Company NameMedia Wales Limited
Company StatusActive
Company Number00046946
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(122 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(100 years after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(100 years after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameDr Claude Neville David Cole
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleChairman
Correspondence AddressLongacre
14 The Paddocks
Penarth
South Glamorgan
CF64 5BW
Wales
Director NameMr Duncan James Steel Currall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1993)
RoleManaging Direcotr
Correspondence Address1 Old Barry Road
Penarth
South Glamorgan
CF64 2NR
Wales
Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Secretary NameJeffery Lensin Loo
NationalityBritish
StatusResigned
Appointed25 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressClemenstone Court
Clemenstone Wick
Cowbridge
South Glamorgan
CF71 7PZ
Wales
Director NameLawrence Edward Burgess
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(91 years after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 1993)
RoleChartered Accountant
Correspondence AddressApril Cottage
Collett Road
Hemel Hempstead
Herts
HP1 1HY
Director NameMark Derrick Haysom
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(91 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 March 2001)
RoleManaging Director
Correspondence AddressPreswylfa
Corntown Road
Ewenny
Mid Glamorgan
CF35 5BH
Wales
Director NameMr James Gordon Paul
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 November 1994)
RoleChief Executive
Correspondence Address247 Haverstock Hill
Hampstead
London
NW3 4PR
Director NameMr Stuart Montague Garner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(92 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1996)
RoleChief Executive
Correspondence AddressAlexander House
Stone Place
Woodbridge
Suffolk
IP12 1DW
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(92 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1996)
RoleFinance Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(93 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1996)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed08 January 1996(94 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(98 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(107 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(113 years after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(117 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitetrinitymirror.com
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6.2m at £1Tih (Cardiff) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,654,000
Gross Profit£10,098,000
Net Worth-£5,445,000
Cash£4,000
Current Liabilities£12,298,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 5 days from now)

Charges

29 October 1985Delivered on: 4 November 1985
Satisfied on: 19 February 1991
Persons entitled: The Thomson Organisation PLC

Classification: Mortgage
Secured details: £1,375,000 and all monies due or to become due from the company and/or all or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: L/Hold property known as thomson house, haveloch street, cardiff.
Fully Satisfied

