Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(100 years after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(100 years after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Roy Mander |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Sherwood Close Solihull West Midlands B92 7AD |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Mr Neil Benson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 1993) |
Role | Editor |
Correspondence Address | April Cottage 105 The Heath Wolvey Hickley LE10 3HJ |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | Mr Gordon Malcolm Kettle |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 October 1993) |
Role | Production Manager |
Correspondence Address | 11 Mountford Close Wellesbourne Warwick Warwickshire CV35 9QG |
Director Name | Mr Anthony Graham Crabtree |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 February 1993) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blythe Way Solihull West Midlands B91 3EY |
Director Name | Neil Hilton Jagger |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 May 1994) |
Role | Circulations And Promotions Manager |
Correspondence Address | 12 Barby Lane Hillmorton Rugby Warwickshire CV22 5QJ |
Director Name | Christopher John Oakley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Chief Executive |
Correspondence Address | Random Wood Ling Lane, Scarcroft Leeds West Yorkshire LS14 3HY |
Director Name | Michael Hutchby |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 1996) |
Role | Advertisement Director |
Correspondence Address | 26 Sunnyhill Hinckley Leicestershire LE10 2SB |
Director Name | Lord Robert Peter Richard Iliffe |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 1993) |
Role | Publisher |
Correspondence Address | Old Rectory Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Mr Roy Mander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sherwood Close Solihull West Midlands B92 7AD |
Director Name | Philip Julian Day |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(91 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 42 Heath Croft Road Sutton Coldfield West Midlands B75 6RW |
Director Name | Roger Christopher Chappell |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(91 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 85 Minster Court Alderminster Road Mount Nod Coventry CV5 7LW |
Director Name | Stephen David Wells |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 1996) |
Role | Production Director |
Correspondence Address | 7 Jacksons Meadow Bidford On Avon Alcester Warwickshire B50 4HQ |
Director Name | Daniel Cavner Mason |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1996) |
Role | Newspaper Editor |
Correspondence Address | 72 Church Road Erdington Birmingham B24 9BD |
Director Name | Mr Terence William Page |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 23 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Director Name | Royston Walter Burton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 1996) |
Role | Circulation Promotions Manager |
Correspondence Address | 89 Corbett Road Hollywood Birmingham B47 5LT |
Director Name | Carolyn Sarah Payne |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 1996) |
Role | Accountant |
Correspondence Address | 37 Whitecroft Road Birmingham B26 3RD |
Secretary Name | Carolyn Sarah Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(93 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 January 1996) |
Role | Accountant |
Correspondence Address | 37 Whitecroft Road Birmingham B26 3RD |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Director Name | Mr Terence William Page |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(94 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 23 Nuffield Drive Droitwich Worcestershire WR9 0DJ |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 November 1998) |
Role | Accountant |
Correspondence Address | 298 Horns Road Barkingside Ilford Essex IG6 1BS |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(98 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(113 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | hinckleytimes.net |
---|---|
Telephone | 01455 891190 |
Telephone region | Hinckley |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.5m at £1 | Trinity Mirror Midlands LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
25 May 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
29 September 2023 | Accounts for a dormant company made up to 25 December 2022 (5 pages) |
---|---|
11 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
10 August 2022 | Confirmation statement made on 30 July 2022 with updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (4 pages) |
7 January 2021 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
4 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
2 January 2019 | Change of details for Reach Midlands Media Limited as a person with significant control on 21 December 2018 (2 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
11 May 2018 | Change of details for Trinity Mirror Midlands Limited as a person with significant control on 4 May 2018 (2 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
3 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (12 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
2 July 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
2 July 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (8 pages) |
14 July 2008 | Memorandum and Articles of Association (11 pages) |
14 July 2008 | Memorandum and Articles of Association (11 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (8 pages) |
3 February 2008 | Accounts for a dormant company made up to 30 December 2007 (8 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
13 July 2007 | Return made up to 01/07/07; full list of members (6 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
9 May 2006 | Accounts for a dormant company made up to 1 January 2006 (6 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (7 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
18 April 2005 | Accounts for a dormant company made up to 2 January 2005 (6 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 December 2003 (6 pages) |
14 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (6 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (6 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
5 July 2002 | Return made up to 01/07/02; full list of members
|
5 July 2002 | Return made up to 01/07/02; full list of members
|
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Resolutions
|
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
20 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
14 December 2000 | Accounts for a dormant company made up to 2 January 2000 (8 pages) |
14 December 2000 | Accounts for a dormant company made up to 2 January 2000 (8 pages) |
14 December 2000 | Accounts for a dormant company made up to 2 January 2000 (8 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
10 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 01/07/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (18 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (18 pages) |
2 November 1999 | Full accounts made up to 3 January 1999 (18 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
20 July 1999 | Return made up to 01/07/99; full list of members (9 pages) |
20 July 1999 | Return made up to 01/07/99; full list of members (9 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | Director resigned (1 page) |
2 November 1998 | Amended full accounts made up to 28 December 1997 (23 pages) |
2 November 1998 | Amended full accounts made up to 28 December 1997 (23 pages) |
20 October 1998 | Full accounts made up to 28 December 1997 (24 pages) |
20 October 1998 | Full accounts made up to 28 December 1997 (24 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
1 September 1998 | Resolutions
|
1 September 1998 | Resolutions
|
24 July 1998 | Return made up to 01/07/98; change of members (9 pages) |
24 July 1998 | Return made up to 01/07/98; change of members (9 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham B4 6AX (1 page) |
22 April 1998 | New director appointed (4 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
31 December 1997 | Company name changed midland newspapers LIMITED\certificate issued on 31/12/97 (2 pages) |
31 December 1997 | Company name changed midland newspapers LIMITED\certificate issued on 31/12/97 (2 pages) |
31 October 1997 | Full accounts made up to 29 December 1996 (19 pages) |
31 October 1997 | Full accounts made up to 29 December 1996 (19 pages) |
22 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
22 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (3 pages) |
21 August 1996 | New director appointed (3 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 16/07/96; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 March 1996 | Particulars of contract relating to shares (3 pages) |
24 March 1996 | Ad 21/12/95--------- £ si 8649@1 (2 pages) |
24 March 1996 | Particulars of contract relating to shares (3 pages) |
24 March 1996 | Ad 21/12/95--------- £ si 8649@1 (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Secretary resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
12 January 1996 | Company name changed coventry newspapers LIMITED\certificate issued on 15/01/96 (2 pages) |
12 January 1996 | Company name changed coventry newspapers LIMITED\certificate issued on 15/01/96 (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Nc inc already adjusted 22/12/95 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | Nc inc already adjusted 22/12/95 (1 page) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 August 1995 | New director appointed (2 pages) |
2 August 1995 | Return made up to 02/08/95; full list of members
|
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | New secretary appointed;new director appointed (2 pages) |
2 August 1995 | Return made up to 02/08/95; full list of members
|
2 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (229 pages) |
24 August 1992 | Return made up to 02/08/92; full list of members (18 pages) |
24 August 1992 | Return made up to 02/08/92; full list of members (18 pages) |
28 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
28 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
9 March 1988 | Memorandum and Articles of Association (18 pages) |
9 March 1988 | Memorandum and Articles of Association (18 pages) |
18 January 1988 | Company name changed iliffe newspapers LIMITED\certificate issued on 15/01/88 (2 pages) |
18 January 1988 | Company name changed iliffe newspapers LIMITED\certificate issued on 15/01/88 (2 pages) |