London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(92 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(92 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Brian Devall |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 24 Sanstone Road Bloxwich Walsall West Midlands WS3 3SB |
Director Name | Mr Roger Stuney Rix |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(81 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Orchard House Roberts End Hanley Swan Worcestershire WR8 0DN |
Director Name | Christopher Robert Skelton |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(81 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 January 1996) |
Role | Financial Director |
Correspondence Address | Abbey Mill House 5 King Street Whalley Lancashire BB7 9SP |
Secretary Name | Mr Robert Dennis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(81 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 8 Jasmine Way Darlaston Walsall West Midlands WS10 8XU |
Director Name | Philip Arthur Radburn |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(82 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyebirch Manor Eccleshall Stafford Staffordshire ST21 6JG |
Director Name | Jacqueline Anne Baily |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 1995) |
Role | Finance Director |
Correspondence Address | 18 The Rise Fairacres Shelvers Way Tadworth Surrey KT20 5QT |
Secretary Name | Peter Alvis Poulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 32 High Road Leavenheath Colchester Essex CO6 4NZ |
Secretary Name | Josephine Mary Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(85 years, 10 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Cairn Cottage Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(86 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Woodlands Cedar Walk Copthill Lane Kingswood Surrey KT20 6HW |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(86 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(86 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1996) |
Role | Newspaper Publisher |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(86 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | Orchard Cottage Wyatts Close Chorleywood Hertfordshire WD3 5TF |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(86 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | John Whitehouse |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Secretary Name | John Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(86 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | 231 Streetsbrook Road Solihull West Midlands B91 1HE |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(88 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(89 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(99 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(99 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(105 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | trinitymirror.com |
---|---|
Telephone | 020 75103000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5.1k at £1 | Trinity Mirror PLC 100.00% Ordinary |
---|
Latest Accounts | 26 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2023 (2 months, 3 weeks from now) |
4 January 1996 | Delivered on: 19 January 1996 Satisfied on: 21 August 1996 Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargees under the terms of each or any of the finance documents in each case together with all costs charges and expenses insurred by any lender or connection with its rights under the finance documents or any other documents securing such liabilities. 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 |
---|
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
---|---|
18 June 2021 | Confirmation statement made on 1 June 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
4 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
4 June 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
4 June 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
14 May 2018 | Change of details for Trinity Mirror Plc as a person with significant control on 3 May 2018 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
4 December 2014 | Termination of appointment of a director (1 page) |
4 December 2014 | Termination of appointment of a director (1 page) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
18 June 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
6 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
19 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (4 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
19 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (4 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
13 April 2005 | Accounts for a dormant company made up to 2 January 2005 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
17 September 2004 | Accounts for a dormant company made up to 28 December 2003 (4 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
11 June 2003 | Return made up to 01/06/03; full list of members
|
11 June 2003 | Return made up to 01/06/03; full list of members
|
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
2 June 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 December 2001 (4 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
28 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
28 September 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
26 October 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
22 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
22 June 1999 | Return made up to 01/06/99; no change of members (7 pages) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
16 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 July 1998 | Return made up to 15/06/98; no change of members (10 pages) |
3 July 1998 | Location of register of members (1 page) |
3 July 1998 | Return made up to 15/06/98; no change of members (10 pages) |
3 July 1998 | Location of register of members (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 28 colmore circus queensway birmingham west midlands B4 6AX (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | New director appointed (4 pages) |
22 April 1998 | New director appointed (4 pages) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
21 April 1998 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
15 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 15/06/97; full list of members (6 pages) |
22 June 1997 | Accounts for a dormant company made up to 26 July 1996 (4 pages) |
22 June 1997 | Accounts for a dormant company made up to 26 July 1996 (4 pages) |
3 April 1997 | Accounting reference date extended from 26/07/97 to 31/12/97 (1 page) |
3 April 1997 | Accounting reference date extended from 26/07/97 to 31/12/97 (1 page) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 September 1996 | New director appointed (3 pages) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | New director appointed (3 pages) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1996 | Company name changed newsquest (birmingham) LIMITED\certificate issued on 02/09/96 (2 pages) |
30 August 1996 | Company name changed newsquest (birmingham) LIMITED\certificate issued on 02/09/96 (2 pages) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New secretary appointed (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: newspaper house 34-44 london road morden surrey SM4 5BR (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New secretary appointed (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Accounting reference date shortened from 31/12/96 to 26/07/96 (1 page) |
23 August 1996 | Resolutions
|
23 August 1996 | Accounting reference date shortened from 31/12/96 to 26/07/96 (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Return made up to 15/06/96; full list of members
|
17 July 1996 | Return made up to 15/06/96; full list of members
|
17 April 1996 | Registered office changed on 17/04/96 from: oriel house 43/44 north hill colchester (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: oriel house 43/44 north hill colchester (1 page) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
2 April 1996 | Company name changed reed midland newspapers (birming ham) LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed reed midland newspapers (birming ham) LIMITED\certificate issued on 03/04/96 (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (12 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (12 pages) |
22 January 1996 | Resolutions
|
19 January 1996 | Particulars of mortgage/charge (99 pages) |
19 January 1996 | Particulars of mortgage/charge (99 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |