Company NameExaminer News & Information Services Limited
Company StatusActive
Company Number00624466
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 years ago)
Previous NamesHuddersfield Examiner Limited and Huddersfield Newspapers Limited

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(60 years, 5 months after company formation)
Appointment Duration4 years, 7 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 57 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(64 years, 10 months after company formation)
Appointment Duration2 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(42 years, 8 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(42 years, 8 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameEdward Winston Stirk
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 1996)
RoleWorks Manager
Correspondence AddressThe Banks
Dunford Bridge
Sheffield
Yorkshire
S30 6TF
Director NameJohn Elliott Christopher Dicks
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 December 1995)
RoleManaging Director
Correspondence Address24 Fenay Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UL
Director NameRoger Sydney Saunders
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 December 2001)
RoleAdvertisement Manager
Correspondence Address27 Gatesgarth Crescent
Lindley
Huddersfield
West Yorkshire
HD3 3LG
Director NameRichard Mallinson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 December 1995)
RoleEditor
Correspondence Address30 Park Drive
Shelley
Huddersfield
West Yorkshire
HD8 8JE
Director NameSimon David Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1993)
RoleJournalist
Correspondence Address12 Fulstone Road
Stocksmoor
Huddersfield
West Yorkshire
HD4 6YD
Director NameIvan Malcolm Lee
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1993)
RoleJournalist
Correspondence AddressClayton Lodge Sunnyside
Edgerton
Huddersfield
West Yorkshire
HD3 3AD
Director NameDavid Anthony Hirst
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ludwood Close
Honley
Holmfirth
West Yorkshire
HD9 6LE
Secretary NameDavid Anthony Hirst
NationalityBritish
StatusResigned
Appointed19 July 1991(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ludwood Close
Honley
Holmfirth
West Yorkshire
HD9 6LE
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(34 years, 7 months after company formation)
Appointment Duration8 years, 1 month (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
Appointed11 November 1993(34 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 December 2000)
RoleFinance Director
Correspondence Address26 Bellpit Close
Worsley
Manchester
Lancashire
M28 7XH
Director NameMr Leo Clive Coligan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(34 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 January 2000)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence Address6a Hall Road East
Liverpool
Merseyside
L23 8TS
Director NameMr Robert Baillie Drummond
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(34 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2001)
RoleNewspaper Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Abbey Close
Hade Edge
Huddersfield
HD9 2DD
Director NamePeter Blackburn
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(34 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 2001)
RoleFinancial Director
Correspondence Address10 Kistvaen Gardens
Birmingham Lane Meltham
Huddersfield
West Yorkshire
HD7 3NQ
Secretary NameMichael Paterson Ryan
NationalityBritish
StatusResigned
Appointed12 November 1993(34 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Border Road
Heswall
Wirral
CH60 2TY
Wales
Director NameJohn Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(36 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 2001)
RoleEditor
Correspondence Address15 Martin Bank Wood
Almondbury
Huddersfield
Director NameGeoffrey Charles Ebdon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(37 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2001)
RoleIT Director
Correspondence Address25 Hightown Lane
Holmfirth
Huddersfield
HD7 1HY
Director NameSydney Keith Ely
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(38 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 February 2000)
RoleNewspaper Executive
Correspondence Address1a Blundell Drive
Southport
Merseyside
PR8 4RG
Director NameGraham Mead
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(40 years after company formation)
Appointment Duration9 months, 1 week (resigned 03 January 2000)
RoleManaging Director
Correspondence Address3 Howcroft Gardens
Carr Lane, Carlton
Wakefield
West Yorkshire
WF3 3RT
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(40 years, 6 months 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(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameStephen Davenport Parker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2001)
RoleManaging Director And Executiv
Correspondence AddressBrackenwood 34 Tower Road North
Heswall
Wirrall
CH60 6RS
Wales
Director NameJohn Griffith
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2001)
RoleManaging Director
Correspondence Address31 North Drive
Wirral
Merseyside
L60 0BB
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(41 years, 4 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 Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(50 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(50 years, 6 months 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(55 years, 8 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(59 years, 11 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

Websitewww.examiner.co.uk
Telephone07 876371151
Telephone regionMobile

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

5k at £1Trinity Mirror North West & North Wales LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

