Company NameCourier Media Group Limited
Company StatusDissolved
Company Number00101944
CategoryPrivate Limited Company
Incorporation Date11 March 1909(115 years, 2 months ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)
Previous NameCourier Printing And Publishing Company Limited(The)

Business Activity

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

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 March 2014(105 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 02 June 2021)
RoleCompany Director
Correspondence AddressC/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(109 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 02 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration9 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameMrs Linn May Hughes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 1994)
RoleAdvertisement Director
Correspondence Address60 Mount Ephraim
Tunbridge Wells
Kent
TN4 8BB
Director NameMr Michael John Saxton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1995)
RoleNewspaper Management
Correspondence Address39 Andrew Road
Tunbridge Wells
Kent
TN4 9DN
Director NameMr William Maldwyn Stengel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration3 months, 1 week (resigned 05 June 1992)
RoleNewspaper Editor
Correspondence AddressSunnyside Poundfield Road
Crowborough
East Sussex
TN6 2BE
Director NameMr Anthony Neville Dyer
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 1993)
RoleConsultant
Correspondence Address92 Pickhurst Park
Bromley
Kent
BR2 0TW
Director NameMr Timothy Richard Bishop
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration8 years (resigned 17 March 2000)
RoleNewspaper Management
Correspondence Address20 Nevill Lodge
Ferndale Close
Tunbridge Wells
Kent
TN2 3RP
Director NameMr Paul Godfrey Newman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2005)
RoleFinance Director
Correspondence Address4 Woodhill Park
Pembury
Tunbridge Wells
Kent
TN2 4NN
Director NameHon Vivian John Rowland Baring
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration1 month (resigned 31 March 1992)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Lower Swell
Stow On The Wold
Gloucestershire
GL54 1LQ
Wales
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(83 years after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameMr Douglas John Neale
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(83 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleTechnical Director
Correspondence Address58 Woodland Way
Morden
Surrey
SM4 4DS
Director NameTimothy Andrew Anthony David Randell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(85 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 June 1998)
RoleAdvertisement Director
Correspondence AddressBasement Flat A 42 Broadwater Down
Tunbridge Wells
Kent
TN2 5NX
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(86 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(86 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1997)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameMr Andrew Peter Littlewood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(87 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 September 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address127 St Marys Road
Tonbridge
Kent
TN9 2NL
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed14 October 1996(87 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2014)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameAmanda Hallworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(89 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleAdvertisement Director
Correspondence AddressWrangling Cottage Furnace Lane
Brenchley
Tonbridge
Kent
TN12 7BX
Director NameMrs Penny Caroline Keetch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(89 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 April 2009)
RoleNewspaper Sales & Marketing Di
Country of ResidenceEngland
Correspondence AddressLower Cemetery Lodge
Bayham Road
Tunbridge Wells
TN2 5HX
Director NameAlexander William Leys
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(90 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2002)
RoleNewspaper Editor
Correspondence Address67 Thorndon Hall
Thorndon Park
Brentwood
Essex
CM13 3RJ
Director NameJoanne Gowing
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(90 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2005)
RoleAdvertisement Director
Correspondence Address2 Beech Hurst
Hurstwood Lane
Tunbridge Wells
Kent
TN4 8YA
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(92 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMr Paul Kevin Michael Kearney
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(93 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 2004)
RoleNewspaper Director
Country of ResidenceEngland
Correspondence Address4 Clifton High Grove
Stoke Bishop
Bristol
Avon
BS9 1TU
Director NameGiles Maxwell Broadbent
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(93 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address2 Hardwick Cottages
Barden Road Speldhurst
Tunbridge Wells
Kent
TN3 0PZ
Director NameFrancis Michael Baldwin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(93 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 West Heath Cottage
Ashgrove Road
Sevenoaks
Kent
TN13 1SP
Director NameMr Richard Alan Karn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(95 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Sheepsetting Lane
Cross In Hand
Heathfield
East Sussex
TN21 0XG
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(95 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameJohn McCready
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(98 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2009)
RoleEditor
Correspondence AddressWentworth Cottage
Rye Road Hawkhurst
Cranbrook
Kent
TN18 5DN
Director NameMr David Brian Hobden
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(98 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2012)
RoleAdvertising Director
Country of ResidenceEngland
Correspondence Address4 Welbeck Avenue
Tunbridge Wells
Kent
TN4 9BD
Director NameMiss Elizabeth Paterson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(98 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2012)
RoleNewspaper Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Town Acres
Tonbridge
Kent
TN10 4NG
Director NameMr Alan Oliver Geere
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(99 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2012)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Victoria Road
Writtle
Chelmsford
CM1 3PA
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(102 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(103 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(105 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Contact

