26 Mortimer Street
London
W1W 7RB
Director Name | Richard Gray |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
Director Name | Stephen Harton |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2021(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
Director Name | Bruce Anthony Fireman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 September 1993) |
Role | Banker |
Correspondence Address | 19 Southwood Hall Muswell Hill Road London N6 5UF |
Director Name | George Duncan |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 30 Walton Street London SW3 1RE |
Director Name | Ian Frederic Hay Davison |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 1994) |
Role | Accountant |
Correspondence Address | North Cheriton Manor Templecombe Somerset BA8 0AE |
Director Name | Sir Ralf Dahrendorf |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 03 May 1993) |
Role | Warden Of St Antonys College |
Correspondence Address | St Antonys College Oxford Oxfordshire OX2 6JF |
Director Name | Stephan Wayne Conaway |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 March 1994) |
Role | Newspaper Executive |
Correspondence Address | 103 Erskine Hill London NW11 6HU |
Director Name | Mr Juan Luis Cebrian Echarri |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | Miguel Yuste 40 Madrid 28037 Spain Foreign |
Director Name | Mr Carlo Caracciolo Di Castagneto |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | Via Della Lungarina 65 Rome 00153 Italy |
Secretary Name | Keith Brian Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | Flat 30 Monmouth Close London W4 5DQ |
Director Name | Sergio Cellini |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 1995) |
Role | Company Manager |
Correspondence Address | Flat 2 8-9 Dover Street London W1X 7HB |
Director Name | Mr Javier Diez De Polanco |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 March 1998) |
Role | General Manager Publishing Div |
Correspondence Address | Miguel Yuste 40 28037 Madrid Foreign |
Director Name | Michael Ballsdon |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 1995) |
Role | Company Manager |
Correspondence Address | Via Don Gnocchi N 33 Milan 20148 |
Director Name | Marco Benedetto |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 1994(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 1995) |
Role | Company Manager |
Correspondence Address | Piazza Indipendenza 11-B Rome 00185 |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Limerston Street London SW10 0HH |
Director Name | Benjamin Crowninshield Bradlee |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 06 March 2010) |
Role | Vice President |
Correspondence Address | 3014 N St Nw Washington Dc 20007 |
Director Name | Mr Brendan Michael Anthony Hopkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Norland Square London W11 4PZ |
Director Name | Mr Liam Padraig Healy |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 December 2009) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | Wood Lawn Golf Links Road Foxrock Co Dublin Eire Irish |
Director Name | Lord Gordon Borrie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 March 1998) |
Role | Queens Counsel |
Correspondence Address | Manor Farm Abbots Morton Worcestershire WR7 4NA |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Secretary Name | Mr Andrew John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House No 77 High Street Landbeach CB4 8DR |
Director Name | Baroness Helena Ann Kennedy |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 March 2010) |
Role | Queen's Counsel |
Country of Residence | England |
Correspondence Address | 2 Eton Road London NW3 4SP |
Director Name | Dr Maurice Nugent Hayes |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 1998(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Bulls Eye Park Downpatrick County Down BT30 6RX Northern Ireland |
Director Name | Rt Hon Paddy Ashdown |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2002) |
Role | Member Of Parliament |
Correspondence Address | Vane Cottage Great Street, Norton Sub Hamdon Stoke Sub Hamdon Somerset TA14 6SG |
Director Name | Kenneth Harry Clarke |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(14 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2009) |
Role | Member Of Parliament |
Correspondence Address | House Of Commons London SW1A 0AA |
Director Name | Baroness Margaret Ann Jay |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 10 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground 44 Blomfield Road London W9 2PF |
Director Name | Mr Ivan Gregory Fallon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 2002(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Mansions Trebovir Road London SW5 9TF |
Director Name | Sean Connery |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 2010) |
Role | Actor |
Correspondence Address | Lyford Cay Nassau Foreign |
Secretary Name | Mr Derek Andrew Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 66 Solent Road West Hampstead London NW6 1TX |
Director Name | Mr Michael Brophy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2010(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Director Name | Mr George Derek Carvell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Mr Vincent Conor Crowley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2010(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Secretary Name | Mr Simon Snoddy |
---|---|
Status | Resigned |
Appointed | 19 April 2011(25 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Website | independent.co.uk |
---|---|
Telephone | 020 70052000 |
Telephone region | London |
Registered Address | C/O Alexander Reece Thomson Llp The White House 26 Mortimer Street London W1W 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30b at £0.01 | Belfast Telegraph Newspapers LTD 83.46% Ordinary |
---|---|
1.2b at £0.01 | Independent Magazines Uk LTD 3.34% Ordinary |
4.5b at £0.01 | Independent Newspapers Regional LTD 12.50% Ordinary |
159.9m at £0.01 | Independent News & Media (Uk) LTD 0.44% Ordinary |
88.3m at £0.01 | Independent Educational Publishing LTD 0.25% Ordinary |
415.2k at £0.01 | Independent News & Media (Uk) LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £37,861,000 |
Gross Profit | £16,152,000 |
Net Worth | -£103,350,000 |
Cash | £3,516,000 |
Current Liabilities | £5,560,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
31 August 2004 | Delivered on: 10 September 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 20/02/01 (the agreement) 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
11 November 2009 | Delivered on: 1 December 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
26 August 2003 | Delivered 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 2003 | Delivered on: 2 July 2003 Satisfied on: 18 August 2008 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 2001 | Delivered 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 |
10 November 1993 | Delivered on: 23 November 1993 Satisfied on: 9 March 1995 Persons entitled: Lloyds Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the finance documents. Particulars: All the property specified in schedule 1 to the original debenture tog with all buildings and fixtures the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
18 September 1991 | Delivered on: 25 September 1991 Satisfied on: 9 March 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and for each bank on any account whatsoever under the terms of each finance. 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 |
14 April 1988 | Delivered on: 19 April 1988 Satisfied on: 20 April 1991 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent for the beneficiaries defined in the facility agreement dated 14.4.88 on any account whatsoever under the terms of a facility agreement dated 14.4.88 or the charge. Particulars: (See 395). 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 |
22 December 1987 | Delivered on: 23 December 1987 Satisfied on: 9 March 1995 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Incl heritable property & assets in scotland). 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 |
11 November 2009 | Delivered on: 24 November 2009 Satisfied on: 23 October 2015 Persons entitled: Allied Irish Banks PLC, as Security Agent Classification: Northern irish law debenture 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 secured parties) or any of the other secured parties 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 |
11 November 2009 | Delivered 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 |
16 May 2009 | Delivered on: 26 May 2009 Satisfied on: 23 October 2015 Persons entitled: Allied Irish Banks P.L.C. as Security Agent Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all present and future assets and undertakings see image for full details. Fully Satisfied |
6 March 2009 | Delivered on: 20 March 2009 Satisfied on: 23 October 2015 Persons entitled: Allied Irish Banks P.L.C. as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right title and interest from time to time in and to the real property the trade marks and the shares see image for full details. Fully Satisfied |
23 January 2009 | Delivered on: 6 February 2009 Satisfied on: 20 November 2015 Persons entitled: Allied Irish Banks P.L.C. as Security Agent Classification: A northern irish law debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All lands and premises k/a the belfast telegraph premises 124-144 royal avenue belfast,1-29 little donegall street belfast and 82-94 dionegall street belfast see image for full details. Fully Satisfied |
23 January 2009 | Delivered on: 6 February 2009 Satisfied on: 23 October 2015 Persons entitled: Allied Irish Banks, P.L.C. as Security Agent Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 April 1986 | Delivered on: 2 May 1986 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: (Please see doc M22). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
---|---|
7 October 2020 | Full accounts made up to 27 December 2019 (38 pages) |
27 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 28 December 2018 (35 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
31 January 2019 | Appointment of Richard Gray as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Michael Ryan Preston as a director on 31 January 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
4 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 30 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 30 December 2016 (30 pages) |
2 October 2017 | Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page) |
2 October 2017 | Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 25 December 2015 (38 pages) |
30 September 2016 | Full accounts made up to 25 December 2015 (38 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
20 November 2015 | Satisfaction of charge 11 in full (4 pages) |
20 November 2015 | Satisfaction of charge 11 in full (4 pages) |
23 October 2015 | Satisfaction of charge 14 in full (5 pages) |
23 October 2015 | Satisfaction of charge 10 in full (5 pages) |
23 October 2015 | Satisfaction of charge 12 in full (5 pages) |
23 October 2015 | Satisfaction of charge 15 in full (7 pages) |
23 October 2015 | Satisfaction of charge 10 in full (5 pages) |
23 October 2015 | Satisfaction of charge 14 in full (5 pages) |
23 October 2015 | Satisfaction of charge 13 in full (4 pages) |
23 October 2015 | Satisfaction of charge 13 in full (4 pages) |
23 October 2015 | Satisfaction of charge 15 in full (7 pages) |
23 October 2015 | Satisfaction of charge 12 in full (5 pages) |
13 August 2015 | Full accounts made up to 26 December 2014 (33 pages) |
13 August 2015 | Full accounts made up to 26 December 2014 (33 pages) |
11 August 2015 | Appointment of Mr Michael Ryan Preston as a director on 3 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of George Derek Carvell as a director on 3 August 2015 (1 page) |
11 August 2015 | Termination of appointment of George Derek Carvell as a director on 3 August 2015 (1 page) |
11 August 2015 | Appointment of Mr Michael Ryan Preston as a director on 3 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Michael Ryan Preston as a director on 3 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of George Derek Carvell as a director on 3 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London England W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from , 11 Welbeck Street, London, England, W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
2 February 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
19 September 2014 | Full accounts made up to 27 December 2013 (32 pages) |
19 September 2014 | Full accounts made up to 27 December 2013 (32 pages) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Vincent Conor Crowley on 20 February 2014 (2 pages) |
20 February 2014 | Termination of appointment of Joseph Webb as a director (1 page) |
20 February 2014 | Termination of appointment of Joseph Webb as a director (1 page) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Director's details changed for Mr Vincent Conor Crowley on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
5 July 2013 | Full accounts made up to 28 December 2012 (32 pages) |
5 July 2013 | Full accounts made up to 28 December 2012 (32 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
12 November 2012 | Termination of appointment of Michael Brophy as a director (1 page) |
12 November 2012 | Termination of appointment of Michael Brophy as a director (1 page) |
27 July 2012 | Registered office address changed from 5 Jubilee Place London England SW3 3TD England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from , 5 Jubilee Place, London, England, SW3 3TD, England on 27 July 2012 (1 page) |
25 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (29 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Termination of appointment of Eamonn O'kennedy as a director (1 page) |
10 October 2011 | Termination of appointment of Eamonn O'kennedy as a director (1 page) |
5 October 2011 | Registered office address changed from 2 Derry Street London W8 5HF England on 5 October 2011 (1 page) |
5 October 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
5 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
5 October 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
5 October 2011 | Termination of appointment of Andrew Round as a director (1 page) |
5 October 2011 | Registered office address changed from , 2 Derry Street, London, W8 5HF, England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2 Derry Street London W8 5HF England on 5 October 2011 (1 page) |
29 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
7 June 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
7 June 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
7 June 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
7 June 2011 | Appointment of Mr Richard J Mcclean as a director (2 pages) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
19 April 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
19 April 2011 | Termination of appointment of Derek Bracken as a secretary (1 page) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
19 November 2010 | Termination of appointment of Gavin O'reilly as a director (1 page) |
19 November 2010 | Termination of appointment of Gavin O'reilly as a director (1 page) |
16 November 2010 | Appointment of Mr Joseph Patrick Webb as a director (2 pages) |
16 November 2010 | Appointment of Mr George Derek Carvell as a director (2 pages) |
16 November 2010 | Appointment of Mr Joseph Patrick Webb as a director (2 pages) |
16 November 2010 | Appointment of Mr Michael Brophy as a director (2 pages) |
