London
EC3M 7AF
Secretary Name | Mark Louis Francis |
---|---|
Status | Current |
Appointed | 11 February 2008(87 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Mark Louis Francis |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(96 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Lawrence Kingsley Guest |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 June 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shearwater House 1 Sea Grove Selsey West Sussex PO20 9HT |
Director Name | Ian Robert Charles Maxwell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | Headington Hill Hall Oxford OX3 0BB |
Director Name | Ian Robert Maxwell |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 December 1991) |
Role | Publisher |
Correspondence Address | Headington Hill Hall Oxford |
Director Name | Endell Johnston Laird |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 1994) |
Role | Editor |
Correspondence Address | 10 Glenburn Gardens Bishopbriggs Glasgow Lanarkshire G64 3BU Scotland |
Director Name | Victor Lindsay Horwood |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 1993) |
Role | Deputy Chairman |
Correspondence Address | Courtyard Auchineden Blanefield Glasgow G63 9AX Scotland |
Director Name | Joseph Thomas William Haines |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 October 1992) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Frith London Road, Southborough Tunbridge Wells Kent TN4 0UQ |
Director Name | Roger William Eastoe |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 December 1999) |
Role | Deputy Managing Director |
Correspondence Address | 88 Beckenham Place Park Beckenham Kent BR3 2BT |
Director Name | Mr Alan William Clements |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Wildbriar 41 Shirley Hills Road Croydon Surrey CR0 7HQ |
Director Name | Ernest Burrington |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 October 1993) |
Role | Newspaper Editor |
Correspondence Address | Oak House Park Avenue Farnborough Orpington Kent BR6 8LH |
Director Name | Sir Robert Anthony Clark |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munstead Wood Heath Lane Godalming Surrey GU7 1UN |
Secretary Name | Henry Alan Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(71 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 1992) |
Role | Company Director |
Correspondence Address | Woodend Grange Steane Brackley Northamptonshire NN13 5NS |
Director Name | Lord Clive Richard Hollick Of Notting Hill |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 March 1993) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Old Telephone Exchange 13a Portobello Road London W11 3DA |
Director Name | Mr David John Montgomery |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 January 1999) |
Role | News (Uk) Ltd Sky News Corp |
Country of Residence | England |
Correspondence Address | 15 Collingham Gardens London SW5 0HS |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(72 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | James William McColgan |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 June 1998) |
Role | Non Executive Director |
Correspondence Address | Stonecraft Station Road Great Longstone Bakewell Derbyshire DE45 1TS |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(72 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Lord Gordon Borrie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Queens Counsel |
Correspondence Address | Manor Farm Abbots Morton Worcestershire WR7 4NA |
Director Name | Ms Sonia Land |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 September 1993(73 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 10 Homefield Road Chiswick London W4 2LN |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | 21 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | William James Kane |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(76 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | 11 St Peters Street Islington London N1 8JD |
Director Name | Ms Penelope Lesley Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Terence Michael Connor |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1999) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Bishops Folly Much Hadham Hertfordshire SG10 6HW |
Director Name | Sir Angus McFarlane McLeod Grossart |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(77 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1999) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 64 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Sir Maurice Victor Blank |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(78 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Stephen David Barber |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(78 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sunbury Fitzroy Park London N6 6HX |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Peter Magner Crowley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Neill David Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Centurycomm Limited, 23rd Floor One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mark Flood |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2007(87 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 February 2008) |
Role | Accountant |
Correspondence Address | 38 Azof Street Greenwich SE10 0EF |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(72 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 02 December 1992) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | T M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(81 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2007) |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Registered Address | The Old Rectory Church Street Weybridge Surrey KT13 8DE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
22 June 1992 | Delivered on: 30 June 1992 Satisfied on: 20 September 1994 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee, and as securing the secured obligations to the secured parties (as defined in the deed). Particulars: 135 to 171 great dover street and 170 AN172 tabard street london borough of soutwark title no LN245242 and the proceeds of sale. Fully Satisfied |
---|---|
22 June 1992 | Delivered on: 30 June 1992 Satisfied on: 20 September 1994 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee, and as securing the secured obligations to the secured parties (as defined in the deed). Particulars: 127 stamford street l/b of lambeth t/n sgl 324337 and the proceeds of sale thereof including all fixtures fittings plant machinery and equipment. Fully Satisfied |
18 May 1992 | Delivered on: 2 June 1992 Satisfied on: 20 September 1994 Persons entitled: National Westminster Bank PLC Classification: Deed of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: The shares and all dividends,stocks shares securities see form 395 for further details. Fully Satisfied |
23 December 1991 | Delivered on: 7 January 1992 Satisfied on: 20 September 1994 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture. Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as therein defined) on any account whatsoever. Particulars: (See form 395 for further details).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 December 1991 | Delivered on: 7 January 1992 Satisfied on: 21 December 1992 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture. Secured details: All monies due or to become due from the company to the chargee as security trustees for the secured parties (as therein defined) on any account whatsoever. Particulars: (See form 395 for further details).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 December 1991 | Delivered on: 6 January 1992 Satisfied on: 20 September 1994 Persons entitled: National Westminster Bank PLC Classification: Deed of pledge Secured details: All monies due or to become due from the company to the chargee as trustees for itself and each of the secured parties (as therein defined) and all monies due or to become due under the terms of clause 2 of the bond floating charge and guarantee dated 20TH december 1991. Particulars: All dividends paid or payble on the shares being:- the issued share capital of scottish daily record and sunday mail limited. See the mortgage charge document for full details. Fully Satisfied |
23 November 1990 | Delivered on: 8 December 1990 Satisfied on: 5 June 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: Specific chage the trade marks together with all goodwill & any rights floating charge even the undertaking and all property and assets present and future (see form 395 for full details). Fully Satisfied |
19 June 1989 | Delivered on: 28 June 1989 Satisfied on: 21 December 1990 Persons entitled: The Toronto Dominion Bank The Law Debenture Trust Corporation PLC Classification: Account charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge the balances (see form 395 for further details). Fully Satisfied |
19 June 1989 | Delivered on: 28 January 1989 Satisfied on: 21 December 1990 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 16/6/89 and the security documents as defined. Particulars: First fixed charge the registered trade marks as listed on the form 395 (see form 395 for full details). Fully Satisfied |
21 April 2023 | Delivered on: 28 April 2023 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
28 October 2016 | Delivered on: 3 November 2016 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed. Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Hayfin Services LLP as Security Agent Classification: A registered charge Particulars: None. Outstanding |
1 October 2007 | Delivered on: 19 October 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
11 October 2023 | Confirmation statement made on 1 October 2023 with updates (5 pages) |
---|---|
30 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
28 April 2023 | Registration of charge 001686600013, created on 21 April 2023 (40 pages) |
25 April 2023 | Statement of company's objects (2 pages) |
18 April 2023 | Director's details changed for Mr Simon Paul Winder on 18 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 18 April 2023 (1 page) |
18 April 2023 | Secretary's details changed for Simon Paul Winder on 18 April 2023 (1 page) |
18 April 2023 | Director's details changed for Mr Mark John Renshaw on 18 April 2023 (2 pages) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a director on 1 February 2023 (1 page) |
20 February 2023 | Appointment of Mr Simon Paul Winder as a director on 1 February 2023 (2 pages) |
20 February 2023 | Termination of appointment of Alan John Byrne as a director on 1 February 2023 (1 page) |
20 February 2023 | Termination of appointment of Mark Louis Francis as a secretary on 1 February 2023 (1 page) |
20 February 2023 | Appointment of Mr Mark John Renshaw as a director on 1 February 2023 (2 pages) |
20 February 2023 | Appointment of Simon Paul Winder as a secretary on 1 February 2023 (2 pages) |
7 February 2023 | Satisfaction of charge 001686600012 in full (1 page) |
11 October 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 11 October 2022 (1 page) |
11 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
15 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
7 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
4 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
11 June 2018 | Director's details changed for Mr Mark Louis Francis on 22 May 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Mark Louis Francis on 22 May 2018 (1 page) |
31 May 2018 | Director's details changed for Mr Alan John Byrne on 22 May 2018 (2 pages) |
20 April 2018 | Director's details changed for Mr Alan John Byrne on 9 April 2018 (2 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
5 January 2017 | Satisfaction of charge 001686600011 in full (1 page) |
5 January 2017 | Satisfaction of charge 001686600011 in full (1 page) |
3 November 2016 | Registration of charge 001686600012, created on 28 October 2016 (20 pages) |
3 November 2016 | Registration of charge 001686600012, created on 28 October 2016 (20 pages) |
26 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Mark Louis Francis as a director on 15 September 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
4 October 2016 | Accounts for a dormant company made up to 27 December 2015 (9 pages) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Peter Magner Crowley as a director on 15 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Neill Hughes as a director on 15 September 2016 (1 page) |
12 May 2016 | Satisfaction of charge 10 in full (1 page) |
12 May 2016 | Satisfaction of charge 10 in full (1 page) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 September 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
1 September 2015 | Accounts for a dormant company made up to 28 December 2014 (9 pages) |
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
16 March 2015 | Director's details changed for Neill Hughes on 28 June 2014 (2 pages) |
5 January 2015 | Registration of charge 001686600011, created on 19 December 2014 (52 pages) |
5 January 2015 | Registration of charge 001686600011, created on 19 December 2014 (52 pages) |
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
3 October 2014 | Accounts for a dormant company made up to 29 December 2013 (9 pages) |
3 October 2014 | Accounts for a dormant company made up to 29 December 2013 (9 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 May 2013 | Accounts for a dormant company made up to 24 December 2012 (9 pages) |
9 May 2013 | Accounts for a dormant company made up to 24 December 2012 (9 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 25 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 25 December 2011 (9 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
4 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Accounts for a dormant company made up to 26 December 2010 (9 pages) |
10 October 2011 | Accounts for a dormant company made up to 26 December 2010 (9 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a dormant company made up to 27 December 2009 (9 pages) |
30 September 2010 | Accounts for a dormant company made up to 27 December 2009 (9 pages) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Alan Byrne on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Neill Hughes on 7 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mark Louis Francis on 7 April 2010 (1 page) |
9 April 2010 | Director's details changed for Mr Peter Crowley on 7 April 2010 (2 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Full accounts made up to 28 December 2008 (16 pages) |
4 March 2010 | Full accounts made up to 28 December 2008 (16 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
22 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
22 July 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
20 July 2009 | Full accounts made up to 30 September 2007 (19 pages) |
20 July 2009 | Full accounts made up to 30 September 2007 (19 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from one canada square canary wharf london E14 5AP (1 page) |
2 November 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
2 November 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
24 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
24 October 2008 | Secretary appointed mark louis francis (1 page) |
24 October 2008 | Director's change of particulars / alan byrne / 01/10/2007 (1 page) |
24 October 2008 | Appointment terminated secretary mark flood (1 page) |
24 October 2008 | Secretary appointed mark louis francis (1 page) |
24 October 2008 | Appointment terminated secretary mark flood (1 page) |