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 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 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)
2 January 2019Change of details for Trinity Mirror North West & North Wales Limited as a person with significant control on 21 December 2018 (2 pages)
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)
11 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
11 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (8 pages)
27 June 2016Full accounts made up to 27 December 2015 (8 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 5,000
(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 5,000
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 pages)
10 June 2015Full accounts made up to 28 December 2014 (8 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 5,000
(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 5,000
(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 5,000
(4 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
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 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
29 September 2014Full accounts made up to 29 December 2013 (8 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5,000
(4 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 5,000
(4 pages)
3 October 2013Full accounts made up to 30 December 2012 (11 pages)
3 October 2013Full accounts made up to 30 December 2012 (11 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 (9 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 pages)
24 September 2012Full accounts made up to 1 January 2012 (9 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 (9 pages)
3 October 2011Full accounts made up to 2 January 2011 (9 pages)
3 October 2011Full accounts made up to 2 January 2011 (9 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 (10 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 pages)
23 September 2010Full accounts made up to 3 January 2010 (10 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 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 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 2010Secretary's details changed for T M Secretaries 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)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
16 April 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 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 (10 pages)
31 October 2009Full accounts made up to 28 December 2008 (10 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 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)
6 May 2008Full accounts made up to 30 December 2007 (13 pages)
6 May 2008Full accounts made up to 30 December 2007 (13 pages)
1 October 2007Full accounts made up to 31 December 2006 (14 pages)
1 October 2007Full accounts made up to 31 December 2006 (14 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)
12 September 2006Full accounts made up to 1 January 2006 (19 pages)
12 September 2006Full accounts made up to 1 January 2006 (19 pages)
12 September 2006Full accounts made up to 1 January 2006 (19 pages)
30 May 2006Return made up to 01/05/06; full list of members (6 pages)
30 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)
2 June 2005Full accounts made up to 2 January 2005 (16 pages)
2 June 2005Full accounts made up to 2 January 2005 (16 pages)
2 June 2005Full accounts made up to 2 January 2005 (16 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 (15 pages)
24 September 2004Full accounts made up to 31 December 2003 (15 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)
6 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2003Memorandum and Articles of Association (5 pages)
6 July 2003Memorandum and Articles of Association (5 pages)
1 July 2003Full accounts made up to 29 December 2002 (15 pages)
1 July 2003Full accounts made up to 29 December 2002 (15 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 (15 pages)
7 October 2002Full accounts made up to 30 December 2001 (15 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
17 July 2002Memorandum and Articles of Association (5 pages)
17 July 2002Memorandum and Articles of Association (5 pages)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director'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 2002New secretary 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 (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (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 2002Director 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 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
13 September 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2001Full accounts made up to 31 December 2000 (16 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 (9 pages)
18 May 2001Return made up to 01/05/01; full list of members (9 pages)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
30 January 2001Director's particulars changed (1 page)
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 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
1 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
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 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
31 August 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
20 August 1999Director's particulars changed (1 page)
20 August 1999Director's particulars changed (1 page)
25 May 1999Return made up to 01/05/99; full list of members (20 pages)
25 May 1999Return made up to 01/05/99; full list of members (20 pages)
14 May 1999Director's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 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)
2 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 July 1998Declaration of assistance for shares acquisition (9 pages)
2 July 1998Declaration of assistance for shares acquisition (9 pages)
2 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
2 July 1998Declaration of assistance for shares acquisition (9 pages)
2 July 1998Declaration of assistance for shares acquisition (9 pages)
2 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 July 1998Declaration of assistance for shares acquisition (9 pages)
2 July 1998Declaration of assistance for shares acquisition (9 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)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 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)
24 October 1997Registered office changed on 24/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
24 October 1997Registered office changed on 24/10/97 from: 6 heritage court lower bridge street chester CH1 1RD (1 page)
18 September 1997Full accounts made up to 29 December 1996 (18 pages)
18 September 1997Full accounts made up to 29 December 1996 (18 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
2 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 May 1997Return made up to 01/06/97; full list of members (12 pages)
31 May 1997Return made up to 01/06/97; full list of members (12 pages)
5 December 1996Memorandum and Articles of Association (23 pages)
5 December 1996Memorandum and Articles of Association (23 pages)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1996Full accounts made up to 30 December 1995 (17 pages)
16 August 1996Full accounts made up to 30 December 1995 (17 pages)
29 May 1996Return made up to 01/05/96; full list of members (12 pages)
29 May 1996Return made up to 01/05/96; full list of members (12 pages)
31 March 1996New director appointed (1 page)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (1 page)
31 March 1996Director resigned (1 page)
31 January 1996Company name changed huddersfield newspapers LIMITED\certificate issued on 01/02/96 (4 pages)
31 January 1996Company name changed huddersfield newspapers LIMITED\certificate issued on 01/02/96 (4 pages)
29 December 1995Director resigned;new director appointed (2 pages)
29 December 1995Director resigned;new director appointed (2 pages)
20 December 1995Director resigned (4 pages)
20 December 1995Director resigned (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
2 November 1995Full accounts made up to 31 December 1994 (17 pages)
4 May 1995Return made up to 01/05/95; full list of members (20 pages)
4 May 1995Return made up to 01/05/95; full list of members (20 pages)
31 October 1994Full accounts made up to 25 December 1993 (13 pages)
31 October 1994Full accounts made up to 25 December 1993 (13 pages)
29 July 1986Full accounts made up to 28 December 1985 (11 pages)
29 July 1986Full accounts made up to 28 December 1985 (11 pages)
13 August 1981Accounts made up to 27 December 1980 (11 pages)
13 August 1981Accounts made up to 27 December 1980 (11 pages)
31 March 1959Certificate of incorporation (1 page)
31 March 1959Certificate of incorporation (1 page)