Company NameReach Regionals Media Limited
Company StatusActive
Company Number00127699
CategoryPrivate Limited Company
Incorporation Date11 March 1913(111 years, 2 months ago)
Previous NameTrinity Mirror North West & North Wales Limited

Business Activity

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

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(106 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 February 2023(110 years after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(88 years, 9 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(88 years, 9 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameKenneth John Edwards
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 1997)
RoleNewspaper Executive
Correspondence AddressAsh House Balls Lane
Willington
Bedford
Bedfordshire
MK44 3PT
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 December 2000)
RoleCompany Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameJohn Griffith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 January 2000)
RoleNewspaper Executive
Correspondence Address31 North Drive
Wirral
Merseyside
L60 0BB
Director NameKenneth Raymond Pye
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 January 1993)
RoleNewspaper Executive
Correspondence Address81 Rigby Drive
Greasby
Wirral
Merseyside
L49 1RE
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameDavid King Snedden
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 February 1993)
RoleGroup Managing Director
Correspondence AddressApartment 223 The Colonnades
Albert Dock Village
Liverpool
L3 4AA
Director NameSydney Keith Ely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 1995)
RoleNewspaper Executive
Correspondence Address6 Harington Close
Formby
Liverpool
Merseyside
L37 1XP
Director NameMr Leo Clive Coligan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Road East
Liverpool
Merseyside
L23 8TS
Director NameCharles Kirk Caton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 January 1993)
RoleNewspaper Executive
Correspondence Address18 Windy Harbour Road
Birkdale
Southport
Merseyside
PR8 3DU
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed08 May 1992(79 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameHeather Vasco
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(79 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 2000)
RoleAdvertisement Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Leyland Close
Banks
Southport
Merseyside
PR9 8AT
Director NameKeith Baron
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(79 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 May 1993)
RoleCompany Director
Correspondence AddressHerthstones 61 Lower Station Road
Lower Stondon
Henlow
Bedfordshire
SG16 6NJ
Director NameArthur Philip Hoyle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(80 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1998)
RoleNewspapers Executive
Correspondence Address26 Forest Road
Meols
Wirral
Merseyside
CH47 6AU
Wales
Director NameMr John O'Hagan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(80 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Yellow Road
Hilltown
Newry
County Down
BT34 5UD
Northern Ireland
Director NameJohn Elliott Christopher Dicks
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(80 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 1995)
RoleCompany Director
Correspondence Address24 Fenay Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UL
Director NameAlastair Hulbert Machray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 2001)
RoleEditor
Correspondence Address31 Upland Road
Upton
Wirral
Merseyside
L49 6LW
Director NameJames Evans
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(82 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1997)
RoleMember Monopolies Amd Mergers
Correspondence Address6 Fishpool Street
St Albans
Hertfordshire
AL3 4RT
Director NameSydney Keith Ely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(84 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2000)
RoleNewspaper Executive
Correspondence Address1a Blundell Drive
Southport
Merseyside
PR8 4RG
Director NameLes Ball
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(85 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2001)
RoleFinancial Director
Correspondence Address28 Dunkirk Road
Southport
Merseyside
PR8 4RQ
Director NameLorraine Ann Obrien
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(85 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2000)
RoleNewspaper Sales&Marketing Dire
Correspondence AddressThe Coach House Delfield
158a North Sudley Road Aigburth
Liverpool
L17 6BT
Director NameElisabeth Harrison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(86 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 April 2000)
RoleRegional Director
Correspondence Address90 Ellerbrook Drive
Burscough
Ormskirk
Lancashire
L40 5SZ
Director NameMr Roy Grant
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(86 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 2001)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address4 Downswood Court
Abbots Park
Chester
Cheshire
CH1 4BF
Wales
Director NameStephen Davenport Parker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(86 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleManaging Director And Executiv
Correspondence AddressBrackenwood 34 Tower Road North
Heswall
Wirrall
CH60 6RS
Wales
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(86 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(86 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(87 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(96 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(96 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(101 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(101 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2014)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(106 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitesportsvolunteeringnw.org
Telephone020 72933000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.3m at £1Trinity Mirror Regionals LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,795,000
Gross Profit£3,238,000
Net Worth£49,764,000
Cash£101,000
Current Liabilities£2,795,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