24 October 2008 | Director's change of particulars / alan byrne / 01/10/2007 (1 page) |
27 February 2008 | Memorandum and Articles of Association (14 pages) |
27 February 2008 | Resolutions
|
27 February 2008 | Memorandum and Articles of Association (14 pages) |
27 February 2008 | Resolutions
|
7 December 2007 | Return made up to 01/10/07; full list of members
|
7 December 2007 | Return made up to 01/10/07; full list of members
|
19 October 2007 | Particulars of mortgage/charge (15 pages) |
19 October 2007 | Particulars of mortgage/charge (15 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 October 2007 | Memorandum and Articles of Association (14 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2007 | Memorandum and Articles of Association (14 pages) |
11 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 October 2007 | Memorandum and Articles of Association (12 pages) |
1 October 2007 | Memorandum and Articles of Association (12 pages) |
25 September 2007 | Company name changed mirror group LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed mirror group LIMITED\certificate issued on 25/09/07 (2 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
20 June 2007 | Resolutions
|
18 June 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
18 June 2007 | Resolutions
|
18 June 2007 | Resolutions
|
18 June 2007 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
15 June 2007 | Reduce cap & cancel share prem (4 pages) |
15 June 2007 | Reduce cap & cancel share prem (4 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (26 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (26 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (26 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (23 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (23 pages) |
26 May 2005 | Full accounts made up to 2 January 2005 (23 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
1 October 2004 | Full accounts made up to 28 December 2003 (21 pages) |
1 October 2004 | Full accounts made up to 28 December 2003 (21 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
13 October 2003 | Full accounts made up to 29 December 2002 (20 pages) |
13 October 2003 | Full accounts made up to 29 December 2002 (20 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members
|
14 October 2002 | Return made up to 01/10/02; full list of members
|
27 August 2002 | Full accounts made up to 30 December 2001 (17 pages) |
27 August 2002 | Full accounts made up to 30 December 2001 (17 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Resolutions
|
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
5 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
5 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
5 March 2001 | Declaration of assistance for shares acquisition (9 pages) |
20 November 2000 | Secretary's particulars changed (1 page) |
20 November 2000 | Secretary's particulars changed (1 page) |
3 November 2000 | Return made up to 01/10/00; bulk list available separately (7 pages) |
3 November 2000 | Return made up to 01/10/00; bulk list available separately (7 pages) |
10 October 2000 | Full accounts made up to 2 January 2000 (17 pages) |
10 October 2000 | Full accounts made up to 2 January 2000 (17 pages) |
10 October 2000 | Full accounts made up to 2 January 2000 (17 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Resolutions
|
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (10 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (9 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Resolutions
|
10 December 1999 | Re-registration of Memorandum and Articles (14 pages) |
10 December 1999 | Application for reregistration from PLC to private (1 page) |
10 December 1999 | Resolutions
|
10 December 1999 | Re-registration of Memorandum and Articles (14 pages) |
10 December 1999 | Application for reregistration from PLC to private (1 page) |
10 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
29 October 1999 | Ad 05/10/99--------- £ si [email protected]=464 £ ic 114419940/114420404 (2 pages) |
29 October 1999 | Ad 05/10/99--------- £ si [email protected]=464 £ ic 114419940/114420404 (2 pages) |
29 October 1999 | Ad 05/10/99--------- £ si [email protected]=2030 £ ic 114417910/114419940 (2 pages) |
29 October 1999 | Ad 05/10/99--------- £ si [email protected]=2030 £ ic 114417910/114419940 (2 pages) |
26 October 1999 | Return made up to 01/10/99; bulk list available separately (12 pages) |
26 October 1999 | Return made up to 01/10/99; bulk list available separately (12 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
24 September 1999 | Ad 24/08/99--------- £ si [email protected]=4000 £ ic 114413813/114417813 (2 pages) |
24 September 1999 | Ad 24/08/99--------- £ si [email protected]=4000 £ ic 114413813/114417813 (2 pages) |
17 September 1999 | Ad 16/08/99--------- £ si [email protected]=9168 £ ic 114404645/114413813 (2 pages) |
17 September 1999 | Ad 11/08/99--------- £ si [email protected]=133831 £ ic 114270814/114404645 (11 pages) |
17 September 1999 | Ad 11/08/99--------- £ si [email protected]=133831 £ ic 114270814/114404645 (11 pages) |
17 September 1999 | Ad 02/09/99--------- £ si [email protected]=270 £ ic 114266106/114266376 (2 pages) |