Websitecourier.co.uk

Location

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

Shareholders

200.3k at £1Daily Mail & General Investments PLC
99.94%
Ordinary
13k at £0.01Northcliffe Media Holdings LTD
0.06%
Preference

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 June 2021Final Gazette dissolved following liquidation (1 page)
2 March 2021Return of final meeting in a members' voluntary winding up (16 pages)
19 January 2021Liquidators' statement of receipts and payments to 19 November 2020 (19 pages)
13 December 2019Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 13 December 2019 (2 pages)
12 December 2019Appointment of a voluntary liquidator (3 pages)
12 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-20
(1 page)
12 December 2019Declaration of solvency (5 pages)
2 October 2019Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages)
13 March 2019Solvency Statement dated 07/03/19 (1 page)
13 March 2019Statement of capital on 13 March 2019
  • GBP 1.00
(3 pages)
13 March 2019Statement by Directors (1 page)
13 March 2019Resolutions
  • RES13 ‐ The share premium cancelled 07/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 March 2019Accounts for a dormant company made up to 30 September 2018 (11 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 December 2018Appointment of Mr William Richard Flint as a director on 13 November 2018 (2 pages)
14 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 September 2017 (11 pages)
28 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
28 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200,467
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200,467
(4 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200,467
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200,467
(4 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 200,467
(4 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200,337
(14 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200,337
(14 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200,337
(14 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 July 2013Full accounts made up to 30 September 2012 (20 pages)
5 July 2013Full accounts made up to 30 September 2012 (20 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
31 May 2012Full accounts made up to 2 October 2011 (30 pages)
31 May 2012Full accounts made up to 2 October 2011 (30 pages)
31 May 2012Full accounts made up to 2 October 2011 (30 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
7 February 2012Termination of appointment of Richard Karn as a director (2 pages)
7 February 2012Termination of appointment of Alan Geere as a director (2 pages)
7 February 2012Termination of appointment of Elizabeth Paterson as a director (2 pages)
7 February 2012Termination of appointment of David Hobden as a director (2 pages)
7 February 2012Termination of appointment of David Hobden as a director (2 pages)
7 February 2012Termination of appointment of Elizabeth Paterson as a director (2 pages)
7 February 2012Termination of appointment of Alan Geere as a director (2 pages)
7 February 2012Termination of appointment of Richard Karn as a director (2 pages)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
23 March 2011Director's details changed for Mr Alan Oliver Geere on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Mr Alan Oliver Geere on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Richard Alan Karn on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Richard Alan Karn on 16 March 2011 (3 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (17 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (17 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (17 pages)
16 February 2011Full accounts made up to 3 October 2010 (24 pages)
16 February 2011Full accounts made up to 3 October 2010 (24 pages)
16 February 2011Full accounts made up to 3 October 2010 (24 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
6 February 2010Full accounts made up to 4 October 2009 (24 pages)
6 February 2010Full accounts made up to 4 October 2009 (24 pages)
6 February 2010Full accounts made up to 4 October 2009 (24 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
23 June 2009Appointment terminated director john mccready (1 page)
23 June 2009Appointment terminated director john mccready (1 page)
5 June 2009Full accounts made up to 28 September 2008 (24 pages)
5 June 2009Full accounts made up to 28 September 2008 (24 pages)
15 April 2009Appointment terminated director penny keetch (1 page)
15 April 2009Appointment terminated director penny keetch (1 page)
5 March 2009Return made up to 26/02/09; full list of members (8 pages)
5 March 2009Return made up to 26/02/09; full list of members (8 pages)
5 January 2009Director appointed alan geere (2 pages)
5 January 2009Director appointed alan geere (2 pages)
24 November 2008Ad 19/11/08\gbp si 13000@1=13000\gbp ic 187337/200337\ (2 pages)
24 November 2008Ad 19/11/08\gbp si 13000@1=13000\gbp ic 187337/200337\ (2 pages)
28 October 2008Appointment terminated director dale storrer (1 page)
28 October 2008Appointment terminated director dale storrer (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 May 2008Full accounts made up to 30 September 2007 (23 pages)
27 May 2008Full accounts made up to 30 September 2007 (23 pages)
29 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
29 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
3 March 2008Return made up to 28/02/08; full list of members (8 pages)
3 March 2008Return made up to 28/02/08; full list of members (8 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
22 August 2007Nc inc already adjusted 20/07/07 (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Nc inc already adjusted 20/07/07 (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 August 2007Director's particulars changed (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
24 May 2007Accounts made up to 1 October 2006 (21 pages)
