Company NameIndependent Newspapers (Publishing) Limited
Company StatusDissolved
Company Number01370287
CategoryPrivate Limited Company
Incorporation Date24 May 1978(45 years, 11 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Simon Snoddy
StatusClosed
Appointed16 May 2011(33 years after company formation)
Appointment Duration6 years, 8 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Richard Mc Clean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(33 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr James Joseph Parkinson
Date of BirthMay 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1990(12 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressTor
Church Road
Killiney
Co Dublin
Irish
Director NameMr John Francis Meagher
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1990(12 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 09 January 1991)
RoleCo Director
Correspondence AddressArderin
74 Park Avenue Sandymount
Dublin 4
Eire
Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(12 years, 7 months after company formation)
Appointment Duration20 years (resigned 31 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norland Square
London
W11 4PZ
Director NameMr Liam Padraig Healy
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1990(12 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 September 2009)
RoleCo Director
Country of ResidenceIreland
Correspondence AddressWood Lawn
Golf Links Road
Foxrock
Co Dublin Eire
Irish
Director NameSir Raymond Stanley Tindle
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 92 West Street
Farnham
Surrey
GU9 7EN
Director NameMr Roger Edward Timms
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1995)
RoleAccountant
Correspondence Address4 Monkhams Lane
Woodford Green
Essex
IG8 0NL
Director NameMr Terence Michael Grote
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1995)
RoleCompany Director
Correspondence AddressThe Old White House 27 High Street
Melbourn
Royston
Hertfordshire
SG8 6EB
Director NameMr Philip Neil Evans
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1995)
RoleCompany Director
Correspondence Address3 Poseidon Court
London
E14 3UG
Secretary NameMr Roger Edward Timms
NationalityBritish
StatusResigned
Appointed18 March 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 1995)
RoleAccountant
Correspondence Address4 Monkhams Lane
Woodford Green
Essex
IG8 0NL
Secretary NameJohn Joseph McCormack
NationalityIrish
StatusResigned
Appointed30 December 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address18 Bourne Gardens
Chingford
London
E4 9DX
Secretary NameJohn Joseph McCormack
Date of BirthMay 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed30 December 1995(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address18 Bourne Gardens
Chingford
London
E4 9DX
Director NameMr Andrew John Round
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Secretary NameAndrew John Round
NationalityBritish
StatusResigned
Appointed01 May 1997(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Luard Road
Cambridge
CB2 2PJ
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2003(24 years, 9 months after company formation)
Appointment Duration7 years (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Secretary NameMr Derek Andrew Bracken
NationalityBritish
StatusResigned
Appointed16 June 2003(25 years after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Vincent Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2010(32 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2011(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1000 at £1Independent News & Media Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts26 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 November 2009Delivered on: 19 November 2009
Satisfied on: 23 October 2015
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 August 2003Delivered on: 3 September 2003
Satisfied on: 8 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: Debenture
Secured details: All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details.
Fully Satisfied
23 June 2003Delivered on: 2 July 2003
Satisfied on: 26 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Floating charge created by way of debenture
Secured details: All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever.
Particulars: The whole of the company's undertaking and assets present and future.
Fully Satisfied
9 July 2001Delivered on: 17 July 2001
Satisfied on: 6 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent on Behalf of the Beneficiearies (As Defined)

Classification: Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries by the company or under or pursuant to the releant documents (as defined).
Particulars: By way of first floating charge the whole of the company's undertaking and assets, present and future as security for payment and discharge of the secured obligations.
