Company NameMediahuis UK Ltd
DirectorsRichard Gray and Stephen Harton
Company StatusActive
Company Number01908967
CategoryPrivate Limited Company
Incorporation Date26 April 1985(38 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Richard Gray
StatusCurrent
Appointed02 October 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameRichard Gray
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(33 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameStephen Harton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2021(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
Director NameBruce Anthony Fireman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 September 1993)
RoleBanker
Correspondence Address19 Southwood Hall
Muswell Hill Road
London
N6 5UF
Director NameGeorge Duncan
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 June 1993)
RoleCompany Director
Correspondence Address30 Walton Street
London
SW3 1RE
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 March 1994)
RoleAccountant
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameSir Ralf Dahrendorf
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 10 months after company formation)
Appointment Duration2 months (resigned 03 May 1993)
RoleWarden Of St Antonys College
Correspondence AddressSt Antonys College
Oxford
Oxfordshire
OX2 6JF
Director NameStephan Wayne Conaway
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 1993(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 March 1994)
RoleNewspaper Executive
Correspondence Address103 Erskine Hill
London
NW11 6HU
Director NameMr Juan Luis Cebrian Echarri
Date of BirthOctober 1944 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed26 February 1993(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressMiguel Yuste 40
Madrid 28037
Spain
Foreign
Director NameMr Carlo Caracciolo Di Castagneto
Date of BirthOctober 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed26 February 1993(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 1995)
RoleCompany Director
Correspondence AddressVia Della Lungarina 65
Rome 00153
Italy
Secretary NameKeith Brian Parkinson
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressFlat 30 Monmouth Close
London
W4 5DQ
Director NameSergio Cellini
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed24 March 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1995)
RoleCompany Manager
Correspondence AddressFlat 2
8-9 Dover Street
London
W1X 7HB
Director NameMr Javier Diez De Polanco
Date of BirthAugust 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed24 March 1994(8 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 March 1998)
RoleGeneral Manager Publishing Div
Correspondence AddressMiguel Yuste 40
28037 Madrid
Foreign
Director NameMichael Ballsdon
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1995)
RoleCompany Manager
Correspondence AddressVia Don Gnocchi N 33
Milan
20148
Director NameMarco Benedetto
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed24 March 1994(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 May 1995)
RoleCompany Manager
Correspondence AddressPiazza Indipendenza 11-B
Rome
00185
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed17 June 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Director NameBenjamin Crowninshield Bradlee
Date of BirthAugust 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1995(10 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 06 March 2010)
RoleVice President
Correspondence Address3014 N St Nw
Washington Dc
20007
Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(10 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2010)
RoleManaging 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
Appointed24 May 1995(10 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2009)
RoleChief Executive
Country of ResidenceIreland
Correspondence AddressWood Lawn
Golf Links Road
Foxrock
Co Dublin Eire
Irish
Director NameLord Gordon Borrie
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(10 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 1998)
RoleQueens Counsel
Correspondence AddressManor Farm
Abbots Morton
Worcestershire
WR7 4NA
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(11 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Secretary NameMr Andrew John Round
NationalityBritish
StatusResigned
Appointed19 March 1998(12 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Director NameBaroness Helena Ann Kennedy
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(12 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 06 March 2010)
RoleQueen's Counsel
Country of ResidenceEngland
Correspondence Address2 Eton Road
London
NW3 4SP
Director NameDr Maurice Nugent Hayes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityIrish
StatusResigned
Appointed03 April 1998(12 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Bulls Eye Park
Downpatrick
County Down
BT30 6RX
Northern Ireland
Director NameRt Hon Paddy Ashdown
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2002)
RoleMember Of Parliament
Correspondence AddressVane Cottage
Great Street, Norton Sub Hamdon
Stoke Sub Hamdon
Somerset
TA14 6SG
Director NameKenneth Harry Clarke
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(14 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2009)
RoleMember Of Parliament
Correspondence AddressHouse Of Commons
London
SW1A 0AA
Director NameBaroness Margaret Ann Jay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(16 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground
44 Blomfield Road
London
W9 2PF
Director NameMr Ivan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 October 2002(17 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Mansions
Trebovir Road
London
SW5 9TF
Director NameSean Connery
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(18 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 March 2010)
RoleActor
Correspondence AddressLyford Cay
Nassau
Foreign
Secretary NameMr Derek Andrew Bracken
NationalityBritish
StatusResigned
Appointed08 May 2009(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address66 Solent Road
West Hampstead
London
NW6 1TX
Director NameMr Michael Brophy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2010(25 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr George Derek Carvell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(25 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Vincent Conor Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2010(25 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Secretary NameMr Simon Snoddy
StatusResigned
Appointed19 April 2011(25 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR

Contact

Websiteindependent.co.uk
Telephone020 70052000
Telephone regionLondon

Location

Registered AddressC/O Alexander Reece Thomson Llp The White House
26 Mortimer Street
London
W1W 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30b at £0.01Belfast Telegraph Newspapers LTD
83.46%
Ordinary
1.2b at £0.01Independent Magazines Uk LTD
3.34%
Ordinary
4.5b at £0.01Independent Newspapers Regional LTD
12.50%
Ordinary
159.9m at £0.01Independent News & Media (Uk) LTD
0.44%
Ordinary
88.3m at £0.01Independent Educational Publishing LTD
0.25%
Ordinary
415.2k at £0.01Independent News & Media (Uk) LTD
0.00%
Deferred

Financials

Year2014
Turnover£37,861,000
Gross Profit£16,152,000
Net Worth-£103,350,000
Cash£3,516,000
Current Liabilities£5,560,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Charges

31 August 2004Delivered 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 2009Delivered 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 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: 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 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
10 November 1993Delivered 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 1991Delivered 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 1988Delivered 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 1987Delivered 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 2009Delivered 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 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
16 May 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1986Delivered 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

Filing History

30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
7 October 2020Full accounts made up to 27 December 2019 (38 pages)
27 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 28 December 2018 (35 pages)
27 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
31 January 2019Appointment of Richard Gray as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Michael Ryan Preston as a director on 31 January 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (31 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 30 December 2016 (30 pages)
3 October 2017Full accounts made up to 30 December 2016 (30 pages)
2 October 2017Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Simon Snoddy as a secretary on 2 October 2017 (1 page)
2 October 2017Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mr Richard Gray as a secretary on 2 October 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
30 September 2016Full accounts made up to 25 December 2015 (38 pages)
30 September 2016Full accounts made up to 25 December 2015 (38 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 359,433,150.75
(5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 359,433,150.75
(5 pages)
20 November 2015Satisfaction of charge 11 in full (4 pages)
20 November 2015Satisfaction of charge 11 in full (4 pages)
23 October 2015Satisfaction of charge 14 in full (5 pages)
23 October 2015Satisfaction of charge 10 in full (5 pages)
23 October 2015Satisfaction of charge 12 in full (5 pages)
23 October 2015Satisfaction of charge 15 in full (7 pages)
23 October 2015Satisfaction of charge 10 in full (5 pages)
23 October 2015Satisfaction of charge 14 in full (5 pages)
23 October 2015Satisfaction of charge 13 in full (4 pages)
23 October 2015Satisfaction of charge 13 in full (4 pages)
23 October 2015Satisfaction of charge 15 in full (7 pages)
23 October 2015Satisfaction of charge 12 in full (5 pages)
13 August 2015Full accounts made up to 26 December 2014 (33 pages)
13 August 2015Full accounts made up to 26 December 2014 (33 pages)
11 August 2015Appointment of Mr Michael Ryan Preston as a director on 3 August 2015 (2 pages)
11 August 2015Termination of appointment of George Derek Carvell as a director on 3 August 2015 (1 page)
11 August 2015Termination of appointment of George Derek Carvell as a director on 3 August 2015 (1 page)
11 August 2015Appointment of Mr Michael Ryan Preston as a director on 3 August 2015 (2 pages)
11 August 2015Appointment of Mr Michael Ryan Preston as a director on 3 August 2015 (2 pages)
11 August 2015Termination of appointment of George Derek Carvell as a director on 3 August 2015 (1 page)
10 August 2015Registered 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 2015Registered 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 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 359,433,150.75
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 359,433,150.75
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 359,433,150.75
(5 pages)
2 February 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
19 September 2014Full accounts made up to 27 December 2013 (32 pages)
19 September 2014Full accounts made up to 27 December 2013 (32 pages)
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)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 359,433,150.75
(6 pages)
20 February 2014Director's details changed for Mr Vincent Conor Crowley on 20 February 2014 (2 pages)
20 February 2014Termination of appointment of Joseph Webb as a director (1 page)
20 February 2014Termination of appointment of Joseph Webb as a director (1 page)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 359,433,150.75
(6 pages)
20 February 2014Director's details changed for Mr Vincent Conor Crowley on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 359,433,150.75
(6 pages)
5 July 2013Full accounts made up to 28 December 2012 (32 pages)
5 July 2013Full accounts made up to 28 December 2012 (32 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
12 November 2012Termination of appointment of Michael Brophy as a director (1 page)
12 November 2012Termination of appointment of Michael Brophy as a director (1 page)
27 July 2012Registered office address changed from 5 Jubilee Place London England SW3 3TD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from , 5 Jubilee Place, London, England, SW3 3TD, England on 27 July 2012 (1 page)
25 June 2012Full accounts made up to 31 December 2011 (29 pages)
25 June 2012Full accounts made up to 31 December 2011 (29 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
10 October 2011Termination of appointment of Eamonn O'kennedy as a director (1 page)
10 October 2011Termination of appointment of Eamonn O'kennedy as a director (1 page)
5 October 2011Registered office address changed from 2 Derry Street London W8 5HF England on 5 October 2011 (1 page)
5 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
5 October 2011Termination of appointment of Andrew Round as a director (1 page)
5 October 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
5 October 2011Termination of appointment of Andrew Round as a director (1 page)
5 October 2011Registered office address changed from , 2 Derry Street, London, W8 5HF, England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 2 Derry Street London W8 5HF England on 5 October 2011 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (30 pages)
29 September 2011Full accounts made up to 31 December 2010 (30 pages)
7 June 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
7 June 2011Appointment of Mr Richard J Mcclean as a director (2 pages)
7 June 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
7 June 2011Appointment of Mr Richard J Mcclean as a director (2 pages)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
19 April 2011Termination of appointment of Derek Bracken as a secretary (1 page)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
19 November 2010Termination of appointment of Gavin O'reilly as a director (1 page)
19 November 2010Termination of appointment of Gavin O'reilly as a director (1 page)
16 November 2010Appointment of Mr Joseph Patrick Webb as a director (2 pages)
16 November 2010Appointment of Mr George Derek Carvell as a director (2 pages)
16 November 2010Appointment of Mr Joseph Patrick Webb as a director (2 pages)
16 November 2010Appointment of Mr Michael Brophy as a director (2 pages)
16 November 2010Appointment of Mr Michael Brophy as a director (2 pages)
16 November 2010Appointment of Mr George Derek Carvell as a director (2 pages)
29 September 2010Appointment of Mr Vincent Crowley as a director (2 pages)
29 September 2010Appointment of Mr Vincent Crowley as a director (2 pages)
29 September 2010Full accounts made up to 25 December 2009 (29 pages)
29 September 2010Full accounts made up to 25 December 2009 (29 pages)
16 March 2010Termination of appointment of William Quigley as a director (1 page)
16 March 2010Termination of appointment of Sean Connery as a director (1 page)
16 March 2010Termination of appointment of Liam Healy as a director (1 page)
16 March 2010Termination of appointment of Benjamin Bradlee as a director (1 page)
16 March 2010Termination of appointment of Andreas Whittam Smith as a director (1 page)
16 March 2010Termination of appointment of William Quigley as a director (1 page)
16 March 2010Termination of appointment of Andreas Whittam Smith as a director (1 page)
16 March 2010Termination of appointment of Kenneth Clarke as a director (1 page)
16 March 2010Termination of appointment of Ivan Fallon as a director (1 page)
16 March 2010Termination of appointment of Helena Kennedy as a director (1 page)
16 March 2010Termination of appointment of Liam Healy as a director (1 page)
16 March 2010Termination of appointment of Maurice Hayes as a director (1 page)
16 March 2010Termination of appointment of Kenneth Clarke as a director (1 page)