17 September 1999 | Ad 02/09/99--------- £ si [email protected]=2000 £ ic 114264106/114266106 (2 pages) |
17 September 1999 | Ad 16/08/99--------- £ si [email protected]=9168 £ ic 114404645/114413813 (2 pages) |
17 September 1999 | Ad 02/09/99--------- £ si [email protected]=4438 £ ic 114266376/114270814 (2 pages) |
17 September 1999 | Ad 02/09/99--------- £ si [email protected]=4438 £ ic 114266376/114270814 (2 pages) |
17 September 1999 | Ad 02/09/99--------- £ si [email protected]=270 £ ic 114266106/114266376 (2 pages) |
17 September 1999 | Ad 02/09/99--------- £ si [email protected]=2000 £ ic 114264106/114266106 (2 pages) |
8 August 1999 | Ad 27/07/99--------- £ si [email protected]=2841 £ ic 114261265/114264106 (2 pages) |
8 August 1999 | Ad 27/07/99--------- £ si [email protected]=2841 £ ic 114261265/114264106 (2 pages) |
15 July 1999 | Ad 24/06/99--------- £ si [email protected]=558 £ ic 114260707/114261265 (2 pages) |
15 July 1999 | Ad 01/07/99--------- £ si [email protected]=45000 £ ic 114215707/114260707 (2 pages) |
15 July 1999 | Ad 24/06/99--------- £ si [email protected]=558 £ ic 114260707/114261265 (2 pages) |
15 July 1999 | Ad 01/07/99--------- £ si [email protected]=45000 £ ic 114215707/114260707 (2 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Memorandum and Articles of Association (72 pages) |
1 July 1999 | Memorandum and Articles of Association (72 pages) |
30 June 1999 | Ad 21/06/99--------- £ si [email protected]=528 £ ic 114211913/114212441 (2 pages) |
30 June 1999 | Ad 21/06/99--------- £ si [email protected]=528 £ ic 114211913/114212441 (2 pages) |
25 June 1999 | Ad 16/06/99--------- £ si [email protected]=34814 £ ic 114177099/114211913 (4 pages) |
25 June 1999 | Ad 16/06/99--------- £ si [email protected]=34814 £ ic 114177099/114211913 (4 pages) |
20 June 1999 | Ad 10/06/99--------- £ si [email protected]=38801 £ ic 114138298/114177099 (5 pages) |
20 June 1999 | Ad 10/06/99--------- £ si [email protected]=38801 £ ic 114138298/114177099 (5 pages) |
17 June 1999 | Ad 11/06/99--------- £ si [email protected]=279 £ ic 114138019/114138298 (2 pages) |
17 June 1999 | Ad 11/06/99--------- £ si [email protected]=279 £ ic 114138019/114138298 (2 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
14 May 1999 | Ad 27/04/99--------- £ si [email protected]=2478 £ ic 114135541/114138019 (2 pages) |
14 May 1999 | Ad 27/04/99--------- £ si [email protected]=2478 £ ic 114135541/114138019 (2 pages) |
4 May 1999 | Full group accounts made up to 3 January 1999 (68 pages) |
4 May 1999 | Full group accounts made up to 3 January 1999 (68 pages) |
4 May 1999 | Full group accounts made up to 3 January 1999 (68 pages) |
30 April 1999 | Resolutions
|
30 April 1999 | Resolutions
|
10 April 1999 | Ad 18/03/99--------- £ si [email protected]=235 £ ic 114135306/114135541 (2 pages) |
10 April 1999 | Director's particulars changed (1 page) |
10 April 1999 | Ad 18/03/99--------- £ si [email protected]=235 £ ic 114135306/114135541 (2 pages) |
10 April 1999 | Director's particulars changed (1 page) |
5 March 1999 | Ad 04/02/99--------- £ si [email protected]=1157 £ ic 114133848/114135005 (2 pages) |
5 March 1999 | Ad 04/02/99--------- £ si [email protected]=301 £ ic 114135005/114135306 (2 pages) |
5 March 1999 | Ad 04/02/99--------- £ si [email protected]=1157 £ ic 114133848/114135005 (2 pages) |
5 March 1999 | Ad 04/02/99--------- £ si [email protected]=301 £ ic 114135005/114135306 (2 pages) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
11 January 1999 | Ad 04/02/98--------- £ si [email protected] (2 pages) |
11 January 1999 | Ad 04/02/98--------- £ si [email protected] (2 pages) |
15 December 1998 | Ad 27/11/98--------- £ si [email protected]=135 £ ic 114132079/114132214 (2 pages) |
15 December 1998 | Ad 27/11/98--------- £ si [email protected]=1634 £ ic 114132214/114133848 (2 pages) |
15 December 1998 | Ad 27/11/98--------- £ si [email protected]=135 £ ic 114132079/114132214 (2 pages) |
15 December 1998 | Ad 27/11/98--------- £ si [email protected]=1634 £ ic 114132214/114133848 (2 pages) |
28 October 1998 | Return made up to 01/10/98; bulk list available separately (17 pages) |
28 October 1998 | Return made up to 01/10/98; bulk list available separately (17 pages) |
19 October 1998 | Auditor's resignation (1 page) |
19 October 1998 | Auditor's resignation (1 page) |
2 October 1998 | Ad 22/09/98--------- £ si [email protected]=239 £ ic 105495300/105495539 (2 pages) |
2 October 1998 | Ad 22/09/98--------- £ si [email protected]=239 £ ic 105495300/105495539 (2 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
22 September 1998 | Ad 11/09/98--------- £ si [email protected]=383 £ ic 105494917/105495300 (2 pages) |
22 September 1998 | Ad 11/09/98--------- £ si [email protected]=383 £ ic 105494917/105495300 (2 pages) |
4 September 1998 | Ad 13/08/98--------- £ si [email protected]=210526 £ ic 105284391/105494917 (2 pages) |
4 September 1998 | Ad 13/08/98--------- £ si [email protected]=210526 £ ic 105284391/105494917 (2 pages) |
4 September 1998 | Ad 13/08/98--------- £ si [email protected]=16000 £ ic 105268391/105284391 (2 pages) |
4 September 1998 | Ad 13/08/98--------- £ si [email protected]=16000 £ ic 105268391/105284391 (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Ad 30/06/98--------- £ si [email protected]=38759 £ ic 105229632/105268391 (2 pages) |
