Company NameMediahuis UK Group Ltd
DirectorsRichard Gray and Ross Murray
Company StatusActive
Company Number00983376
CategoryPrivate Limited Company
Incorporation Date30 June 1970(53 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Richard Gray
StatusCurrent
Appointed02 October 2017(47 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameRichard Gray
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(51 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameMr Ross Murray
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2024(53 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameMr John Francis Meagher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed02 January 1986(15 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 January 1991)
RoleCo Director
Correspondence AddressArderin
74 Park Avenue Sandymount
Dublin 4
Eire
Director NameMr Thomas Arthur Chance
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1991(21 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hugh Street
London
SW1V 1RP
Director NameMr James Joseph Parkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1991(21 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressTor
Church Road
Killiney
Co Dublin
Irish
Director NameMr Liam Padraig Healy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1991(21 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressWood Lawn
Golf Links Road
Foxrock
Co Dublin Eire
Irish
Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(21 years, 6 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norland Square
London
W11 4PZ
Secretary NameJohn Joseph McCormack
NationalityIrish
StatusResigned
Appointed29 December 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address7-9 Rathbone Street
London
W1P 1AF
Director NameMr Andrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(26 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Secretary NameAndrew John Round
NationalityBritish
StatusResigned
Appointed01 May 1997(26 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2003(32 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Secretary NameMr Derek Andrew Bracken
NationalityBritish
StatusResigned
Appointed16 June 2003(32 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Vincent Conor Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2010(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIndependent House 2023 Bianconi Avenue
Naas Road, Citywest Business Campus
Dublin 24
Dublin
Ireland
Secretary NameMr Simon Snoddy
StatusResigned
Appointed19 April 2011(40 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2011(41 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Richard J McClean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(41 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Michael Ryan Preston
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(44 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameRichard Gray
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(48 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 January 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameStephen Harton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2019(48 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 April 2024)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB

Contact

Websiteindependent.co.uk
Telephone020 70052000
Telephone regionLondon

Location

Registered AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

287.4m at £0.1Independent Communications (International) LTD
87.39%
Ordinary
41.5m at £0.1Abbey Communications Netherlands Bv
12.60%
Ordinary
321 at £1Abbey Communications Netherlands Bv
0.00%
Management
179 at £1Independent Communications (International) LTD
0.00%
Management
1 at £0.1Ivan Gregory Fallon
0.00%
Ordinary

Financials

Year2014
Net Worth-£183,774,000
Cash£495,000
Current Liabilities£1,648,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Charges

11 November 2009Delivered on: 19 November 2009
Satisfied on: 23 October 2015
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 May 2009Delivered on: 26 May 2009
Satisfied on: 23 October 2015
Persons entitled: Allied Irish Banks P.L.C. as Security Agent

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all present and future assets and undertakings see image for full details.
Fully Satisfied
6 March 2009Delivered on: 20 March 2009
Satisfied on: 23 October 2015
Persons entitled: Allied Irish Banks P.L.C. as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right title and interest from time to time in and to the real property the trade marks and the shares see image for full details.
Fully Satisfied
23 January 2009Delivered on: 6 February 2009
Satisfied on: 23 October 2015
Persons entitled: Allied Irish Banks, P.L.C. as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 August 2003Delivered on: 3 September 2003
Satisfied on: 8 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details.
Fully Satisfied
23 June 2003Delivered on: 2 July 2003
Satisfied on: 10 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge created by way of debenture
Secured details: All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever.
Particulars: The whole of the company's undertaking and assets present and future.
Fully Satisfied
9 July 2001Delivered on: 17 July 2001
Satisfied on: 6 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent on Behalf of the Beneficiearies (As Defined)

Classification: Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries by the company or under or pursuant to the releant documents (as defined).
Particulars: By way of first floating charge the whole of the company's undertaking and assets, present and future as security for payment and discharge of the secured obligations.
Fully Satisfied
19 May 1982Delivered on: 8 June 1982
Satisfied on: 27 August 1987
Persons entitled: Ulster Investment Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named thereon to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixtures, fixed plant & machinery.
Fully Satisfied
31 August 2004Delivered on: 10 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20/02/01 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
11 November 2009Delivered on: 1 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

