Kensington
London
W8 5TT
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 31st Floor 40 Bank Street London E14 5NR |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1995) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Director Name | Hon Vivian John Rowland Baring |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 March 1992) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House Lower Swell Stow On The Wold Gloucestershire GL54 1LQ Wales |
Director Name | Mr Hugh Jeremy Berlyn |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 1993) |
Role | Newspaper Editor |
Correspondence Address | 14 Pippin Close Newent Gloucestershire GL18 1TW Wales |
Director Name | Mr Edward Paul Glynn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 April 2006) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Burley On The Hill Oakham Rutland LE15 7TE |
Director Name | Mr Charles John Cox |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 26 June 1992) |
Role | Newspaper Management |
Correspondence Address | 22 Bybrook Gardens Tuffley Gloucester Gloucestershire GL4 0HQ Wales |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | James Ernest Griffin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(73 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1996) |
Role | Financial Director |
Correspondence Address | 21 Ferry Road Topsham Exeter Devon EX2 9DG |
Director Name | Graham Cargill Glen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1995) |
Role | Editor |
Correspondence Address | St Boswells Cottage Brand Green Red Marley Gloucester Gloucestershire GL19 3JD Wales |
Director Name | Mr Ronald Thomas William Hill |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1997) |
Role | Newspaper Management |
Correspondence Address | Ambrose Court Chope Road Northam Bideford Devon EX39 3QE |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(75 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Keith Frodin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(75 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1999) |
Role | Operations Director |
Correspondence Address | 5 Pippin Court Newark Nottinghamshire NG24 2ES |
Director Name | David Edward Spencer Feeney |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(76 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 September 2002) |
Role | Editor |
Correspondence Address | Chaxhill Barn Chaxhill Westbury On Severn Gloucester Gloucestershire GL14 1QP Wales |
Director Name | Mr Mark Stephen Horwood |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(76 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 May 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Bothy Cleevelands Avenue Pittville Cheltenham Gloucestershire GL50 4PY Wales |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(76 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Colin Davison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(77 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2005) |
Role | Newspaper Management |
Correspondence Address | 1 Bakers Lane Ashton Under Hill Evesham Worcestershire WR11 7ZS |
Director Name | Phillip Anthony Inman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 February 2002) |
Role | Advertisment Director |
Correspondence Address | Mason Croft Laurels Road Offenham Evesham Worcestershire WR11 8RE |
Director Name | Gerald Walter Eagle |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(79 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Newspaper Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Maiori Downs Lane West Looe Cornwall PL13 2HX |
Director Name | Aileen Miller Gibson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(80 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2001) |
Role | New Media Director |
Correspondence Address | The Stables, 3 Kingshill Barn Kingshill, Leigh Sinton Malvern Worcestershire WR13 5EG |
Director Name | Mr Stephen John Bareham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(80 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Lansdown Lodge Drive Cheltenham GL51 6QJ Wales |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2004) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Ian Hartley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(81 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 2004) |
Role | Newspaper Management |
Correspondence Address | Deane View 1 Lady Downes Close Upton St Leonards Gloucestershire GL4 8VV Wales |
Director Name | Justin Colin Mafham |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(82 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 May 2004) |
Role | Advertisement Director |
Correspondence Address | 38 Graig Y Mynydd Gelli Seren Farm Thomastown Porth Mid Glamorgan CF39 8FD Wales |
Director Name | Mr Ian Richard Mean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(82 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 February 2012) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | 10 Pine Holt State Hucclecote Gloucester SL3 3SQ |
Director Name | Mr Andrew Gordon Blair |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(84 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2010) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Little Priory Mill Street Prestbury Cheltenham Gloucestershire GL52 3BQ Wales |
Director Name | John Steven Clements |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(84 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2006) |
Role | Advertising Director |
Correspondence Address | 30 Hesters Way Road Cheltenham Gloucestershire GL51 0DT Wales |
Director Name | James Edward Keith Nield |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 2008) |
Role | Newspaper Sales |
Correspondence Address | 5 Sevilles Mill High Street Chalford Vale Stroud Gloucester GL6 8BX Wales |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(85 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Mr Steve Anderson Dixon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(86 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 July 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Cressy House 41 The Burgage Prestbury Cheltenham Gloucestershire GL52 3DL Wales |
Director Name | Mr Kevan Paul Blackadder |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2012) |
Role | Newspaper Editor |
Country of Residence | England |
Correspondence Address | 16 Knapps Crescent Woodmancote Cheltenham Gloucestershire GL52 9HG Wales |
Director Name | Sarah Irvine |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(89 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sevilles Mill High Street Chalford Stroud Gloucester GL6 8BX Wales |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2012) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Paul Simon Collins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2012(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Website | thisisgloucestershire.co.uk |
---|
Registered Address | Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
42.4k at £1 | Daily Mail & General Investments PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2019 | Return of final meeting in a members' voluntary winding up (17 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 25 April 2018 (19 pages) |
9 June 2017 | Declaration of solvency (5 pages) |
9 June 2017 | Declaration of solvency (5 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2017 | Resolutions
|
19 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2017 | Resolutions
|
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 September 2016 (12 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 September 2016 (12 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (5 pages) |
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (4 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (4 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (5 pages) |
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (5 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
4 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (29 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (29 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (29 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (14 pages) |
7 February 2012 | Termination of appointment of Ian Mean as a director (2 pages) |
7 February 2012 | Termination of appointment of Kevan Blackadder as a director (2 pages) |
7 February 2012 | Termination of appointment of Sarah Irvine as a director (2 pages) |
7 February 2012 | Termination of appointment of Ian Mean as a director (2 pages) |
7 February 2012 | Termination of appointment of Kevin Ward as a director (2 pages) |
7 February 2012 | Termination of appointment of Kevin Ward as a director (2 pages) |
7 February 2012 | Termination of appointment of Kevan Blackadder as a director (2 pages) |
7 February 2012 | Termination of appointment of Sarah Irvine as a director (2 pages) |
13 July 2011 | Termination of appointment of Steven Anderson Dixon as a director (2 pages) |
13 July 2011 | Termination of appointment of Steven Anderson Dixon as a director (2 pages) |
19 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
19 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (18 pages) |
12 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (18 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
24 February 2011 | Full accounts made up to 3 October 2010 (23 pages) |
24 February 2011 | Full accounts made up to 3 October 2010 (23 pages) |
24 February 2011 | Full accounts made up to 3 October 2010 (23 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (18 pages) |
6 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (18 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (23 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (23 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (23 pages) |
19 January 2010 | Appointment of Sarah Irvine as a director (3 pages) |
19 January 2010 | Appointment of Sarah Irvine as a director (3 pages) |
7 January 2010 | Termination of appointment of Andrew Blair as a director (2 pages) |
7 January 2010 | Termination of appointment of Andrew Blair as a director (2 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
27 April 2009 | Director appointed kevin william ward (3 pages) |
27 April 2009 | Director appointed kevin william ward (3 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (7 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (7 pages) |
19 February 2009 | Full accounts made up to 28 September 2008 (22 pages) |
19 February 2009 | Full accounts made up to 28 September 2008 (22 pages) |
10 December 2008 | Director's change of particulars / kevan blackadder / 12/11/2008 (1 page) |
10 December 2008 | Director's change of particulars / kevan blackadder / 12/11/2008 (1 page) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
21 July 2008 | Director appointed kevan paul blackadder (2 pages) |
21 July 2008 | Director appointed kevan paul blackadder (2 pages) |
2 June 2008 | Appointment terminated director james nield (1 page) |
2 June 2008 | Appointment terminated director james nield (1 page) |
30 May 2008 | Return made up to 28/02/08; full list of members (7 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (22 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (23 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (23 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
9 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | New director appointed (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 31-32 john street london WC1N 2QB (1 page) |
24 August 2006 | Director resigned (1 page) |
7 July 2006 | Full accounts made up to 2 October 2005 (23 pages) |
7 July 2006 | Full accounts made up to 2 October 2005 (23 pages) |
13 June 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 28/02/06; full list of members (15 pages) |
27 February 2006 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director resigned (1 page) |
16 June 2005 | Full accounts made up to 3 October 2004 (20 pages) |
16 June 2005 | Full accounts made up to 3 October 2004 (20 pages) |
3 March 2005 | Company name changed gloucestershire newspapers,limit ed\certificate issued on 03/03/05 (2 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Return made up to 28/02/05; full list of members (9 pages) |
23 February 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
8 December 2004 | Director resigned (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Director resigned (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (3 pages) |
8 June 2004 | Full accounts made up to 28 September 2003 (20 pages) |
7 June 2004 | Director resigned (1 page) |
27 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
2 February 2004 | New director appointed (3 pages) |
21 June 2003 | Full accounts made up to 29 September 2002 (20 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
7 February 2003 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
10 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 30 September 2001 (21 pages) |
21 May 2002 | New director appointed (3 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
26 February 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (4 pages) |
12 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
28 June 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
8 March 2001 | Director's particulars changed (1 page) |
12 January 2001 | Full accounts made up to 1 October 2000 (22 pages) |
12 January 2001 | Full accounts made up to 1 October 2000 (22 pages) |
3 August 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
25 May 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (19 pages) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
14 December 1999 | Full accounts made up to 3 October 1999 (20 pages) |
14 December 1999 | Full accounts made up to 3 October 1999 (20 pages) |
10 December 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
23 March 1999 | Return made up to 28/02/99; full list of members (17 pages) |
9 December 1998 | Full accounts made up to 27 September 1998 (21 pages) |
9 September 1998 | Director's particulars changed (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
10 March 1998 | Return made up to 28/02/98; full list of members (17 pages) |
11 January 1998 | Full accounts made up to 28 September 1997 (21 pages) |
2 January 1998 | Director resigned (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
6 November 1997 | Director's particulars changed (1 page) |
6 July 1997 | Director's particulars changed (1 page) |
19 June 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 28/02/97; no change of members
|
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
27 January 1997 | Full accounts made up to 29 September 1996 (19 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
25 July 1996 | Full accounts made up to 1 October 1995 (20 pages) |
25 July 1996 | Full accounts made up to 1 October 1995 (20 pages) |
20 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
21 March 1996 | Return made up to 28/02/96; full list of members (11 pages) |
15 March 1995 | Return made up to 28/02/95; no change of members (12 pages) |
14 March 1995 | New director appointed (2 pages) |
7 August 1984 | Accounts made up to 30 September 1983 (15 pages) |
22 September 1983 | Accounts made up to 30 September 1982 (13 pages) |
24 March 1982 | Accounts made up to 30 September 1981 (13 pages) |
9 September 1981 | Accounts made up to 30 September 1980 (15 pages) |
4 February 1920 | Certificate of incorporation (1 page) |
4 February 1920 | Incorporation (49 pages) |