90 York Way
London
N1P 2AP
Director Name | Mr James Iain Bishop |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2020(52 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Sir Henry John Roche |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 July 1996) |
Role | Newspaper Executive |
Correspondence Address | 242 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | William St John Rail |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1993) |
Role | Newspaper Executive |
Correspondence Address | 21 Kitts Moss Lane Bramhall Stockport Cheshire SK7 2BG |
Director Name | Mr Anthony John Boore |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 August 1996) |
Role | Newspaper Executive |
Correspondence Address | 1 Dystelegh Road Disley Stockport Cheshire SK12 2BQ |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Mr Mark Dodson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 March 2010) |
Role | Newspaper Executive |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Scott Place Manchester M3 3GG |
Director Name | Alistair Gordon Sheret |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(28 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | Ford House Alston Lane, Alston Preston Lancashire PR3 3BN |
Director Name | Neil Ashley Canetty Clarke |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrooks Farm Williards Will Etchingham East Sussex TN19 7DB |
Director Name | David Andrew Farmer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 April 2006) |
Role | Newspaper Executive |
Correspondence Address | 3 Aberdare Close Callands Warrington Cheshire WA5 9YF |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Mr James Charles Markwick |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(29 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1997) |
Role | Chief Executive |
Correspondence Address | 1 Heath Close London NW11 7DS |
Director Name | Thomas Peter Peak |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(29 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 November 2005) |
Role | Personnel Director |
Correspondence Address | 102 Gatley Road Gatley Cheadle Cheshire SK8 4AB |
Director Name | Paul John Horrocks |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(30 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 October 2009) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Watling Street Affetside Bury Lancashire BL8 3QJ |
Director Name | Mark Peter Rix |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2008) |
Role | Display Advertisement Director |
Correspondence Address | 11 Redwood The Hoskers Westhoughton Bolton Lancashire BL5 2RU |
Director Name | David Jason Benjamin |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2007) |
Role | Finance Director |
Correspondence Address | 67 Northen Grove Didsbury Manchester M20 2NN |
Director Name | Elaine Ratcliffe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 January 2009) |
Role | Marketing Director |
Correspondence Address | 4 Greenbank Road Stockton Heath Warrington Cheshire WA4 2DW |
Director Name | Janet Deborah Phillips |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2000) |
Role | Classified Advertisement Direc |
Correspondence Address | 1 Jacksons Brow Spuley Lane Pott Shrigley Cheshire SK10 5RS |
Director Name | Sir Robert Weston Phillis |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2006) |
Role | Chief Executive |
Correspondence Address | The Old Vicarage High Street Wargrave Berkshire RG10 8DH |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(31 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 November 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Branscombe Gardens London N21 3BN |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(33 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Place London N1P 2AP |
Director Name | Mr David Morris Sharrock |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 March 2010) |
Role | Newspaper Executive |
Country of Residence | England |
Correspondence Address | 5 Heritage Gardens Manchester M20 5HJ |
Director Name | Carolyn Julia McCall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Number 1 Scott Place Manchester M3 3GG |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2010(42 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Sarah Andrea Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(43 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 May 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(45 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David Skipwith Pemsel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Ms Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 29 March 2017(49 years, 10 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Mr Richard James Kerr |
---|---|
Status | Resigned |
Appointed | 03 April 2017(49 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David William Branchflower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Website | gmgrm.co.uk |
---|
Registered Address | Kings Place 90 York Way London N1 9GU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Guardian Media Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £127,000 |
Net Worth | £2,150,000 |
Current Liabilities | £2,962,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
23 May 2006 | Delivered 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 1970 | Delivered 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 |
23 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
22 July 2020 | Accounts for a dormant company made up to 29 March 2020 (8 pages) |
1 April 2020 | Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page) |
9 January 2020 | Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages) |
23 September 2019 | Satisfaction of charge 2 in full (8 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
