Leighton Buzzard
Bedfordshire
LU7 7XJ
Director Name | Mr David Sidney Fordham |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 02 August 1992(83 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 July 1993) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Leckhampstead Road Akeley Buckingham MK18 5HG |
Director Name | Peter Michael Strong |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 September 1993) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 268 Unthank Road Norwich Norfolk NR2 2AJ |
Secretary Name | Derek Kerr Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | Sennen Grange Road Felmersham North Bedfordshire MK43 7EU |
Director Name | Kevin Roger Norrish |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 April 1995) |
Role | Publisher |
Correspondence Address | 4 Peregrine Watermead Aylesbury Buckinghamshire HP19 3WY |
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(84 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 July 1996) |
Role | Advertisement Director |
Correspondence Address | Dover Castle Astrope Tring Hertfordshire HP23 4PJ |
Director Name | Robert Anthony Feetham |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(84 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1996) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 4 The Charters Uffington Stamford Lincolnshire PE9 4UD |
Director Name | Barry Allan Clifford |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(85 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 1995) |
Role | Director Of Companies |
Correspondence Address | 11 Blakedown Road Leighton Buzzard Bedfordshire LU7 7XJ |
Director Name | Ronald Charles Mitchell |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1996) |
Role | Director Of Companies |
Correspondence Address | 54 Badgers Way Buckingham Buckinghamshire HP20 1UJ |
Director Name | Ronald Charles Mitchell |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(85 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1996) |
Role | Director Of Companies |
Correspondence Address | 54 Badgers Way Buckingham Buckinghamshire HP20 1UJ |
Director Name | Wayne Hutton |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1995(86 years after company formation) |
Appointment Duration | 1 year (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | 14 Chinalls Close Finmere Buckingham MK18 4BQ |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(87 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 1996) |
Role | Accountant |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(87 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(87 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 16 July 2001) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 1997) |
Role | Newspaper Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Wayne Hutton |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2000) |
Role | Financial Director |
Correspondence Address | 27 Burleigh Piece Buckingham Buckinghamshire MK18 7BA |
Secretary Name | Wayne Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(87 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2000) |
Role | Company Director |
Correspondence Address | 27 Burleigh Piece Buckingham Buckinghamshire MK18 7BA |
Secretary Name | Anthony John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(91 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2003) |
Role | Financial Director |
Correspondence Address | Old Manor Barn Hornton Hollow Bloxham Oxon OX15 4QP |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(92 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mrs Helen Thasos King |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2004) |
Role | Newspaper Publishing |
Country of Residence | England |
Correspondence Address | Keepers Chesham Road Berkhamsted Hertfordshire HP4 2SZ |
Secretary Name | Michelle Pointer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(94 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 16 Downedge Redbourn Hertfordshire AL3 7JP |
Secretary Name | Lynsey Clare Craggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2006) |
Role | Finance Manager |
Correspondence Address | 56 Shawcroft Sutton In Ashfield Nottinghamshire NG17 4AS |
Director Name | Mr Stephen Derek Moyle |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House 40 Bridge Road Cosgrove Milton Keynes Buckinghamshire MK19 7JH |
Director Name | Christopher John Pennock |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn, Main Street Greatford Stamford Lincolnshire PE9 4QA |
Director Name | Christopher John Pennock |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(94 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn, Main Street Greatford Stamford Lincolnshire PE9 4QA |
Secretary Name | Andrew David Winstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(96 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 52 Stanwell Lea Middleton Cheney Banbury Oxfordshire OX17 2RG |
Director Name | Keith Ridley |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(97 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Beacon Lodge Applewood Park Gate Southampton Hampshire SO31 7HQ |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(101 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(101 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(102 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(103 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(104 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Richard Parkinson |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(106 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(109 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | bucksherald.co.uk |
---|---|
Telephone | 01493 202553 |
Telephone region | Great Yarmouth |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
255k at £1 | Johnston Press PLC 100.00% Ordinary |
---|---|
10 at $0.001 | Johnston Press PLC 0.00% Preferred |
Latest Accounts | 30 December 2017 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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. See the mortgage charge document for full details. Fully Satisfied |
17 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 January 2020 | Termination of appointment of David John King as a director on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Peter Michael Mccall as a secretary on 31 December 2019 (1 page) |
8 April 2019 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 (2 pages) |
5 April 2019 | Appointment of a voluntary liquidator (3 pages) |
5 April 2019 | Statement of affairs (10 pages) |
5 April 2019 | Resolutions
|
24 September 2018 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages) |
16 August 2018 | Accounts for a dormant company made up to 30 December 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
5 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Ground Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Ground Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Ground Floor the Gatehouse Gatehouse Way Aylesbury Buckinghamshire HP19 8DB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 4 August 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (9 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 28 December 2013 (8 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
