London
W1G 8DR
Director Name | Mr Richard J McClean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Roger Edward Timms |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 41 Monkhams Lane Woodford Green Essex IG8 0NN |
Director Name | Mr Brendan Michael Anthony Hopkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Norland Square London W11 4PZ |
Director Name | Mr Alec John Browning |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | 78 Tycehurst Hill Loughton Essex IG10 1DA |
Director Name | Mr Liam Padraig Healy |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 04 September 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Wood Lawn Golf Links Road Foxrock Co Dublin Eire Irish |
Director Name | Mr Philip Neil Evans |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 3 Poseidon Court London E14 3UG |
Secretary Name | Mr Roger Edward Timms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(50 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 4 Monkhams Lane Woodford Green Essex IG8 0NL |
Director Name | Mr Paul Gwinn |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(50 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 March 1994) |
Role | Advertisement Director |
Correspondence Address | 8 Roy Gardens Ilford Essex IG2 7QQ |
Director Name | Sir Raymond Stanley Tindle |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(52 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 92 West Street Farnham Surrey GU9 7EN |
Director Name | Mr Terence Michael Grote |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(52 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | The Old White House 27 High Street Melbourn Royston Hertfordshire SG8 6EB |
Director Name | Laurence Edward Burgess |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1997) |
Role | Fca |
Correspondence Address | April Cottage Collett Road Hemel Hempstead Hertfordshire HP1 1HY |
Secretary Name | Laurence Edward Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 1997) |
Role | Fca |
Correspondence Address | April Cottage Collett Road Hemel Hempstead Hertfordshire HP1 1HY |
Director Name | Mr James Joseph Parkinson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1996(54 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 September 2009) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Tor Church Road Killiney Co Dublin Irish |
Director Name | Stuart Alexander McCreery |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 January 2004) |
Role | Finance Director |
Correspondence Address | 5 Hills View Great Shelford Cambridge Cambridgeshire CB2 5AY |
Secretary Name | Stuart Alexander McCreery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 2002) |
Role | Finance Director |
Correspondence Address | 5 Hills View Great Shelford Cambridge Cambridgeshire CB2 5AY |
Director Name | Mr Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Oak House No 77 High Street Landbeach CB4 8DR |
Director Name | Lawrie Procter |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(59 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2004) |
Role | Managing Director |
Correspondence Address | 11 Rectory Green Beckenham Kent BR3 4HX |
Secretary Name | Mr Derek Andrew Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(61 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Mr Ivan Gregory Fallon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2003(61 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Mr Vincent Conor Crowley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2010(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Independent House 2023 Bianconi Avenue Citywest Business Campus Dublin 24 Dublin Germany |
Director Name | Mr Eamonn O'Kennedy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2011(70 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Registered Address | 39 Welbeck Street London W1G 8DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
7.2m at £1 | Independent Newspapers Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 26 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2009 | Delivered on: 19 November 2009 Satisfied on: 23 October 2015 Persons entitled: Allied Irish Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
26 August 2003 | Delivered on: 3 September 2003 Satisfied on: 8 October 2005 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent Classification: Debenture Secured details: All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details. Fully Satisfied |
23 June 2003 | Delivered on: 2 July 2003 Satisfied on: 10 November 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Floating charge created by way of debenture Secured details: All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever. Particulars: The whole of the company's undertaking and assets present and future. Fully Satisfied |
9 July 2001 | Delivered on: 17 July 2001 Satisfied on: 6 September 2003 Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent on Behalf of the Beneficiearies (As Defined) Classification: Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries by the company or under or pursuant to the releant documents (as defined). Particulars: By way of first floating charge the whole of the company's undertaking and assets, present and future as security for payment and discharge of the secured obligations. Fully Satisfied |
31 March 1980 | Delivered on: 2 April 1980 Satisfied on: 7 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 paradise row, london E2. Title no ngl 24039. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1998 | Delivered on: 6 October 1998 Persons entitled: Geoffrey Michael Warren Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5TH october 1998. Particulars: £5,334.25 plus vat.. See the mortgage charge document for full details. Outstanding |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2017 | Application to strike the company off the register (3 pages) |
27 October 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Restoration by order of the court (3 pages) |
4 September 2017 | Restoration by order of the court (3 pages) |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2015 | Satisfaction of charge 6 in full (5 pages) |
23 October 2015 | Satisfaction of charge 6 in full (5 pages) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
17 March 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
17 March 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
5 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 (1 page) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