24 May 2007Accounts made up to 1 October 2006 (21 pages)
24 May 2007Accounts made up to 1 October 2006 (21 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
14 March 2007Return made up to 28/02/07; full list of members (7 pages)
14 March 2007Return made up to 28/02/07; full list of members (7 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
22 December 2006Company name changed courier printing and publishing company LIMITED(the)\certificate issued on 22/12/06 (2 pages)
22 December 2006Company name changed courier printing and publishing company LIMITED(the)\certificate issued on 22/12/06 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 31/32 john street london WC1N 2QB (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31/32 john street london WC1N 2QB (1 page)
7 July 2006Accounts made up to 2 October 2005 (21 pages)
7 July 2006Accounts made up to 2 October 2005 (21 pages)
7 July 2006Accounts made up to 2 October 2005 (21 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 28/02/06; full list of members (8 pages)
1 March 2006Return made up to 28/02/06; full list of members (8 pages)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
16 June 2005Accounts made up to 3 October 2004 (21 pages)
16 June 2005Accounts made up to 3 October 2004 (21 pages)
16 June 2005Accounts made up to 3 October 2004 (21 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
25 February 2005Return made up to 28/02/05; full list of members (8 pages)
25 February 2005Return made up to 28/02/05; full list of members (8 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
8 June 2004Accounts made up to 28 September 2003 (21 pages)
8 June 2004Accounts made up to 28 September 2003 (21 pages)
27 March 2004Return made up to 28/02/04; full list of members (8 pages)
27 March 2004Return made up to 28/02/04; full list of members (8 pages)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
23 June 2003Accounts made up to 29 September 2002 (20 pages)
23 June 2003Accounts made up to 29 September 2002 (20 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
2 July 2002Accounts made up to 30 September 2001 (21 pages)
2 July 2002Accounts made up to 30 September 2001 (21 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
14 March 2002New director appointed (3 pages)
14 March 2002New director appointed (3 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
1 October 2001New director appointed (4 pages)
1 October 2001New director appointed (4 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
27 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
12 January 2001Accounts made up to 1 October 2000 (28 pages)
12 January 2001Accounts made up to 1 October 2000 (28 pages)
12 January 2001Accounts made up to 1 October 2000 (28 pages)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
15 March 2000Return made up to 28/02/00; full list of members (16 pages)
15 March 2000Return made up to 28/02/00; full list of members (16 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
14 December 1999Accounts made up to 30 September 1999 (23 pages)
14 December 1999Accounts made up to 30 September 1999 (23 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 March 1999Return made up to 28/02/99; full list of members (13 pages)
26 March 1999Return made up to 28/02/99; full list of members (13 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
9 December 1998Accounts made up to 27 September 1998 (23 pages)
9 December 1998Accounts made up to 27 September 1998 (23 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
9 March 1998Return made up to 28/02/98; full list of members (12 pages)
9 March 1998Return made up to 28/02/98; full list of members (12 pages)
12 January 1998Accounts made up to 28 September 1997 (23 pages)
12 January 1998Accounts made up to 28 September 1997 (23 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
27 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
26 January 1997Accounts made up to 29 September 1996 (21 pages)
26 January 1997Accounts made up to 29 September 1996 (21 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
25 July 1996Accounts made up to 1 October 1995 (22 pages)
25 July 1996Accounts made up to 1 October 1995 (22 pages)
25 July 1996Accounts made up to 1 October 1995 (22 pages)
26 March 1996Return made up to 28/02/96; full list of members (11 pages)
26 March 1996Return made up to 28/02/96; full list of members (11 pages)
26 July 1995Accounts made up to 2 October 1994 (21 pages)
26 July 1995Accounts made up to 2 October 1994 (21 pages)
26 July 1995Accounts made up to 2 October 1994 (21 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
23 March 1995Return made up to 28/02/95; no change of members (10 pages)
23 March 1995Return made up to 28/02/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
26 July 1994Accounts made up to 3 October 1993 (22 pages)
26 July 1994Accounts made up to 3 October 1993 (22 pages)
26 July 1994Accounts made up to 3 October 1993 (22 pages)
25 July 1993Accounts made up to 30 September 1992 (19 pages)
25 July 1993Accounts made up to 30 September 1992 (19 pages)
13 September 1984Accounts made up to 30 September 1983 (13 pages)
13 September 1984Accounts made up to 30 September 1983 (13 pages)
29 November 1983Accounts made up to 30 September 1982 (17 pages)
29 November 1983Accounts made up to 30 September 1982 (17 pages)
2 June 1982Accounts made up to 30 September 1981 (13 pages)
2 June 1982Accounts made up to 30 September 1981 (13 pages)
21 April 1981Accounts made up to 30 September 1980 (14 pages)
21 April 1981Accounts made up to 30 September 1980 (14 pages)
18 April 1980Accounts made up to 30 September 1979 (12 pages)
18 April 1980Accounts made up to 30 September 1979 (12 pages)
20 August 1976Accounts made up to 31 December 1975 (10 pages)
20 August 1976Accounts made up to 31 December 1975 (10 pages)
20 December 1975Accounts made up to 31 December 1974 (8 pages)
20 December 1975Accounts made up to 31 December 1974 (8 pages)