London
E14 5AP
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 January 2024(51 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Sidney Edward Taylor |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1991) |
Role | Newspaper Director |
Correspondence Address | 32 High Grove Road Gatley Cheadle Cheshire SK8 1NR |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 07 May 1996) |
Role | Managing Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Paul Robert Charles Sergeant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Finance Director |
Correspondence Address | Blue Spur 104 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DE |
Director Name | Robert Rimmer |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1993) |
Role | Production Director |
Correspondence Address | 6 St Helens Road Whittle Le Woods Chorley Lancashire PR6 7NQ |
Director Name | Mr Henry Johnson |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 1991) |
Role | Newspaper Director |
Correspondence Address | 3 Midland Cottage Hazel Grove Stockport Cheshire SK7 6NL |
Director Name | Mr Kefin Jones |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 1991) |
Role | Accountant |
Correspondence Address | Redberry House Mythop Road Weeton Kirkham Preston Lancashire PR4 3NH |
Secretary Name | Miss Susan Merle Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Flat C 1 Ellerdale Road London NW3 6BA |
Director Name | Victor Mason |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 January 1998) |
Role | Advisor And Director |
Correspondence Address | Westbourne 43 Manchester Road Buxton Derbyshire SK17 6SR |
Director Name | Keith Newton |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 January 1998) |
Role | Chief Accountant |
Correspondence Address | 15 Belvedere Drive Lower Bredbury Stockport Cheshire SK6 2EF |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | John Francis Grayston |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(25 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 18 Crimple Meadows Pannal Harrogate North Yorkshire HG3 1EN |
Director Name | Mr Andrew Michael Zielinski |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(25 years after company formation) |
Appointment Duration | 2 months (resigned 31 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wyndgates 47 Foley Road Claygate Esher Surrey KT10 0LU |
Director Name | Mr Peter Rodney Pemberton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | Bushells Cottage Mill Lane Goosnargh Preston Lancashire PR3 2BJ |
Director Name | John Higginbottom |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Osprey Avenue Westhoughton Bolton Lancashire BL5 2SL |
Director Name | Paul Frank Rudd |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2000) |
Role | Advisor & Director |
Country of Residence | England |
Correspondence Address | Westways St. Faiths Lane, Bearsted Maidstone Kent ME14 4JN |
Director Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 November 2000) |
Role | Finance Director |
Correspondence Address | 22 Lower Hill Road Epsom Surrey KT19 8LT |
Secretary Name | John Higginbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Osprey Avenue Westhoughton Bolton Lancashire BL5 2SL |
Director Name | Mr Ernest Ross Petrie |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2000) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Barn Mop Meadow Lane Lowsonford Solihull West Midlands B95 5HJ |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(27 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(27 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Director Name | Mr Martin Stephen Ellice |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(29 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 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 | 28 February 2018(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
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, 1 month 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 |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(24 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(25 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 1998) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2000(27 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | www.expressnewspapers.com |
---|
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 |
5.5k at £1 | Northern & Shell Media LTD 50.00% Ordinary A |
---|---|
5.5k at £1 | Northern & Shell Media LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,513,000 |
Gross Profit | £5,611,000 |
Net Worth | £61,699,000 |
Cash | £4,000 |
Current Liabilities | £19,595,000 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
5 November 2010 | Delivered on: 16 November 2010 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
12 September 2005 | Delivered on: 26 September 2005 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as unit 6 preston north employment centre fulwood preston. 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 |
12 September 2005 | Delivered on: 26 September 2005 Satisfied on: 29 October 2010 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for the Secured Parties (The Trustee) Classification: Deed of mortgage Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as unit 6 preston north employment centre fulwood preston t/n LA608697, any buildings fixtures fittings fixed plant or machinery including all related rights,. See the mortgage charge document for full details. Fully Satisfied |
22 November 2000 | Delivered on: 6 December 2000 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft Classification: Debenture Secured details: All obligations at any time due, owing or incurred by any obligor to any finance party under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether in principal or surety or in some other capacity). 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 |
2 May 2001 | Delivered on: 15 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hell pressfax type P210-k laser fax receiver (plant no. 0275), agfa rapline 72-3 film processor (plant no. 0276), ag teknik nautilus water recycling and filter unit (plant no. 0278) (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Outstanding |
2 May 2001 | Delivered on: 15 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at oliver's place, fulwood, preston, lancashire t/n LA608697. 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. Outstanding |
29 January 2024 | Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages) |
---|---|
2 October 2023 | Full accounts made up to 25 December 2022 (14 pages) |
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
9 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
17 May 2021 | Confirmation statement made on 30 April 2021 with updates (3 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 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) |
9 July 2019 | Full accounts made up to 30 December 2018 (13 pages) |
8 July 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
11 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
20 March 2018 | Change of details for Northern & Shell Media Limited as a person with significant control on 28 February 2018 (2 pages) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page) |
9 March 2018 | Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page) |