17 October 2011 | Registered office address changed from 2 Derry Street London W8 5HF on 17 October 2011 (1 page) |
17 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
17 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
17 October 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
17 October 2011 | Registered office address changed from 2 Derry Street London W8 5HF on 17 October 2011 (1 page) |
17 October 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
22 September 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
22 September 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
19 April 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
30 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
30 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
16 June 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 September 2009 | Appointment terminated director james parkinson (1 page) |
4 September 2009 | Appointment terminated director liam healy (1 page) |
4 September 2009 | Appointment terminated director liam healy (1 page) |
4 September 2009 | Appointment terminated director james parkinson (1 page) |
13 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from northcliffe house 2 derry street london W8 5HF (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from northcliffe house 2 derry street london W8 5HF (1 page) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
28 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
6 August 2007 | Return made up to 12/07/07; full list of members (3 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members
|
20 July 2005 | Return made up to 12/07/05; full list of members
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
20 July 2004 | Return made up to 12/07/04; full list of members
|
20 July 2004 | Return made up to 12/07/04; full list of members
|
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
21 July 2003 | Return made up to 12/07/03; full list of members (10 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 2, whalebone lane south, dagenham essex RM8 1HB (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: 2, whalebone lane south, dagenham essex RM8 1HB (1 page) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Return made up to 12/07/02; full list of members (9 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
20 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
20 July 2001 | Return made up to 12/07/01; full list of members (8 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
20 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 12/07/00; full list of members (8 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 25 December 1998 (18 pages) |
3 November 1999 | Full accounts made up to 25 December 1998 (18 pages) |
30 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
30 July 1999 | Return made up to 12/07/99; full list of members (8 pages) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
11 March 1999 | £ nc 220000/7244962 23/12/98 (1 page) |
11 March 1999 | £ nc 220000/7244962 23/12/98 (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 26 December 1997 (15 pages) |
18 November 1998 | Full accounts made up to 26 December 1997 (15 pages) |
6 October 1998 | Particulars of mortgage/charge (5 pages) |
6 October 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Return made up to 12/07/98; no change of members
|
6 August 1998 | Return made up to 12/07/98; no change of members
|
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
27 May 1998 | Company name changed independent newspapers (uk) limi ted\certificate issued on 27/05/98 (2 pages) |
27 May 1998 | Company name changed independent newspapers (uk) limi ted\certificate issued on 27/05/98 (2 pages) |
27 August 1997 | Return made up to 12/07/97; full list of members (8 pages) |
27 August 1997 | Return made up to 12/07/97; full list of members (8 pages) |
31 July 1997 | Full accounts made up to 27 December 1996 (18 pages) |
31 July 1997 | Full accounts made up to 27 December 1996 (18 pages) |
13 July 1997 | New director appointed (3 pages) |
13 July 1997 | New director appointed (3 pages) |
5 July 1997 | Secretary resigned;director resigned (1 page) |
5 July 1997 | Secretary resigned;director resigned (1 page) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
28 May 1997 | New secretary appointed;new director appointed (2 pages) |
18 November 1996 | Full accounts made up to 29 December 1995 (19 pages) |
18 November 1996 | Full accounts made up to 29 December 1995 (19 pages) |
8 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
8 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
19 April 1996 | New director appointed (4 pages) |
19 April 1996 | New director appointed (4 pages) |
18 March 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (1 page) |
5 December 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 December 1995 | Full accounts made up to 31 December 1994 (19 pages) |
25 July 1995 | Return made up to 12/07/95; no change of members (6 pages) |
25 July 1995 | Return made up to 12/07/95; no change of members (6 pages) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (147 pages) |
29 April 1994 | Company name changed greater london & essex newspaper s LIMITED\certificate issued on 29/04/94 (2 pages) |
29 April 1994 | Company name changed greater london & essex newspaper s LIMITED\certificate issued on 29/04/94 (2 pages) |
20 October 1988 | Accounts made up to 30 November 1987 (19 pages) |
20 October 1988 | Accounts made up to 30 November 1987 (19 pages) |
28 June 1988 | Memorandum and Articles of Association (4 pages) |
28 June 1988 | Memorandum and Articles of Association (4 pages) |
26 November 1987 | Return made up to 12/10/87; full list of members (15 pages) |
26 November 1987 | Return made up to 12/10/87; full list of members (15 pages) |
25 November 1987 | Full group accounts made up to 30 November 1986 (18 pages) |
25 November 1987 | Full group accounts made up to 30 November 1986 (18 pages) |
12 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1986 | Return made up to 10/07/86; full list of members (12 pages) |
20 October 1986 | Return made up to 10/07/86; full list of members (12 pages) |
8 December 1977 | Company name changed\certificate issued on 08/12/77 (2 pages) |
8 December 1977 | Company name changed\certificate issued on 08/12/77 (2 pages) |
3 April 1941 | Certificate of incorporation (1 page) |
3 April 1941 | Certificate of incorporation (1 page) |