Company NameGazette Media Company Limited
Company StatusActive
Company Number00216451
CategoryPrivate Limited Company
Incorporation Date27 September 1926(97 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(92 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(97 years, 4 months after company formation)
Appointment Duration3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(75 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(75 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameAnthony Warwick Brindle
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(65 years after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westgate Close
Whitley Bay
Tyne & Wear
NE25 9HT
Director NameMr Roger Ridley-Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(65 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressCopse Hill House
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0PA
Director NameWilliam Heeps
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(65 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressJollivers
Felden
Hemel Hempstead
HP3 0JJ
Director NamePaul Crowe
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(65 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressChateau Tranquil
Sarrat Lane
Loudwater
Herts
Wd3
Secretary NameDavid Christopher Howarth
NationalityBritish
StatusResigned
Appointed10 October 1991(65 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 1996)
RoleCompany Director
Correspondence Address58 High Gill Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0EA
Director NameLaurence Edward Burgess
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(66 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 1993)
RoleChartered Accountant
Correspondence AddressApril Cottage
Collett Road
Hemel Hempstead
Hertfordshire
HP1 1HY
Director NameMr Stuart Montague Garner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(67 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressAlexander House
Stone Place
Woodbridge
Suffolk
IP12 1DW
Director NameDavid Paton McGregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(68 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1996)
RoleFinance Director
Correspondence Address60 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameMr Stephen Boyd Addley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(68 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1996)
RolePersonnel Director
Correspondence AddressTall Trees
Garden Reach Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BE
Director NameMr Steven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(68 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Lea Cottage
Carlton In Cleveland
North Yorkshire
TS9 7BB
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(69 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Director NameMichael David Masters
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(69 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2000)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed08 January 1996(69 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameStephen Davenport Parker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(69 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressBrackenwood 34 Tower Road North
Heswall
Wirrall
CH60 6RS
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(73 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(73 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed01 October 1999(73 years after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(73 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(83 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(88 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(92 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitegazettemedia.co.uk
Telephone01642 245401
Telephone regionMiddlesbrough

Location

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

Shareholders

4.1m at £1Tih (Teesside) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,667,000
Gross Profit£5,682,000
Net Worth-£1,776,000
Cash£115,000
Current Liabilities£3,152,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

