Company NameSouth West Media Group Limited
Company StatusDissolved
Company Number00210591
CategoryPrivate Limited Company
Incorporation Date23 December 1925(98 years, 4 months ago)
Dissolution Date26 July 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(88 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 March 2014(88 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2017)
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
Director NamePeter John Saunders
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 June 1991)
RoleNewspaper Management
Correspondence AddressLittle Willows 45 West Common Way
Harpenden
Hertfordshire
AL5 2LQ
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1991(65 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(69 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Anthony James Grabham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(70 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 February 2006)
RoleNewspaper Management
Correspondence Address36 Larch Road
St Thomas
Exeter
Devon
EX2 9DG
Director NameLinn May Hughes
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(70 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 1999)
RoleAdvertisement Director
Correspondence AddressBellhangers 2 Church Road
Lympstone
Exmouth
Devon
EX8 5JU
Director NameAntony John Hazell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(70 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 January 2009)
RoleNewspaper Management
Correspondence AddressGillan
14 Tredenham Road
St Mawes
Cornwall
TR2 5AN
Director NameMr James Ernest Griffin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(70 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Orchard Close
Woodbury
Exeter
Devon
EX5 1ND
Director NameAndrew Paul Gough
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(70 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 November 2001)
RoleNewspaper Management
Correspondence AddressLangdale Meavy Lane
Yelverton
Devon
PL20 6AP
Director NameMr Edward Paul Glynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(70 years, 4 months after company formation)
Appointment Duration10 years (resigned 28 April 2006)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameTony George Andrew
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(70 years, 4 months after company formation)
Appointment Duration5 months (resigned 16 September 1996)
RoleNewspaper Management
Correspondence AddressKentony Baileys Meadow
Stoke Fleming
Dartmouth
Devon
TQ6 0QD
Director NameAlastair Angus Maccoll
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(70 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2001)
RoleNewspaper Sales Director
Correspondence Address6 Beatty Close
Derriford
Plymouth
PL6 6LJ
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed14 October 1996(70 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2014)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameChristopher Hoult
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(72 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinchin House
Aylesbeare
Exeter
EX5 2BY
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(75 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMr Paul Francis Gale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(75 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2004)
RoleFinancial Director
Correspondence Address14 Century Quay
130-132 Vauxhall Street The Barbican
Plymouth
Devon
PL4 0EP
Director NameMr Duncan James Steel Currall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(75 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2010)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressKnighton Coombe
Modbury
Devon
PL21 0SR
Director NameMr Christopher Vincent Coward
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(76 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2012)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence Address9 Aller Park Road
Newton Abbot
Devon
TQ12 4NG
Director NameTimothy Simon Saunders
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(76 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 February 2007)
RoleMarketing Director
Correspondence AddressBeverley
10 Rydon Lane Countess Wear
Exeter
EX2 7AW
Director NameMr Jonathan Abraham James Persent
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(78 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Harts Lane Pinhoe
Exeter
Devon
EX1 3RD
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(79 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameDavid Geoffrey Lean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(80 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 January 2009)
RoleNewspaper Management
Correspondence Address51 Higher Polsue Way
Tresillian
Truro
Cornwall
TR2 4BG
Director NameMr Steve Anderson-Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(82 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2011)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressCressy House 41 The Burgage
Prestbury
Cheltenham
Gloucestershire
GL52 3DL
Wales
Director NameMr Kevin William Ward
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(83 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElm House
The Street
Draycott
Somerset
BS27 3TH
Director NameAndrew Gordon Blair
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(84 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Alwyn Park
Plymouth
PL6 5HU
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(85 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(87 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY

Contact

Websitewww.dmgt.com/
Telephone020 79386000
Telephone regionLondon

Location

Registered Address31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

28 September 1928Delivered on: 1 October 1928
Persons entitled:
A. Hutchison
Sir D. Maclean

Classification: Trust deed supplemental to trust deed of 19 july 1928
Secured details: £50,000 deb stock.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (17 pages)
26 April 2017Return of final meeting in a members' voluntary winding up (17 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
29 September 2016Declaration of solvency (3 pages)
29 September 2016Declaration of solvency (3 pages)
6 May 2016Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages)
5 May 2016Declaration of solvency (1 page)
5 May 2016Declaration of solvency (1 page)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(2 pages)
5 May 2016Appointment of a voluntary liquidator (3 pages)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(2 pages)
5 May 2016Appointment of a voluntary liquidator (3 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 279,677
(3 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 279,677
(3 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 279,677
(3 pages)
8 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 279,677
(3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
4 July 2013Full accounts made up to 30 September 2012 (19 pages)
4 July 2013Full accounts made up to 30 September 2012 (19 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (14 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
31 May 2012Full accounts made up to 2 October 2011 (27 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (17 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (17 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Christopher Coward as a director (2 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Andrew Blair as a director (2 pages)
7 February 2012Termination of appointment of Christopher Coward as a director (2 pages)
7 February 2012Termination of appointment of Andrew Blair as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson-Dixon as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson-Dixon as a director (2 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (17 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (17 pages)
14 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
14 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
23 March 2011Director's details changed for Andrew Gordon Blair on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Andrew Gordon Blair on 16 March 2011 (3 pages)
16 February 2011Full accounts made up to 3 October 2010 (21 pages)
16 February 2011Full accounts made up to 3 October 2010 (21 pages)
16 February 2011Full accounts made up to 3 October 2010 (21 pages)
17 January 2011Termination of appointment of Duncan Currall as a director (2 pages)
17 January 2011Termination of appointment of Duncan Currall as a director (2 pages)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (18 pages)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (18 pages)
6 February 2010Full accounts made up to 4 October 2009 (21 pages)
6 February 2010Full accounts made up to 4 October 2009 (21 pages)
6 February 2010Full accounts made up to 4 October 2009 (21 pages)
16 January 2010Appointment of Andrew Gordon Blair as a director (3 pages)
16 January 2010Appointment of Andrew Gordon Blair as a director (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
5 June 2009Full accounts made up to 28 September 2008 (21 pages)
5 June 2009Full accounts made up to 28 September 2008 (21 pages)
27 April 2009Director appointed kevin william ward (3 pages)
27 April 2009Director appointed kevin william ward (3 pages)
12 March 2009Return made up to 27/02/09; full list of members (6 pages)
12 March 2009Return made up to 27/02/09; full list of members (6 pages)
13 January 2009Appointment terminated director david lean (1 page)
13 January 2009Appointment terminated director david lean (1 page)
8 January 2009Appointment terminated director antony hazell (1 page)
8 January 2009Appointment terminated director antony hazell (1 page)
10 November 2008Director appointed steven anderson-dixon (3 pages)
10 November 2008Director appointed steven anderson-dixon (3 pages)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 May 2008Full accounts made up to 30 September 2007 (21 pages)
27 May 2008Full accounts made up to 30 September 2007 (21 pages)
5 March 2008Return made up to 28/02/08; full list of members (7 pages)
5 March 2008Return made up to 28/02/08; full list of members (7 pages)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
14 March 2007Return made up to 28/02/07; full list of members (7 pages)
14 March 2007Return made up to 28/02/07; full list of members (7 pages)
8 March 2007Company name changed westcountry publications LIMITED\certificate issued on 08/03/07 (2 pages)
8 March 2007Company name changed westcountry publications LIMITED\certificate issued on 08/03/07 (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31/32 john street london WC1N 2QB (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31/32 john street london WC1N 2QB (1 page)
7 July 2006Full accounts made up to 2 October 2005 (19 pages)
7 July 2006Full accounts made up to 2 October 2005 (19 pages)
7 July 2006Full accounts made up to 2 October 2005 (19 pages)
14 June 2006New director appointed (3 pages)