9 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
9 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (25 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 February 2016 | Satisfaction of charge 2 in full (4 pages) |
9 February 2016 | Satisfaction of charge 2 in full (4 pages) |
9 February 2016 | Satisfaction of charge 3 in full (4 pages) |
9 February 2016 | Satisfaction of charge 3 in full (4 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
6 May 2015 | Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
14 May 2012 | Director's details changed for Mr Martin Stephen Ellice on 30 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Martin Stephen Ellice on 30 April 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page) |
14 May 2012 | Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 May 2011 | Director's details changed for Mr Martin Stephen Ellice on 30 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Martin Stephen Ellice on 30 April 2011 (2 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
12 June 2008 | Return made up to 30/04/08; full list of members (7 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (7 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
1 June 2007 | Return made up to 30/04/07; full list of members
|
1 June 2007 | Return made up to 30/04/07; full list of members
|
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
29 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (9 pages) |
26 September 2005 | Particulars of mortgage/charge (6 pages) |
26 September 2005 | Particulars of mortgage/charge (6 pages) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members
|
24 May 2005 | Return made up to 30/04/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
21 February 2003 | Auditor's resignation (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
29 July 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2001 | Declaration of assistance for shares acquisition (6 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members
|
23 May 2001 | Return made up to 30/04/01; full list of members
|
15 May 2001 | Particulars of mortgage/charge (25 pages) |
15 May 2001 | Particulars of mortgage/charge (7 pages) |
15 May 2001 | Particulars of mortgage/charge (25 pages) |
15 May 2001 | Particulars of mortgage/charge (7 pages) |
9 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
9 May 2001 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
18 December 2000 | Memorandum and Articles of Association (7 pages) |
18 December 2000 | Memorandum and Articles of Association (7 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Resolutions
|
6 December 2000 | Declaration of assistance for shares acquisition (14 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Particulars of mortgage/charge (12 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (14 pages) |
6 December 2000 | Declaration of assistance for shares acquisition (15 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
6 December 2000 | Particulars of mortgage/charge (12 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | Ad 22/11/00--------- £ si 500@1=500 £ ic 10500/11000 (2 pages) |
28 November 2000 | Ad 22/11/00--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
28 November 2000 | Ad 22/11/00--------- £ si 500@1=500 £ ic 10000/10500 (2 pages) |
28 November 2000 | Ad 22/11/00--------- £ si 500@1=500 £ ic 10500/11000 (2 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
16 November 2000 | Ad 14/11/00--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 2000@1=2000 £ ic 8000/10000 (2 pages) |
16 November 2000 | Ad 14/11/00--------- £ si 500@1=500 £ ic 5500/6000 (2 pages) |
16 November 2000 | Ad 14/11/00--------- £ si 500@1=500 £ ic 5500/6000 (2 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages) |
16 November 2000 | Ad 06/11/00--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages) |
16 November 2000 | Ad 14/11/00--------- £ si 500@1=500 £ ic 5000/5500 (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | £ nc 5000/10000 03/11/00 (1 page) |
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
10 November 2000 | Resolutions
|
10 November 2000 | £ nc 5000/10000 03/11/00 (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
9 July 1999 | Return made up to 30/04/99; full list of members (9 pages) |
9 July 1999 | Return made up to 30/04/99; full list of members (9 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
16 September 1998 | Auditor's resignation (3 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
10 June 1998 | New director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
30 May 1998 | Secretary resigned;director resigned (1 page) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
27 May 1998 | Return made up to 30/04/98; full list of members (10 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (10 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (19 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (19 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
19 May 1997 | Director resigned (1 page) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
30 December 1996 | Company name changed express printers manchester limi ted\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed express printers manchester limi ted\certificate issued on 30/12/96 (2 pages) |
30 October 1996 | Auditor's resignation (2 pages) |
30 October 1996 | Auditor's resignation (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
4 June 1996 | Return made up to 09/05/96; full list of members (8 pages) |
4 June 1996 | Return made up to 09/05/96; full list of members (8 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
22 April 1996 | Full accounts made up to 30 December 1995 (15 pages) |
22 April 1996 | Full accounts made up to 30 December 1995 (15 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (30 pages) |
12 May 1995 | Full accounts made up to 31 December 1994 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
11 May 1994 | Return made up to 09/05/94; no change of members (6 pages) |
11 May 1994 | Return made up to 09/05/94; no change of members (6 pages) |
18 May 1993 | Return made up to 09/05/93; full list of members
|
18 May 1993 | Return made up to 09/05/93; full list of members
|
15 June 1991 | Return made up to 09/05/91; no change of members (6 pages) |
15 June 1991 | Return made up to 09/05/91; no change of members (6 pages) |
8 June 1990 | Return made up to 09/05/90; full list of members (5 pages) |
8 June 1990 | Return made up to 09/05/90; full list of members (5 pages) |
23 August 1989 | Full accounts made up to 31 December 1988 (7 pages) |
23 August 1989 | Return made up to 27/07/89; full list of members (5 pages) |
23 August 1989 | Full accounts made up to 31 December 1988 (7 pages) |
23 August 1989 | Return made up to 27/07/89; full list of members (5 pages) |
5 July 1988 | Resolutions
|
5 July 1988 | Resolutions
|
22 June 1988 | Memorandum and Articles of Association (22 pages) |
22 June 1988 | Memorandum and Articles of Association (22 pages) |
14 June 1988 | Resolutions
|
14 June 1988 | Resolutions
|
8 June 1988 | Company name changed\certificate issued on 08/06/88 (2 pages) |
8 June 1988 | Company name changed\certificate issued on 08/06/88 (2 pages) |
17 January 1973 | Incorporation (26 pages) |
17 January 1973 | Incorporation (26 pages) |