15 July 2023Full accounts made up to 25 December 2022 (28 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
17 February 2023Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
27 September 2022Full accounts made up to 26 December 2021 (28 pages)
13 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
15 March 2022Change of details for Reach Regionals Limited as a person with significant control on 15 March 2022 (2 pages)
30 September 2021Full accounts made up to 27 December 2020 (29 pages)
3 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 29 December 2019 (25 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
8 July 2019Full accounts made up to 30 December 2018 (22 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
14 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
14 May 2018Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages)
14 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
5 October 2017Full accounts made up to 1 January 2017 (21 pages)
5 October 2017Full accounts made up to 1 January 2017 (21 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (17 pages)
27 June 2016Full accounts made up to 27 December 2015 (17 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,255,000
(5 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,255,000
(5 pages)
10 June 2015Full accounts made up to 28 December 2014 (16 pages)
10 June 2015Full accounts made up to 28 December 2014 (16 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,255,000
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,255,000
(4 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,255,000
(4 pages)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
5 January 2015Termination of appointment of Mark Thomas Hollinshead as a director on 12 December 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
7 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
7 November 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
1 October 2014Full accounts made up to 29 June 2014 (16 pages)
1 October 2014Full accounts made up to 29 June 2014 (16 pages)
29 September 2014Full accounts made up to 29 December 2013 (16 pages)
29 September 2014Full accounts made up to 29 December 2013 (16 pages)
31 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
31 July 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,255,000
(5 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,255,000
(5 pages)
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,255,000
(5 pages)
24 March 2014Appointment of Mr Simon Richard Fox as a director (2 pages)
24 March 2014Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
24 March 2014Appointment of Mr Simon Richard Fox as a director (2 pages)
24 March 2014Appointment of Mr Mark Thomas Hollinshead as a director (2 pages)
2 October 2013Full accounts made up to 30 December 2012 (19 pages)
2 October 2013Full accounts made up to 30 December 2012 (19 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
24 September 2012Full accounts made up to 1 January 2012 (20 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (19 pages)
23 September 2010Full accounts made up to 3 January 2010 (19 pages)
23 September 2010Full accounts made up to 3 January 2010 (19 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (20 pages)
1 November 2009Full accounts made up to 28 December 2008 (20 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 May 2008Full accounts made up to 30 December 2007 (19 pages)
6 May 2008Full accounts made up to 30 December 2007 (19 pages)
1 October 2007Full accounts made up to 31 December 2006 (20 pages)
1 October 2007Full accounts made up to 31 December 2006 (20 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
14 June 2007Return made up to 01/05/07; full list of members (6 pages)
13 October 2006Full accounts made up to 1 January 2006 (22 pages)
13 October 2006Full accounts made up to 1 January 2006 (22 pages)
13 October 2006Full accounts made up to 1 January 2006 (22 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (6 pages)
30 September 2005Full accounts made up to 2 January 2005 (18 pages)
30 September 2005Full accounts made up to 2 January 2005 (18 pages)
30 September 2005Full accounts made up to 2 January 2005 (18 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
17 May 2005Return made up to 01/05/05; full list of members (6 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
24 September 2004Full accounts made up to 31 December 2003 (19 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 May 2004Return made up to 01/05/04; full list of members (6 pages)
18 January 2004Registered office changed on 18/01/04 from: kingsfield court chester business park chester CH4 9RE (1 page)
18 January 2004Registered office changed on 18/01/04 from: kingsfield court chester business park chester CH4 9RE (1 page)
5 December 2003Company name changed liverpool daily post and echo li mited(the)\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed liverpool daily post and echo li mited(the)\certificate issued on 05/12/03 (2 pages)
2 July 2003Full accounts made up to 29 December 2002 (17 pages)
2 July 2003Full accounts made up to 29 December 2002 (17 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Full accounts made up to 30 December 2001 (18 pages)
7 October 2002Full accounts made up to 30 December 2001 (18 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 May 2002Return made up to 01/05/02; full list of members (5 pages)
27 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (18 pages)
16 October 2001Full accounts made up to 31 December 2000 (18 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 01/05/01; full list of members (8 pages)
18 May 2001Return made up to 01/05/01; full list of members (8 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
10 October 2000Full accounts made up to 2 January 2000 (19 pages)
10 October 2000Full accounts made up to 2 January 2000 (19 pages)
10 October 2000Full accounts made up to 2 January 2000 (19 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 27 December 1998 (18 pages)
1 November 1999Full accounts made up to 27 December 1998 (18 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
25 May 1999Return made up to 01/05/99; full list of members (19 pages)
25 May 1999Return made up to 01/05/99; full list of members (19 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
4 May 1999Director's particulars changed (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
28 October 1998Full accounts made up to 28 December 1997 (18 pages)
28 October 1998Full accounts made up to 28 December 1997 (18 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 January 1998New director appointed (1 page)
9 January 1998New director appointed (1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge st chester CH1 1RD (1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge st chester CH1 1RD (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
18 September 1997Full accounts made up to 29 December 1996 (19 pages)
18 September 1997Full accounts made up to 29 December 1996 (19 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
31 May 1997Return made up to 01/05/97; full list of members (13 pages)
31 May 1997Return made up to 01/05/97; full list of members (13 pages)
21 April 1997Director's particulars changed (1 page)
21 April 1997Director's particulars changed (1 page)
16 August 1996Full accounts made up to 30 December 1995 (18 pages)
16 August 1996Full accounts made up to 30 December 1995 (18 pages)
29 May 1996Return made up to 01/05/96; full list of members (13 pages)
29 May 1996Return made up to 01/05/96; full list of members (13 pages)
18 January 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
20 December 1995Director resigned (4 pages)
20 December 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (4 pages)
25 May 1995New director appointed (4 pages)
25 May 1995New director appointed (4 pages)
4 May 1995Return made up to 01/05/95; full list of members (20 pages)
4 May 1995Return made up to 01/05/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
5 November 1987Full accounts made up to 27 December 1986 (13 pages)
5 November 1987Full accounts made up to 27 December 1986 (13 pages)
21 October 1986Full accounts made up to 28 December 1985 (14 pages)
21 October 1986Full accounts made up to 28 December 1985 (14 pages)
28 September 1985Accounts made up to 29 December 1984 (12 pages)
28 September 1985Accounts made up to 29 December 1984 (12 pages)
11 March 1913Incorporation (12 pages)
11 March 1913Incorporation (12 pages)