31 July 2018 | Accounts for a dormant company made up to 1 April 2018 (11 pages) |
9 February 2018 | Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of David Skipwith Pemsel as a director on 9 February 2018 (1 page) |
2 February 2018 | Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages) |
10 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
7 August 2017 | Full accounts made up to 2 April 2017 (20 pages) |
7 August 2017 | Full accounts made up to 2 April 2017 (20 pages) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
30 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
5 August 2016 | Full accounts made up to 3 April 2016 (22 pages) |
5 August 2016 | Full accounts made up to 3 April 2016 (22 pages) |
13 April 2016 | Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages) |
29 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
12 August 2015 | Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015 (2 pages) |
12 August 2015 | Full accounts made up to 29 March 2015 (10 pages) |
12 August 2015 | Appointment of Mr David Skipwith Pemsel as a director on 12 August 2015 (2 pages) |
12 August 2015 | Full accounts made up to 29 March 2015 (10 pages) |
2 July 2015 | Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page) |
21 November 2014 | Resolutions
|
21 November 2014 | Resolutions
|
21 November 2014 | Memorandum and Articles of Association (6 pages) |
21 November 2014 | Memorandum and Articles of Association (6 pages) |
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 July 2014 | Full accounts made up to 30 March 2014 (12 pages) |
16 July 2014 | Full accounts made up to 30 March 2014 (12 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Statement of company's objects (2 pages) |
10 March 2014 | Resolutions
|
10 March 2014 | Statement of company's objects (2 pages) |
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
26 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
26 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (12 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (12 pages) |
16 August 2012 | Full accounts made up to 1 April 2012 (12 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
2 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (13 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (13 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (13 pages) |
28 June 2011 | Appointment of Darren Singer as a director (2 pages) |
28 June 2011 | Appointment of Darren Singer as a director (2 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
10 May 2011 | Resolutions
|
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from , Number 1 Scott Place, Manchester, M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from , Number 1 Scott Place, Manchester, M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (19 pages) |
16 June 2010 | Full accounts made up to 28 March 2010 (19 pages) |
1 April 2010 | Appointment of Mr Samuel Alan Buckley as a director (3 pages) |
1 April 2010 | Appointment of Mr Samuel Alan Buckley as a director (3 pages) |
31 March 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
31 March 2010 | Termination of appointment of Carolyn Mccall as a director (2 pages) |
31 March 2010 | Termination of appointment of Carolyn Mccall as a director (2 pages) |
31 March 2010 | Termination of appointment of David Sharrock as a director (2 pages) |
31 March 2010 | Termination of appointment of David Sharrock as a director (2 pages) |
31 March 2010 | Termination of appointment of Mark Dodson as a director (2 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed men media LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed men media LIMITED\certificate issued on 29/03/10
|
11 January 2010 | Full accounts made up to 29 March 2009 (20 pages) |
11 January 2010 | Full accounts made up to 29 March 2009 (20 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Appointment of Andrew Arthur Miller as a director (3 pages) |
20 November 2009 | Termination of appointment of Nicholas Castro as a director (2 pages) |
30 October 2009 | Termination of appointment of Paul Horrocks as a director (2 pages) |
30 October 2009 | Termination of appointment of Paul Horrocks as a director (2 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
21 October 2009 | Director's details changed for Mark Dodson on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed (3 pages) |
18 October 2009 | Director's details changed (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (5 pages) |
31 January 2009 | Appointment terminated director mark rix (1 page) |
31 January 2009 | Appointment terminated director mark rix (1 page) |
16 January 2009 | Appointment terminated director elaine ratcliffe (1 page) |
16 January 2009 | Appointment terminated director elaine ratcliffe (1 page) |
27 August 2008 | Return made up to 24/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 24/08/08; full list of members (5 pages) |
8 August 2008 | Full accounts made up to 30 March 2008 (21 pages) |
8 August 2008 | Full accounts made up to 30 March 2008 (21 pages) |
24 April 2008 | Director's change of particulars / carolyn mccall / 14/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / carolyn mccall / 14/04/2008 (1 page) |
17 September 2007 | Full accounts made up to 1 April 2007 (18 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (18 pages) |
17 September 2007 | Full accounts made up to 1 April 2007 (18 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
14 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
27 October 2006 | Company name changed greater manchester newspapers li mited\certificate issued on 27/10/06 (2 pages) |