16 November 2010 | Appointment of Mr Michael Brophy as a director (2 pages) |
16 November 2010 | Appointment of Mr George Derek Carvell as a director (2 pages) |
29 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
29 September 2010 | Appointment of Mr Vincent Crowley as a director (2 pages) |
29 September 2010 | Full accounts made up to 25 December 2009 (29 pages) |
29 September 2010 | Full accounts made up to 25 December 2009 (29 pages) |
16 March 2010 | Termination of appointment of William Quigley as a director (1 page) |
16 March 2010 | Termination of appointment of Sean Connery as a director (1 page) |
16 March 2010 | Termination of appointment of Liam Healy as a director (1 page) |
16 March 2010 | Termination of appointment of Benjamin Bradlee as a director (1 page) |
16 March 2010 | Termination of appointment of Andreas Whittam Smith as a director (1 page) |
16 March 2010 | Termination of appointment of William Quigley as a director (1 page) |
16 March 2010 | Termination of appointment of Andreas Whittam Smith as a director (1 page) |
16 March 2010 | Termination of appointment of Kenneth Clarke as a director (1 page) |
16 March 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
16 March 2010 | Termination of appointment of Helena Kennedy as a director (1 page) |
16 March 2010 | Termination of appointment of Liam Healy as a director (1 page) |
16 March 2010 | Termination of appointment of Maurice Hayes as a director (1 page) |
16 March 2010 | Termination of appointment of Kenneth Clarke as a director (1 page) |
16 March 2010 | Termination of appointment of Maurice Hayes as a director (1 page) |
16 March 2010 | Termination of appointment of Helena Kennedy as a director (1 page) |
16 March 2010 | Termination of appointment of Margaret Jay as a director (1 page) |
16 March 2010 | Termination of appointment of Ivan Fallon as a director (1 page) |
16 March 2010 | Termination of appointment of Benjamin Bradlee as a director (1 page) |
16 March 2010 | Termination of appointment of Sean Connery as a director (1 page) |
16 March 2010 | Termination of appointment of Margaret Jay as a director (1 page) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Director's details changed for Mr Andreas Whittam Smith on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Sir William George Henry Quigley on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Andreas Whittam Smith on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Gavin O'reilly on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Liam Padraig Healy on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Gavin O'reilly on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Andrew John Round on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Director's details changed for Mr Andreas Whittam Smith on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Gavin O'reilly on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Sir William George Henry Quigley on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Liam Padraig Healy on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mr Liam Padraig Healy on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Andrew John Round on 1 October 2009 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Registered office address changed from , Northcliffe House 2 Derry Street, London, W8 5HF on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Andrew John Round on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Sir William George Henry Quigley on 1 October 2009 (2 pages) |
3 February 2010 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 15 (12 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
4 November 2009 | Full accounts made up to 26 December 2008 (29 pages) |
4 November 2009 | Full accounts made up to 26 December 2008 (29 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 May 2009 | Appointment terminated director anthony o'reilly (1 page) |
14 May 2009 | Appointment terminated director anthony o'reilly (1 page) |
11 May 2009 | Director appointed andrew john round (2 pages) |
11 May 2009 | Director appointed gavin o'reilly (2 pages) |
11 May 2009 | Appointment terminated secretary andrew round (1 page) |
11 May 2009 | Appointment terminated secretary andrew round (1 page) |
11 May 2009 | Director appointed andrew john round (2 pages) |
11 May 2009 | Secretary appointed derek bracken (2 pages) |
11 May 2009 | Director appointed gavin o'reilly (2 pages) |
11 May 2009 | Secretary appointed derek bracken (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, independent house, 191 marsh wall, london, E14 9RS (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (8 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (8 pages) |
15 January 2009 | Return made up to 01/02/08; full list of members (8 pages) |
15 January 2009 | Return made up to 01/02/08; full list of members (8 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (28 pages) |
2 November 2008 | Full accounts made up to 28 December 2007 (28 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 November 2007 | Full accounts made up to 29 December 2006 (28 pages) |
2 November 2007 | Full accounts made up to 29 December 2006 (28 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