1 February 2021Change of details for Independent News & Media Plc as a person with significant control on 12 August 2019 (2 pages)
1 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
7 October 2020Full accounts made up to 27 December 2019 (21 pages)
20 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
10 October 2019Full accounts made up to 28 December 2018 (21 pages)
1 February 2019Appointment of Stephen Harton as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Richard Gray as a director on 31 January 2019 (1 page)
31 January 2019Appointment of Richard Gray as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Michael Ryan Preston as a director on 31 January 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 29 December 2017 (20 pages)
19 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
10 November 2017Full accounts made up to 30 December 2016 (19 pages)
10 November 2017Full accounts made up to 30 December 2016 (19 pages)
2 October 2017Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page)
2 October 2017Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 September 2016Full accounts made up to 25 December 2015 (22 pages)
30 September 2016Full accounts made up to 25 December 2015 (22 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 328,900,000
(5 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 328,900,000
(5 pages)
23 October 2015Satisfaction of charge 6 in full (5 pages)
23 October 2015Satisfaction of charge 7 in full (5 pages)
23 October 2015Satisfaction of charge 9 in full (5 pages)
23 October 2015Satisfaction of charge 6 in full (5 pages)
23 October 2015Satisfaction of charge 8 in full (4 pages)
23 October 2015Satisfaction of charge 8 in full (4 pages)
23 October 2015Satisfaction of charge 9 in full (5 pages)
23 October 2015Satisfaction of charge 7 in full (5 pages)
13 August 2015Full accounts made up to 26 December 2014 (20 pages)
13 August 2015Full accounts made up to 26 December 2014 (20 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London England W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London England W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
20 March 2015Appointment of Mr Michael Ryan Preston as a director on 31 December 2014 (2 pages)
20 March 2015Appointment of Mr Michael Ryan Preston as a director on 31 December 2014 (2 pages)
19 January 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 328,900,000
(4 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 328,900,000
(4 pages)
19 January 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
19 September 2014Full accounts made up to 27 December 2013 (18 pages)
19 September 2014Full accounts made up to 27 December 2013 (18 pages)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 32,890,450
(5 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 32,890,450
(5 pages)
5 July 2013Full accounts made up to 28 December 2012 (21 pages)
5 July 2013Full accounts made up to 28 December 2012 (21 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 (1 page)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
21 October 2011Termination of appointment of Andrew Round as a director (1 page)
21 October 2011Registered office address changed from 2 Derry Street London W8 5HF England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 2 Derry Street London W8 5HF England on 21 October 2011 (1 page)
21 October 2011Termination of appointment of Andrew Round as a director (1 page)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
27 June 2011Appointment of Mr Richard J Mcclean as a director (2 pages)
27 June 2011Appointment of Mr Richard J Mcclean as a director (2 pages)
27 June 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
4 May 2011Appointment of a secretary (1 page)
4 May 2011Appointment of a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Appointment of Mr Vincent Crowley as a director (2 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Appointment of Mr Vincent Crowley as a director (2 pages)
16 March 2010Termination of appointment of Ivan Fallon as a director (1 page)
16 March 2010Termination of appointment of Ivan Fallon as a director (1 page)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
3 February 2010Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page)
1 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 9 (10 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 September 2009Appointment terminated director james parkinson (1 page)
4 September 2009Appointment terminated director james parkinson (1 page)
4 September 2009Appointment terminated director liam healy (1 page)
4 September 2009Appointment terminated director liam healy (1 page)
26 May 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
15 January 2009Return made up to 15/01/09; full list of members (6 pages)
15 January 2009Return made up to 15/01/09; full list of members (6 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
27 October 2008Full accounts made up to 31 December 2007 (14 pages)
19 August 2008Return made up to 18/08/08; full list of members (6 pages)
19 August 2008Return made up to 18/08/08; full list of members (6 pages)
27 February 2008Return made up to 29/12/07; full list of members (6 pages)
27 February 2008Return made up to 29/12/07; full list of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 January 2007Return made up to 29/12/06; full list of members (4 pages)
2 January 2007Return made up to 29/12/06; full list of members (4 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
1 August 2006Full accounts made up to 31 December 2005 (15 pages)
31 January 2006Return made up to 29/12/05; full list of members (4 pages)
31 January 2006Return made up to 29/12/05; full list of members (4 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Particulars of mortgage/charge (15 pages)
3 September 2003Particulars of mortgage/charge (15 pages)
2 July 2003Particulars of mortgage/charge (10 pages)
2 July 2003Particulars of mortgage/charge (10 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
11 February 2003Return made up to 29/12/02; full list of members (9 pages)
11 February 2003Return made up to 29/12/02; full list of members (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
3 July 2002£ nc 317500000/328900000 22/05/02 (1 page)
