Company NameGloucestershire Media Limited
Company StatusDissolved
Company Number00163659
CategoryPrivate Limited Company
Incorporation Date4 February 1920(104 years, 2 months ago)
Dissolution Date9 July 2019 (4 years, 8 months ago)
Previous NameGloucestershire Newspapers,Limited

Business Activity

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

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(94 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 March 2014(94 years, 2 months after company formation)
Appointment Duration5 years, 3 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address31st Floor
40 Bank Street
London
E14 5NR
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(72 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 NameHon Vivian John Rowland Baring
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(72 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 March 1992)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Lower Swell
Stow On The Wold
Gloucestershire
GL54 1LQ
Wales
Director NameMr Hugh Jeremy Berlyn
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(72 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 1993)
RoleNewspaper Editor
Correspondence Address14 Pippin Close
Newent
Gloucestershire
GL18 1TW
Wales
Director NameMr Edward Paul Glynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(72 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
Director NameMr Charles John Cox
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(72 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 June 1992)
RoleNewspaper Management
Correspondence Address22 Bybrook Gardens
Tuffley
Gloucester
Gloucestershire
GL4 0HQ
Wales
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(72 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
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(72 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 NameJames Ernest Griffin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(73 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1996)
RoleFinancial Director
Correspondence Address21 Ferry Road Topsham
Exeter
Devon
EX2 9DG
Director NameGraham Cargill Glen
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(73 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1995)
RoleEditor
Correspondence AddressSt Boswells Cottage
Brand Green Red Marley
Gloucester
Gloucestershire
GL19 3JD
Wales
Director NameMr Ronald Thomas William Hill
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(75 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 1997)
RoleNewspaper Management
Correspondence AddressAmbrose Court Chope Road
Northam
Bideford
Devon
EX39 3QE
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(75 years, 3 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 NameMr Keith Frodin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(75 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1999)
RoleOperations Director
Correspondence Address5 Pippin Court
Newark
Nottinghamshire
NG24 2ES
Director NameDavid Edward Spencer Feeney
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(76 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2002)
RoleEditor
Correspondence AddressChaxhill Barn Chaxhill
Westbury On Severn
Gloucester
Gloucestershire
GL14 1QP
Wales
Director NameMr Mark Stephen Horwood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(76 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 May 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Bothy Cleevelands Avenue
Pittville
Cheltenham
Gloucestershire
GL50 4PY
Wales
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed14 October 1996(76 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 NameColin Davison
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(77 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2005)
RoleNewspaper Management
Correspondence Address1 Bakers Lane
Ashton Under Hill
Evesham
Worcestershire
WR11 7ZS
Director NamePhillip Anthony Inman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(79 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 February 2002)
RoleAdvertisment Director
Correspondence AddressMason Croft Laurels Road
Offenham
Evesham
Worcestershire
WR11 8RE
Director NameGerald Walter Eagle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(79 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2001)
RoleNewspaper Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaiori
Downs Lane
West Looe
Cornwall
PL13 2HX
Director NameAileen Miller Gibson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(80 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 June 2001)
RoleNew Media Director
Correspondence AddressThe Stables, 3 Kingshill Barn
Kingshill, Leigh Sinton
Malvern
Worcestershire
WR13 5EG
Director NameMr Stephen John Bareham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(80 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Lansdown Lodge Drive
Cheltenham
GL51 6QJ
Wales
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(81 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 NameIan Hartley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(81 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 November 2004)
RoleNewspaper Management
Correspondence AddressDeane View
1 Lady Downes Close
Upton St Leonards
Gloucestershire
GL4 8VV
Wales
Director NameJustin Colin Mafham
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(82 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 May 2004)
RoleAdvertisement Director
Correspondence Address38 Graig Y Mynydd
Gelli Seren Farm Thomastown
Porth
Mid Glamorgan
CF39 8FD
Wales
Director NameMr Ian Richard Mean
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(82 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence Address10 Pine Holt State
Hucclecote
Gloucester
SL3 3SQ
Director NameMr Andrew Gordon Blair
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(84 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2010)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressLittle Priory
Mill Street Prestbury
Cheltenham
Gloucestershire
GL52 3BQ
Wales
Director NameJohn Steven Clements
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(84 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2006)
RoleAdvertising Director
Correspondence Address30 Hesters Way Road
Cheltenham
Gloucestershire
GL51 0DT
Wales
Director NameJames Edward Keith Nield
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(84 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 2008)
RoleNewspaper Sales
Correspondence Address5 Sevilles Mill
High Street Chalford Vale Stroud
Gloucester
GL6 8BX
Wales
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(85 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(86 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 NameMr Kevan Paul Blackadder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(88 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2012)
RoleNewspaper Editor
Country of ResidenceEngland
Correspondence Address16 Knapps Crescent
Woodmancote
Cheltenham
Gloucestershire
GL52 9HG
Wales
Director NameSarah Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(89 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sevilles Mill High Street
Chalford Stroud
Gloucester
GL6 8BX
Wales
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(91 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(92 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

Contact

Websitethisisgloucestershire.co.uk

Location

Registered AddressBegbies Traynor (London) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

42.4k at £1Daily Mail & General Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

9 July 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Return of final meeting in a members' voluntary winding up (17 pages)
5 July 2018Liquidators' statement of receipts and payments to 25 April 2018 (19 pages)
9 June 2017Declaration of solvency (5 pages)
9 June 2017Declaration of solvency (5 pages)
22 May 2017Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street London E14 5NR on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street London E14 5NR on 22 May 2017 (2 pages)
19 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-26
(2 pages)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-26
(2 pages)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
6 April 2017Accounts for a dormant company made up to 30 September 2016 (12 pages)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 42,431
(3 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 42,431
(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)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 42,431
(3 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 42,431
(3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (4 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (4 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 Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 42,431
(14 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 42,431
(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 (19 pages)
4 July 2013Full accounts made up to 30 September 2012 (19 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 pages)
4 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (14 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)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 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 15 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (14 pages)
7 February 2012Termination of appointment of Ian Mean as a director (2 pages)
7 February 2012Termination of appointment of Kevan Blackadder as a director (2 pages)
7 February 2012Termination of appointment of Sarah Irvine as a director (2 pages)
7 February 2012Termination of appointment of Ian Mean as a director (2 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Kevan Blackadder as a director (2 pages)
7 February 2012Termination of appointment of Sarah Irvine 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)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (18 pages)
12 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (18 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)
24 February 2011Full accounts made up to 3 October 2010 (23 pages)
24 February 2011Full accounts made up to 3 October 2010 (23 pages)
24 February 2011Full accounts made up to 3 October 2010 (23 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (18 pages)
6 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (18 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)
19 January 2010Appointment of Sarah Irvine as a director (3 pages)
19 January 2010Appointment of Sarah Irvine as a director (3 pages)
7 January 2010Termination of appointment of Andrew Blair as a director (2 pages)
7 January 2010Termination of appointment of Andrew Blair as a director (2 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 (22 pages)
19 February 2009Full accounts made up to 28 September 2008 (22 pages)
10 December 2008Director's change of particulars / kevan blackadder / 12/11/2008 (1 page)
10 December 2008Director's change of particulars / kevan blackadder / 12/11/2008 (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
21 July 2008Director appointed kevan paul blackadder (2 pages)
21 July 2008Director appointed kevan paul blackadder (2 pages)
2 June 2008Appointment terminated director james nield (1 page)
2 June 2008Appointment terminated director james nield (1 page)
30 May 2008Return made up to 28/02/08; full list of members (7 pages)
27 May 2008Full accounts made up to 30 September 2007 (22 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 (7 pages)
9 November 2006Director's particulars changed (1 page)
3 November 2006New director appointed (3 pages)
30 October 2006Director's particulars changed (1 page)
9 October 2006Registered office changed on 09/10/06 from: 31-32 john street london WC1N 2QB (1 page)
24 August 2006Director resigned (1 page)
7 July 2006Full accounts made up to 2 October 2005 (23 pages)
7 July 2006Full accounts made up to 2 October 2005 (23 pages)
13 June 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
13 March 2006Return made up to 28/02/06; full list of members (15 pages)
27 February 2006Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
12 July 2005Director resigned (1 page)
16 June 2005Full accounts made up to 3 October 2004 (20 pages)
16 June 2005Full accounts made up to 3 October 2004 (20 pages)
3 March 2005Company name changed gloucestershire newspapers,limit ed\certificate issued on 03/03/05 (2 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Return made up to 28/02/05; full list of members (9 pages)
23 February 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
8 December 2004Director resigned (1 page)
17 November 2004Secretary's particulars changed (1 page)
6 October 2004Director resigned (1 page)
13 September 2004Director's particulars changed (1 page)
2 September 2004Director resigned (1 page)
23 August 2004New director appointed (3 pages)
8 June 2004Full accounts made up to 28 September 2003 (20 pages)
7 June 2004Director resigned (1 page)
27 March 2004Return made up to 28/02/04; full list of members (9 pages)
2 February 2004New director appointed (3 pages)
21 June 2003Full accounts made up to 29 September 2002 (20 pages)
24 March 2003Return made up to 28/02/03; full list of members (9 pages)
7 February 2003Director's particulars changed (1 page)
27 November 2002Director's particulars changed (1 page)
10 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
19 June 2002Full accounts made up to 30 September 2001 (21 pages)
21 May 2002New director appointed (3 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
26 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (4 pages)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
28 June 2001Director resigned (1 page)
19 March 2001Return made up to 28/02/01; full list of members (9 pages)
8 March 2001Director's particulars changed (1 page)
12 January 2001Full accounts made up to 1 October 2000 (22 pages)
12 January 2001Full accounts made up to 1 October 2000 (22 pages)
3 August 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
15 March 2000Return made up to 28/02/00; full list of members (19 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
14 December 1999Full accounts made up to 3 October 1999 (20 pages)
14 December 1999Full accounts made up to 3 October 1999 (20 pages)
10 December 1999Director's particulars changed (1 page)
7 October 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
24 June 1999Director resigned (1 page)
6 April 1999Director's particulars changed (1 page)
23 March 1999Return made up to 28/02/99; full list of members (17 pages)
9 December 1998Full accounts made up to 27 September 1998 (21 pages)
9 September 1998Director's particulars changed (1 page)
27 July 1998Auditor's resignation (1 page)
10 March 1998Return made up to 28/02/98; full list of members (17 pages)
11 January 1998Full accounts made up to 28 September 1997 (21 pages)
2 January 1998Director resigned (1 page)
22 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
6 November 1997Director's particulars changed (1 page)
6 July 1997Director's particulars changed (1 page)
19 June 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
26 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
27 January 1997Full accounts made up to 29 September 1996 (19 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
25 July 1996Full accounts made up to 1 October 1995 (20 pages)
25 July 1996Full accounts made up to 1 October 1995 (20 pages)
20 May 1996New director appointed (2 pages)
14 May 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
21 March 1996Return made up to 28/02/96; full list of members (11 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)
14 March 1995New director appointed (2 pages)
7 August 1984Accounts made up to 30 September 1983 (15 pages)
22 September 1983Accounts made up to 30 September 1982 (13 pages)
24 March 1982Accounts made up to 30 September 1981 (13 pages)
9 September 1981Accounts made up to 30 September 1980 (15 pages)
4 February 1920Certificate of incorporation (1 page)
4 February 1920Incorporation (49 pages)