27 October 2006 | Company name changed greater manchester newspapers li mited\certificate issued on 27/10/06 (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate, manchester, M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
12 October 2006 | Return made up to 24/08/06; full list of members (9 pages) |
12 October 2006 | Return made up to 24/08/06; full list of members (9 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (17 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (17 pages) |
5 October 2006 | Full accounts made up to 2 April 2006 (17 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
9 June 2006 | Particulars of mortgage/charge (5 pages) |
9 June 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
30 November 2005 | New director appointed (3 pages) |
30 November 2005 | New director appointed (3 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (17 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (17 pages) |
20 October 2005 | Full accounts made up to 3 April 2005 (17 pages) |
19 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
19 September 2005 | Return made up to 24/08/05; full list of members (4 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Full accounts made up to 28 March 2004 (18 pages) |
30 September 2004 | Full accounts made up to 28 March 2004 (18 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (12 pages) |
6 September 2004 | Return made up to 24/08/04; full list of members (12 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (16 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (16 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (12 pages) |
3 September 2003 | Return made up to 24/08/03; full list of members (12 pages) |
9 March 2003 | Auditor's resignation (1 page) |
9 March 2003 | Auditor's resignation (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
6 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
6 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
27 September 2002 | Return made up to 24/08/02; full list of members (12 pages) |
27 September 2002 | Return made up to 24/08/02; full list of members (12 pages) |
11 April 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | Return made up to 24/08/01; full list of members (10 pages) |
28 March 2002 | Return made up to 24/08/01; full list of members (10 pages) |
18 October 2001 | Full accounts made up to 1 April 2001 (15 pages) |
18 October 2001 | Full accounts made up to 1 April 2001 (15 pages) |
18 October 2001 | Full accounts made up to 1 April 2001 (15 pages) |
10 May 2001 | New secretary appointed;new director appointed (8 pages) |
10 May 2001 | New secretary appointed;new director appointed (8 pages) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
8 May 2001 | Secretary resigned;director resigned (1 page) |
14 November 2000 | Full accounts made up to 2 April 2000 (15 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (15 pages) |
14 November 2000 | Full accounts made up to 2 April 2000 (15 pages) |
26 September 2000 | Return made up to 24/08/00; full list of members
|
26 September 2000 | Return made up to 24/08/00; full list of members
|
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
1 September 1999 | Return made up to 24/08/99; full list of members (19 pages) |
1 September 1999 | Return made up to 24/08/99; full list of members (19 pages) |
12 August 1999 | Full accounts made up to 29 March 1999 (15 pages) |
12 August 1999 | Full accounts made up to 29 March 1999 (15 pages) |
29 March 1999 | Company name changed manchester evening news LIMITED\certificate issued on 29/03/99 (3 pages) |
29 March 1999 | Company name changed manchester evening news LIMITED\certificate issued on 29/03/99 (3 pages) |
10 February 1999 | New director appointed (3 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (3 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Director resigned (1 page) |
23 September 1998 | Return made up to 05/09/98; full list of members (24 pages) |
23 September 1998 | Return made up to 05/09/98; full list of members (24 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (3 pages) |
14 January 1998 | New director appointed (3 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director's particulars changed (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director's particulars changed (1 page) |
8 October 1997 | Full accounts made up to 30 March 1997 (15 pages) |
8 October 1997 | Return made up to 05/09/97; full list of members (12 pages) |
8 October 1997 | Full accounts made up to 30 March 1997 (15 pages) |
8 October 1997 | Return made up to 05/09/97; full list of members (12 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (15 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Return made up to 05/09/96; full list of members (12 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Return made up to 05/09/96; full list of members (12 pages) |
7 October 1996 | Director resigned (1 page) |
12 September 1996 | New director appointed (1 page) |
12 September 1996 | New director appointed (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | New director appointed (1 page) |
17 May 1996 | Director resigned (2 pages) |
17 May 1996 | Director resigned (2 pages) |
6 December 1995 | New director appointed (6 pages) |
6 December 1995 | New director appointed (6 pages) |
20 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
20 September 1995 | Full accounts made up to 2 April 1995 (15 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Full accounts made up to 2 April 1995 (15 pages) |
20 September 1995 | Return made up to 05/09/95; full list of members (14 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Full accounts made up to 2 April 1995 (15 pages) |
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
17 September 1992 | Resolutions
|
14 June 1967 | Incorporation (52 pages) |
14 June 1967 | Incorporation (52 pages) |