Filing History

29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
12 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
17 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (3 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
4 October 2017Full accounts made up to 1 January 2017 (16 pages)
4 October 2017Full accounts made up to 1 January 2017 (16 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (18 pages)
27 June 2016Full accounts made up to 27 December 2015 (18 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6,160,310
(4 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6,160,310
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (17 pages)
10 June 2015Full accounts made up to 28 December 2014 (17 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6,160,310
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6,160,310
(4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6,160,310
(4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Full accounts made up to 29 December 2013 (17 pages)
29 September 2014Full accounts made up to 29 December 2013 (17 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 6,160,310
(4 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Statement by directors (1 page)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 6,160,310
(4 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 6,160,310
(4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (4 pages)
2 October 2013Full accounts made up to 30 December 2012 (19 pages)
2 October 2013Full accounts made up to 30 December 2012 (19 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
23 September 2010Full accounts made up to 3 January 2010 (20 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete ma 01/10/2009
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (20 pages)
31 October 2009Full accounts made up to 28 December 2008 (20 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
13 May 2009Return made up to 01/05/09; full list of members (3 pages)
10 June 2008Memorandum and Articles of Association (23 pages)
10 June 2008Memorandum and Articles of Association (23 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
15 May 2008Return made up to 01/05/08; full list of members (3 pages)
12 May 2008Full accounts made up to 30 December 2007 (20 pages)
12 May 2008Full accounts made up to 30 December 2007 (20 pages)
1 October 2007Company name changed western mail & echo LIMITED\certificate issued on 01/10/07 (2 pages)
1 October 2007Company name changed western mail & echo LIMITED\certificate issued on 01/10/07 (2 pages)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
26 September 2007Full accounts made up to 31 December 2006 (20 pages)
2 August 2007Company name changed media wales company LIMITED\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed media wales company LIMITED\certificate issued on 02/08/07 (2 pages)
24 July 2007Company name changed western mail & echo LIMITED\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed western mail & echo LIMITED\certificate issued on 24/07/07 (2 pages)
8 June 2007Return made up to 01/05/07; full list of members (6 pages)
8 June 2007Return made up to 01/05/07; full list of members (6 pages)
9 August 2006Full accounts made up to 1 January 2006 (21 pages)
9 August 2006Full accounts made up to 1 January 2006 (21 pages)
9 August 2006Full accounts made up to 1 January 2006 (21 pages)
5 June 2006Return made up to 01/05/06; full list of members (6 pages)
5 June 2006Return made up to 01/05/06; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, CH4 9RE (1 page)
26 May 2005Full accounts made up to 2 January 2005 (19 pages)
26 May 2005Full accounts made up to 2 January 2005 (19 pages)
26 May 2005Full accounts made up to 2 January 2005 (19 pages)
12 May 2005Return made up to 01/05/05; full list of members (6 pages)
12 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
2 July 2003Full accounts made up to 29 December 2002 (19 pages)
2 July 2003Full accounts made up to 29 December 2002 (19 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Full accounts made up to 30 December 2001 (19 pages)
7 October 2002Full accounts made up to 30 December 2001 (19 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 May 2002Return made up to 01/05/02; full list of members (5 pages)
28 May 2002Return made up to 01/05/02; full list of members (5 pages)
8 February 2002Amended full accounts made up to 31 December 2000 (3 pages)
8 February 2002Amended full accounts made up to 31 December 2000 (3 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (18 pages)
16 October 2001Full accounts made up to 31 December 2000 (18 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
18 May 2001Return made up to 01/05/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 2 January 2000 (18 pages)
10 October 2000Full accounts made up to 2 January 2000 (18 pages)
10 October 2000Full accounts made up to 2 January 2000 (18 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 1999Full accounts made up to 27 December 1998 (18 pages)
1 November 1999Full accounts made up to 27 December 1998 (18 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 May 1999Return made up to 01/05/99; full list of members (14 pages)
25 May 1999Return made up to 01/05/99; full list of members (14 pages)
28 October 1998Full accounts made up to 28 December 1997 (18 pages)
28 October 1998Full accounts made up to 28 December 1997 (18 pages)
26 May 1998Return made up to 01/05/98; full list of members (8 pages)
26 May 1998Return made up to 01/05/98; full list of members (8 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court, lower bridge street, chester, CH1 1RD (1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court, lower bridge street, chester, CH1 1RD (1 page)
18 September 1997Full accounts made up to 29 December 1996 (20 pages)
18 September 1997Full accounts made up to 29 December 1996 (20 pages)
31 May 1997Return made up to 01/05/97; full list of members (8 pages)
31 May 1997Return made up to 01/05/97; full list of members (8 pages)
16 August 1996Full accounts made up to 31 December 1995 (17 pages)
16 August 1996Full accounts made up to 31 December 1995 (17 pages)
24 July 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
24 July 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
8 July 1996Declaration of assistance for shares acquisition (5 pages)
8 July 1996Declaration of assistance for shares acquisition (6 pages)
8 July 1996Declaration of assistance for shares acquisition (5 pages)
8 July 1996Declaration of assistance for shares acquisition (6 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Memorandum and Articles of Association (24 pages)
13 June 1996Memorandum and Articles of Association (24 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 May 1996Return made up to 01/05/96; change of members (8 pages)
29 May 1996Return made up to 01/05/96; change of members (8 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Secretary resigned (1 page)
8 February 1996Director resigned (3 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996Director resigned (3 pages)
8 February 1996New director appointed (1 page)
8 February 1996Registered office changed on 08/02/96 from: thomson house, havelock street, cardiff, CF1 1XR (1 page)
8 February 1996Registered office changed on 08/02/96 from: thomson house, havelock street, cardiff, CF1 1XR (1 page)
8 February 1996New secretary appointed (2 pages)
8 February 1996New director appointed (1 page)
8 February 1996Director resigned (3 pages)
8 February 1996New director appointed (1 page)
8 February 1996Director resigned (3 pages)
8 February 1996New director appointed (1 page)
15 January 1996£ nc 160310/27660310 05/01/96 (1 page)
15 January 1996£ nc 160310/27660310 05/01/96 (1 page)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1996Ad 05/01/96--------- £ si 27500000@1=27500000 £ ic 160310/27660310 (2 pages)
15 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1996Ad 05/01/96--------- £ si 27500000@1=27500000 £ ic 160310/27660310 (2 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Full accounts made up to 31 December 1994 (17 pages)
18 September 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
3 August 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
3 August 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
7 November 1993Full accounts made up to 31 December 1992 (14 pages)
7 November 1993Full accounts made up to 31 December 1992 (14 pages)
5 November 1992Full accounts made up to 31 December 1991 (19 pages)
5 November 1992Full accounts made up to 31 December 1991 (19 pages)
6 November 1991Full accounts made up to 31 December 1990 (19 pages)
6 November 1991Full accounts made up to 31 December 1990 (19 pages)
12 June 1990Full accounts made up to 31 December 1989 (18 pages)
12 June 1990Full accounts made up to 31 December 1989 (18 pages)
13 July 1989Full accounts made up to 31 December 1988 (17 pages)
13 July 1989Full accounts made up to 31 December 1988 (17 pages)
21 June 1988Accounts made up to 31 December 1987 (15 pages)
21 June 1988Accounts made up to 31 December 1987 (15 pages)
20 July 1987Accounts made up to 31 December 1986 (17 pages)
20 July 1987Accounts made up to 31 December 1986 (17 pages)
9 July 1986Full accounts made up to 31 December 1985 (17 pages)
9 July 1986Full accounts made up to 31 December 1985 (17 pages)