Company NameCentral Counties Newspapers Limited
Company StatusDissolved
Company Number00103807
CategoryPrivate Limited Company
Incorporation Date1 June 1909(114 years, 11 months ago)
Dissolution Date17 April 2020 (4 years ago)
Previous NameBucks & Herts Newspapers Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NamePeter Michael Strong
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(83 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address268 Unthank Road
Norwich
Norfolk
NR2 2AJ
Director NameBarry Allan Clifford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(83 years, 2 months after company formation)
Appointment Duration2 years (resigned 09 August 1994)
RoleDirector Of Companies
Correspondence Address11 Blakedown Road
Leighton Buzzard
Bedfordshire
LU7 7XJ
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusResigned
Appointed02 August 1992(83 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Leckhampstead Road
Akeley
Buckingham
MK18 5HG
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed02 August 1992(83 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameKevin Roger Norrish
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(83 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 1995)
RolePublisher
Correspondence Address4 Peregrine
Watermead
Aylesbury
Buckinghamshire
HP19 3WY
Director NameMr Paul Gibson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(84 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 July 1996)
RoleAdvertisement Director
Correspondence AddressDover Castle
Astrope
Tring
Hertfordshire
HP23 4PJ
Director NameRobert Anthony Feetham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(84 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1996)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 The Charters
Uffington
Stamford
Lincolnshire
PE9 4UD
Director NameBarry Allan Clifford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(85 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 August 1995)
RoleDirector Of Companies
Correspondence Address11 Blakedown Road
Leighton Buzzard
Bedfordshire
LU7 7XJ
Director NameRonald Charles Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(85 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1996)
RoleDirector Of Companies
Correspondence Address54 Badgers Way
Buckingham
Buckinghamshire
HP20 1UJ
Director NameWayne Hutton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(86 years after company formation)
Appointment Duration1 year (resigned 01 July 1996)
RoleAccountant
Correspondence Address14 Chinalls Close
Finmere
Buckingham
MK18 4BQ
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(87 years after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1996)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(87 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1997)
RoleNewspaper Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(87 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(87 years, 1 month after company formation)
Appointment Duration5 years (resigned 16 July 2001)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameWayne Hutton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(87 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2000)
RoleFinancial Director
Correspondence Address27 Burleigh Piece
Buckingham
Buckinghamshire
MK18 7BA
Secretary NameWayne Hutton
NationalityBritish
StatusResigned
Appointed20 March 1997(87 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address27 Burleigh Piece
Buckingham
Buckinghamshire
MK18 7BA
Secretary NameAnthony John Williams
NationalityBritish
StatusResigned
Appointed04 September 2000(91 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 July 2003)
RoleFinancial Director
Correspondence AddressOld Manor Barn
Hornton Hollow
Bloxham
Oxon
OX15 4QP
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(92 years after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMrs Helen Thasos King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(93 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2004)
RoleNewspaper Publishing
Country of ResidenceEngland
Correspondence AddressKeepers
Chesham Road
Berkhamsted
Hertfordshire
HP4 2SZ
Secretary NameMichelle Pointer
NationalityBritish
StatusResigned
Appointed04 July 2003(94 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 2004)
RoleCompany Director
Correspondence Address16 Downedge
Redbourn
Hertfordshire
AL3 7JP
Secretary NameLynsey Clare Craggs
NationalityBritish
StatusResigned
Appointed26 March 2004(94 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 May 2006)
RoleFinance Manager
Correspondence Address56 Shawcroft
Sutton In Ashfield
Nottinghamshire
NG17 4AS
Director NameMr Stephen Derek Moyle
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(94 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridge House 40 Bridge Road
Cosgrove
Milton Keynes
Buckinghamshire
MK19 7JH
Director NameChristopher John Pennock
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(94 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Barn, Main Street
Greatford
Stamford
Lincolnshire
PE9 4QA
Secretary NameAndrew David Winstone
NationalityBritish
StatusResigned
Appointed03 May 2006(96 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Correspondence Address52 Stanwell Lea
Middleton Cheney
Banbury
Oxfordshire
OX17 2RG
Director NameKeith Ridley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(97 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeacon Lodge
Applewood Park Gate
Southampton
Hampshire
SO31 7HQ
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(99 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(101 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(101 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(102 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(103 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(104 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard Parkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(106 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(109 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitebucksherald.co.uk
Telephone01493 202553
Telephone regionGreat Yarmouth

