Company NameSouth West Wales Media Limited
Company StatusDissolved
Company Number00120013
CategoryPrivate Limited Company
Incorporation Date1 February 1912(112 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NamesSwansea Press Ltd (The) and South West Wales Publications Ltd

Business Activity

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

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 March 2014(102 years, 2 months after company formation)
Appointment Duration6 years, 6 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(106 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Garry Paget Rouse
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleNewspaper Management
Correspondence Address8 Bryn Celyn
Pontardawe
Swansea
West Glamorgan
SA8 4LG
Wales
Director NameChristopher Harold Rees
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 1992)
RoleNewspaper Management
Correspondence AddressCwmeldeg
Llancadle
Barry
South Glamorgan
CF62 3AQ
Wales
Director NameMr Kevin Graham Barry
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1994)
RoleNewspaper Management
Correspondence Address31 Murlande Way
Rhoose
Barry
South Glamorgan
CF62 3HL
Wales
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameMr Iowerth Jarvis Lewis
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 1995)
RoleRetired Editor
Correspondence Address19 Saunders Way
Sketty
Swansea
West Glamorgan
SA2 8AY
Wales
Director NameMr Nicholas John Carter
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1993)
RoleEditor
Correspondence Address25 The Paddock
West Cross
Swansea
West Glamorgan
SA3 5AH
Wales
Director NameMr Paul Anthony Coyne
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 June 1993)
RoleNewspaper Management
Correspondence Address55 Gough Road
Ystalyfera
Swansea
West Glamorgan
SA9 2NA
Wales
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameMr Neil Hadkiss
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 October 1992)
RoleCirculation Director
Correspondence Address4 Larkspur Drive
West Cross
Swansea
West Glamorgan
SA3 5NT
Wales
Director NameMr Edward Paul Glynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 28 April 2006)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameMartin Frederick Gower
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(81 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 April 1997)
RoleNewspaper Management
Correspondence AddressCranbrook Ffordd Draenen Ddu
West Cross
Swansea
SA3 5RP
Wales
Director NameHugh Jeremy Berlyn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(81 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 February 1996)
RoleNewspaper Editor
Correspondence Address4 Ffynone Drive
Uplands
Swansea
SA1 6DD
Wales
Director NameLeslie Morgan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(81 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 1998)
RoleCirculation Director
Correspondence AddressGwenlais Farm Carmel Road
Pontlliw
Swansea
SA4 1EX
Wales
Director NameMr Christopher Robert Johnstone
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(82 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1996)
RoleNewspaper Management
Correspondence AddressYr Hen Feudy
Talley
Llandeilo
Dyfed
SA19 7AX
Wales
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(83 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameGeorge Halifield Edwards
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(84 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 2002)
RoleEditor
Correspondence Address14 Oakland Road
Mumbles
Swansea
West Glamorgan
SA3 4AQ
Wales
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed14 October 1996(84 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2014)
RoleChartered Accountant
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameDuncan James Steel Currall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(85 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2001)
RoleNewspaper Management
Correspondence AddressLe Breos 35 Owls Lodge Lane
Mayals
Swansea
SA3 5DP
Wales
Director NameChristopher Harold Rees
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(85 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2008)
RoleNewspaper Management
Correspondence AddressCwmeldeg
Llancadle
Barry
South Glamorgan
CF62 3AQ
Wales
Director NameIfor David Pedley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(85 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1999)
RoleOperations Director
Correspondence AddressSwallowfields
Penwartha Coombe Perranporth
Truro
Cornwall
TR6 0AY
Director NameWilliam Kent Richardson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(87 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2003)
RoleOperations Director
Correspondence Address17 Parklands
Corntown
Bridgend
Mid Glamorgan
CF35 5BE
Wales
Director NamePaul Antony Jenkins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(89 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 February 2012)
RoleNewspaper Sales Director
Correspondence Address25 Ffordd Alltwen
Gowerton
Swansea
West Glamorgan
SA4 3HG
Wales
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(89 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NamePatrick Joseph McVeigh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(90 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2003)
RoleAdvertising Director
Correspondence Address13 Ocean Crescent
Ferrara Quay Marina
Swansea
SA1 1YZ
Wales
Director NameDavid Edward Spencer Feeney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(90 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 February 2012)
RoleEditor
Correspondence Address17 Eden Avenue
Uplands
Swansea
West Glamorgan
SA2 0PS
Wales
Director NamePaul Kenneth Baker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(92 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2012)
RoleFinance Director
Correspondence Address14 Gellifawr Road
Treboeth
Swansea
West Glamorgan
SA6 7PN
Wales
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(93 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr Steve Anderson Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(94 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 July 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressCressy House
41 The Burgage Prestbury
Cheltenham
Gloucestershire
GL52 3DL
Wales
Director NameMrs Blanche Rosetta Sainsbury
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(96 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressIdle Rocks 70 Brynfield Road
Langland
Swansea
SA3 4SX
Wales
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(99 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(100 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(102 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Contact

