Company NameGmgrm North Limited
DirectorsAlexander John Hesketh and James Iain Bishop
Company StatusActive
Company Number00908402
CategoryPrivate Limited Company
Incorporation Date14 June 1967(56 years, 10 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2019(52 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(52 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameSir Henry John Roche
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 July 1996)
RoleNewspaper Executive
Correspondence Address242 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameWilliam St John Rail
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(24 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1993)
RoleNewspaper Executive
Correspondence Address21 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Director NameMr Anthony John Boore
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(24 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 1996)
RoleNewspaper Executive
Correspondence Address1 Dystelegh Road
Disley
Stockport
Cheshire
SK12 2BQ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed05 September 1991(24 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NameMr Mark Dodson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(26 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 28 March 2010)
RoleNewspaper Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Director NameAlistair Gordon Sheret
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(28 years after company formation)
Appointment Duration2 years, 6 months (resigned 10 December 1997)
RoleCompany Director
Correspondence AddressFord House
Alston Lane, Alston
Preston
Lancashire
PR3 3BN
Director NameNeil Ashley Canetty Clarke
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(28 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorsebrooks Farm
Williards Will
Etchingham
East Sussex
TN19 7DB
Director NameDavid Andrew Farmer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(28 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 April 2006)
RoleNewspaper Executive
Correspondence Address3 Aberdare Close
Callands
Warrington
Cheshire
WA5 9YF
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameMr James Charles Markwick
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(29 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1997)
RoleChief Executive
Correspondence Address1 Heath Close
London
NW11 7DS
Director NameThomas Peter Peak
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(29 years after company formation)
Appointment Duration9 years, 5 months (resigned 25 November 2005)
RolePersonnel Director
Correspondence Address102 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AB
Director NamePaul John Horrocks
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(30 years after company formation)
Appointment Duration12 years, 3 months (resigned 11 October 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressSunnybank Watling Street
Affetside
Bury
Lancashire
BL8 3QJ
Director NameMark Peter Rix
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(30 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2008)
RoleDisplay Advertisement Director
Correspondence Address11 Redwood
The Hoskers Westhoughton
Bolton
Lancashire
BL5 2RU
Director NameDavid Jason Benjamin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(30 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2007)
RoleFinance Director
Correspondence Address67 Northen Grove
Didsbury
Manchester
M20 2NN
Director NameElaine Ratcliffe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(30 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 January 2009)
RoleMarketing Director
Correspondence Address4 Greenbank Road
Stockton Heath
Warrington
Cheshire
WA4 2DW
Director NameJanet Deborah Phillips
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2000)
RoleClassified Advertisement Direc
Correspondence Address1 Jacksons Brow
Spuley Lane
Pott Shrigley
Cheshire
SK10 5RS
Director NameSir Robert Weston Phillis
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(30 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2006)
RoleChief Executive
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameMr Nicholas Castro
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(31 years after company formation)
Appointment Duration11 years, 4 months (resigned 02 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Branscombe Gardens
London
N21 3BN
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(33 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed27 March 2001(33 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Place
London
N1P 2AP
Director NameMr David Morris Sharrock
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(38 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2010)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence Address5 Heritage Gardens
Manchester
M20 5HJ
Director NameCarolyn Julia McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(39 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Scott Place
Manchester
M3 3GG
Director NameMr Andrew Arthur Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(42 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2010(42 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(43 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(43 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 October 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed30 June 2012(45 years after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr David Skipwith Pemsel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(48 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
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 ResidenceUnited Kingdom
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
Director NameMr David William Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(50 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP

Contact

Websitegmgrm.co.uk

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

100k at £1Guardian Media Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£127,000
Net Worth£2,150,000
Current Liabilities£2,962,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Charges

