Billesdon
Leicester
LE7 9DY
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2011(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Arthur John Bright |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2000) |
Role | Journalist |
Correspondence Address | Arnells English Bicknor Coleford Gloucestershire GL16 7PF Wales |
Director Name | Mrs Grace Lilian Bright |
---|---|
Date of Birth | March 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 60 Victoria Road Coleford Gloucestershire GL16 8DS Wales |
Director Name | Mr Harold Stephen Bright |
---|---|
Date of Birth | March 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 October 1997) |
Role | Journalist |
Correspondence Address | 60 Victoria Road Coleford Gloucestershire GL16 8DS Wales |
Director Name | Dr Cyril Edwin Hart |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | Chenies Victoria Road Coleford Gloucestershire GL16 8DT Wales |
Director Name | Mrs Elisabeth Mary Payne |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2000) |
Role | Director & Secretary |
Correspondence Address | Marwood House 60 Victoria Road Coleford Gloucestershire GL16 8DS Wales |
Secretary Name | Mrs Elisabeth Mary Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(62 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | Marwood House 60 Victoria Road Coleford Gloucestershire GL16 8DS Wales |
Director Name | Mr Stephen John Bareham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(71 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Lansdown Lodge Drive Cheltenham GL51 6QJ Wales |
Director Name | Colin Davison |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(71 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2005) |
Role | Newspaper Management |
Correspondence Address | 1 Bakers Lane Ashton Under Hill Evesham Worcestershire WR11 7ZS |
Director Name | Phillip Anthony Inman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2002) |
Role | Company Director |
Correspondence Address | Mason Croft Laurels Road Offenham Evesham Worcestershire WR11 8RE |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(75 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Mr Andrew Gordon Blair |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(75 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2010) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Little Priory Mill Street Prestbury Cheltenham Gloucestershire GL52 3BQ Wales |
Director Name | Sarah Irvine |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(80 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sevilles Mill High Street Chalford Stroud Gloucester GL6 8BX Wales |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(81 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2014) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Roland Patrick Bryan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2014) |
Role | Digital Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Registered Address | Northcliffe House Room 621 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
6.3k at £1 | Dmg Media Investments Limited 51.02% Ordinary |
---|---|
6k at £1 | Dmg Media Investments Limited 48.98% Preference |
Latest Accounts | 29 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 June 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages) |
10 June 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages) |
10 June 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2015 | Application to strike the company off the register (4 pages) |
23 March 2015 | Application to strike the company off the register (4 pages) |
11 February 2015 | Restoration by order of the court (3 pages) |
11 February 2015 | Restoration by order of the court (3 pages) |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Application to strike the company off the register (3 pages) |
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 January 2014 | Termination of appointment of Kevin Beatty as a director (2 pages) |
15 January 2014 | Termination of appointment of Roland Bryan as a director (2 pages) |
15 January 2014 | Termination of appointment of Roland Bryan as a director (2 pages) |
15 January 2014 | Termination of appointment of Kevin Beatty as a director (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 29 September 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 29 September 2013 (5 pages) |
7 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
24 April 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (7 pages) |
1 November 2012 | Director's details changed for Roland Bryan on 23 October 2012 (3 pages) |
1 November 2012 | Director's details changed for Roland Bryan on 23 October 2012 (3 pages) |
24 April 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 2 October 2011 (5 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (16 pages) |
20 October 2011 | Director's details changed for Roland Bryan on 17 October 2011 (3 pages) |
20 October 2011 | Director's details changed for Roland Bryan on 17 October 2011 (3 pages) |
24 August 2011 | Appointment of Roland Bryan as a director (3 pages) |
24 August 2011 | Termination of appointment of Sarah Irvine as a director (2 pages) |
24 August 2011 | Appointment of Roland Bryan as a director (3 pages) |
24 August 2011 | Termination of appointment of Sarah Irvine as a director (2 pages) |
24 March 2011 | Appointment of Mr Kevin Joseph Beatty as a director (3 pages) |
24 March 2011 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 24 March 2011 (2 pages) |
24 March 2011 | Appointment of Mr Kevin Joseph Beatty as a director (3 pages) |
24 March 2011 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP on 24 March 2011 (2 pages) |
23 March 2011 | Appointment of Mr James Justin Siderfin Welsh as a director (3 pages) |
23 March 2011 | Appointment of Mr James Justin Siderfin Welsh as a director (3 pages) |
22 March 2011 | Company name changed forest of dean newspapers LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Change of name notice (1 page) |
22 March 2011 | Company name changed forest of dean newspapers LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Change of name notice (1 page) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (15 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (15 pages) |
24 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (15 pages) |
12 October 2010 | Accounts for a dormant company made up to 3 October 2010 (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 3 October 2010 (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 3 October 2010 (5 pages) |
19 January 2010 | Appointment of Sarah Irvine as a director (3 pages) |
19 January 2010 | Appointment of Sarah Irvine as a director (3 pages) |
17 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
17 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
17 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (15 pages) |
7 January 2010 | Termination of appointment of Andrew Blair as a director (2 pages) |
7 January 2010 | Termination of appointment of Andrew Blair as a director (2 pages) |
6 October 2009 | Accounts for a dormant company made up to 4 October 2009 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 4 October 2009 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 4 October 2009 (5 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
6 October 2008 | Accounts for a dormant company made up to 28 September 2008 (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 28 September 2008 (5 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
18 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (12 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (12 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (12 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (6 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 31 john street london WC1N 2QB (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 31 john street london WC1N 2QB (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
8 June 2006 | Full accounts made up to 2 October 2005 (14 pages) |
8 June 2006 | Full accounts made up to 2 October 2005 (14 pages) |
8 June 2006 | Full accounts made up to 2 October 2005 (14 pages) |
28 December 2005 | Return made up to 29/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 29/12/05; full list of members (7 pages) |
17 August 2005 | New director appointed (3 pages) |
17 August 2005 | New director appointed (3 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
16 June 2005 | Full accounts made up to 3 October 2004 (17 pages) |
16 June 2005 | Full accounts made up to 3 October 2004 (17 pages) |
16 June 2005 | Full accounts made up to 3 October 2004 (17 pages) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 29/12/04; full list of members (6 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
8 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (16 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
21 June 2003 | Full accounts made up to 29 September 2002 (16 pages) |
21 June 2003 | Full accounts made up to 29 September 2002 (16 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
27 June 2002 | Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page) |
27 June 2002 | Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page) |
26 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 29/12/01; full list of members (7 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Return made up to 29/12/00; full list of members
|
30 January 2001 | Return made up to 29/12/00; full list of members
|
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
5 January 2001 | Auditor's resignation (1 page) |
5 January 2001 | Auditor's resignation (1 page) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
6 March 2000 | Return made up to 29/12/99; full list of members
|
6 March 2000 | Return made up to 29/12/99; full list of members
|
31 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
16 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
16 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 March 1998 | Return made up to 29/12/97; no change of members
|
24 March 1998 | Return made up to 29/12/97; no change of members
|
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 April 1997 | Return made up to 29/12/96; no change of members (4 pages) |
3 April 1997 | Return made up to 29/12/96; no change of members (4 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: crown printing works newland street coleford glos GL16 8AN (1 page) |
8 September 1996 | Registered office changed on 08/09/96 from: crown printing works newland street coleford glos GL16 8AN (1 page) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Return made up to 29/12/95; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Return made up to 29/12/95; full list of members (6 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
18 July 1995 | Return made up to 29/12/94; no change of members (4 pages) |
18 July 1995 | Return made up to 29/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |