Company NameGuardian News & Media Limited
Company StatusActive
Company Number00908396
CategoryPrivate Limited Company
Incorporation Date14 June 1967(56 years, 10 months ago)
Previous NameGuardian Newspapers Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMs Katharine Sophie Viner
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(47 years, 12 months after company formation)
Appointment Duration8 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(50 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Keith Robert Underwood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(53 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMs Anna Bateson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameCharlotte Jane Ellis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2022(55 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameDavid Ian Anthony Brook
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address22 Chesil Court
Chelsea Manor Street
London
SW3 5QP
Director NameMr Jonathan Theodore Starmer Fenby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Ridgmount Gardens
London
WC1E 7AZ
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Secretary NameMr Paul John Naismith
NationalityBritish
StatusResigned
Appointed01 September 1991(24 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 April 2007)
RoleDirector Of Business Affairs A
Country of ResidenceEngland
Correspondence AddressLittle Stones The Common
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3PD
Director NameAndrew Jaspan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(28 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 March 1996)
RoleEditor
Correspondence Address2 Glasslyn Road
London
N8 8RH
Director NameStella Elizabeth Beaumont
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(28 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address19 Seymour Road
Hampton Wick
Surrey
KT1 4HN
Director NameMs Georgina Henry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(28 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 February 2006)
RoleJournalist
Country of ResidenceEngland
Correspondence Address19 Cassland Road
London
E9 7AL
Director NameWilliam Nicholas Hutton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(28 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Elms Avenue
Muswell Hill
London
N10 2JP
Director NameRoger Martin Alton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(31 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2008)
RoleEditor
Correspondence Address62 Saint Julians Farm Road
West Norwood
London
SE27 0RS
Director NameJoseph Laurence Clark
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(32 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 October 2009)
RoleCirculation Director
Correspondence Address44 Amyand Park Road
Twickenham
Middlesex
TW1 3HE
Director NameMr Andrew Lumsdaine Karney
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(33 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Credenhill
Hereford
HR4 7DJ
Wales
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(33 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NameMr Derek Thomas Gannon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(33 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 June 2012)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Jeffrey Lensin Loo
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(38 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Director NameMr Christopher Martin Elliott
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(38 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2010)
RoleManaging Editor
Country of ResidenceEngland
Correspondence Address1 Scott Place
Manchester
M3 3GG
Director NameMr Timothy Stephen Brooks
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(39 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameEmily Jane Bell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(39 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Adam Wayne Freeman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(39 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMr Jeffrey Lensin Loo
NationalityBritish
StatusResigned
Appointed01 April 2007(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAsheston House Pen Y Cwm
Nr Newgale
Haverfordwest
Pembrokeshire
SA62 6NH
Wales
Secretary NameDerek Gannon
NationalityBritish
StatusResigned
Appointed31 January 2009(41 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Director NameMs Sheila Anne Fitzsimons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(41 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr Jonathan James Cornaby
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(42 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameColin Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(42 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameJonathon James Cornaby
NationalityBritish
StatusResigned
Appointed26 January 2010(42 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
StatusResigned
Appointed30 September 2013(46 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(47 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place, 90 York Way