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

255k at £1Johnston Press PLC
100.00%
Ordinary
10 at $0.001Johnston Press PLC
0.00%
Preferred

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 June 2014Delivered 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 2009Delivered 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 1996Delivered 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

Filing History

17 April 2020Final Gazette dissolved following liquidation (1 page)
17 January 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
13 January 2020Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 (1 page)
13 January 2020Termination of appointment of David John King as a director on 31 December 2019 (1 page)
9 January 2020Termination of appointment of Peter Michael Mccall as a secretary on 31 December 2019 (1 page)
8 April 2019Registered 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 2019Statement of affairs (10 pages)
5 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-18
(1 page)
5 April 2019Appointment of a voluntary liquidator (3 pages)
24 September 2018Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages)
16 August 2018Accounts for a dormant company made up to 30 December 2017 (11 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
5 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
5 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
4 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 255,000
  • USD .01
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 255,000
  • USD .01
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 255,000
  • USD .01
(6 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 255,000
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 255,000
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 255,000
(6 pages)
1 July 2014Registration of charge 001038070003 (85 pages)
1 July 2014Registration of charge 001038070003 (85 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (9 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
13 June 2013Appointment of Mr David John King as a director on 1 June 2013 (2 pages)
13 June 2013Appointment of Mr David John King as a director on 1 June 2013 (2 pages)
13 June 2013Appointment of Mr David John King as a director on 1 June 2013 (2 pages)
25 May 2013Termination of appointment of Grant Murray as a director on 15 May 2013 (1 page)
25 May 2013Termination of appointment of Grant Murray as a director on 15 May 2013 (1 page)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 April 2013 (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 April 2013 (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director on 1 April 2013 (2 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director on 31 March 2013 (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director on 31 March 2013 (1 page)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
27 February 2012Termination of appointment of John Anthony Fry as a director on 31 October 2011 (1 page)
27 February 2012Termination of appointment of John Anthony Fry as a director on 31 October 2011 (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Termination of appointment of Andrew Winstone as a secretary (1 page)
8 July 2011Termination of appointment of Andrew Winstone as a secretary (1 page)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (11 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (11 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (11 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2009Full accounts made up to 31 December 2008 (14 pages)
11 September 2009Return made up to 01/07/09; full list of members (4 pages)
11 September 2009Return made up to 01/07/09; full list of members (4 pages)
16 June 2009Return made up to 01/07/08; full list of members (4 pages)
16 June 2009Return made up to 01/07/08; full list of members (4 pages)
8 April 2009Director appointed mr john anthony fry (1 page)
8 April 2009Appointment terminated director keith ridley (1 page)
8 April 2009Director appointed mr john anthony fry (1 page)
8 April 2009Appointment terminated director keith ridley (1 page)
12 March 2009Appointment terminated director timothy bowdler (1 page)
12 March 2009Appointment terminated director timothy bowdler (1 page)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
1 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2007Return made up to 01/07/07; full list of members (3 pages)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Return made up to 01/07/07; full list of members (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
6 July 2006Return made up to 01/07/06; full list of members (3 pages)
22 June 2006Return made up to 01/07/04; full list of members (8 pages)
22 June 2006Return made up to 01/07/04; full list of members (8 pages)
22 June 2006Return made up to 01/07/05; full list of members (3 pages)