Websiteco-operative.coop

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

36.5k at £1Daily Mail & General Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
21 February 2020Application to strike the company off the register (3 pages)
18 February 2020Accounts for a dormant company made up to 30 September 2019 (13 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
26 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be cancelled 20/03/2019
(1 page)
26 March 2019Solvency Statement dated 20/03/19 (1 page)
26 March 2019Statement of capital on 26 March 2019
  • GBP 1
(3 pages)
26 March 2019Statement by Directors (1 page)
12 March 2019Accounts for a dormant company made up to 30 September 2018 (12 pages)
12 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 December 2018Appointment of Mr William Richard Flint as a director on 13 November 2018 (2 pages)
14 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 February 2018Accounts for a dormant company made up to 30 September 2017 (12 pages)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
7 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
7 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 36,500
(3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 36,500
(3 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 36,500
(14 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 36,500
(14 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 36,500
(14 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 36,500
(14 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 36,500
(14 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 36,500
(14 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
31 May 2012Full accounts made up to 2 October 2011 (29 pages)
31 May 2012Full accounts made up to 2 October 2011 (29 pages)
31 May 2012Full accounts made up to 2 October 2011 (29 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
7 February 2012Termination of appointment of David Feeney as a director (2 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Paul Baker as a director (2 pages)
7 February 2012Termination of appointment of Blanche Sainsbury as a director (2 pages)
7 February 2012Termination of appointment of Paul Jenkins as a director (2 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Paul Baker as a director (2 pages)
7 February 2012Termination of appointment of Blanche Sainsbury as a director (2 pages)
7 February 2012Termination of appointment of David Feeney as a director (2 pages)
7 February 2012Termination of appointment of Paul Jenkins as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson Dixon as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson Dixon as a director (2 pages)
14 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
14 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (19 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (19 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (19 pages)
16 February 2011Full accounts made up to 3 October 2010 (23 pages)
16 February 2011Full accounts made up to 3 October 2010 (23 pages)
16 February 2011Full accounts made up to 3 October 2010 (23 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (19 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (19 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (19 pages)
6 February 2010Full accounts made up to 4 October 2009 (23 pages)
6 February 2010Full accounts made up to 4 October 2009 (23 pages)
6 February 2010Full accounts made up to 4 October 2009 (23 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
27 April 2009Director appointed kevin william ward (3 pages)
27 April 2009Director appointed kevin william ward (3 pages)
12 March 2009Return made up to 27/02/09; full list of members (7 pages)
12 March 2009Return made up to 27/02/09; full list of members (7 pages)
19 February 2009Full accounts made up to 28 September 2008 (21 pages)
19 February 2009Full accounts made up to 28 September 2008 (21 pages)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 May 2008Full accounts made up to 30 September 2007 (22 pages)
27 May 2008Full accounts made up to 30 September 2007 (22 pages)
6 May 2008Appointment terminated director christopher rees (1 page)
6 May 2008Appointment terminated director christopher rees (1 page)
31 March 2008Director's change of particulars / blanche sainsbury / 26/03/2008 (1 page)
31 March 2008Director's change of particulars / blanche sainsbury / 26/03/2008 (1 page)
3 March 2008Return made up to 28/02/08; full list of members (8 pages)
3 March 2008Return made up to 28/02/08; full list of members (8 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
24 May 2007Full accounts made up to 1 October 2006 (23 pages)
24 May 2007Full accounts made up to 1 October 2006 (23 pages)
24 May 2007Full accounts made up to 1 October 2006 (23 pages)
14 March 2007Return made up to 28/02/07; full list of members (8 pages)
14 March 2007Return made up to 28/02/07; full list of members (8 pages)
11 March 2007Director's particulars changed (1 page)
11 March 2007Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
3 November 2006New director appointed (3 pages)
3 November 2006New director appointed (3 pages)
18 October 2006Registered office changed on 18/10/06 from: 31-32 john street, london, WC1N 2QB (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31-32 john street, london, WC1N 2QB (1 page)
14 September 2006Company name changed south west wales publications lt d\certificate issued on 14/09/06 (2 pages)
14 September 2006Company name changed south west wales publications lt d\certificate issued on 14/09/06 (2 pages)
7 July 2006Full accounts made up to 2 October 2005 (22 pages)
7 July 2006Full accounts made up to 2 October 2005 (22 pages)