28 March 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (4 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
12 April 2021Confirmation statement made on 27 March 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
6 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 1 January 2017 (14 pages)
7 October 2017Full accounts made up to 1 January 2017 (14 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (16 pages)
27 June 2016Full accounts made up to 27 December 2015 (16 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,050,000
(4 pages)
7 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4,050,000
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (16 pages)
10 June 2015Full accounts made up to 28 December 2014 (16 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,050,000
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,050,000
(4 pages)
20 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4,050,000
(4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Full accounts made up to 29 December 2013 (16 pages)
29 September 2014Full accounts made up to 29 December 2013 (16 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Statement of capital on 2 June 2014
  • GBP 4,050,000
(4 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 4,050,000
(4 pages)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 4,050,000
(4 pages)
2 June 2014Statement by directors (1 page)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders (4 pages)
2 October 2013Full accounts made up to 30 December 2012 (19 pages)
2 October 2013Full accounts made up to 30 December 2012 (19 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
24 September 2012Full accounts made up to 1 January 2012 (19 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
3 October 2011Full accounts made up to 2 January 2011 (19 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (19 pages)
23 September 2010Full accounts made up to 3 January 2010 (19 pages)
23 September 2010Full accounts made up to 3 January 2010 (19 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (19 pages)
31 October 2009Full accounts made up to 28 December 2008 (19 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
6 April 2009Return made up to 01/04/09; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
14 May 2008Return made up to 01/05/08; full list of members (3 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
27 September 2007Full accounts made up to 31 December 2006 (18 pages)
27 September 2007Full accounts made up to 31 December 2006 (18 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
13 June 2007Return made up to 01/05/07; full list of members (6 pages)
10 August 2006Full accounts made up to 1 January 2006 (19 pages)
10 August 2006Full accounts made up to 1 January 2006 (19 pages)
10 August 2006Full accounts made up to 1 January 2006 (19 pages)
31 May 2006Return made up to 01/05/06; full list of members (6 pages)
31 May 2006Return made up to 01/05/06; full list of members (6 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester CH4 9RE (1 page)
26 May 2005Full accounts made up to 2 January 2005 (17 pages)
26 May 2005Full accounts made up to 2 January 2005 (17 pages)
26 May 2005Full accounts made up to 2 January 2005 (17 pages)
13 May 2005Return made up to 01/05/05; full list of members (5 pages)
13 May 2005Return made up to 01/05/05; full list of members (5 pages)
24 September 2004Full accounts made up to 31 December 2003 (17 pages)
24 September 2004Full accounts made up to 31 December 2003 (17 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
19 May 2004Return made up to 01/05/04; full list of members (6 pages)
1 July 2003Full accounts made up to 29 December 2002 (16 pages)
1 July 2003Full accounts made up to 29 December 2002 (16 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (16 pages)
7 October 2002Full accounts made up to 30 December 2001 (16 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 May 2002Return made up to 01/05/02; full list of members (5 pages)
27 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
16 October 2001Full accounts made up to 31 December 2000 (17 pages)
16 October 2001Full accounts made up to 31 December 2000 (17 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
18 May 2001Return made up to 01/05/01; full list of members (7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
10 October 2000Full accounts made up to 2 January 2000 (18 pages)
10 October 2000Full accounts made up to 2 January 2000 (18 pages)
10 October 2000Full accounts made up to 2 January 2000 (18 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New director appointed (2 pages)
1 June 2000Return made up to 01/05/00; full list of members (8 pages)
1 June 2000Return made up to 01/05/00; full list of members (8 pages)
30 December 1999Company name changed north eastern evening gazette li mited\certificate issued on 30/12/99 (2 pages)
30 December 1999Company name changed north eastern evening gazette li mited\certificate issued on 30/12/99 (2 pages)
1 November 1999Full accounts made up to 27 December 1998 (18 pages)
1 November 1999Full accounts made up to 27 December 1998 (18 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
21 October 1999New director appointed (5 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 May 1999Return made up to 01/05/99; full list of members (16 pages)
25 May 1999Return made up to 01/05/99; full list of members (16 pages)
28 October 1998Full accounts made up to 28 December 1997 (18 pages)
28 October 1998Full accounts made up to 28 December 1997 (18 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
13 October 1997Registered office changed on 13/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
18 September 1997Full accounts made up to 29 December 1996 (19 pages)
18 September 1997Full accounts made up to 29 December 1996 (19 pages)
31 May 1997Return made up to 01/05/97; full list of members (8 pages)
31 May 1997Return made up to 01/05/97; full list of members (8 pages)
13 October 1996Return made up to 10/10/96; full list of members (10 pages)
13 October 1996Return made up to 10/10/96; full list of members (10 pages)
16 August 1996Full accounts made up to 31 December 1995 (16 pages)
16 August 1996Full accounts made up to 31 December 1995 (16 pages)
29 July 1996Director's particulars changed (1 page)
29 July 1996Director's particulars changed (1 page)
24 July 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
24 July 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
8 July 1996Declaration of assistance for shares acquisition (7 pages)
8 July 1996Declaration of assistance for shares acquisition (5 pages)
8 July 1996Declaration of assistance for shares acquisition (5 pages)
8 July 1996Declaration of assistance for shares acquisition (5 pages)
8 July 1996Declaration of assistance for shares acquisition (5 pages)
8 July 1996Declaration of assistance for shares acquisition (7 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
18 June 1996Secretary resigned (1 page)
18 June 1996Secretary resigned (1 page)
13 June 1996Memorandum and Articles of Association (23 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Memorandum and Articles of Association (23 pages)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
8 February 1996New secretary appointed (1 page)
8 February 1996New director appointed (3 pages)
8 February 1996Registered office changed on 08/02/96 from: gazette building borough road middlesborough TS1 3AZ (1 page)
8 February 1996New director appointed (3 pages)
8 February 1996New secretary appointed (1 page)
8 February 1996Director resigned (2 pages)
8 February 1996New director appointed (1 page)
8 February 1996New director appointed (1 page)
8 February 1996Director resigned (3 pages)
8 February 1996Registered office changed on 08/02/96 from: gazette building borough road middlesborough TS1 3AZ (1 page)
8 February 1996Director resigned (2 pages)
8 February 1996Director resigned (3 pages)
15 January 1996£ nc 100000/22050000 05/01/96 (1 page)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 January 1996Ad 05/01/96--------- £ si 22000000@1=22000000 £ ic 50000/22050000 (2 pages)
15 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 January 1996Ad 05/01/96--------- £ si 22000000@1=22000000 £ ic 50000/22050000 (2 pages)
15 January 1996£ nc 100000/22050000 05/01/96 (1 page)
9 January 1996Return made up to 10/10/95; change of members (8 pages)
9 January 1996Return made up to 10/10/95; change of members (8 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
10 October 1994Return made up to 10/10/94; no change of members
  • 363(288) ‐ Director resigned
(3 pages)
10 October 1994Return made up to 10/10/94; no change of members
  • 363(288) ‐ Director resigned
(3 pages)
3 August 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
3 August 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
3 November 1993Full accounts made up to 31 December 1992 (14 pages)
3 November 1993Full accounts made up to 31 December 1992 (14 pages)
14 October 1993Return made up to 10/10/93; full list of members (5 pages)
14 October 1993Return made up to 10/10/93; full list of members (5 pages)
12 October 1992Full accounts made up to 31 December 1991 (17 pages)
12 October 1992Full accounts made up to 31 December 1991 (17 pages)
19 September 1991Full accounts made up to 31 December 1990 (15 pages)
19 September 1991Full accounts made up to 31 December 1990 (15 pages)
21 September 1990Full accounts made up to 31 December 1989 (15 pages)
21 September 1990Full accounts made up to 31 December 1989 (15 pages)
25 October 1989Full accounts made up to 31 December 1988 (14 pages)
25 October 1989Full accounts made up to 31 December 1988 (14 pages)
14 June 1988Full accounts made up to 31 December 1987 (15 pages)
14 June 1988Full accounts made up to 31 December 1987 (15 pages)
5 January 1988Company name changed teesside communications LIMITED\certificate issued on 01/01/88 (2 pages)
5 January 1988Company name changed teesside communications LIMITED\certificate issued on 01/01/88 (2 pages)
27 May 1987Full accounts made up to 31 December 1986 (15 pages)
27 May 1987Full accounts made up to 31 December 1986 (15 pages)
10 June 1986Full accounts made up to 31 December 1985 (15 pages)
10 June 1986Full accounts made up to 31 December 1985 (15 pages)
13 June 1944Company name changed\certificate issued on 13/06/44 (3 pages)
13 June 1944Company name changed\certificate issued on 13/06/44 (3 pages)
27 September 1926Certificate of incorporation (1 page)
27 September 1926Certificate of incorporation (1 page)