22 June 2006Return made up to 01/07/05; full list of members (3 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 2/4 exchange street aylesbury buckinghamshire HP20 1UJ (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 2/4 exchange street aylesbury buckinghamshire HP20 1UJ (1 page)
15 May 2006New secretary appointed (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 August 2003Secretary resigned;director resigned (1 page)
12 August 2003Secretary resigned;director resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
6 July 2003Return made up to 01/07/03; full list of members (8 pages)
6 July 2003Return made up to 01/07/03; full list of members (8 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
10 July 2002Return made up to 01/07/02; full list of members (7 pages)
10 July 2002Return made up to 01/07/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
8 July 2001Full accounts made up to 31 December 2000 (10 pages)
8 July 2001Full accounts made up to 31 December 2000 (10 pages)
8 July 2001Return made up to 01/07/01; full list of members (7 pages)
8 July 2001Return made up to 01/07/01; full list of members (7 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000Secretary resigned;director resigned (1 page)
27 September 2000New secretary appointed;new director appointed (2 pages)
27 September 2000New secretary appointed;new director appointed (2 pages)
29 August 2000Return made up to 01/07/00; full list of members (7 pages)
29 August 2000Return made up to 01/07/00; full list of members (7 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
25 August 2000Full accounts made up to 31 December 1999 (10 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Return made up to 01/07/99; no change of members (4 pages)
21 July 1999Return made up to 01/07/99; no change of members (4 pages)
14 May 1999Full accounts made up to 31 December 1998 (10 pages)
14 May 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1998Full accounts made up to 31 December 1997 (11 pages)
11 August 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998Return made up to 01/07/98; no change of members (3 pages)
8 July 1998Return made up to 01/07/98; no change of members (3 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
29 July 1997Return made up to 01/07/97; full list of members (8 pages)
29 July 1997Return made up to 01/07/97; full list of members (8 pages)
29 July 1997Director's particulars changed (1 page)
29 July 1997Director's particulars changed (1 page)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
22 July 1997Full accounts made up to 31 December 1996 (12 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
17 September 1996Full accounts made up to 30 March 1996 (11 pages)
17 September 1996Full accounts made up to 30 March 1996 (11 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (1 page)
22 July 1996Registered office changed on 22/07/96 from: emap PLC 1 lincoln court lincoln road peterborough, cambs. PE1 2RF (1 page)
22 July 1996Registered office changed on 22/07/96 from: emap PLC 1 lincoln court lincoln road peterborough, cambs. PE1 2RF (1 page)
19 July 1996Particulars of mortgage/charge (14 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
3 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
3 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(6 pages)
3 July 1996Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages)
3 July 1996Ad 31/05/96--------- us$ si [email protected]=1 us$ ic 0/1 (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
29 January 1996Director's particulars changed (2 pages)
29 January 1996Director's particulars changed (2 pages)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
8 December 1995Auditor's resignation (2 pages)
8 December 1995Auditor's resignation (2 pages)
6 December 1995Full accounts made up to 1 April 1995 (12 pages)
6 December 1995Full accounts made up to 1 April 1995 (12 pages)
6 December 1995Full accounts made up to 1 April 1995 (12 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 April 1995Director resigned (2 pages)
24 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
27 August 1993Company name changed bucks & herts newspapers LIMITED\certificate issued on 30/08/93 (2 pages)
27 August 1993Company name changed bucks & herts newspapers LIMITED\certificate issued on 30/08/93 (2 pages)
5 January 1993Full accounts made up to 28 March 1992 (10 pages)
5 January 1993Full accounts made up to 28 March 1992 (10 pages)
18 October 1991Full accounts made up to 31 March 1990 (17 pages)
18 October 1991Full accounts made up to 31 March 1990 (17 pages)
30 December 1986Accounts for a medium company made up to 31 December 1985 (14 pages)
30 December 1986Accounts for a medium company made up to 31 December 1985 (14 pages)
10 November 1981Accounts made up to 31 March 1979 (13 pages)
27 October 1980Accounts made up to 31 March 1980 (16 pages)