7 July 2006Full accounts made up to 2 October 2005 (22 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
1 March 2006Return made up to 28/02/06; full list of members (8 pages)
1 March 2006Return made up to 28/02/06; full list of members (8 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
17 June 2005Full accounts made up to 3 October 2004 (22 pages)
17 June 2005Full accounts made up to 3 October 2004 (22 pages)
17 June 2005Full accounts made up to 3 October 2004 (22 pages)
25 February 2005Return made up to 28/02/05; full list of members (8 pages)
25 February 2005Return made up to 28/02/05; full list of members (8 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
8 June 2004Full accounts made up to 28 September 2003 (22 pages)
8 June 2004Full accounts made up to 28 September 2003 (22 pages)
27 March 2004Return made up to 28/02/04; full list of members (8 pages)
27 March 2004Return made up to 28/02/04; full list of members (8 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 June 2003Full accounts made up to 29 September 2002 (22 pages)
23 June 2003Full accounts made up to 29 September 2002 (22 pages)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
24 March 2003New director appointed (3 pages)
24 March 2003Director resigned (1 page)
24 March 2003Return made up to 28/02/03; full list of members (8 pages)
24 March 2003New director appointed (3 pages)
24 March 2003Director resigned (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2003Director's particulars changed (2 pages)
7 February 2003Director's particulars changed (2 pages)
1 November 2002New director appointed (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (3 pages)
19 June 2002Full accounts made up to 30 September 2001 (22 pages)
19 June 2002Full accounts made up to 30 September 2001 (22 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
1 October 2001New director appointed (4 pages)
1 October 2001New director appointed (4 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
11 May 2001New director appointed (3 pages)
11 May 2001New director appointed (3 pages)
19 March 2001Return made up to 28/02/01; full list of members (8 pages)
19 March 2001Return made up to 28/02/01; full list of members (8 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
5 January 2001Full accounts made up to 1 October 2000 (25 pages)
5 January 2001Full accounts made up to 1 October 2000 (25 pages)
5 January 2001Full accounts made up to 1 October 2000 (25 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
15 March 2000Return made up to 28/02/00; full list of members (17 pages)
15 March 2000Return made up to 28/02/00; full list of members (17 pages)
13 December 1999Full accounts made up to 3 October 1999 (25 pages)
13 December 1999Full accounts made up to 3 October 1999 (25 pages)
13 December 1999Full accounts made up to 3 October 1999 (25 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
10 August 1999New director appointed (1 page)
10 August 1999New director appointed (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
23 March 1999Return made up to 28/02/99; full list of members (15 pages)
23 March 1999Return made up to 28/02/99; full list of members (15 pages)
9 December 1998Full accounts made up to 27 September 1998 (27 pages)
9 December 1998Full accounts made up to 27 September 1998 (27 pages)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
15 June 1998Director's particulars changed (1 page)
15 June 1998Director's particulars changed (1 page)
18 March 1998Return made up to 28/02/98; full list of members (15 pages)
18 March 1998Return made up to 28/02/98; full list of members (15 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
11 January 1998Full accounts made up to 28 September 1997 (27 pages)
11 January 1998Full accounts made up to 28 September 1997 (27 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director resigned (1 page)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
26 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director's particulars changed (1 page)
26 January 1997Full accounts made up to 29 September 1996 (26 pages)
26 January 1997Full accounts made up to 29 September 1996 (26 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
22 August 1996Company name changed swansea press LTD (the)\certificate issued on 23/08/96 (2 pages)
22 August 1996Company name changed swansea press LTD (the)\certificate issued on 23/08/96 (2 pages)
25 July 1996Full accounts made up to 1 October 1995 (25 pages)
25 July 1996Full accounts made up to 1 October 1995 (25 pages)
25 July 1996Full accounts made up to 1 October 1995 (25 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
26 March 1996Return made up to 28/02/96; full list of members (11 pages)
26 March 1996Return made up to 28/02/96; full list of members (11 pages)
11 March 1996Director resigned (2 pages)
11 March 1996Director resigned (2 pages)
26 July 1995Full accounts made up to 2 October 1994 (32 pages)
26 July 1995Full accounts made up to 2 October 1994 (32 pages)
26 July 1995Full accounts made up to 2 October 1994 (32 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)
7 August 1984Accounts made up to 30 September 1983 (14 pages)
7 August 1984Accounts made up to 30 September 1983 (14 pages)
22 September 1983Accounts made up to 30 September 1982 (12 pages)
22 September 1983Accounts made up to 30 September 1982 (12 pages)
24 March 1982Accounts made up to 30 September 1981 (11 pages)
24 March 1982Accounts made up to 30 September 1981 (11 pages)
9 September 1981Accounts made up to 30 September 1980 (12 pages)
9 September 1981Accounts made up to 30 September 1980 (12 pages)
1 February 1912Certificate of incorporation (1 page)
1 February 1912Certificate of incorporation (1 page)