Company NameThe Hinckley Times Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number00047310
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

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 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 NameMr Roy Mander
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Sherwood Close
Solihull
West Midlands
B92 7AD
Director NameJohn Whitehouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameMr Neil Benson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 1993)
RoleEditor
Correspondence AddressApril Cottage
105 The Heath
Wolvey
Hickley
LE10 3HJ
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameMr Gordon Malcolm Kettle
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1993)
RoleProduction Manager
Correspondence Address11 Mountford Close
Wellesbourne
Warwick
Warwickshire
CV35 9QG
Director NameMr Anthony Graham Crabtree
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 1993)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blythe Way
Solihull
West Midlands
B91 3EY
Director NameNeil Hilton Jagger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 1994)
RoleCirculations And Promotions Manager
Correspondence Address12 Barby Lane
Hillmorton
Rugby
Warwickshire
CV22 5QJ
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleChief Executive
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameMichael Hutchby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 January 1996)
RoleAdvertisement Director
Correspondence Address26 Sunnyhill
Hinckley
Leicestershire
LE10 2SB
Director NameLord Robert Peter Richard Iliffe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 July 1993)
RolePublisher
Correspondence AddressOld Rectory
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NameMr Roy Mander
NationalityBritish
StatusResigned
Appointed02 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherwood Close
Solihull
West Midlands
B92 7AD
Director NamePhilip Julian Day
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(91 years after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address42 Heath Croft Road
Sutton Coldfield
West Midlands
B75 6RW
Director NameRoger Christopher Chappell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(91 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address85 Minster Court
Alderminster Road Mount Nod
Coventry
CV5 7LW
Director NameStephen David Wells
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(91 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 1996)
RoleProduction Director
Correspondence Address7 Jacksons Meadow
Bidford On Avon
Alcester
Warwickshire
B50 4HQ
Director NameDaniel Cavner Mason
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1996)
RoleNewspaper Editor
Correspondence Address72 Church Road
Erdington
Birmingham
B24 9BD
Director NameMr Terence William Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(92 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 July 1995)
RoleCompany Director
Correspondence Address23 Nuffield Drive
Droitwich
Worcestershire
WR9 0DJ
Director NameRoyston Walter Burton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(93 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 1996)
RoleCirculation Promotions Manager
Correspondence Address89 Corbett Road
Hollywood
Birmingham
B47 5LT
Director NameCarolyn Sarah Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(93 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 1996)
RoleAccountant
Correspondence Address37 Whitecroft Road
Birmingham
B26 3RD
Secretary NameCarolyn Sarah Payne
NationalityBritish
StatusResigned
Appointed19 July 1995(93 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 January 1996)
RoleAccountant
Correspondence Address37 Whitecroft Road
Birmingham
B26 3RD
Secretary NameJohn Whitehouse
NationalityBritish
StatusResigned
Appointed29 December 1995(94 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address231 Streetsbrook Road
Solihull
West Midlands
B91 1HE
Director NameMr Terence William Page
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(94 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 January 1997)
RoleCompany Director
Correspondence Address23 Nuffield Drive
Droitwich
Worcestershire
WR9 0DJ
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 February 1998(96 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(96 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(96 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameVijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(96 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 November 1998)
RoleAccountant
Correspondence Address298 Horns Road
Barkingside
Ilford
Essex
IG6 1BS
Director NameMr Stephen David Barber
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(96 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSunbury Fitzroy Park
London
N6 6HX
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 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 ResidenceEngland
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

Websitehinckleytimes.net
Telephone01455 891190
Telephone regionHinckley

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

1.5m at £1Trinity Mirror Midlands LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