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
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 July 2014 | Registration of charge 001038070003 (85 pages) |
1 July 2014 | Registration of charge 001038070003 (85 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (9 pages) |
3 October 2013 | Accounts for a dormant company made up to 29 December 2012 (9 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Appointment of Mr David John King as a director on 1 June 2013 (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director on 1 June 2013 (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director on 1 June 2013 (2 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director on 15 May 2013 (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director on 15 May 2013 (1 page) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 April 2013 (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 April 2013 (2 pages) |
15 April 2013 | Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 April 2013 (2 pages) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director on 31 March 2013 (1 page) |
12 April 2013 | Termination of appointment of Daniel Cammiade as a director on 31 March 2013 (1 page) |
14 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
27 February 2012 | Termination of appointment of John Anthony Fry as a director on 31 October 2011 (1 page) |
27 February 2012 | Termination of appointment of John Anthony Fry as a director on 31 October 2011 (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Andrew Winstone as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Termination of appointment of Andrew Winstone as a secretary (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (11 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (11 pages) |
7 June 2011 | Accounts for a dormant company made up to 1 January 2011 (11 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (13 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 01/07/09; full list of members (4 pages) |
16 June 2009 | Return made up to 01/07/08; full list of members (4 pages) |
16 June 2009 | Return made up to 01/07/08; full list of members (4 pages) |
8 April 2009 | Director appointed mr john anthony fry (1 page) |
8 April 2009 | Appointment terminated director keith ridley (1 page) |
8 April 2009 | Director appointed mr john anthony fry (1 page) |
8 April 2009 | Appointment terminated director keith ridley (1 page) |
12 March 2009 | Appointment terminated director timothy bowdler (1 page) |
12 March 2009 | Appointment terminated director timothy bowdler (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
24 July 2007 | Return made up to 01/07/07; full list of members (3 pages) |
24 July 2007 | Director's particulars changed (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
22 June 2006 | Return made up to 01/07/05; full list of members (3 pages) |
22 June 2006 | Return made up to 01/07/04; full list of members (8 pages) |
22 June 2006 | Return made up to 01/07/05; full list of members (3 pages) |
22 June 2006 | Return made up to 01/07/04; full list of members (8 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 2/4 exchange street aylesbury buckinghamshire HP20 1UJ (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 2/4 exchange street aylesbury buckinghamshire HP20 1UJ (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New secretary appointed (2 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
12 August 2003 | Secretary resigned;director resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
6 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
10 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
10 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
8 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
29 August 2000 | Return made up to 01/07/00; full list of members (7 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 July 1998 | Return made up to 01/07/98; no change of members (3 pages) |
8 July 1998 | Return made up to 01/07/98; no change of members (3 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Return made up to 01/07/97; full list of members (8 pages) |
29 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
19 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
17 September 1996 | Full accounts made up to 30 March 1996 (11 pages) |
17 September 1996 | Full accounts made up to 30 March 1996 (11 pages) |
20 August 1996 | Return made up to 02/08/96; full list of members
|
20 August 1996 | Return made up to 02/08/96; full list of members
|
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | New director appointed (1 page) |
8 August 1996 | New director appointed (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: emap PLC 1 lincoln court lincoln road peterborough, cambs. PE1 2RF (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: emap PLC 1 lincoln court lincoln road peterborough, cambs. PE1 2RF (1 page) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
19 July 1996 | Particulars of mortgage/charge (14 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
16 July 1996 | Declaration of assistance for shares acquisition (6 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
11 July 1996 | Memorandum and Articles of Association (12 pages) |
3 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages) |
3 July 1996 | Nc inc already adjusted 31/05/96 (1 page) |
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
3 July 1996 | Resolutions
|
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
29 January 1996 | Director's particulars changed (2 pages) |
29 January 1996 | Director's particulars changed (2 pages) |
5 January 1996 | Auditor's resignation (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
8 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | Auditor's resignation (2 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
6 December 1995 | Full accounts made up to 1 April 1995 (12 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
25 August 1995 | Return made up to 02/08/95; full list of members (8 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
27 August 1993 | Company name changed bucks & herts newspapers LIMITED\certificate issued on 30/08/93 (2 pages) |
27 August 1993 | Company name changed bucks & herts newspapers LIMITED\certificate issued on 30/08/93 (2 pages) |
5 January 1993 | Full accounts made up to 28 March 1992 (10 pages) |
5 January 1993 | Full accounts made up to 28 March 1992 (10 pages) |
18 October 1991 | Full accounts made up to 31 March 1990 (17 pages) |
18 October 1991 | Full accounts made up to 31 March 1990 (17 pages) |
30 December 1986 | Accounts for a medium company made up to 31 December 1985 (14 pages) |
30 December 1986 | Accounts for a medium company made up to 31 December 1985 (14 pages) |
10 November 1981 | Accounts made up to 31 March 1979 (13 pages) |
27 October 1980 | Accounts made up to 31 March 1980 (16 pages) |