10 July 1998 | Ad 30/06/98--------- £ si [email protected]=38759 £ ic 105229632/105268391 (2 pages) |
10 July 1998 | Director resigned (1 page) |
29 June 1998 | Ad 28/05/98--------- £ si [email protected]=12500 £ ic 105182505/105195005 (1 page) |
29 June 1998 | Ad 03/06/98--------- £ si [email protected]=1498 £ ic 105224675/105226173 (1 page) |
29 June 1998 | Ad 03/06/98--------- £ si [email protected]=802 £ ic 105226173/105226975 (2 pages) |
29 June 1998 | Ad 03/06/98--------- £ si [email protected]=9450 £ ic 105215225/105224675 (3 pages) |
29 June 1998 | Ad 03/06/98--------- £ si [email protected]=20220 £ ic 105195005/105215225 (3 pages) |
29 June 1998 | Ad 15/06/98--------- £ si [email protected]=2657 £ ic 105226975/105229632 (2 pages) |
29 June 1998 | Ad 03/06/98--------- £ si [email protected]=9450 £ ic 105215225/105224675 (3 pages) |
29 June 1998 | Ad 03/06/98--------- £ si [email protected]=1498 £ ic 105224675/105226173 (1 page) |
29 June 1998 | Ad 03/06/98--------- £ si [email protected]=20220 £ ic 105195005/105215225 (3 pages) |
29 June 1998 | Ad 28/05/98--------- £ si [email protected]=12500 £ ic 105182505/105195005 (1 page) |
29 June 1998 | Ad 15/06/98--------- £ si [email protected]=2657 £ ic 105226975/105229632 (2 pages) |
29 June 1998 | Ad 03/06/98--------- £ si [email protected]=802 £ ic 105226173/105226975 (2 pages) |
24 June 1998 | Location of register of members (non legible) (1 page) |
24 June 1998 | Location of register of members (non legible) (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
2 June 1998 | Ad 21/05/98--------- £ si [email protected]=2179 £ ic 105180326/105182505 (2 pages) |
2 June 1998 | Ad 21/05/98--------- £ si [email protected]=2179 £ ic 105180326/105182505 (2 pages) |
12 May 1998 | Ad 09/04/98--------- £ si [email protected]=4000 £ ic 105164120/105168120 (2 pages) |
12 May 1998 | Ad 17/03/98--------- £ si [email protected]=23076 £ ic 105141044/105164120 (2 pages) |
12 May 1998 | Ad 17/03/98--------- £ si [email protected]=23076 £ ic 105141044/105164120 (2 pages) |
12 May 1998 | Ad 09/04/98--------- £ si [email protected]=12206 £ ic 105168120/105180326 (2 pages) |
12 May 1998 | Ad 09/04/98--------- £ si [email protected]=4000 £ ic 105164120/105168120 (2 pages) |
12 May 1998 | Ad 09/04/98--------- £ si [email protected]=12206 £ ic 105168120/105180326 (2 pages) |
6 May 1998 | Full group accounts made up to 28 December 1997 (59 pages) |
6 May 1998 | Full group accounts made up to 28 December 1997 (59 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
18 March 1998 | Ad 09/03/98--------- £ si [email protected]=427 £ ic 105140617/105141044 (2 pages) |
18 March 1998 | Ad 09/03/98--------- £ si [email protected]=427 £ ic 105140617/105141044 (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
11 February 1998 | Ad 19/12/97--------- £ si [email protected]=125000 £ ic 105015617/105140617 (2 pages) |
11 February 1998 | Ad 19/12/97--------- £ si [email protected]=125000 £ ic 105015617/105140617 (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
16 January 1998 | Ad 12/01/98--------- £ si [email protected]=410 £ ic 105015207/105015617 (2 pages) |
16 January 1998 | Ad 12/01/98--------- £ si [email protected]=410 £ ic 105015207/105015617 (2 pages) |
16 December 1997 | Ad 17/11/97--------- £ si [email protected]=643 £ ic 105004564/105005207 (2 pages) |
16 December 1997 | Ad 17/11/97--------- £ si [email protected]=643 £ ic 105004564/105005207 (2 pages) |
16 December 1997 | Ad 17/11/97--------- £ si [email protected]=10000 £ ic 105005207/105015207 (2 pages) |
16 December 1997 | Ad 17/11/97--------- £ si [email protected]=10000 £ ic 105005207/105015207 (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | £ nc 135000000/179550000 10/11/97 (1 page) |
28 November 1997 | £ nc 135000000/179550000 10/11/97 (1 page) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
21 November 1997 | Ad 28/10/97--------- £ si [email protected]=2640 £ ic 104991924/104994564 (2 pages) |
21 November 1997 | Ad 03/10/97--------- £ si [email protected]=10000 £ ic 104994564/105004564 (2 pages) |
21 November 1997 | Ad 28/10/97--------- £ si [email protected]=2640 £ ic 104991924/104994564 (2 pages) |
21 November 1997 | Ad 03/10/97--------- £ si [email protected]=10000 £ ic 104994564/105004564 (2 pages) |
10 November 1997 | Listing of particulars (105 pages) |
10 November 1997 | Listing of particulars (105 pages) |
28 October 1997 | Return made up to 01/10/97; bulk list available separately (17 pages) |
28 October 1997 | Return made up to 01/10/97; bulk list available separately (17 pages) |
3 October 1997 | Ad 24/09/97--------- £ si [email protected]=809 £ ic 105258340/105259149 (2 pages) |
3 October 1997 | Ad 24/09/97--------- £ si [email protected]=809 £ ic 105258340/105259149 (2 pages) |
30 July 1997 | Director's particulars changed (1 page) |
30 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Memorandum and Articles of Association (56 pages) |
22 July 1997 | Memorandum and Articles of Association (56 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
4 July 1997 | Ad 12/06/97--------- £ si [email protected]=163 £ ic 105257650/105257813 (2 pages) |