25 May 1993Delivered on: 7 June 1993
Satisfied on: 19 May 1994
Persons entitled: Thomson Regional Newspapers Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture (as defined) and for securing all monies due from midland independent newspapers limited to the chargee in respect of the deferred consideration (as defined).
Particulars: See 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.
Fully Satisfied
10 January 1992Delivered on: 20 January 1992
Satisfied on: 19 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee and debenture dated 14.11.91.
Particulars: L/H propert k/a 2 harefield road nuneaton warwickshire and all buildings and fixtures t/no.WK155542.
Fully Satisfied
14 November 1991Delivered on: 29 November 1991
Satisfied on: 19 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee and debenture
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the facility documents and security documents (as defined).
Particulars: See form 395 ref M818C for full details. 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
16 March 1990Delivered on: 20 March 1990
Satisfied on: 25 November 1991
Persons entitled: Standard Chartered Bankfor Itself and as Agent and Trustee for the Banks

Classification: Debenture
Secured details: All moneys due or to become due from the company midland newspaper limited or any guarantee to standard chartered bank for itself as agent and trustee for the bank under the terms of a guarantee dated 16.3.90 a facility agreement dated 2.3.90 and any other financing documents.
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
6 April 1988Delivered on: 22 April 1988
Persons entitled: Standard Chartered Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee both for itself and as agent and trustee for the "facility banks" (as defined) pursuant to the facility as remark dated 28/1/89 and/or the guarantee of even date.
Particulars: By way of first specific charge:- all book & other debts goodwill, trademaks floating charge over (for full details see form 395). undertaking and all property and assets.
Fully Satisfied

