26 Mortimer Street
London
W1W 7RB
Director Name | Richard Gray |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
Director Name | Mr Ross Murray |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 April 2024(53 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
Director Name | Mr John Francis Meagher |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 1986(15 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 January 1991) |
Role | Co Director |
Correspondence Address | Arderin 74 Park Avenue Sandymount Dublin 4 Eire |
Director Name | Mr Thomas Arthur Chance |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hugh Street London SW1V 1RP |
Director Name | Mr James Joseph Parkinson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 September 2009) |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | Tor Church Road Killiney Co Dublin Irish |
Director Name | Mr Liam Padraig Healy |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 September 2009) |
Role | Co Director |
Country of Residence | Ireland |
Correspondence Address | Wood Lawn Golf Links Road Foxrock Co Dublin Eire Irish |
Director Name | Mr Brendan Michael Anthony Hopkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 31 December 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Norland Square London W11 4PZ |
Secretary Name | John Joseph McCormack |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 May 1997) |
Role | Company Director |
Correspondence Address | 7-9 Rathbone Street London W1P 1AF |
Director Name | Mr Andrew John Round |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(26 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House No 77 High Street Landbeach CB4 8DR |
Secretary Name | Andrew John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luard Road Cambridge CB2 2PJ |
Director Name | Mr Ivan Gregory Fallon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2003(32 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Mansions Trebovir Road London SW5 9TF |
Secretary Name | Mr Derek Andrew Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Mr Vincent Conor Crowley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2010(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Independent House 2023 Bianconi Avenue Naas Road, Citywest Business Campus Dublin 24 Dublin Ireland |
Secretary Name | Mr Simon Snoddy |
---|---|
Status | Resigned |
Appointed | 19 April 2011(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Eamonn O'Kennedy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2011(41 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Director Name | Mr Richard J McClean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(41 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Michael Ryan Preston |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Richard Gray |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(48 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Stephen Harton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2019(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 2024) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
Website | independent.co.uk |
---|---|
Telephone | 020 70052000 |
Telephone region | London |
Registered Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
287.4m at £0.1 | Independent Communications (International) LTD 87.39% Ordinary |
---|---|
41.5m at £0.1 | Abbey Communications Netherlands Bv 12.60% Ordinary |
321 at £1 | Abbey Communications Netherlands Bv 0.00% Management |
179 at £1 | Independent Communications (International) LTD 0.00% Management |
1 at £0.1 | Ivan Gregory Fallon 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£183,774,000 |
Cash | £495,000 |
Current Liabilities | £1,648,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
11 November 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 1982 | Delivered 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 2004 | Delivered 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 2009 | Delivered 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 |
1 February 2021 | Change of details for Independent News & Media Plc as a person with significant control on 12 August 2019 (2 pages) |
---|---|
1 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 27 December 2019 (21 pages) |
20 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
10 October 2019 | Full accounts made up to 28 December 2018 (21 pages) |
1 February 2019 | Appointment of Stephen Harton as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Richard Gray as a director on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Richard Gray as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Michael Ryan Preston as a director on 31 January 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 29 December 2017 (20 pages) |
19 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 November 2017 | Full accounts made up to 30 December 2016 (19 pages) |
10 November 2017 | Full accounts made up to 30 December 2016 (19 pages) |
2 October 2017 | Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 25 December 2015 (22 pages) |
30 September 2016 | Full accounts made up to 25 December 2015 (22 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
23 October 2015 | Satisfaction of charge 6 in full (5 pages) |
23 October 2015 | Satisfaction of charge 7 in full (5 pages) |
23 October 2015 | Satisfaction of charge 9 in full (5 pages) |
23 October 2015 | Satisfaction of charge 6 in full (5 pages) |
23 October 2015 | Satisfaction of charge 8 in full (4 pages) |
23 October 2015 | Satisfaction of charge 8 in full (4 pages) |
23 October 2015 | Satisfaction of charge 9 in full (5 pages) |
23 October 2015 | Satisfaction of charge 7 in full (5 pages) |
13 August 2015 | Full accounts made up to 26 December 2014 (20 pages) |
13 August 2015 | Full accounts made up to 26 December 2014 (20 pages) |
10 August 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Michael Ryan Preston as a director on 31 December 2014 (2 pages) |
20 March 2015 | Appointment of Mr Michael Ryan Preston as a director on 31 December 2014 (2 pages) |
19 January 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
19 September 2014 | Full accounts made up to 27 December 2013 (18 pages) |
19 September 2014 | Full accounts made up to 27 December 2013 (18 pages) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
5 July 2013 | Full accounts made up to 28 December 2012 (21 pages) |
5 July 2013 | Full accounts made up to 28 December 2012 (21 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
21 October 2011 | Registered office address changed from 2 Derry Street London W8 5HF England on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 2 Derry Street London W8 5HF England on 21 October 2011 (1 page) |
21 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
27 June 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
27 June 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
27 June 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
27 June 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
