Company NameUnited Newspapers Publications Limited
Company StatusActive
Company Number00235544
CategoryPrivate Limited Company
Incorporation Date12 December 1928(95 years, 5 months ago)
Previous NamesUnited Newspapers Publications Limited and United News & Media Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(90 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed07 August 1996(67 years, 8 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusCurrent
Appointed07 August 1996(67 years, 8 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusCurrent
Appointed07 August 1996(67 years, 8 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameLord Ampthill C.B.E Geoffrey Denis Erskine Ampthill
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address51 Sutherland Street
London
SW1V 4JX
Director NameGraham John Stewart Wilson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 1996)
RoleCompany Director
Correspondence AddressMardon
Moretonhampstead
Devon
TQ13 8LX
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 1996)
RoleCompany Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 1996)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameLord Stevens Of Ludgate David Robert Stevens
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 January 1996)
RoleChairman
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Director NameSir Derek Palmar
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressLongwood Lodge
Newton
York
YO6 5TU
Director NameClifford Duncan Jakes
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 6 months after company formation)
Appointment Duration4 months (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressLittlehay
Burley
Ringwood
Hampshire
BH24 4AG
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed29 May 1991(62 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameMarshall William Freeman
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 1991(62 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressPO Box 645
Diablo
California
94528
Director NameMr Nigel Andrew Donaldson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(62 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address3030 McKinney
Suite 806 Dallas
Texas 75204
United States
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(63 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 August 1996)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Director NameSir Eric John Pountain
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(64 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 March 1993)
RoleDirector Of Companies
Correspondence AddressEdial House
Edial
Lichfield
Staffs
WS7 0HZ
Director NameSir Archibald William Forster
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(64 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 May 1993)
RoleCompany Director
Correspondence AddressGrasmere
Easton
Winchester
Hampshire
SO21 1EG
Director NameSir Archibald William Forster
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(64 years, 3 months after company formation)
Appointment Duration3 months (resigned 29 May 1993)
RoleCompany Director
Correspondence AddressGrasmere
Easton
Winchester
Hampshire
SO21 1EG
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(67 years, 1 month after company formation)
Appointment Duration7 months (resigned 07 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(67 years, 1 month after company formation)
Appointment Duration7 months (resigned 07 August 1996)
RoleChartered Accountant
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameAdrian David Stark
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(67 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 February 1997)
RoleCompany Director
Correspondence Address2 Archery Steps
St Georges Fields Albion Street
London
W2 2YF
Director NameJohn Martyn Weir
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(67 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1998)
RoleProperty Manager
Correspondence Address132 Beach Avenue
Leigh-On-Sea
Essex
SS9 1HB
Director NameMr Nigel Joseph Youds
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(81 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Corinna Susan Bridges
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2016(87 years, 4 months after company formation)
Appointment Duration11 months (resigned 15 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(88 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMiss Julie Louise Woollard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(89 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 December 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websiteunitedbusinessmedia.com

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
3.1m at £0Ubmg Holdings
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 5 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (246 pages)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
2 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 April 2019Confirmation statement made on 5 April 2019 with updates (7 pages)
22 January 2019Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Julie Louise Woollard as a director on 31 December 2018 (1 page)
7 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF England to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
16 October 2018Appointment of Miss Julie Louise Woollard as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Mark David Peters as a director on 30 September 2018 (1 page)
9 October 2018Statement of capital following an allotment of shares on 19 July 2018
  • BRL 118,000
  • EUR 500,800
  • MXN 378,000
  • GBP 1.00
  • USD 81,000.00
(11 pages)
4 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan 19/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 June 2018Full accounts made up to 31 December 2017 (17 pages)
12 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • BRL 118,000
  • EUR 500,800
  • GBP 0.998024
  • MXN 378,000
(4 pages)
16 April 2018Confirmation statement made on 31 March 2018 with updates (6 pages)
10 October 2017Resolutions
  • RES13 ‐ Shares issued 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
10 October 2017Resolutions
  • RES13 ‐ Shares issued 29/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
19 May 2017Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
8 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
23 March 2017Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
20 March 2017Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page)
8 March 2017Memorandum and Articles of Association (35 pages)
8 March 2017Memorandum and Articles of Association (35 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan approval 17/01/2017
(35 pages)
3 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • BRL 118,000
  • EUR 500,800
  • GBP 1
(3 pages)
3 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan approval 17/01/2017
(35 pages)
3 March 2017Statement of capital following an allotment of shares on 17 February 2017
  • BRL 118,000
  • EUR 500,800
  • GBP 1
(3 pages)
15 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • BRL 15,500
  • EUR 500,800
  • GBP 1
(3 pages)
15 February 2017Statement of capital following an allotment of shares on 17 January 2017
  • BRL 15,500
  • EUR 500,800
  • GBP 1
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1
  • EUR 443,800
  • BRL 15,500
(3 pages)
7 February 2017Memorandum and Articles of Association (35 pages)
7 February 2017Memorandum and Articles of Association (35 pages)
7 February 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 1
  • EUR 443,800
  • BRL 15,500
(3 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
23 August 2016Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP .998
(5 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP .998
(5 pages)
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page)
15 April 2016Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages)
15 April 2016Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1.00718
(15 pages)
18 August 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1.00718
(15 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Nigel Joseph Youds on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Nigel Joseph Youds on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1.01
(5 pages)
28 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1.01
(5 pages)
18 June 2014Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Director's details changed for Unm Investments Limited on 18 June 2014 (1 page)
18 June 2014Director's details changed for Unm Investments Limited on 18 June 2014 (1 page)
18 June 2014Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(15 pages)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(15 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (15 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
9 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (15 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Statement of company's objects (2 pages)
11 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
5 July 2010Appointment of Nigel Joseph Youds as a director (3 pages)
5 July 2010Appointment of Nigel Joseph Youds as a director (3 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
31 October 2009Full accounts made up to 31 December 2008 (13 pages)
25 June 2009Solvency statement dated 19/06/09 (1 page)
25 June 2009Memorandum of capital - processed 25/06/09 (1 page)
25 June 2009Statement by directors (1 page)
25 June 2009Memorandum of capital - processed 25/06/09 (1 page)
25 June 2009Solvency statement dated 19/06/09 (1 page)
25 June 2009Statement by directors (1 page)
25 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 19/06/2009
(2 pages)
25 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 19/06/2009
(2 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
29 May 2009Return made up to 30/04/09; full list of members (3 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
2 October 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
25 July 2006Return made up to 30/04/06; full list of members (2 pages)
25 July 2006Return made up to 30/04/06; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
3 November 2003Full accounts made up to 31 December 2002 (13 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditor apt 19/12/02
(1 page)
16 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 October 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
15 May 2000Return made up to 30/04/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
28 October 1999Full accounts made up to 31 December 1998 (15 pages)
27 July 1999Amended full accounts made up to 31 December 1996 (18 pages)
27 July 1999Amended full accounts made up to 31 December 1996 (18 pages)
19 July 1999Full accounts made up to 31 December 1997 (15 pages)
19 July 1999Full accounts made up to 31 December 1997 (15 pages)
13 May 1999Return made up to 30/04/99; full list of members (9 pages)
13 May 1999Return made up to 30/04/99; full list of members (9 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
23 June 1998Return made up to 29/05/98; full list of members (9 pages)
23 June 1998Return made up to 29/05/98; full list of members (9 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
2 July 1997Return made up to 29/05/97; full list of members (6 pages)
2 July 1997Return made up to 29/05/97; full list of members (6 pages)
28 April 1997Full accounts made up to 31 December 1996 (18 pages)
28 April 1997Full accounts made up to 31 December 1996 (18 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
9 September 1996New director appointed (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996New secretary appointed;new director appointed (1 page)
9 September 1996New secretary appointed;new director appointed (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (2 pages)
9 September 1996Director resigned (2 pages)
20 June 1996Return made up to 29/05/96; full list of members (10 pages)
20 June 1996Return made up to 29/05/96; full list of members (10 pages)
24 May 1996Full accounts made up to 31 December 1995 (17 pages)
24 May 1996Full accounts made up to 31 December 1995 (17 pages)
16 January 1996Company name changed united news & media group limite d\certificate issued on 17/01/96 (2 pages)
16 January 1996Company name changed united news & media group limite d\certificate issued on 17/01/96 (2 pages)
15 January 1996Director resigned (3 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Director resigned;new director appointed (2 pages)
15 January 1996Director resigned (3 pages)
15 January 1996Director resigned;new director appointed (2 pages)
29 June 1995Return made up to 29/05/95; no change of members (8 pages)
29 June 1995Return made up to 29/05/95; no change of members (8 pages)
1 June 1995Company name changed united newspapers publications l imited\certificate issued on 01/06/95 (4 pages)
1 June 1995Company name changed united newspapers publications l imited\certificate issued on 01/06/95 (4 pages)
27 June 1994Full accounts made up to 31 December 1993 (18 pages)
27 June 1994Full accounts made up to 31 December 1993 (18 pages)
2 June 1992Return made up to 29/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1992Return made up to 29/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1991Return made up to 29/05/91; full list of members (11 pages)
21 June 1991Return made up to 29/05/91; full list of members (11 pages)
28 May 1975Annual return made up to 22/05/75 (12 pages)
28 May 1975Annual return made up to 22/05/75 (12 pages)