4 November 2006 | Full accounts made up to 30 December 2005 (26 pages) |
4 November 2006 | Full accounts made up to 30 December 2005 (26 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
12 December 2005 | Amended full accounts made up to 26 December 2003 (25 pages) |
12 December 2005 | Amended full accounts made up to 26 December 2003 (25 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (25 pages) |
15 November 2005 | Full accounts made up to 31 December 2004 (25 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (13 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (13 pages) |
3 November 2004 | Full accounts made up to 26 December 2003 (25 pages) |
3 November 2004 | Full accounts made up to 26 December 2003 (25 pages) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
10 September 2004 | Particulars of mortgage/charge (4 pages) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
11 March 2004 | Return made up to 01/02/04; full list of members
|
11 March 2004 | Return made up to 01/02/04; full list of members
|
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Full accounts made up to 27 December 2002 (29 pages) |
4 November 2003 | Full accounts made up to 27 December 2002 (29 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
3 September 2003 | Particulars of mortgage/charge (15 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
2 July 2003 | Particulars of mortgage/charge (10 pages) |
9 March 2003 | Statement of affairs (17 pages) |
9 March 2003 | Statement of affairs (15 pages) |
9 March 2003 | Statement of affairs (15 pages) |
9 March 2003 | Statement of affairs (17 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (12 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (12 pages) |
12 December 2002 | Ad 04/11/02--------- £ si [email protected]= 312000000 £ ic 47433151/359433151 (2 pages) |
12 December 2002 | Ad 04/11/02--------- £ si [email protected]= 312000000 £ ic 47433151/359433151 (2 pages) |
30 October 2002 | Full accounts made up to 28 December 2001 (23 pages) |
30 October 2002 | Full accounts made up to 28 December 2001 (23 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
15 July 2002 | Company name changed independent newspapers (uk) limi ted\certificate issued on 15/07/02 (2 pages) |
15 July 2002 | Company name changed independent newspapers (uk) limi ted\certificate issued on 15/07/02 (2 pages) |
12 March 2002 | Statement of affairs (29 pages) |
12 March 2002 | Ad 17/12/01--------- £ si [email protected] (2 pages) |
12 March 2002 | Ad 17/12/01--------- £ si [email protected] (2 pages) |
12 March 2002 | Ad 17/12/01--------- £ si [email protected] (2 pages) |
12 March 2002 | Statement of affairs (20 pages) |
12 March 2002 | Statement of affairs (20 pages) |
12 March 2002 | Statement of affairs (29 pages) |
12 March 2002 | Ad 17/12/01--------- £ si [email protected] (2 pages) |
25 February 2002 | Return made up to 01/02/02; change of members
|
25 February 2002 | Return made up to 01/02/02; change of members
|
25 January 2002 | £ nc 1748509/47578172 17/12/01 (2 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | £ nc 1748509/47578172 17/12/01 (2 pages) |
25 January 2002 | Resolutions
|
1 November 2001 | Full accounts made up to 29 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 29 December 2000 (20 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
17 July 2001 | Particulars of mortgage/charge (8 pages) |
17 July 2001 | Particulars of mortgage/charge (8 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (9 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: one canada square canary wharf london E14 5DL (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: one canada square, canary wharf, london, E14 5DL (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (9 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (9 pages) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 25 December 1998 (24 pages) |
2 November 1999 | Full accounts made up to 25 December 1998 (24 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 01/02/99; bulk list available separately (7 pages) |
2 March 1999 | Return made up to 01/02/99; bulk list available separately (7 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
3 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Full accounts made up to 28 December 1997 (29 pages) |
3 August 1998 | Full accounts made up to 28 December 1997 (29 pages) |
3 August 1998 | Auditor's resignation (1 page) |
27 May 1998 | Application for reregistration from PLC to private (1 page) |
27 May 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 May 1998 | Application for reregistration from PLC to private (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
27 May 1998 | Resolutions
|
27 May 1998 | Re-registration of Memorandum and Articles (10 pages) |
27 May 1998 | Re-registration of Memorandum and Articles (10 pages) |
27 May 1998 | Resolutions
|
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: one canada square, canary wharf, london, E14 5AP (1 page) |
15 April 1998 | New director appointed (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: one canada square canary wharf london E14 5AP (1 page) |