Filing History

29 September 2023Accounts for a dormant company made up to 25 December 2022 (5 pages)
11 August 2023Confirmation statement made on 30 July 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)
10 August 2022Confirmation statement made on 30 July 2022 with updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
7 January 2021Accounts for a dormant company made up to 29 December 2019 (5 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
18 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)
4 July 2019Confirmation statement made on 1 July 2019 with updates (4 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)
2 January 2019Change of details for Reach Midlands Media Limited as a person with significant control on 21 December 2018 (2 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
11 May 2018Change of details for Trinity Mirror Midlands Limited as a person with significant control on 4 May 2018 (2 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,523,649
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,523,649
(4 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,523,649
(4 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,523,649
(4 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,523,649
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
23 September 2010Full accounts made up to 3 January 2010 (12 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 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)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
2 July 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
2 July 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
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
21 September 2009Resolutions
  • RES13 ‐ Re classify shares 02/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Re classify shares 02/09/2009
(1 page)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
15 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
14 July 2008Memorandum and Articles of Association (11 pages)
14 July 2008Memorandum and Articles of Association (11 pages)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
7 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (8 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (8 pages)
26 September 2007Full accounts made up to 31 December 2006 (11 pages)
26 September 2007Full accounts made up to 31 December 2006 (11 pages)
13 July 2007Return made up to 01/07/07; full list of members (6 pages)
13 July 2007Return made up to 01/07/07; full list of members (6 pages)
12 July 2006Return made up to 01/07/06; full list of members (7 pages)
12 July 2006Return made up to 01/07/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
9 May 2006Accounts for a dormant company made up to 1 January 2006 (6 pages)
13 July 2005Return made up to 01/07/05; full list of members (7 pages)
13 July 2005Return made up to 01/07/05; full list of members (7 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
18 April 2005Accounts for a dormant company made up to 2 January 2005 (6 pages)
13 July 2004Return made up to 01/07/04; full list of members (7 pages)
13 July 2004Return made up to 01/07/04; full list of members (7 pages)
9 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
9 June 2004Accounts for a dormant company made up to 28 December 2003 (6 pages)
14 July 2003Return made up to 01/07/03; full list of members (7 pages)
14 July 2003Return made up to 01/07/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
2 June 2003Accounts for a dormant company made up to 29 December 2002 (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (6 pages)
29 August 2002Total exemption small company accounts made up to 30 December 2001 (6 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
5 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 January 2002Secretary resigned;director resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
16 November 2001Secretary's particulars changed;director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 July 2001Return made up to 01/07/01; full list of members (7 pages)
20 July 2001Return made up to 01/07/01; full list of members (7 pages)
14 December 2000Accounts for a dormant company made up to 2 January 2000 (8 pages)
14 December 2000Accounts for a dormant company made up to 2 January 2000 (8 pages)
14 December 2000Accounts for a dormant company made up to 2 January 2000 (8 pages)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
20 November 2000Secretary's particulars changed;director's particulars changed (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
2 November 1999Full accounts made up to 3 January 1999 (18 pages)
2 November 1999Full accounts made up to 3 January 1999 (18 pages)
2 November 1999Full accounts made up to 3 January 1999 (18 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
20 July 1999Return made up to 01/07/99; full list of members (9 pages)
20 July 1999Return made up to 01/07/99; full list of members (9 pages)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
2 November 1998Amended full accounts made up to 28 December 1997 (23 pages)
2 November 1998Amended full accounts made up to 28 December 1997 (23 pages)
20 October 1998Full accounts made up to 28 December 1997 (24 pages)
20 October 1998Full accounts made up to 28 December 1997 (24 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 July 1998Return made up to 01/07/98; change of members (9 pages)
24 July 1998Return made up to 01/07/98; change of members (9 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (4 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998New director appointed (4 pages)
22 April 1998New director appointed (4 pages)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page)
22 April 1998New director appointed (4 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 December 1997Company name changed midland newspapers LIMITED\certificate issued on 31/12/97 (2 pages)
31 December 1997Company name changed midland newspapers LIMITED\certificate issued on 31/12/97 (2 pages)
31 October 1997Full accounts made up to 29 December 1996 (19 pages)
31 October 1997Full accounts made up to 29 December 1996 (19 pages)
22 August 1997Return made up to 07/07/97; no change of members (4 pages)
22 August 1997Return made up to 07/07/97; no change of members (4 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
21 August 1996New director appointed (3 pages)
21 August 1996New director appointed (3 pages)
31 July 1996Return made up to 16/07/96; full list of members (6 pages)
31 July 1996Return made up to 16/07/96; full list of members (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (18 pages)
9 July 1996Full accounts made up to 31 December 1995 (18 pages)
24 March 1996Particulars of contract relating to shares (3 pages)
24 March 1996Ad 21/12/95--------- £ si 8649@1 (2 pages)
24 March 1996Particulars of contract relating to shares (3 pages)
24 March 1996Ad 21/12/95--------- £ si 8649@1 (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Secretary resigned (2 pages)
19 January 1996Director resigned (2 pages)
19 January 1996Director resigned (2 pages)
17 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1996Company name changed coventry newspapers LIMITED\certificate issued on 15/01/96 (2 pages)
12 January 1996Company name changed coventry newspapers LIMITED\certificate issued on 15/01/96 (2 pages)
10 January 1996New secretary appointed (2 pages)
10 January 1996New secretary appointed (2 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Nc inc already adjusted 22/12/95 (1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Nc inc already adjusted 22/12/95 (1 page)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
1 November 1995Full accounts made up to 31 December 1994 (16 pages)
2 August 1995New director appointed (2 pages)
2 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995New secretary appointed;new director appointed (2 pages)
2 August 1995Return made up to 02/08/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
2 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (229 pages)
24 August 1992Return made up to 02/08/92; full list of members (18 pages)
24 August 1992Return made up to 02/08/92; full list of members (18 pages)
28 November 1991Full accounts made up to 31 December 1990 (16 pages)
28 November 1991Full accounts made up to 31 December 1990 (16 pages)
9 March 1988Memorandum and Articles of Association (18 pages)
9 March 1988Memorandum and Articles of Association (18 pages)
18 January 1988Company name changed iliffe newspapers LIMITED\certificate issued on 15/01/88 (2 pages)
18 January 1988Company name changed iliffe newspapers LIMITED\certificate issued on 15/01/88 (2 pages)