Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(29 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(29 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Nigel Clive Chevin-Hall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 1996) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Michael William Williams |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 1998) |
Role | Works Director |
Correspondence Address | Whitegates Westwood Park Welshpool Powys SY21 7QP Wales |
Director Name | Brenda Joyce Ruth Vincent |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1994) |
Role | Administration Director |
Correspondence Address | Sunburst First Avenue Kingsgate Broadstairs Kent CT10 3LP |
Director Name | Harry Paul Lambert |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years after company formation) |
Appointment Duration | 7 years (resigned 15 October 1999) |
Role | Company Director |
Correspondence Address | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco |
Director Name | Mrs Shan Elizabeth Rose Lambert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | Ringleton Manor Woodnesborough Sandwich Kent CT13 0PT |
Secretary Name | Mr Nigel Clive Chevin-Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(20 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge House Church Lane Church Brampton Northampton Northamptonshire NN6 8AT |
Director Name | Charles Grant Salmon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 November 1996) |
Role | Company Director |
Correspondence Address | Pitsford Grange Church Lane Pitsford Northampton Northamptonshire NN6 9AJ |
Secretary Name | Anita Marie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | Kelso House Staple Road Wingham Canterbury Kent CT3 1AL |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2000) |
Role | Finance Director |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Mr David Sidney Fordham |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British,German |
Status | Resigned |
Appointed | 23 February 1998(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Copper Beeches Leckhampstead Road Akeley Buckingham MK18 5HG |
Director Name | Barrie Leslie Holden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(27 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2000) |
Role | Publisher |
Correspondence Address | Brick Hill Farm Brickhill Lane Newborough Burton On Trent Staffordshire DE13 8SW |
Director Name | Mr Martin Alan Lusby |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(27 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 March 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Broad Meadows Barford Hill, Barford Warwick Warwickshire CV35 8BZ |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 1 Haverley 85 Worple Road London SW19 4JH |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2000(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 10 April 2000(27 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(37 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | trinitymirrorsouthern.co.uk |
---|---|
Telephone | 07 833400985 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
31 October 1994 | Delivered on: 4 November 1994 Satisfied on: 11 November 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
26 April 1988 | Delivered on: 3 May 1988 Satisfied on: 4 February 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 April 1987 | Delivered on: 11 May 1987 Satisfied on: 5 August 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all propert and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery all intelletual property rights, choses in action & claims. Fully Satisfied |
28 February 1985 | Delivered on: 6 March 1985 Satisfied on: 25 April 1987 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: Al book debts and other debts. Fully Satisfied |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
19 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
14 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
10 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
10 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for T M Directors Limited on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for T M Directors Limited on 30 September 2010 (2 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
16 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
5 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
21 January 2007 | Accounts made up to 31 December 2006 (7 pages) |
21 January 2007 | Accounts made up to 31 December 2006 (7 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
9 May 2006 | Accounts made up to 1 January 2006 (7 pages) |
9 May 2006 | Accounts made up to 1 January 2006 (7 pages) |
9 May 2006 | Accounts made up to 1 January 2006 (7 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
19 April 2005 | Accounts made up to 2 January 2005 (7 pages) |
19 April 2005 | Accounts made up to 2 January 2005 (7 pages) |
19 April 2005 | Accounts made up to 2 January 2005 (7 pages) |
7 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members
|
10 October 2003 | Return made up to 01/10/03; full list of members
|
31 May 2003 | Full accounts made up to 29 December 2002 (9 pages) |
31 May 2003 | Full accounts made up to 29 December 2002 (9 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (9 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
12 March 2001 | Location of register of members (1 page) |
12 March 2001 | Location of register of members (1 page) |
29 January 2001 | Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page) |
29 January 2001 | Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page) |
23 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
23 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
23 October 2000 | Full accounts made up to 1 April 2000 (10 pages) |
23 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (5 pages) |
9 May 2000 | New secretary appointed (5 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: newspaper house wincheap canterbury CT1 3YR (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: newspaper house wincheap canterbury CT1 3YR (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New director appointed (5 pages) |
29 March 2000 | New director appointed (5 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
17 January 2000 | Full accounts made up to 31 May 1999 (13 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
15 November 1999 | Return made up to 01/10/99; full list of members (10 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | Resolutions
|
27 September 1999 | New director appointed (3 pages) |
27 September 1999 | Resolutions
|
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
16 February 1999 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
31 October 1998 | Full accounts made up to 31 May 1998 (15 pages) |
7 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
7 October 1998 | Return made up to 01/10/98; full list of members (10 pages) |
21 April 1998 | Secretary's particulars changed (1 page) |
21 April 1998 | Secretary's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
24 March 1998 | Director's particulars changed (1 page) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (3 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
8 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
16 October 1997 | Return made up to 01/10/97; full list of members (8 pages) |
17 January 1997 | New secretary appointed (2 pages) |
17 January 1997 | New secretary appointed (2 pages) |
21 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
21 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
9 November 1996 | Return made up to 01/10/96; full list of members (10 pages) |
9 November 1996 | Return made up to 01/10/96; full list of members (10 pages) |
7 October 1996 | Director's particulars changed (1 page) |
7 October 1996 | Director's particulars changed (1 page) |
27 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
20 November 1995 | Location of register of directors' interests (1 page) |
20 November 1995 | Location of register of directors' interests (1 page) |
12 October 1995 | Return made up to 01/10/95; full list of members (22 pages) |
12 October 1995 | Return made up to 01/10/95; full list of members (22 pages) |
23 May 1995 | Secretary's particulars changed (4 pages) |
23 May 1995 | Secretary's particulars changed (4 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (16 pages) |