Company NameBedfordshire Newspapers Limited
Company StatusDissolved
Company Number01021920
CategoryPrivate Limited Company
Incorporation Date23 August 1971(52 years, 8 months ago)
Dissolution Date17 April 2020 (4 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Michael John Ellis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 King Street
Somersham
Huntingdon
Cambridgeshire
PE17 3EJ
Director NameMr Neil Anthony Ratcliffe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oaks Mill Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3LN
Director NameThomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressGlenlair Cottage 15 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1992)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameDavid Robin Archibald Lankester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(21 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 November 1992)
RoleDirector Of Companies
Correspondence Address11 Bath Row
Stamford
Lincolnshire
PE9 2QU
Director NameMr Michael Joseph Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(21 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 November 1992)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manor House 59 Church Street
Nassington
Peterborough
Cambridgeshire
PE8 6QG
Secretary NameDerek Kerr Walmsley
NationalityBritish
StatusResigned
Appointed16 October 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressSennen
Grange Road
Felmersham
North Bedfordshire
MK43 7EU
Director NameFrederick John Allen
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 1994)
RoleManaging Director
Correspondence Address6 Glebe Close
Horringer
Bury St Edmunds
Suffolk
IP29 5PR
Director NameRobert Anthony Feetham
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(21 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1996)
RolePublisher
Country of ResidenceEngland
Correspondence Address4 The Charters
Uffington
Stamford
Lincolnshire
PE9 4UD
Director NameDavid Frederick Nizol
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(22 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 July 1996)
RoleGroup Managing Dir Newspapers
Correspondence Address18 Hallam Close
Brentwood
Essex
CM15 0NW
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(24 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 1996)
RoleAccountant
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(24 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2008)
RoleNewspaper Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(24 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 July 2001)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NameAnne Valderaz
NationalityBritish
StatusResigned
Appointed01 July 1996(24 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 June 1997)
RoleCompany Director
Correspondence Address37 Manor Lane
Alconbury
Huntingdon
Cambridgeshire
PE17 5EH
Secretary NameChristopher Ian Harris
NationalityBritish
StatusResigned
Appointed25 June 1997(25 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 July 2003)
RoleCompany Director
Correspondence Address6 Baker Court
Thrapston
Kettering
Northamptonshire
NN14 4XA
Director NameMr Michael Robert Richardson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 1999)
RolePublisher
Country of ResidenceEngland-Uk
Correspondence Address4 Saint Marys Close
Felmersham
Bedford
Bedfordshire
MK43 7JP
Director NameMichael Frederick Johnston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 July 2001)
RoleManaging Director
Correspondence Address19 Webster Gardens
London
W5 5NA
Director NameChristopher Ian Harris
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(28 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2005)
RoleFinance Director
Correspondence Address31 Kettering Road
Isham
Kettering
Northamptonshire
NN14 1HQ
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(29 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameStephen Robert Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(30 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2007)
RoleManaging Director
Correspondence Address114 Hillesden Avenue
Elstow
Bedford
Bedfordshire
MK42 9AJ
Secretary NameToby Andrew Murray Steele
NationalityBritish
StatusResigned
Appointed01 July 2003(31 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address62 Dynevor Close
Bromham
Bedford
Bedfordshire
MK43 8UD
Secretary NameJane Dorothy Abbott
NationalityBritish
StatusResigned
Appointed01 January 2005(33 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 2007)
RoleCompany Director
Correspondence AddressSawatdi
East Road
Oundle
Northhampshire
PE8 4BX
Secretary NameDavid John Patrick
NationalityBritish
StatusResigned
Appointed01 January 2007(35 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2009)
RoleFinance Manager
Correspondence Address21 East Street
Northampton
NN1 5JZ
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(37 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Vincent Thomas Lisle
NationalityBritish
StatusResigned
Appointed02 March 2009(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Otters Holt
Durkar
Wakefield
West Yorkshire
WF4 3QE
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed16 March 2011(39 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(39 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(41 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(41 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websiteafter8club.co.uk
Email address[email protected]
Telephone01582 380147
Telephone regionLuton

Location

Registered Address6 Snow Hill
City Of London
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £1Johnston Press PLC
100.00%
Ordinary
10 at £0.001Johnston Press PLC
0.00%
Preference

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 July 1996Delivered on: 19 July 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 April 1983Delivered on: 7 May 1983
Persons entitled: Dennis Roy Pegran