4 July 1997 | Ad 12/06/97--------- £ si [email protected]=163 £ ic 105257650/105257813 (2 pages) |
23 April 1997 | Full group accounts made up to 29 December 1996 (55 pages) |
23 April 1997 | Full group accounts made up to 29 December 1996 (55 pages) |
16 April 1997 | Ad 25/03/97--------- £ si [email protected]=213447 £ ic 105044203/105257650 (2 pages) |
16 April 1997 | Ad 25/03/97--------- £ si [email protected]=213447 £ ic 105044203/105257650 (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
4 December 1996 | Ad 27/11/96--------- £ si [email protected]=23565 £ ic 105020638/105044203 (2 pages) |
4 December 1996 | Ad 27/11/96--------- £ si [email protected]=23565 £ ic 105020638/105044203 (2 pages) |
19 November 1996 | Ad 31/10/96--------- £ si [email protected]=4000 £ ic 105016638/105020638 (2 pages) |
19 November 1996 | Ad 31/10/96--------- £ si [email protected]=4000 £ ic 105016638/105020638 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 01/10/96; bulk list available separately (14 pages) |
18 October 1996 | Return made up to 01/10/96; bulk list available separately (14 pages) |
17 October 1996 | Director's particulars changed (1 page) |
17 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Ad 23/09/96--------- £ si [email protected]=62500 £ ic 104873843/104936343 (2 pages) |
8 October 1996 | Ad 13/09/96--------- £ si [email protected]=100000 £ ic 104773843/104873843 (2 pages) |
8 October 1996 | Ad 23/09/96--------- £ si [email protected]=62500 £ ic 104873843/104936343 (2 pages) |
8 October 1996 | Ad 13/09/96--------- £ si [email protected]=100000 £ ic 104773843/104873843 (2 pages) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
5 June 1996 | Full group accounts made up to 31 December 1995 (56 pages) |
5 June 1996 | Full group accounts made up to 31 December 1995 (56 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
30 April 1996 | Ad 11/04/96--------- £ si [email protected]=129043 £ ic 104644800/104773843 (2 pages) |
30 April 1996 | Ad 11/04/96--------- £ si [email protected]=129043 £ ic 104644800/104773843 (2 pages) |
25 April 1996 | Ad 18/04/96--------- £ si [email protected]=6000 £ ic 104638800/104644800 (2 pages) |
25 April 1996 | Ad 18/04/96--------- £ si [email protected]=6000 £ ic 104638800/104644800 (2 pages) |
14 April 1996 | Ad 01/04/96--------- £ si [email protected]=4000 £ ic 104634800/104638800 (2 pages) |
14 April 1996 | Ad 01/04/96--------- £ si [email protected]=4000 £ ic 104634800/104638800 (2 pages) |
10 April 1996 | Ad 26/03/96--------- £ si [email protected]=16000 £ ic 104618800/104634800 (2 pages) |
10 April 1996 | Ad 26/03/96--------- £ si [email protected]=16000 £ ic 104618800/104634800 (2 pages) |
26 March 1996 | Ad 19/03/96--------- £ si [email protected]=8000 £ ic 104610800/104618800 (2 pages) |
26 March 1996 | Ad 19/03/96--------- £ si [email protected]=8000 £ ic 104610800/104618800 (2 pages) |
24 March 1996 | Ad 15/03/96--------- £ si [email protected]=28994 £ ic 104581806/104610800 (2 pages) |
24 March 1996 | Ad 15/03/96--------- £ si [email protected]=28994 £ ic 104581806/104610800 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si [email protected]=125000 £ ic 104456806/104581806 (2 pages) |
22 March 1996 | Ad 15/03/96--------- £ si [email protected]=125000 £ ic 104456806/104581806 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
1 March 1996 | Ad 16/02/96--------- £ si [email protected]=6000 £ ic 104450806/104456806 (2 pages) |
1 March 1996 | Ad 16/02/96--------- £ si [email protected]=6000 £ ic 104450806/104456806 (2 pages) |
4 February 1996 | Ad 04/12/95--------- £ si [email protected]=34375 £ ic 104416431/104450806 (2 pages) |
4 February 1996 | Ad 04/12/95--------- £ si [email protected]=34375 £ ic 104416431/104450806 (2 pages) |
1 February 1996 | Ad 20/12/95--------- £ si [email protected]=2000 £ ic 104364431/104366431 (2 pages) |
1 February 1996 | Ad 05/12/95--------- £ si [email protected]=50000 £ ic 104366431/104416431 (2 pages) |
1 February 1996 | Ad 05/12/95--------- £ si [email protected]=50000 £ ic 104366431/104416431 (2 pages) |
1 February 1996 | Ad 20/12/95--------- £ si [email protected]=2000 £ ic 104364431/104366431 (2 pages) |
1 February 1996 | Ad 12/01/96--------- £ si [email protected]=10000 £ ic 104354431/104364431 (2 pages) |
1 February 1996 | Ad 12/01/96--------- £ si [email protected]=10000 £ ic 104354431/104364431 (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
19 October 1995 | Return made up to 01/10/95; bulk list available separately (30 pages) |
19 October 1995 | Return made up to 01/10/95; bulk list available separately (30 pages) |
18 October 1995 | Ad 11/10/95--------- £ si [email protected]=20000 £ ic 104166454/104186454 (2 pages) |
18 October 1995 | Ad 11/10/95--------- £ si [email protected]=20000 £ ic 104166454/104186454 (2 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
12 July 1995 | Ad 06/07/95--------- £ si [email protected]=2000 £ ic 104156454/104158454 (2 pages) |
12 July 1995 | Ad 06/07/95--------- £ si [email protected]=2000 £ ic 104156454/104158454 (2 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
7 June 1995 | Full group accounts made up to 1 January 1995 (57 pages) |
7 June 1995 | Full group accounts made up to 1 January 1995 (57 pages) |