London
N1P 2AP
Director NameMs Tanya Rose Cordrey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(47 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleChief Digital Officer
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(48 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(49 years, 10 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(49 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP

Contact

Websitetheguardian.com
Email address[email protected]

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

490m at £1Guardian News & Media (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£210,845,000
Net Worth£26,493,000
Cash£1,566,000
Current Liabilities£92,906,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

29 June 1970Delivered on: 6 July 1970
Satisfied on: 20 October 2004
Persons entitled: National Westminster Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future by way of a floating charge.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
3 August 2023Full accounts made up to 2 April 2023 (37 pages)
29 November 2022Appointment of Charlotte Jane Ellis as a director on 18 November 2022 (2 pages)
7 October 2022Appointment of Ms Anna Bateson as a director on 6 October 2022 (2 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 July 2022Full accounts made up to 3 April 2022 (37 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
4 August 2021Full accounts made up to 31 March 2021 (39 pages)
1 July 2021Termination of appointment of Annette Christina Thomas as a director on 1 July 2021 (1 page)
23 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 685,000,000
(3 pages)
1 December 2020Appointment of Mr Keith Robert Underwood as a director on 26 November 2020 (2 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 31 March 2020 (39 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
31 March 2020Appointment of Mrs Annette Christina Thomas as a director on 17 March 2020 (2 pages)
3 December 2019Termination of appointment of David Skipwith Pemsel as a director on 2 December 2019 (1 page)
27 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
15 August 2019Full accounts made up to 31 March 2019 (35 pages)
27 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 665,000,000
(3 pages)
3 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 July 2018Full accounts made up to 1 April 2018 (35 pages)
23 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 655,000,000
(3 pages)
9 February 2018Appointment of Mr James Iain Bishop as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page)
1 February 2018Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
7 August 2017Full accounts made up to 2 April 2017 (35 pages)
7 August 2017Full accounts made up to 2 April 2017 (35 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 605,000,000
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 605,000,000
(3 pages)
11 February 2017Full accounts made up to 3 April 2016 (36 pages)
11 February 2017Full accounts made up to 3 April 2016 (36 pages)
11 January 2017Director's details changed for Ms Katharine Sophie Viner on 16 December 2016 (2 pages)
11 January 2017Director's details changed for Ms Katharine Sophie Viner on 16 December 2016 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
17 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 550,000,000
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 550,000,000
(3 pages)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
1 October 2015Termination of appointment of Tanya Rose Cordrey as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Tanya Rose Cordrey as a director on 30 September 2015 (1 page)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 490,000,000
(8 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 490,000,000
(8 pages)
2 September 2015Termination of appointment of Sheila Anne Fitzsimons as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Sheila Anne Fitzsimons as a director on 31 August 2015 (1 page)
12 August 2015Full accounts made up to 29 March 2015 (20 pages)
12 August 2015Full accounts made up to 29 March 2015 (20 pages)
30 July 2015Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page)
3 June 2015Termination of appointment of Alan Charles Rusbridger as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Alan Charles Rusbridger as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Alan Charles Rusbridger as a director on 1 June 2015 (1 page)
3 June 2015Appointment of Ms Katharine Sophie Viner as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Katharine Sophie Viner as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Ms Katharine Sophie Viner as a director on 1 June 2015 (2 pages)
7 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 490,000,000.00
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 490,000,000.00
(4 pages)
16 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 475,000,000
(9 pages)
16 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 475,000,000
(9 pages)
16 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 475,000,000
(9 pages)