4 May 2011 | Appointment of a secretary (1 page) |
4 May 2011 | Appointment of a secretary (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
19 April 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
19 April 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
4 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
16 March 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
16 March 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 September 2009 | Appointment terminated director james parkinson (1 page) |
4 September 2009 | Appointment terminated director james parkinson (1 page) |
4 September 2009 | Appointment terminated director liam healy (1 page) |
4 September 2009 | Appointment terminated director liam healy (1 page) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (6 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (6 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (6 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (6 pages) |
27 February 2008 | Return made up to 29/12/07; full list of members (6 pages) |
27 February 2008 | Return made up to 29/12/07; full list of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
31 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2005 | Return made up to 29/12/04; full list of members
|
17 January 2005 | Return made up to 29/12/04; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Return made up to 29/12/03; full list of members
|
17 January 2004 | Return made up to 29/12/03; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
5 March 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (9 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Full 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 2002 | Resolutions
|
3 July 2002 | Ad 22/05/02--------- £ si 11400000@1=11400000 £ ic 317500000/328900000 (2 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Ad 22/05/02--------- £ si 11400000@1=11400000 £ ic 317500000/328900000 (2 pages) |
7 March 2002 | Nc inc already adjusted 30/01/02 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Ad 30/01/02--------- £ si 49500000@1=49500000 £ ic 268000000/317500000 (2 pages) |
7 March 2002 | Nc inc already adjusted 30/01/02 (1 page) |
7 March 2002 | Resolutions
|
7 March 2002 | Ad 30/01/02--------- £ si 49500000@1=49500000 £ ic 268000000/317500000 (2 pages) |
18 February 2002 | Ad 27/12/01--------- £ si 41000000@1 (2 pages) |
18 February 2002 | Ad 27/12/01--------- £ si 41000000@1 (2 pages) |
6 February 2002 | Nc inc already adjusted 27/12/01 (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Nc inc already adjusted 27/12/01 (1 page) |
6 February 2002 | Resolutions
|
25 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
25 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
17 July 2001 | Particulars of mortgage/charge (8 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
1 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Return made up to 29/12/00; full list of members (8 pages) |
1 February 2001 | Ad 28/07/00--------- £ si 147000000@1=147000000 £ ic 80000000/227000000 (2 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Ad 28/07/00--------- £ si 147000000@1=147000000 £ ic 80000000/227000000 (2 pages) |
1 February 2001 | Nc inc already adjusted 28/07/00 (1 page) |
1 February 2001 | Nc inc already adjusted 28/07/00 (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E14 5DL (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
5 June 2000 | £ nc 50000000/80000000 08/02/00 (1 page) |
5 June 2000 | Ad 08/02/00--------- £ si 30000000@1=30000000 £ ic 50000000/80000000 (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Ad 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 2000 | Resolutions
|
19 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 25 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 25 December 1998 (13 pages) |
23 June 1999 | Company name changed independent newspapers holdings LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed independent newspapers holdings LIMITED\certificate issued on 24/06/99 (2 pages) |
15 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 26 December 1997 (13 pages) |
23 October 1998 | Full accounts made up to 26 December 1997 (13 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Auditor's resignation (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 7-9 rathbone street london W1P 1AF (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: 7-9 rathbone street london W1P 1AF (1 page) |
27 January 1998 | Return made up to 29/12/97; no change of members
|
27 January 1998 | Return made up to 29/12/97; no change of members
|
28 October 1997 | Full accounts made up to 27 December 1996 (13 pages) |
28 October 1997 | Full accounts made up to 27 December 1996 (13 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | New secretary appointed;new director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
20 January 1997 | Nc inc already adjusted 23/12/96 (1 page) |
20 January 1997 | Ad 23/12/96--------- £ si 15000000@1=15000000 £ ic 35000000/50000000 (2 pages) |
20 January 1997 | Ad 23/12/96--------- £ si 15000000@1=15000000 £ ic 35000000/50000000 (2 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Nc inc already adjusted 23/12/96 (1 page) |
20 January 1997 | Resolutions
|
25 November 1996 | Return made up to 29/12/95; full list of members; amend (8 pages) |
25 November 1996 | Secretary's particulars changed (1 page) |
25 November 1996 | Return made up to 29/12/95; full list of members; amend (8 pages) |
25 November 1996 | Secretary's particulars changed (1 page) |
17 October 1996 | Full accounts made up to 29 December 1995 (13 pages) |
17 October 1996 | Full accounts made up to 29 December 1995 (13 pages) |
14 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
14 February 1996 | Ad 16/06/95-28/12/95 £ si 15000000@1=15000000 £ ic 20000000/35000000 (2 pages) |
14 February 1996 | Ad 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 1996 | Resolutions
|
24 January 1996 | £ nc 25000000/35000000 28/12/95 (1 page) |
24 January 1996 | Resolutions
|
10 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 June 1995 | Resolutions
|
21 June 1995 | Nc inc already adjusted 16/06/95 (1 page) |
21 June 1995 | Nc inc already adjusted 16/06/95 (1 page) |
21 June 1995 | Resolutions
|
3 January 1995 | Memorandum and Articles of Association (5 pages) |
3 January 1995 | Resolutions
|
3 January 1995 | Resolutions
|
3 January 1995 | Memorandum and Articles of Association (5 pages) |
13 September 1993 | Full accounts made up to 25 December 1992 (12 pages) |
13 September 1993 | Full accounts made up to 25 December 1992 (12 pages) |
12 August 1988 | Resolutions
|
12 August 1988 | Resolutions
|
2 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1977 | Company name changed\certificate issued on 22/08/77 (2 pages) |
22 August 1977 | Company name changed\certificate issued on 22/08/77 (2 pages) |
30 June 1970 | Incorporation (13 pages) |
30 June 1970 | Certificate of incorporation (1 page) |
30 June 1970 | Certificate of incorporation (1 page) |
30 June 1970 | Incorporation (13 pages) |