7 June 1995 | Full group accounts made up to 1 January 1995 (57 pages) |
22 May 1995 | Ad 16/05/95--------- £ si [email protected]=8000 £ ic 104148454/104156454 (2 pages) |
22 May 1995 | Ad 16/05/95--------- £ si [email protected]=8000 £ ic 104148454/104156454 (2 pages) |
5 May 1995 | Ad 28/04/95--------- £ si [email protected]=8000 £ ic 104140454/104148454 (2 pages) |
5 May 1995 | Ad 28/04/95--------- £ si [email protected]=8000 £ ic 104140454/104148454 (2 pages) |
8 March 1995 | Ad 27/02/95--------- £ si [email protected]=12000 £ ic 104128454/104140454 (4 pages) |
8 March 1995 | Ad 27/02/95--------- £ si [email protected]=12000 £ ic 104128454/104140454 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (386 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (399 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (135 pages) |
26 April 1994 | Full group accounts made up to 2 January 1994 (51 pages) |
26 April 1994 | Full group accounts made up to 2 January 1994 (51 pages) |
21 April 1994 | Company name changed mirror group newspapers PLC\certificate issued on 21/04/94 (2 pages) |
21 April 1994 | Company name changed mirror group newspapers PLC\certificate issued on 21/04/94 (2 pages) |
24 March 1994 | Registered office changed on 24/03/94 from: pobox 160 the mirror building holborn circus london EC1P 1DQ (1 page) |
24 March 1994 | Registered office changed on 24/03/94 from: pobox 160 the mirror building holborn circus london EC1P 1DQ (1 page) |
28 May 1993 | Full group accounts made up to 27 December 1992 (58 pages) |
28 May 1993 | Full group accounts made up to 27 December 1992 (58 pages) |
4 August 1992 | Full group accounts made up to 29 December 1991 (104 pages) |
4 August 1992 | Full group accounts made up to 29 December 1991 (104 pages) |
3 June 1991 | Memorandum and Articles of Association (68 pages) |
3 June 1991 | Memorandum and Articles of Association (68 pages) |
28 May 1991 | Listing of particulars (32 pages) |
28 May 1991 | Listing of particulars (32 pages) |
2 May 1991 | Full accounts made up to 30 December 1990 (30 pages) |
2 May 1991 | Full accounts made up to 30 December 1990 (30 pages) |
29 April 1991 | Accounts made up to 30 December 1990 (30 pages) |
29 April 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 April 1991 | Re-registration of Memorandum and Articles (14 pages) |
29 April 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 April 1991 | Re-registration of Memorandum and Articles (14 pages) |
29 April 1991 | Accounts made up to 30 December 1990 (30 pages) |
5 November 1990 | Accounts made up to 31 December 1989 (28 pages) |
5 November 1990 | Accounts made up to 31 December 1989 (28 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (28 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (28 pages) |
7 March 1990 | Full accounts made up to 1 January 1989 (24 pages) |
7 March 1990 | Full accounts made up to 1 January 1989 (24 pages) |
7 March 1990 | Full accounts made up to 1 January 1989 (24 pages) |
6 March 1990 | Accounts made up to 1 January 1989 (24 pages) |
6 March 1990 | Accounts made up to 1 January 1989 (24 pages) |
6 March 1990 | Accounts made up to 1 January 1989 (24 pages) |
3 March 1989 | Full accounts made up to 27 December 1987 (23 pages) |
3 March 1989 | Full accounts made up to 27 December 1987 (23 pages) |
29 January 1988 | Full accounts made up to 28 December 1986 (21 pages) |
29 January 1988 | Full accounts made up to 28 December 1986 (21 pages) |
30 December 1986 | Full accounts made up to 27 December 1985 (20 pages) |
30 December 1986 | Full accounts made up to 27 December 1985 (20 pages) |
23 August 1985 | Accounts made up to 31 December 1984 (20 pages) |
23 August 1985 | Accounts made up to 31 December 1984 (20 pages) |
6 August 1983 | Accounts made up to 3 April 1983 (18 pages) |
6 August 1983 | Accounts made up to 3 April 1983 (18 pages) |
6 August 1983 | Accounts made up to 3 April 1983 (18 pages) |
11 August 1982 | Accounts made up to 4 April 1982 (17 pages) |
11 August 1982 | Accounts made up to 4 April 1982 (17 pages) |
11 August 1982 | Accounts made up to 4 April 1982 (17 pages) |
12 August 1981 | Accounts made up to 31 March 1981 (18 pages) |
12 August 1981 | Accounts made up to 31 March 1981 (18 pages) |
7 August 1980 | Accounts made up to 31 March 1980 (16 pages) |
7 August 1980 | Accounts made up to 31 March 1980 (16 pages) |
15 August 1979 | Accounts made up to 31 March 1979 (14 pages) |
15 August 1979 | Accounts made up to 31 March 1979 (14 pages) |
11 August 1978 | Accounts made up to 31 March 1978 (15 pages) |
11 August 1978 | Accounts made up to 31 March 1978 (15 pages) |
6 August 1976 | Accounts made up to 31 March 1976 (12 pages) |
6 August 1976 | Accounts made up to 31 March 1976 (12 pages) |
1 March 1975 | Company name changed\certificate issued on 01/03/75 (2 pages) |
1 March 1975 | Company name changed\certificate issued on 01/03/75 (2 pages) |
2 August 1974 | Accounts made up to 31 March 1974 (14 pages) |
2 August 1974 | Accounts made up to 31 March 1974 (14 pages) |
26 July 1968 | Company name changed\certificate issued on 26/07/68 (2 pages) |
26 July 1968 | Company name changed\certificate issued on 26/07/68 (2 pages) |
29 June 1920 | Incorporation (56 pages) |
29 June 1920 | Incorporation (56 pages) |