23 July 2014Appointment of Ms Tanya Rose Cordrey as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Ms Emma Marie Ciechan as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Ms Tanya Rose Cordrey as a director on 17 July 2014 (2 pages)
23 July 2014Appointment of Ms Emma Marie Ciechan as a director on 17 July 2014 (2 pages)
16 July 2014Full accounts made up to 30 March 2014 (20 pages)
16 July 2014Full accounts made up to 30 March 2014 (20 pages)
25 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 475,000,000
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 475,000,000
(3 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
3 October 2013Termination of appointment of Jonathan Cornaby as a director (1 page)
3 October 2013Termination of appointment of Jonathan Cornaby as a director (1 page)
3 October 2013Appointment of Philip Mark Tranter as a secretary (2 pages)
3 October 2013Appointment of Philip Mark Tranter as a secretary (2 pages)
2 October 2013Termination of appointment of Jonathon Cornaby as a secretary (1 page)
2 October 2013Termination of appointment of Jonathon Cornaby as a secretary (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (8 pages)
26 July 2013Full accounts made up to 31 March 2013 (18 pages)
26 July 2013Full accounts made up to 31 March 2013 (18 pages)
9 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 440,000,000
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 440,000,000
(4 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2013Memorandum and Articles of Association (44 pages)
19 March 2013Memorandum and Articles of Association (44 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 November 2012Termination of appointment of Adam Freeman as a director (2 pages)
9 November 2012Termination of appointment of Adam Freeman as a director (2 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (9 pages)
16 August 2012Full accounts made up to 1 April 2012 (17 pages)
16 August 2012Full accounts made up to 1 April 2012 (17 pages)
16 August 2012Full accounts made up to 1 April 2012 (17 pages)
11 July 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 400,000,000.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 400,000,000.00
(4 pages)
22 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages)
22 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 21/06/2011 and has an allotment date of 30/03/2011
(6 pages)
22 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the SH01 registered on 21/06/2011 and has an allotment date of 30/03/2011
(6 pages)
22 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages)
22 June 2012Second filing of AR01 previously delivered to Companies House made up to 1 September 2011 (21 pages)
20 June 2012Termination of appointment of Derek Gannon as a director (2 pages)
20 June 2012Termination of appointment of Derek Gannon as a director (2 pages)
4 May 2012Termination of appointment of Colin Hughes as a director (2 pages)
4 May 2012Termination of appointment of Colin Hughes as a director (2 pages)
2 November 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION This document was Second Filed 22/06/2012
(12 pages)
2 November 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION This document was Second Filed 22/06/2012
(12 pages)
2 November 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION This document was Second Filed 22/06/2012
(12 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
5 August 2011Full accounts made up to 3 April 2011 (16 pages)
21 June 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 307,600,000
  • ANNOTATION This document was Second Filed 22/06/2012
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 307,600,000
  • ANNOTATION This document was Second Filed 22/06/2012
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 307,600,000
(4 pages)
16 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 307,600,000
(4 pages)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director 18/04/2011
(1 page)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director 18/04/2011
(1 page)
7 April 2011Resolutions
  • RES14 ‐ Cap 30000000 ordinary shares 30/03/2011
(1 page)
7 April 2011Resolutions
  • RES14 ‐ Cap 30000000 ordinary shares 30/03/2011
(1 page)
16 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
16 March 2011Termination of appointment of Timothy Brooks as a director (2 pages)
1 October 2010Termination of appointment of Emily Bell as a director (2 pages)
1 October 2010Termination of appointment of Emily Bell as a director (2 pages)
