Company NameLincolnshire Media Limited
Company StatusDissolved
Company Number00037928
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)
Previous NameLincolnshire Publishing Company Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 February 2014(112 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 16 November 2022)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor London Llp 31st Floor
40 Bank Street
London
E14 5NR
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(116 years, 12 months after company formation)
Appointment Duration4 years (closed 16 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Andrew Charles Haddon Vanbergen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration6 years (resigned 27 February 1998)
RoleNewspaper Management
Correspondence Address86 Beech Road
Branston
Lincoln
Lincolnshire
LN4 1UZ
Director NameMr Clifford John Smith
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1997)
RoleNewspaper Editor
Correspondence AddressWitham House Newark Road
Bassingham
Lincoln
Lincolnshire
LN5 9HA
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameMr Roy George Durnall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration-1 years (resigned 28 February 1991)
RoleCommercial Director
Correspondence Address10 Meadow Close
Reepham
Lincoln
Lincolnshire
LN3 4ED
Director NameMr Edward Paul Glynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 April 2006)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameMr Edward George Skaith
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 October 1998)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Thonock Close
Lincoln
Lincolnshire
LN1 3SW
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameMr Philip Hutchings
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryher 49 Riseholme Road
Lincoln
Lincolnshire
LN1 3SN
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(93 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed14 October 1996(94 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2014)
RoleChartered Accountant
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameKevin Thomas Warnock
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 19 May 2006)
RoleFinance Director
Correspondence Address2 Pond Close
Welton
Lincoln
LN2 3UE
Director NameBrian Aitken
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(96 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 1999)
RoleEditor
Correspondence Address12 Rutland Crescent
Montrose
Angus
DD10 9AS
Scotland
Director NameMr Malcolm Pheby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(96 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Grosvenor Avenue
Forest Park
Lincoln
LN6 0XT
Director NameMichael Peter Sassi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(97 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2005)
RoleEditor/Director
Correspondence Address21 Dudley Doy Road
Southwell
Nottinghamshire
NG25 0NJ
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(99 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameRon Lodge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(101 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 June 2006)
RoleCirculation Director
Correspondence Address6 Poachers Court
Saxilby
Lincoln
LN1 2HR
Director NameGraham David White
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(101 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 2005)
RoleAdvertisement Director
Country of ResidenceEngland
Correspondence Address6 Broome Hill
Clayton
Newcastle
Staffordshire
ST5 4DJ
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(103 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameDavid Waghorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(103 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 December 2007)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressGibsmere House
Gibsmere
Nottingnhamshire
NG14 7FS
Director NameMr Michael Jonathan Grubb
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(104 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 July 2011)
RoleNewspaper Editor
Country of ResidenceEngland
Correspondence Address10 High Street
Heckington
Sleaford
Lincolnshire
NG34 9QZ
Director NameMr Phillip Anthony Inman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(104 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 July 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address164 West Ella Road
Hull
HU10 7RP
Director NameMr Mark Price
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(106 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2012)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address30 Fords Avenue
Healing
Nr Grimsby
DN41 7RP
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(111 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(112 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Contact

Websitethisislincolnshire.co.uk

Location

Registered AddressC/O Begbies Traynor London Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

30k at £1Daily Mail & General Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

21 April 1986Delivered on: 1 May 1986
Persons entitled: Kleinwort, Benson Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south side of st. Benedicts square. Lincoln title no. LL32222 f/h land containing 132 sq. Metres of land situated at st. Banedicts square lincoln, as shown on conveyance dated 25/2/86. (see doc M173).
Outstanding