Fully Satisfied
19 May 1982Delivered on: 8 June 1982
Satisfied on: 2 December 1987
Persons entitled: Ulster Investment Bank Limited as Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
27 October 2017Application to strike the company off the register (3 pages)
27 October 2017Application to strike the company off the register (3 pages)
7 September 2017Restoration by order of the court (3 pages)
7 September 2017Restoration by order of the court (3 pages)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2015Satisfaction of charge 5 in full (5 pages)
23 October 2015Satisfaction of charge 5 in full (5 pages)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
12 June 2014Accounts for a dormant company made up to 27 December 2013 (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
27 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England on 27 July 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
18 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
18 October 2011Termination of appointment of Andrew Round as a director (1 page)
18 October 2011Termination of appointment of Andrew Round as a director (1 page)
18 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 18 October 2011 (1 page)
18 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
18 October 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 18 October 2011 (1 page)
18 October 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
18 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
16 May 2011Termination of appointment of Derek Bracken as a secretary (1 page)
16 May 2011Termination of appointment of Derek Bracken as a secretary (1 page)
16 May 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
16 May 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
6 January 2011Termination of appointment of Ivan Fallon as a director (1 page)
6 January 2011Termination of appointment of Ivan Fallon as a director (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 September 2009Appointment terminated director james parkinson (1 page)
4 September 2009Appointment terminated director liam healy (1 page)
4 September 2009Appointment terminated director liam healy (1 page)
4 September 2009Appointment terminated director james parkinson (1 page)
29 April 2009Registered office changed on 29/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
29 April 2009Registered office changed on 29/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
12 January 2009Return made up to 29/12/08; full list of members (4 pages)
12 January 2009Return made up to 29/12/08; full list of members (4 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 February 2008Return made up to 29/12/07; full list of members (3 pages)
15 February 2008Return made up to 29/12/07; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
2 January 2007Return made up to 29/12/06; full list of members (3 pages)
1 August 2006Full accounts made up to 31 December 2005 (8 pages)
1 August 2006Full accounts made up to 31 December 2005 (8 pages)
31 January 2006Return made up to 29/12/05; full list of members (3 pages)
31 January 2006Return made up to 29/12/05; full list of members (3 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Full accounts made up to 31 December 2004 (8 pages)
19 August 2005Full accounts made up to 31 December 2004 (8 pages)
17 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (8 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Particulars of mortgage/charge (15 pages)
3 September 2003Particulars of mortgage/charge (15 pages)
2 July 2003Particulars of mortgage/charge (10 pages)
2 July 2003Particulars of mortgage/charge (10 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
20 January 2003Return made up to 29/12/02; full list of members (8 pages)
20 January 2003Return made up to 29/12/02; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (8 pages)
26 January 2002Return made up to 29/12/01; full list of members (7 pages)
26 January 2002Return made up to 29/12/01; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
1 November 2001Full accounts made up to 31 December 2000 (8 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
29 January 2001Return made up to 29/12/00; full list of members (7 pages)
29 January 2001Return made up to 29/12/00; full list of members (7 pages)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E15 5DL (1 page)
17 November 2000Registered office changed on 17/11/00 from: 18TH floor one canada square canary wharf london E15 5DL (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
12 January 2000Return made up to 29/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 25 December 1998 (9 pages)
2 November 1999Full accounts made up to 25 December 1998 (9 pages)
15 January 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
15 January 1999Return made up to 29/12/98; no change of members
  • 363(287) ‐ Registered office changed on 15/01/99
(4 pages)
23 October 1998Full accounts made up to 26 December 1997 (7 pages)
23 October 1998Full accounts made up to 26 December 1997 (7 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
27 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 29/12/97; no change of members
  • 363(287) ‐ Registered office changed on 27/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Full accounts made up to 27 December 1996 (7 pages)
28 October 1997Full accounts made up to 27 December 1996 (7 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed;new director appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
28 February 1997New secretary appointed (2 pages)
18 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 February 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 January 1997Return made up to 29/12/95; full list of members (8 pages)
29 January 1997Return made up to 29/12/95; full list of members (8 pages)
17 October 1996Full accounts made up to 29 December 1995 (7 pages)
17 October 1996Full accounts made up to 29 December 1995 (7 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
10 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
29 April 1994Company name changed independent newspapers (U.K.) li mited\certificate issued on 29/04/94 (2 pages)
29 April 1994Company name changed independent newspapers (U.K.) li mited\certificate issued on 29/04/94 (2 pages)
23 October 1991Full accounts made up to 28 December 1990 (8 pages)
23 October 1991Full accounts made up to 28 December 1990 (8 pages)
27 November 1990Full accounts made up to 31 December 1989 (5 pages)
27 November 1990Full accounts made up to 31 December 1989 (5 pages)
5 September 1989Full accounts made up to 31 December 1988 (5 pages)
5 September 1989Full accounts made up to 31 December 1988 (5 pages)
8 December 1987Full accounts made up to 30 November 1986 (6 pages)
8 December 1987Full accounts made up to 30 November 1986 (6 pages)
2 December 1987Declaration of satisfaction of mortgage/charge (1 page)
2 December 1987Declaration of satisfaction of mortgage/charge (1 page)
17 November 1986Company name changed david phillip printing LIMITED\certificate issued on 17/11/86 (3 pages)
17 November 1986Company name changed david phillip printing LIMITED\certificate issued on 17/11/86 (3 pages)
17 March 1983Annual return made up to 26/11/82 (4 pages)
17 March 1983Annual return made up to 26/11/82 (4 pages)
4 March 1983Accounts made up to 27 November 1981 (12 pages)
4 March 1983Accounts made up to 27 November 1981 (12 pages)
26 November 1982Accounts made up to 26 November 1982 (8 pages)
26 November 1982Accounts made up to 26 November 1982 (8 pages)
22 November 1979Accounts made up to 28 December 1979 (9 pages)
22 November 1979Accounts made up to 28 December 1979 (9 pages)
19 December 1978Company name changed\certificate issued on 19/12/78 (2 pages)
19 December 1978Company name changed\certificate issued on 19/12/78 (2 pages)
24 May 1976Incorporation (13 pages)
24 May 1976Incorporation (13 pages)