23 May 2006Delivered on: 9 June 2006
Persons entitled: Lloyds Tsb Leasing Limited

Classification: Assignment of contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in the contract being the agreement for the provision of printing services dated 29 october 2004 and all benefits, rights and remedies. See the mortgage charge document for full details.
Outstanding
29 June 1970Delivered on: 6 July 1970
Satisfied on: 20 October 2004
Persons entitled: National Westminster Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 July 2020Accounts for a dormant company made up to 29 March 2020 (8 pages)
1 April 2020Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
9 January 2020Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages)
23 September 2019Satisfaction of charge 2 in full (8 pages)
20 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
31 July 2018Accounts for a dormant company made up to 1 April 2018 (11 pages)
9 February 2018Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages)
9 February 2018Termination of appointment of David Skipwith Pemsel as a director on 9 February 2018 (1 page)
2 February 2018Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages)
10 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
10 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
7 August 2017Full accounts made up to 2 April 2017 (20 pages)
7 August 2017Full accounts made up to 2 April 2017 (20 pages)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
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 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)
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)
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)
30 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
5 August 2016Full accounts made up to 3 April 2016 (22 pages)
5 August 2016Full accounts made up to 3 April 2016 (22 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)
29 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
29 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(6 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(6 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,000
(6 pages)
12 August 2015Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015 (2 pages)
12 August 2015Full accounts made up to 29 March 2015 (10 pages)
12 August 2015Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015 (2 pages)
12 August 2015Full accounts made up to 29 March 2015 (10 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)
21 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 November 2014Memorandum and Articles of Association (6 pages)
21 November 2014Memorandum and Articles of Association (6 pages)
15 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(6 pages)
15 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(6 pages)
15 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100,000
(6 pages)
16 July 2014Full accounts made up to 30 March 2014 (12 pages)
16 July 2014Full accounts made up to 30 March 2014 (12 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 March 2014Statement of company's objects (2 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(6 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(6 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100,000
(6 pages)
26 July 2013Full accounts made up to 31 March 2013 (12 pages)
26 July 2013Full accounts made up to 31 March 2013 (12 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
16 August 2012Full accounts made up to 1 April 2012 (12 pages)
16 August 2012Full accounts made up to 1 April 2012 (12 pages)
16 August 2012Full accounts made up to 1 April 2012 (12 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
2 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (7 pages)
5 August 2011Full accounts made up to 3 April 2011 (13 pages)
5 August 2011Full accounts made up to 3 April 2011 (13 pages)
5 August 2011Full accounts made up to 3 April 2011 (13 pages)
28 June 2011Appointment of Darren Singer as a director (2 pages)
28 June 2011Appointment of Darren Singer as a director (2 pages)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director, sec instructed to file form 288 18/04/2011
(1 page)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Appointment of Darren David Singer as a director (3 pages)
10 May 2011Resolutions
  • RES13 ‐ Appointed as a director, sec instructed to file form 288 18/04/2011
(1 page)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
23 September 2010Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Philip Edward Boardman 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 Philip Edward Boardman 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 Andrew Arthur Miller on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman 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)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (6 pages)
16 June 2010Full accounts made up to 28 March 2010 (19 pages)
16 June 2010Full accounts made up to 28 March 2010 (19 pages)
1 April 2010Appointment of Mr Samuel Alan Buckley as a director (3 pages)
1 April 2010Appointment of Mr Samuel Alan Buckley as a director (3 pages)
31 March 2010Termination of appointment of Mark Dodson as a director (2 pages)
31 March 2010Termination of appointment of Carolyn Mccall as a director (2 pages)
31 March 2010Termination of appointment of Carolyn Mccall as a director (2 pages)
31 March 2010Termination of appointment of David Sharrock as a director (2 pages)
31 March 2010Termination of appointment of David Sharrock as a director (2 pages)
31 March 2010Termination of appointment of Mark Dodson as a director (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed men media LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed men media LIMITED\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
11 January 2010Full accounts made up to 29 March 2009 (20 pages)
11 January 2010Full accounts made up to 29 March 2009 (20 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Appointment of Andrew Arthur Miller as a director (3 pages)
20 November 2009Termination of appointment of Nicholas Castro as a director (2 pages)
30 October 2009Termination of appointment of Paul Horrocks as a director (2 pages)
30 October 2009Termination of appointment of Paul Horrocks as a director (2 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
21 October 2009Director's details changed for Mark Dodson on 1 October 2009 (3 pages)
18 October 2009Director's details changed (3 pages)
18 October 2009Director's details changed (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
27 August 2009Return made up to 27/08/09; full list of members (5 pages)
27 August 2009Return made up to 27/08/09; full list of members (5 pages)
31 January 2009Appointment terminated director mark rix (1 page)
31 January 2009Appointment terminated director mark rix (1 page)
16 January 2009Appointment terminated director elaine ratcliffe (1 page)
16 January 2009Appointment terminated director elaine ratcliffe (1 page)
27 August 2008Return made up to 24/08/08; full list of members (5 pages)
27 August 2008Return made up to 24/08/08; full list of members (5 pages)
8 August 2008Full accounts made up to 30 March 2008 (21 pages)
8 August 2008Full accounts made up to 30 March 2008 (21 pages)
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)
17 September 2007Full accounts made up to 1 April 2007 (18 pages)
17 September 2007Full accounts made up to 1 April 2007 (18 pages)
17 September 2007Full accounts made up to 1 April 2007 (18 pages)
14 September 2007Return made up to 24/08/07; full list of members (3 pages)
14 September 2007Return made up to 24/08/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
29 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
27 October 2006Company name changed greater manchester newspapers li mited\certificate issued on 27/10/06 (2 pages)
27 October 2006Company name changed greater manchester newspapers li mited\certificate issued on 27/10/06 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate, manchester, M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page)
12 October 2006Return made up to 24/08/06; full list of members (9 pages)
12 October 2006Return made up to 24/08/06; full list of members (9 pages)
5 October 2006Full accounts made up to 2 April 2006 (17 pages)
5 October 2006Full accounts made up to 2 April 2006 (17 pages)
5 October 2006Full accounts made up to 2 April 2006 (17 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
9 June 2006Particulars of mortgage/charge (5 pages)
9 June 2006Particulars of mortgage/charge (5 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
30 November 2005New director appointed (3 pages)
30 November 2005New director appointed (3 pages)
20 October 2005Full accounts made up to 3 April 2005 (17 pages)
20 October 2005Full accounts made up to 3 April 2005 (17 pages)
20 October 2005Full accounts made up to 3 April 2005 (17 pages)
19 September 2005Return made up to 24/08/05; full list of members (4 pages)
19 September 2005Return made up to 24/08/05; full list of members (4 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (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 (18 pages)
30 September 2004Full accounts made up to 28 March 2004 (18 pages)
6 September 2004Return made up to 24/08/04; full list of members (12 pages)
6 September 2004Return made up to 24/08/04; full list of members (12 pages)
16 September 2003Full accounts made up to 30 March 2003 (16 pages)
16 September 2003Full accounts made up to 30 March 2003 (16 pages)
3 September 2003Return made up to 24/08/03; full list of members (12 pages)
3 September 2003Return made up to 24/08/03; full list of members (12 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
7 October 2002Director's particulars changed (1 page)
7 October 2002Director's particulars changed (1 page)
6 October 2002Full accounts made up to 31 March 2002 (16 pages)
6 October 2002Full accounts made up to 31 March 2002 (16 pages)
27 September 2002Return made up to 24/08/02; full list of members (12 pages)
27 September 2002Return made up to 24/08/02; full list of members (12 pages)
11 April 2002Director's particulars changed (1 page)
11 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
28 March 2002Return made up to 24/08/01; full list of members (10 pages)
28 March 2002Return made up to 24/08/01; full list of members (10 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)
10 May 2001New secretary appointed;new director appointed (8 pages)
10 May 2001New secretary appointed;new director appointed (8 pages)
8 May 2001Secretary resigned;director resigned (1 page)
8 May 2001Secretary resigned;director resigned (1 page)
14 November 2000Full accounts made up to 2 April 2000 (15 pages)
14 November 2000Full accounts made up to 2 April 2000 (15 pages)
14 November 2000Full accounts made up to 2 April 2000 (15 pages)
26 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(10 pages)
26 September 2000Return made up to 24/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
(10 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
1 September 1999Return made up to 24/08/99; full list of members (19 pages)
1 September 1999Return made up to 24/08/99; full list of members (19 pages)
12 August 1999Full accounts made up to 29 March 1999 (15 pages)
12 August 1999Full accounts made up to 29 March 1999 (15 pages)
29 March 1999Company name changed manchester evening news LIMITED\certificate issued on 29/03/99 (3 pages)
29 March 1999Company name changed manchester evening news LIMITED\certificate issued on 29/03/99 (3 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (3 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
23 September 1998Return made up to 05/09/98; full list of members (24 pages)
23 September 1998Return made up to 05/09/98; full list of members (24 pages)
23 September 1998Full accounts made up to 31 March 1998 (15 pages)
23 September 1998Full accounts made up to 31 March 1998 (15 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998Director's particulars changed (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
14 January 1998New director appointed (3 pages)
14 January 1998New director appointed (3 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Director's particulars changed (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director's particulars changed (1 page)
8 October 1997Full accounts made up to 30 March 1997 (15 pages)
8 October 1997Return made up to 05/09/97; full list of members (12 pages)
8 October 1997Full accounts made up to 30 March 1997 (15 pages)
8 October 1997Return made up to 05/09/97; full list of members (12 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 October 1996Full accounts made up to 31 March 1996 (15 pages)
7 October 1996Director resigned (1 page)
7 October 1996Return made up to 05/09/96; full list of members (12 pages)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Return made up to 05/09/96; full list of members (12 pages)
7 October 1996Director resigned (1 page)
12 September 1996New director appointed (1 page)
12 September 1996New director appointed (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
6 September 1996New director appointed (1 page)
6 September 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
29 August 1996New director appointed (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
17 May 1996New director appointed (1 page)
17 May 1996New director appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Director resigned (2 pages)
6 December 1995New director appointed (6 pages)
6 December 1995New director appointed (6 pages)
20 September 1995Return made up to 05/09/95; full list of members (14 pages)
20 September 1995Full accounts made up to 2 April 1995 (15 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 2 April 1995 (15 pages)
20 September 1995Return made up to 05/09/95; full list of members (14 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Full accounts made up to 2 April 1995 (15 pages)
17 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 1967Incorporation (52 pages)
14 June 1967Incorporation (52 pages)