22 September 2010Director's details changed for Adam Wayne Freeman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Alan Charles Rusbridger on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Alan Charles Rusbridger on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Colin Hughes on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Emily Jane Bell on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Jonathan James Cornaby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Derek Gannon on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Jonathan James Cornaby on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Jonathon James Cornaby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Colin Hughes on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Adam Wayne Freeman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Derek Gannon on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Andrew Arthur Miller on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Sheila Anne Fitzsimons on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Timothy Stephen Brooks on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Jonathon James Cornaby on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Emily Jane Bell on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Sheila Anne Fitzsimons on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Andrew Arthur Miller on 15 September 2010 (3 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
6 July 2010Termination of appointment of Carolyn Mccall as a director (2 pages)
6 July 2010Termination of appointment of Christopher Elliott as a director (2 pages)
6 July 2010Termination of appointment of Christopher Elliott as a director (2 pages)
6 July 2010Termination of appointment of Carolyn Mccall as a director (2 pages)
16 June 2010Full accounts made up to 28 March 2010 (16 pages)
16 June 2010Full accounts made up to 28 March 2010 (16 pages)
24 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 327,600,000
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 327,600,000
(4 pages)
10 February 2010Appointment of Jonathon James Cornaby as a secretary (3 pages)
10 February 2010Appointment of Jonathon James Cornaby as a secretary (3 pages)
10 February 2010Termination of appointment of Derek Gannon as a secretary (2 pages)
10 February 2010Termination of appointment of Derek Gannon as a secretary (2 pages)
11 January 2010Full accounts made up to 29 March 2009 (16 pages)
11 January 2010Full accounts made up to 29 March 2009 (16 pages)
25 November 2009Director's details changed for Sheila Anne Fitzsimons on 23 October 2009 (3 pages)
25 November 2009Director's details changed for Sheila Anne Fitzsimons on 23 October 2009 (3 pages)
20 November 2009Appointment of Mr Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Appointment of Mr Andrew Arthur Miller as a director (3 pages)
12 November 2009Appointment of Jonathan James Cornaby as a director (3 pages)
12 November 2009Director's details changed for Emily Jane Bell on 23 October 2009 (3 pages)
12 November 2009Director's details changed for Emily Jane Bell on 23 October 2009 (3 pages)
12 November 2009Appointment of Jonathan James Cornaby as a director (3 pages)
12 November 2009Termination of appointment of Marc Sands as a director (2 pages)
12 November 2009Termination of appointment of Marc Sands as a director (2 pages)
9 November 2009Secretary's details changed for Derek Gannon on 23 October 2009 (3 pages)
9 November 2009Director's details changed for Adam Wayne Freeman on 23 October 2009 (3 pages)
9 November 2009Termination of appointment of Stella Beaumont as a director (2 pages)
9 November 2009Termination of appointment of Joseph Clark as a director (2 pages)
9 November 2009Secretary's details changed for Derek Gannon on 23 October 2009 (3 pages)
9 November 2009Termination of appointment of Stella Beaumont as a director (2 pages)
9 November 2009Director's details changed for Derek Gannon on 23 October 2009 (3 pages)
9 November 2009Termination of appointment of Joseph Clark as a director (2 pages)
9 November 2009Appointment of Colin Hughes as a director (3 pages)
9 November 2009Director's details changed for Adam Wayne Freeman on 23 October 2009 (3 pages)
9 November 2009Appointment of Colin Hughes as a director (3 pages)
9 November 2009Director's details changed for Derek Gannon on 23 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Timothy Stephen Brooks on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Christopher Martin Elliott on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Alan Charles Rusbridger on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Alan Charles Rusbridger on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Alan Charles Rusbridger on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Christopher Martin Elliott on 1 October 2009 (3 pages)
20 October 2009Director's details changed for Christopher Martin Elliott on 1 October 2009 (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (7 pages)
3 September 2009Return made up to 01/09/09; full list of members (7 pages)
6 April 2009Director appointed sheila anne fitzsimons (2 pages)
6 April 2009Director appointed sheila anne fitzsimons (2 pages)
12 March 2009Appointment terminated director and secretary jeffery loo (1 page)
12 March 2009Appointment terminated director and secretary jeffery loo (1 page)
11 March 2009Secretary appointed derek gannon (2 pages)
11 March 2009Secretary appointed derek gannon (2 pages)
10 November 2008Appointment terminated director shaun williams (1 page)
10 November 2008Appointment terminated director shaun williams (1 page)
17 October 2008Appointment terminated director paul myners (1 page)
17 October 2008Appointment terminated director paul myners (1 page)
30 September 2008Ad 26/09/08\gbp si 30000000@1=30000000\gbp ic 247600000/277600000\ (2 pages)