15 April 1998 | New director appointed (2 pages) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Secretary resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
7 April 1998 | Director resigned (1 page) |
6 April 1998 | New director appointed (2 pages) |
6 April 1998 | New director appointed (2 pages) |
19 March 1998 | Return made up to 01/02/98; no change of members (12 pages) |
19 March 1998 | Return made up to 01/02/98; no change of members (12 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 29 December 1996 (30 pages) |
28 July 1997 | Full accounts made up to 29 December 1996 (30 pages) |
26 February 1997 | Return made up to 01/02/97; bulk list available separately (14 pages) |
26 February 1997 | Return made up to 01/02/97; bulk list available separately (14 pages) |
15 October 1996 | Director's particulars changed (1 page) |
15 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Director's particulars changed (1 page) |
11 July 1996 | New director appointed (3 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (3 pages) |
11 July 1996 | New director appointed (2 pages) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
8 July 1996 | Director resigned (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
1 July 1996 | Director's particulars changed (1 page) |
21 June 1996 | Ad 06/06/96--------- £ si [email protected]=742341 £ ic 861145/1603486 (2 pages) |
21 June 1996 | Ad 06/06/96--------- £ si [email protected]=742341 £ ic 861145/1603486 (2 pages) |
29 May 1996 | £ nc 891514/1748509 15/05/96 (1 page) |
29 May 1996 | £ nc 891514/1748509 15/05/96 (1 page) |
25 April 1996 | Prospectus (97 pages) |
25 April 1996 | Prospectus (97 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (31 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (31 pages) |
19 January 1996 | Secretary's particulars changed (2 pages) |
19 January 1996 | Secretary's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
2 January 1996 | Director's particulars changed (2 pages) |
5 September 1995 | Amending form 88(2) (2 pages) |
5 September 1995 | Amending form 88(2) (2 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
29 August 1995 | Director's particulars changed (4 pages) |
13 July 1995 | £ nc 232998/891514 30/06/95 (1 page) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
13 July 1995 | Memorandum and Articles of Association (10 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Ad 30/06/95--------- £ si [email protected]=637488 £ ic 223657/861145 (2 pages) |
13 July 1995 | £ nc 232998/891514 30/06/95 (1 page) |
13 July 1995 | Ad 30/06/95--------- £ si [email protected]=637488 £ ic 223657/861145 (2 pages) |
13 July 1995 | Memorandum and Articles of Association (10 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
20 June 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Director resigned (6 pages) |
14 June 1995 | New director appointed (6 pages) |
14 June 1995 | Full accounts made up to 1 January 1995 (28 pages) |
14 June 1995 | Full accounts made up to 1 January 1995 (28 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | Full accounts made up to 1 January 1995 (28 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | Director resigned (6 pages) |
14 June 1995 | Director resigned (6 pages) |
14 June 1995 | Director resigned (6 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Director resigned (4 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (6 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (4 pages) |
10 March 1994 | Full accounts made up to 26 September 1993 (24 pages) |
10 March 1994 | Full accounts made up to 26 September 1993 (24 pages) |
10 February 1993 | New director appointed (2 pages) |
10 February 1993 | New director appointed (2 pages) |
1 February 1993 | Full accounts made up to 27 September 1992 (23 pages) |
1 February 1993 | Full accounts made up to 27 September 1992 (23 pages) |
17 February 1992 | Full group accounts made up to 29 September 1991 (22 pages) |
17 February 1992 | Full group accounts made up to 29 September 1991 (22 pages) |
14 February 1992 | Accounts made up to 29 September 1991 (23 pages) |
14 February 1992 | Accounts made up to 29 September 1991 (23 pages) |
22 April 1991 | Full group accounts made up to 30 September 1990 (23 pages) |
22 April 1991 | Full group accounts made up to 30 September 1990 (23 pages) |
20 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
23 April 1990 | Full group accounts made up to 30 September 1989 (20 pages) |
17 April 1990 | Accounts made up to 30 September 1989 (20 pages) |
17 April 1990 | Accounts made up to 30 September 1989 (20 pages) |
27 April 1989 | Full accounts made up to 30 September 1988 (26 pages) |
27 April 1989 | Full accounts made up to 30 September 1988 (26 pages) |
20 April 1988 | Full accounts made up to 29 September 1987 (27 pages) |
20 April 1988 | Full accounts made up to 29 September 1987 (27 pages) |
9 January 1987 | Full accounts made up to 27 September 1986 (16 pages) |
9 January 1987 | Full accounts made up to 27 September 1986 (16 pages) |
6 January 1986 | New secretary appointed (2 pages) |
6 January 1986 | New secretary appointed (2 pages) |
26 April 1985 | Certificate of incorporation (1 page) |
26 April 1985 | Certificate of incorporation (1 page) |