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Please see doc M22). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 1981Delivered on: 29 October 1981
Satisfied on: 24 November 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts due, owing or incurred to the company present & future.
Fully Satisfied
12 December 1980Delivered on: 18 December 1980
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands & premises being the old court house, priory road, st. Ives, cambridgeshire.
Fully Satisfied
9 February 1978Delivered on: 21 February 1978
Satisfied on: 3 April 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being:- 83 victoria rd, new chesterton, cambridgeshire, together with all fixtures. Title no:- GB 8203.
Fully Satisfied
17 August 1977Delivered on: 24 August 1977
Satisfied on: 24 November 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge (see doc M18 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

7 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,089.01
(6 pages)
7 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1,089.01
(6 pages)
6 August 2015Registered office address changed from 11-13 Mill Street Bedford Bedfordshire MK40 3EU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 11-13 Mill Street Bedford Bedfordshire MK40 3EU to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 6 August 2015 (1 page)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
6 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,089.01
(6 pages)
8 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,089.01
(6 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
30 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
24 March 2011Termination of appointment of Vincent Lisle as a secretary (1 page)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
21 September 2009Return made up to 02/08/09; full list of members (4 pages)
26 March 2009Director appointed john anthony fry (2 pages)
9 March 2009Secretary appointed vincent thomas lisle (2 pages)
9 March 2009Appointment terminated director timothy bowdler (1 page)
9 March 2009Appointment terminated secretary david patrick (1 page)
18 September 2008Return made up to 02/08/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
15 August 2007Full accounts made up to 31 December 2006 (12 pages)
13 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Director's particulars changed (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007Secretary resigned (1 page)
7 September 2006Return made up to 02/08/06; full list of members (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
24 August 2005Return made up to 02/08/05; no change of members (7 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
14 April 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005Secretary resigned (1 page)
10 August 2004Return made up to 02/08/04; full list of members (8 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
15 September 2003Full accounts made up to 31 December 2002 (12 pages)
3 September 2003Return made up to 02/08/03; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
22 August 2003New secretary appointed (1 page)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Return made up to 02/08/02; no change of members (8 pages)
5 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 January 2002New director appointed (2 pages)
15 August 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 31 December 2000 (10 pages)
25 September 2000Full accounts made up to 31 December 1999 (10 pages)
23 August 2000Return made up to 02/08/00; no change of members (7 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999New director appointed (1 page)
27 August 1999Return made up to 02/08/99; full list of members
  • 363(287) ‐ Registered office changed on 27/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
5 August 1998Full accounts made up to 31 December 1997 (11 pages)
5 August 1998Return made up to 02/08/98; no change of members (4 pages)
21 October 1997Director resigned (1 page)
20 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 July 1997New director appointed (2 pages)
26 June 1997Full accounts made up to 31 December 1996 (11 pages)
20 June 1997New secretary appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: herald house 60 church street luton bedfordshire LU1 3JQ (1 page)
17 June 1997Secretary resigned (1 page)
19 September 1996Accounting reference date shortened from 31/03 to 31/12 (2 pages)
17 September 1996Full accounts made up to 30 March 1996 (11 pages)
12 September 1996Registered office changed on 12/09/96 from: unit 1 cambridge technopark 645 newmarket road cambridge CB5 8PB (1 page)
20 August 1996Company name changed unique newspapers LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Return made up to 02/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996Director resigned (2 pages)
8 August 1996New director appointed (1 page)
8 August 1996New director appointed (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New director appointed (1 page)
23 July 1996Registered office changed on 23/07/96 from: 1 lincoln court lincoln road peterborough cambs PE1 2RF (1 page)
19 July 1996Particulars of mortgage/charge (14 pages)
18 July 1996Company name changed emap unique newspapers LIMITED\certificate issued on 19/07/96 (2 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
16 July 1996Declaration of assistance for shares acquisition (6 pages)
11 July 1996Memorandum and Articles of Association (12 pages)
3 July 1996Ad 31/05/96--------- us$ si [email protected] us$ ic 0/0 (2 pages)
3 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
3 July 1996Nc inc already adjusted 31/05/96 (1 page)
2 June 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
8 January 1996Auditor's resignation (1 page)
8 December 1995Auditor's resignation (2 pages)
6 December 1995Full accounts made up to 1 April 1995 (12 pages)
6 December 1995Full accounts made up to 1 April 1995 (12 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 August 1995Return made up to 02/08/95; full list of members (8 pages)
17 June 1994Company name changed town crier LIMITED\certificate issued on 20/06/94 (2 pages)
16 April 1985Company name changed\certificate issued on 16/04/85 (2 pages)