30 September 2008Ad 26/09/08\gbp si 30000000@1=30000000\gbp ic 247600000/277600000\ (2 pages)
1 September 2008Return made up to 01/09/08; full list of members (7 pages)
1 September 2008Return made up to 01/09/08; full list of members (7 pages)
8 August 2008Full accounts made up to 30 March 2008 (19 pages)
8 August 2008Full accounts made up to 30 March 2008 (19 pages)
4 August 2008Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page)
4 August 2008Director and secretary's change of particulars / jeffery loo / 10/07/2008 (1 page)
24 April 2008Director's change of particulars / carolyn mccall / 14/04/2008 (1 page)
24 April 2008Director's change of particulars / carolyn mccall / 14/04/2008 (1 page)
7 April 2008Ad 19/03/08-19/03/08\gbp si 70000000@1=70000000\gbp ic 177600000/247600000\ (2 pages)
7 April 2008Appointment terminated director roger alton (1 page)
7 April 2008Appointment terminated director roger alton (1 page)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Ad 19/03/08-19/03/08\gbp si 70000000@1=70000000\gbp ic 177600000/247600000\ (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
28 September 2007Return made up to 01/09/07; full list of members (12 pages)
28 September 2007Return made up to 01/09/07; full list of members (12 pages)
17 September 2007Full accounts made up to 1 April 2007 (19 pages)
17 September 2007Full accounts made up to 1 April 2007 (19 pages)
17 September 2007Full accounts made up to 1 April 2007 (19 pages)
1 May 2007New secretary appointed (2 pages)
1 May 2007New secretary appointed (2 pages)
18 April 2007Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 150100000/160100000 (2 pages)
18 April 2007Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 150100000/160100000 (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
21 December 2006New director appointed (3 pages)
21 December 2006New director appointed (3 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
31 October 2006Company name changed guardian newspapers LIMITED\certificate issued on 31/10/06 (2 pages)
31 October 2006Company name changed guardian newspapers LIMITED\certificate issued on 31/10/06 (2 pages)
30 October 2006Return made up to 01/09/06; full list of members (13 pages)
30 October 2006Return made up to 01/09/06; full list of members (13 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
24 October 2006Registered office changed on 24/10/06 from: 164 deansgate manchester M3 3GG (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
5 October 2006Full accounts made up to 31 March 2006 (19 pages)
5 October 2006Full accounts made up to 31 March 2006 (19 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
5 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2006Ad 30/03/06--------- £ si 17500000@1=17500000 £ ic 150100000/167600000 (2 pages)
5 May 2006Nc inc already adjusted 30/03/06 (2 pages)
5 May 2006Nc inc already adjusted 30/03/06 (2 pages)
5 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2006Ad 30/03/06--------- £ si 17500000@1=17500000 £ ic 150100000/167600000 (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
25 January 2006Full accounts made up to 3 April 2005 (28 pages)
25 January 2006Full accounts made up to 3 April 2005 (28 pages)
25 January 2006Full accounts made up to 3 April 2005 (28 pages)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Return made up to 01/09/05; full list of members (5 pages)
2 November 2005Return made up to 01/09/05; full list of members (5 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director's particulars changed (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
29 June 2005Memorandum and Articles of Association (6 pages)
29 June 2005Memorandum and Articles of Association (6 pages)
3 May 2005Ad 24/03/05-24/03/05 £ si 150000000@1=150000000 £ ic 100000/150100000 (2 pages)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005Ad 24/03/05-24/03/05 £ si 150000000@1=150000000 £ ic 100000/150100000 (2 pages)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005Nc inc already adjusted 24/03/05 (1 page)
3 May 2005Nc inc already adjusted 24/03/05 (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Full accounts made up to 28 March 2004 (15 pages)
30 September 2004Full accounts made up to 28 March 2004 (15 pages)
9 September 2004Return made up to 01/09/04; full list of members (15 pages)
9 September 2004Return made up to 01/09/04; full list of members (15 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
20 September 2003Return made up to 01/09/03; full list of members (15 pages)
20 September 2003Return made up to 01/09/03; full list of members (15 pages)
16 September 2003Full accounts made up to 30 March 2003 (15 pages)
16 September 2003Full accounts made up to 30 March 2003 (15 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 164 deansgate manchester M60 2RR (1 page)
31 July 2003Registered office changed on 31/07/03 from: 164 deansgate manchester M60 2RR (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
27 March 2003Amended full accounts made up to 31 March 2002 (15 pages)
27 March 2003Amended full accounts made up to 31 March 2002 (15 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
