memorandum and Articles of Association (22 pages) |
2 June 1996 | Resolutions
|
2 June 1996 | Resolutions
|
29 February 1996 | New director appointed (3 pages) |
29 February 1996 | New director appointed (3 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Particulars of mortgage/charge (4 pages) |
5 January 1996 | Director resigned (1 page) |
5 January 1996 | Director resigned (1 page) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
11 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
11 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
21 August 1995 | Return made up to 27/06/95; full list of members (20 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 85 fleet street, london EC4P 4BE (1 page) |
21 August 1995 | Return made up to 27/06/95; full list of members (20 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: 85 fleet street, london EC4P 4BE (1 page) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (78 pages) |
29 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
29 July 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
29 July 1994 | Return made up to 27/06/94; full list of members
|
29 July 1994 | Return made up to 27/06/94; full list of members
|
22 August 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
22 August 1993 | Full group accounts made up to 31 December 1992 (27 pages) |
14 June 1993 | Resolutions
|
14 June 1993 | Resolutions
|
20 August 1992 | Particulars of contract relating to shares (3 pages) |
20 August 1992 | Ad 09/07/92--------- £ si 7957035@1=7957035 £ ic 7965/7965000 (7 pages) |
20 August 1992 | Particulars of contract relating to shares (3 pages) |
20 August 1992 | Ad 09/07/92--------- £ si 7957035@1=7957035 £ ic 7965/7965000 (7 pages) |
30 July 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
30 July 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
25 June 1992 | Resolutions
|
25 June 1992 | Memorandum and Articles of Association (33 pages) |
25 June 1992 | Memorandum and Articles of Association (33 pages) |
25 June 1992 | £ nc 1250000/8000000 10/06/92 (1 page) |
25 June 1992 | £ nc 1250000/8000000 10/06/92 (1 page) |
3 September 1991 | Resolutions
|
29 August 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
29 August 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
16 July 1991 | Resolutions
|
15 July 1991 | Resolutions
|
15 July 1991 | £ ic 1250000/421640 27/06/91 £ sr [email protected]=31860 £ sr 79650@10=796500 (1 page) |
15 July 1991 | £ ic 1250000/421640 27/06/91 £ sr [email protected]=31860 £ sr 79650@10=796500 (1 page) |
15 July 1991 | Resolutions
|
27 July 1990 | Return made up to 27/06/90; full list of members (29 pages) |
27 July 1990 | Return made up to 27/06/90; full list of members (29 pages) |
27 September 1989 | Return made up to 28/06/89; full list of members (36 pages) |
27 September 1989 | Return made up to 28/06/89; full list of members (36 pages) |
27 September 1988 | Return made up to 22/06/88; full list of members (14 pages) |
27 September 1988 | Return made up to 22/06/88; full list of members (14 pages) |
11 August 1988 | Resolutions
|
11 August 1988 | Resolutions
|
25 July 1988 | New director appointed (3 pages) |
25 July 1988 | New director appointed (3 pages) |
25 September 1987 | Return made up to 28/06/87; full list of members (16 pages) |
25 September 1987 | Return made up to 28/06/87; full list of members (16 pages) |
5 September 1987 | Accounts made up to 31 December 1986 (27 pages) |
5 September 1987 | Accounts made up to 31 December 1986 (27 pages) |
28 July 1986 | Accounts made up to 31 December 1985 (24 pages) |
28 July 1986 | Return made up to 25/06/86; full list of members (35 pages) |
28 July 1986 | Accounts made up to 31 December 1985 (24 pages) |
28 July 1986 | Return made up to 25/06/86; full list of members (35 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (30 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (30 pages) |