Filing History

6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
21 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 30,000
(3 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30,000
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30,000
(3 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 30,000
(14 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 30,000
(14 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (4 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
31 May 2012Full accounts made up to 2 October 2011 (28 pages)
31 May 2012Full accounts made up to 2 October 2011 (28 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
7 February 2012Termination of appointment of Mark Price as a director (2 pages)
12 August 2011Termination of appointment of Michael Grubb as a director (2 pages)
13 July 2011Termination of appointment of Phillip Inman as a director (2 pages)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (16 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (16 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (16 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (16 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
12 March 2009Return made up to 27/02/09; full list of members (6 pages)
19 February 2009Full accounts made up to 28 September 2008 (22 pages)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 May 2008Full accounts made up to 30 September 2007 (22 pages)
10 March 2008Director appointed mark price (2 pages)
3 March 2008Return made up to 28/02/08; full list of members (6 pages)
17 December 2007Director resigned (1 page)
24 May 2007Full accounts made up to 1 October 2006 (21 pages)
24 May 2007Full accounts made up to 1 October 2006 (21 pages)
14 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 February 2007Director's particulars changed (1 page)
30 January 2007Company name changed lincolnshire publishing company LIMITED(the)\certificate issued on 30/01/07 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 31/32 john street london WC1N 2QB (1 page)
7 July 2006Full accounts made up to 2 October 2005 (20 pages)
7 July 2006Full accounts made up to 2 October 2005 (20 pages)
28 June 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
12 April 2006New director appointed (3 pages)
1 March 2006Return made up to 28/02/06; full list of members (8 pages)
12 December 2005New director appointed (3 pages)
5 December 2005Director resigned (1 page)
16 September 2005Director's particulars changed (1 page)
9 September 2005Director resigned (1 page)
8 September 2005New director appointed (3 pages)
1 September 2005Director resigned (1 page)
17 June 2005Full accounts made up to 3 October 2004 (19 pages)
17 June 2005Full accounts made up to 3 October 2004 (19 pages)
25 February 2005Return made up to 28/02/05; full list of members (8 pages)
23 February 2005New director appointed (2 pages)
17 November 2004Secretary's particulars changed (1 page)
2 September 2004Director resigned (1 page)
8 June 2004Full accounts made up to 30 September 2003 (20 pages)
27 March 2004Return made up to 28/02/04; full list of members (8 pages)
12 March 2004Director's particulars changed (1 page)
21 June 2003Full accounts made up to 29 September 2002 (19 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
26 February 2003New director appointed (3 pages)
21 February 2003New director appointed (2 pages)
7 February 2003Director's particulars changed (2 pages)
6 December 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (2 pages)
19 June 2002Full accounts made up to 30 September 2001 (20 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
1 October 2001New director appointed (4 pages)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
11 January 2001Full accounts made up to 1 October 2000 (25 pages)
11 January 2001Full accounts made up to 1 October 2000 (25 pages)
15 March 2000Return made up to 28/02/00; full list of members (14 pages)
9 March 2000Director's particulars changed (1 page)
13 December 1999Full accounts made up to 3 October 1999 (22 pages)
13 December 1999Full accounts made up to 3 October 1999 (22 pages)
10 December 1999Director's particulars changed (1 page)
24 June 1999New director appointed (1 page)
22 June 1999Director resigned (1 page)
23 March 1999Return made up to 28/02/99; full list of members (12 pages)
12 March 1999Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
9 December 1998Full accounts made up to 27 September 1998 (23 pages)
22 October 1998New director appointed (2 pages)
27 July 1998Auditor's resignation (1 page)
10 March 1998Return made up to 28/02/98; full list of members (13 pages)
2 March 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
11 January 1998Full accounts made up to 28 September 1997 (21 pages)
6 November 1997Director resigned (1 page)
25 March 1997Return made up to 28/02/97; no change of members (9 pages)
31 January 1997Director resigned (1 page)
26 January 1997Full accounts made up to 29 September 1996 (24 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
25 July 1996Full accounts made up to 1 October 1995 (24 pages)
25 July 1996Full accounts made up to 1 October 1995 (24 pages)
25 March 1996Return made up to 28/02/96; full list of members (11 pages)
26 July 1995Full accounts made up to 2 October 1994 (23 pages)
26 July 1995Full accounts made up to 2 October 1994 (23 pages)
3 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)
26 July 1994Full accounts made up to 3 October 1993 (20 pages)
7 August 1984Accounts made up to 30 September 1983 (12 pages)
22 September 1983Accounts made up to 30 September 1982 (11 pages)
24 March 1982Accounts made up to 30 September 1981 (10 pages)
9 September 1981Accounts made up to 30 September 1980 (9 pages)