14 June 2006New director appointed (3 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
1 March 2006Return made up to 28/02/06; full list of members (9 pages)
1 March 2006Return made up to 28/02/06; full list of members (9 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
17 June 2005Full accounts made up to 3 October 2004 (19 pages)
17 June 2005Full accounts made up to 3 October 2004 (19 pages)
17 June 2005Full accounts made up to 3 October 2004 (19 pages)
11 April 2005Director's particulars changed (1 page)
11 April 2005Director's particulars changed (1 page)
25 February 2005Return made up to 28/02/05; full list of members (9 pages)
25 February 2005Return made up to 28/02/05; full list of members (9 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
8 June 2004Full accounts made up to 28 September 2003 (19 pages)
8 June 2004Full accounts made up to 28 September 2003 (19 pages)
27 March 2004Return made up to 28/02/04; full list of members (9 pages)
27 March 2004Return made up to 28/02/04; full list of members (9 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
23 June 2003Full accounts made up to 29 September 2002 (20 pages)
23 June 2003Full accounts made up to 29 September 2002 (20 pages)
2 April 2003Return made up to 28/02/03; full list of members (9 pages)
2 April 2003Return made up to 28/02/03; full list of members (9 pages)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (2 pages)
7 February 2003Director's particulars changed (2 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
18 October 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
25 September 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
29 August 2002Director's particulars changed (1 page)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
19 June 2002Full accounts made up to 30 September 2001 (19 pages)
19 June 2002Full accounts made up to 30 September 2001 (19 pages)
16 May 2002New director appointed (3 pages)
16 May 2002New director appointed (3 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
1 October 2001New director appointed (4 pages)
1 October 2001New director appointed (4 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001£ nc 250000/300000 03/04/01 (1 page)
25 June 2001Ad 03/04/01--------- £ si [email protected]=76000 £ ic 203677/279677 (2 pages)
25 June 2001Particulars of contract relating to shares (4 pages)
25 June 2001£ nc 250000/300000 03/04/01 (1 page)
25 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2001Ad 03/04/01--------- £ si [email protected]=76000 £ ic 203677/279677 (2 pages)
25 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2001Particulars of contract relating to shares (4 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
19 March 2001Return made up to 28/02/01; full list of members (8 pages)
19 March 2001Return made up to 28/02/01; full list of members (8 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
12 January 2001Full accounts made up to 1 October 2000 (27 pages)
12 January 2001Full accounts made up to 1 October 2000 (27 pages)
12 January 2001Full accounts made up to 1 October 2000 (27 pages)
15 March 2000Return made up to 28/02/00; full list of members (19 pages)
15 March 2000Return made up to 28/02/00; full list of members (19 pages)
14 December 1999Full accounts made up to 3 October 1999 (20 pages)
14 December 1999Full accounts made up to 3 October 1999 (20 pages)
14 December 1999Full accounts made up to 3 October 1999 (20 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
15 July 1999Director's particulars changed (1 page)
26 March 1999Return made up to 28/02/99; full list of members (17 pages)
26 March 1999Return made up to 28/02/99; full list of members (17 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
9 December 1998Full accounts made up to 27 September 1998 (21 pages)
9 December 1998Full accounts made up to 27 September 1998 (21 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
18 March 1998Return made up to 28/02/98; full list of members (19 pages)
18 March 1998Return made up to 28/02/98; full list of members (19 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
11 January 1998Full accounts made up to 28 September 1997 (19 pages)
11 January 1998Full accounts made up to 28 September 1997 (19 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
2 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
27 January 1997Full accounts made up to 29 September 1996 (14 pages)
27 January 1997Full accounts made up to 29 September 1996 (14 pages)
31 December 1996Director's particulars changed (1 page)
31 December 1996Director's particulars changed (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
2 May 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Accounts for a dormant company made up to 1 October 1995 (4 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Accounts for a dormant company made up to 1 October 1995 (4 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
11 April 1996Company name changed the print works (plymouth) limit ed\certificate issued on 12/04/96 (2 pages)
11 April 1996Company name changed the print works (plymouth) limit ed\certificate issued on 12/04/96 (2 pages)
21 March 1996Return made up to 28/02/96; full list of members (8 pages)
21 March 1996Return made up to 28/02/96; full list of members (8 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (8 pages)
15 March 1995Return made up to 28/02/95; no change of members (8 pages)