Company NameWelshpool Web-Offset Co. Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number01071324
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(46 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(29 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(29 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Nigel Clive Chevin-Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameMichael William Williams
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 1998)
RoleWorks Director
Correspondence AddressWhitegates Westwood Park
Welshpool
Powys
SY21 7QP
Wales
Director NameBrenda Joyce Ruth Vincent
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleAdministration Director
Correspondence AddressSunburst First Avenue
Kingsgate
Broadstairs
Kent
CT10 3LP
Director NameHarry Paul Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years after company formation)
Appointment Duration7 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressLe Park Palace E534
Impasse De La Fontaine
Mc98000
Monaco
Director NameMrs Shan Elizabeth Rose Lambert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressRingleton Manor
Woodnesborough
Sandwich
Kent
CT13 0PT
Secretary NameMr Nigel Clive Chevin-Hall
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameCharles Grant Salmon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressPitsford Grange Church Lane
Pitsford
Northampton
Northamptonshire
NN6 9AJ
Secretary NameAnita Marie Bell
NationalityBritish
StatusResigned
Appointed12 November 1996(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 April 2000)
RoleCompany Director
Correspondence AddressKelso House Staple Road
Wingham
Canterbury
Kent
CT3 1AL
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusResigned
Appointed23 February 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Leckhampstead Road
Akeley
Buckingham
MK18 5HG
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(27 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Correspondence AddressBrick Hill Farm Brickhill Lane
Newborough
Burton On Trent
Staffordshire
DE13 8SW
Director NameMr Martin Alan Lusby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(27 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(27 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(27 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(27 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed10 April 2000(27 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(37 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(42 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(46 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

31 October 1994Delivered 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 1988Delivered 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 1987Delivered 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 1985Delivered 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

Filing History

24 October 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 19,832
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 19,832
(4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 19,832
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 19,832
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 19,832
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 19,832
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
21 September 2009Resolutions
  • RES13 ‐ Re classify shares 02/09/2009
(1 page)
21 September 2009Resolutions
  • RES13 ‐ Re classify shares 02/09/2009
(1 page)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
16 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
5 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
21 January 2007Accounts made up to 31 December 2006 (7 pages)
21 January 2007Accounts made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
9 May 2006Accounts made up to 1 January 2006 (7 pages)
9 May 2006Accounts made up to 1 January 2006 (7 pages)
9 May 2006Accounts made up to 1 January 2006 (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
19 April 2005Accounts made up to 2 January 2005 (7 pages)
19 April 2005Accounts made up to 2 January 2005 (7 pages)
19 April 2005Accounts made up to 2 January 2005 (7 pages)
7 December 2004Return made up to 01/10/04; full list of members (6 pages)
7 December 2004Return made up to 01/10/04; full list of members (6 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
14 July 2004Full accounts made up to 28 December 2003 (9 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 01/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2003Full accounts made up to 29 December 2002 (9 pages)
31 May 2003Full accounts made up to 29 December 2002 (9 pages)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (9 pages)
7 October 2002Full accounts made up to 30 December 2001 (9 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
10 June 2002Registered office changed on 10/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
10 June 2002Registered office changed on 10/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
29 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
17 October 2001Return made up to 01/10/01; full list of members (6 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
12 March 2001Location of register of members (1 page)
12 March 2001Location of register of members (1 page)
29 January 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
23 October 2000Full accounts made up to 1 April 2000 (10 pages)
23 October 2000Full accounts made up to 1 April 2000 (10 pages)
23 October 2000Return made up to 01/10/00; full list of members (7 pages)
23 October 2000Full accounts made up to 1 April 2000 (10 pages)
23 October 2000Return made up to 01/10/00; full list of members (7 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (5 pages)
9 May 2000New secretary appointed (5 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
6 April 2000Registered office changed on 06/04/00 from: newspaper house wincheap canterbury CT1 3YR (1 page)
6 April 2000Registered office changed on 06/04/00 from: newspaper house wincheap canterbury CT1 3YR (1 page)
30 March 2000Auditor's resignation (1 page)
30 March 2000Auditor's resignation (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
17 January 2000Full accounts made up to 31 May 1999 (13 pages)
17 January 2000Full accounts made up to 31 May 1999 (13 pages)
15 November 1999Return made up to 01/10/99; full list of members (10 pages)
15 November 1999Return made up to 01/10/99; full list of members (10 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
27 September 1999New director appointed (3 pages)
27 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 1999New director appointed (3 pages)
27 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 May 1998 (15 pages)
31 October 1998Full accounts made up to 31 May 1998 (15 pages)
7 October 1998Return made up to 01/10/98; full list of members (10 pages)
7 October 1998Return made up to 01/10/98; full list of members (10 pages)
21 April 1998Secretary's particulars changed (1 page)
21 April 1998Secretary's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
10 March 1998New director appointed (3 pages)
10 March 1998New director appointed (3 pages)
10 March 1998New director appointed (3 pages)
10 March 1998New director appointed (3 pages)
8 January 1998Full accounts made up to 31 May 1997 (16 pages)
8 January 1998Full accounts made up to 31 May 1997 (16 pages)
16 October 1997Return made up to 01/10/97; full list of members (8 pages)
16 October 1997Return made up to 01/10/97; full list of members (8 pages)
17 January 1997New secretary appointed (2 pages)
17 January 1997New secretary appointed (2 pages)
21 November 1996Full accounts made up to 31 May 1996 (16 pages)
21 November 1996Full accounts made up to 31 May 1996 (16 pages)
20 November 1996Director resigned (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Secretary resigned;director resigned (1 page)
20 November 1996Director resigned (1 page)
9 November 1996Return made up to 01/10/96; full list of members (10 pages)
9 November 1996Return made up to 01/10/96; full list of members (10 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
27 March 1996Full accounts made up to 31 May 1995 (17 pages)
27 March 1996Full accounts made up to 31 May 1995 (17 pages)
20 November 1995Location of register of directors' interests (1 page)
20 November 1995Location of register of directors' interests (1 page)
12 October 1995Return made up to 01/10/95; full list of members (22 pages)
12 October 1995Return made up to 01/10/95; full list of members (22 pages)
23 May 1995Secretary's particulars changed (4 pages)
23 May 1995Secretary's particulars changed (4 pages)
30 March 1995Full accounts made up to 31 May 1994 (16 pages)
30 March 1995Full accounts made up to 31 May 1994 (16 pages)