3 July 2002£ nc 317500000/328900000 22/05/02 (1 page)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Ad 22/05/02--------- £ si 11400000@1=11400000 £ ic 317500000/328900000 (2 pages)
3 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2002Ad 22/05/02--------- £ si 11400000@1=11400000 £ ic 317500000/328900000 (2 pages)
7 March 2002Nc inc already adjusted 30/01/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Ad 30/01/02--------- £ si 49500000@1=49500000 £ ic 268000000/317500000 (2 pages)
7 March 2002Nc inc already adjusted 30/01/02 (1 page)
7 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2002Ad 30/01/02--------- £ si 49500000@1=49500000 £ ic 268000000/317500000 (2 pages)
18 February 2002Ad 27/12/01--------- £ si 41000000@1 (2 pages)
18 February 2002Ad 27/12/01--------- £ si 41000000@1 (2 pages)
6 February 2002Nc inc already adjusted 27/12/01 (1 page)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 February 2002Nc inc already adjusted 27/12/01 (1 page)
6 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2002Return made up to 29/12/01; full list of members (8 pages)
25 January 2002Return made up to 29/12/01; full list of members (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
1 February 2001Return made up to 29/12/00; full list of members (8 pages)
1 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 2001Return made up to 29/12/00; full list of members (8 pages)
1 February 2001Ad 28/07/00--------- £ si 147000000@1=147000000 £ ic 80000000/227000000 (2 pages)
1 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 2001Ad 28/07/00--------- £ si 147000000@1=147000000 £ ic 80000000/227000000 (2 pages)
1 February 2001Nc inc already adjusted 28/07/00 (1 page)
1 February 2001Nc inc already adjusted 28/07/00 (1 page)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
5 June 2000£ nc 50000000/80000000 08/02/00 (1 page)
5 June 2000Ad 08/02/00--------- £ si 30000000@1=30000000 £ ic 50000000/80000000 (2 pages)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 2000Ad 08/02/00--------- £ si 30000000@1=30000000 £ ic 50000000/80000000 (2 pages)
5 June 2000£ nc 50000000/80000000 08/02/00 (1 page)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 January 2000Return made up to 29/12/99; full list of members (7 pages)
19 January 2000Return made up to 29/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 25 December 1998 (13 pages)
2 November 1999Full accounts made up to 25 December 1998 (13 pages)
23 June 1999Company name changed independent newspapers holdings LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed independent newspapers holdings LIMITED\certificate issued on 24/06/99 (2 pages)
15 January 1999Return made up to 29/12/98; no change of members (4 pages)
15 January 1999Return made up to 29/12/98; no change of members (4 pages)
23 October 1998Full accounts made up to 26 December 1997 (13 pages)
23 October 1998Full accounts made up to 26 December 1997 (13 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
9 June 1998Registered office changed on 09/06/98 from: 7-9 rathbone street london W1P 1AF (1 page)
9 June 1998Registered office changed on 09/06/98 from: 7-9 rathbone street london W1P 1AF (1 page)
27 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Full accounts made up to 27 December 1996 (13 pages)
28 October 1997Full accounts made up to 27 December 1996 (13 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Secretary resigned (1 page)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
29 January 1997Return made up to 29/12/96; full list of members (6 pages)
20 January 1997Nc inc already adjusted 23/12/96 (1 page)
20 January 1997Ad 23/12/96--------- £ si 15000000@1=15000000 £ ic 35000000/50000000 (2 pages)
20 January 1997Ad 23/12/96--------- £ si 15000000@1=15000000 £ ic 35000000/50000000 (2 pages)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1997Nc inc already adjusted 23/12/96 (1 page)
20 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1996Return made up to 29/12/95; full list of members; amend (8 pages)
25 November 1996Secretary's particulars changed (1 page)
25 November 1996Return made up to 29/12/95; full list of members; amend (8 pages)
25 November 1996Secretary's particulars changed (1 page)
17 October 1996Full accounts made up to 29 December 1995 (13 pages)
17 October 1996Full accounts made up to 29 December 1995 (13 pages)
14 February 1996Return made up to 29/12/95; no change of members (4 pages)
14 February 1996Return made up to 29/12/95; no change of members (4 pages)
14 February 1996Ad 16/06/95-28/12/95 £ si 15000000@1=15000000 £ ic 20000000/35000000 (2 pages)
14 February 1996Ad 16/06/95-28/12/95 £ si 15000000@1=15000000 £ ic 20000000/35000000 (2 pages)
24 January 1996£ nc 25000000/35000000 28/12/95 (1 page)
24 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 January 1996£ nc 25000000/35000000 28/12/95 (1 page)
24 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
21 June 1995Nc inc already adjusted 16/06/95 (1 page)
21 June 1995Nc inc already adjusted 16/06/95 (1 page)
21 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 January 1995Memorandum and Articles of Association (5 pages)
3 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1995Memorandum and Articles of Association (5 pages)
13 September 1993Full accounts made up to 25 December 1992 (12 pages)
13 September 1993Full accounts made up to 25 December 1992 (12 pages)
12 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
12 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
2 December 1987Declaration of satisfaction of mortgage/charge (1 page)
2 December 1987Declaration of satisfaction of mortgage/charge (1 page)
27 August 1987Declaration of satisfaction of mortgage/charge (1 page)
27 August 1987Declaration of satisfaction of mortgage/charge (1 page)
27 August 1987Declaration of satisfaction of mortgage/charge (1 page)
27 August 1987Declaration of satisfaction of mortgage/charge (1 page)
22 August 1977Company name changed\certificate issued on 22/08/77 (2 pages)
22 August 1977Company name changed\certificate issued on 22/08/77 (2 pages)
30 June 1970Incorporation (13 pages)
30 June 1970Certificate of incorporation (1 page)
30 June 1970Certificate of incorporation (1 page)
30 June 1970Incorporation (13 pages)