15 October 2002New director appointed (4 pages)
15 October 2002New director appointed (4 pages)
6 October 2002Full accounts made up to 31 March 2002 (15 pages)
6 October 2002Full accounts made up to 31 March 2002 (15 pages)
8 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
8 April 2002Director's particulars changed (1 page)
27 November 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2001Full accounts made up to 1 April 2001 (15 pages)
18 October 2001Full accounts made up to 1 April 2001 (15 pages)
18 October 2001Full accounts made up to 1 April 2001 (15 pages)
3 May 2001New director appointed (6 pages)
3 May 2001New director appointed (6 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (3 pages)
24 April 2001New director appointed (2 pages)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
15 December 2000Full accounts made up to 31 March 2000 (15 pages)
15 December 2000Full accounts made up to 31 March 2000 (15 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
25 September 2000Return made up to 01/09/00; full list of members (10 pages)
25 September 2000Return made up to 01/09/00; full list of members (10 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
21 December 1999Full accounts made up to 28 March 1999 (15 pages)
21 December 1999Full accounts made up to 28 March 1999 (15 pages)
1 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 1999Return made up to 01/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 1999Return made up to 01/09/98; no change of members; amend (7 pages)
30 June 1999Return made up to 01/09/98; no change of members; amend (7 pages)
14 January 1999Full accounts made up to 29 March 1998 (15 pages)
14 January 1999Full accounts made up to 29 March 1998 (15 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
30 September 1998Return made up to 01/09/98; no change of members (8 pages)
30 September 1998Return made up to 01/09/98; no change of members (8 pages)
12 January 1998New director appointed (3 pages)
12 January 1998Full accounts made up to 30 March 1997 (15 pages)
12 January 1998New director appointed (3 pages)
12 January 1998Full accounts made up to 30 March 1997 (15 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
3 October 1997Return made up to 01/09/97; full list of members (10 pages)
3 October 1997Return made up to 01/09/97; full list of members (10 pages)
22 May 1997Return made up to 01/09/96; no change of members; amend (9 pages)
22 May 1997Return made up to 01/09/96; no change of members; amend (9 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
8 November 1996Return made up to 01/09/96; no change of members (8 pages)
8 November 1996Director resigned (1 page)
8 November 1996Return made up to 01/09/96; no change of members (8 pages)
8 November 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
24 January 1996Full accounts made up to 2 April 1995 (15 pages)
24 January 1996Full accounts made up to 2 April 1995 (15 pages)
24 January 1996Full accounts made up to 2 April 1995 (15 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996Director resigned (1 page)
12 October 1995Director's particulars changed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director's particulars changed (2 pages)
12 October 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Return made up to 01/09/95; no change of members (12 pages)
25 September 1995Return made up to 01/09/95; no change of members (12 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
9 January 1995Full accounts made up to 3 April 1994 (14 pages)
9 January 1995Full accounts made up to 3 April 1994 (14 pages)
9 January 1995Full accounts made up to 3 April 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
19 January 1994Full accounts made up to 3 April 1993 (13 pages)
19 January 1994Full accounts made up to 3 April 1993 (13 pages)
19 January 1994Full accounts made up to 3 April 1993 (13 pages)
11 January 1993Full accounts made up to 28 March 1992 (13 pages)
11 January 1993Full accounts made up to 28 March 1992 (13 pages)
30 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1991Full accounts made up to 30 March 1991 (14 pages)
31 October 1991Full accounts made up to 30 March 1991 (14 pages)
8 October 1990Full accounts made up to 31 March 1990 (5 pages)
8 October 1990Full accounts made up to 31 March 1990 (5 pages)
11 October 1989Full accounts made up to 1 April 1989 (6 pages)
11 October 1989Full accounts made up to 1 April 1989 (6 pages)
11 October 1989Full accounts made up to 1 April 1989 (6 pages)
13 October 1988Full accounts made up to 2 April 1988 (6 pages)
13 October 1988Full accounts made up to 2 April 1988 (6 pages)
13 October 1988Full accounts made up to 2 April 1988 (6 pages)
7 October 1987Full accounts made up to 28 March 1987 (6 pages)
7 October 1987Full accounts made up to 28 March 1987 (6 pages)
30 September 1986Full accounts made up to 29 March 1986 (6 pages)
30 September 1986Full accounts made up to 29 March 1986 (6 pages)
10 October 1985Accounts made up to 30 March 1985 (7 pages)
10 October 1985Accounts made up to 30 March 1985 (7 pages)
14 June 1967Incorporation (52 pages)
14 June 1967Incorporation (52 pages)