16 March 2010Termination of appointment of Maurice Hayes as a director (1 page)
16 March 2010Termination of appointment of Helena Kennedy as a director (1 page)
16 March 2010Termination of appointment of Margaret Jay as a director (1 page)
16 March 2010Termination of appointment of Ivan Fallon as a director (1 page)
16 March 2010Termination of appointment of Benjamin Bradlee as a director (1 page)
16 March 2010Termination of appointment of Sean Connery as a director (1 page)
16 March 2010Termination of appointment of Margaret Jay as a director (1 page)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
3 February 2010Director's details changed for Mr Andreas Whittam Smith on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Sir William George Henry Quigley on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page)
3 February 2010Director's details changed for Mr Andreas Whittam Smith on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Gavin O'reilly on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Liam Padraig Healy on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Gavin O'reilly on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrew John Round on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
3 February 2010Director's details changed for Mr Andreas Whittam Smith on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Gavin O'reilly on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Sir William George Henry Quigley on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Liam Padraig Healy on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Mr Liam Padraig Healy on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Andrew John Round on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
3 February 2010Registered office address changed from , Northcliffe House 2 Derry Street, London, W8 5HF on 3 February 2010 (1 page)
3 February 2010Director's details changed for Andrew John Round on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Sir William George Henry Quigley on 1 October 2009 (2 pages)
3 February 2010Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 3 February 2010 (1 page)
1 December 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 15 (12 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 15 (12 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 14 (10 pages)
4 November 2009Full accounts made up to 26 December 2008 (29 pages)
4 November 2009Full accounts made up to 26 December 2008 (29 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
26 May 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 May 2009Appointment terminated director anthony o'reilly (1 page)
14 May 2009Appointment terminated director anthony o'reilly (1 page)
11 May 2009Director appointed andrew john round (2 pages)
11 May 2009Director appointed gavin o'reilly (2 pages)
11 May 2009Appointment terminated secretary andrew round (1 page)
11 May 2009Appointment terminated secretary andrew round (1 page)
11 May 2009Director appointed andrew john round (2 pages)
11 May 2009Secretary appointed derek bracken (2 pages)
11 May 2009Director appointed gavin o'reilly (2 pages)
11 May 2009Secretary appointed derek bracken (2 pages)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
28 April 2009Registered office changed on 28/04/2009 from, independent house, 191 marsh wall, london, E14 9RS (1 page)
20 March 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 12 (10 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 10 (9 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
4 February 2009Return made up to 01/02/09; full list of members (8 pages)
4 February 2009Return made up to 01/02/09; full list of members (8 pages)
15 January 2009Return made up to 01/02/08; full list of members (8 pages)
15 January 2009Return made up to 01/02/08; full list of members (8 pages)
2 November 2008Full accounts made up to 28 December 2007 (28 pages)
2 November 2008Full accounts made up to 28 December 2007 (28 pages)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 November 2007Full accounts made up to 29 December 2006 (28 pages)
2 November 2007Full accounts made up to 29 December 2006 (28 pages)
27 February 2007Return made up to 01/02/07; full list of members (5 pages)
27 February 2007Return made up to 01/02/07; full list of members (5 pages)
4 November 2006Full accounts made up to 30 December 2005 (26 pages)
4 November 2006Full accounts made up to 30 December 2005 (26 pages)
2 February 2006Return made up to 01/02/06; full list of members (5 pages)
2 February 2006Return made up to 01/02/06; full list of members (5 pages)
12 December 2005Amended full accounts made up to 26 December 2003 (25 pages)
12 December 2005Amended full accounts made up to 26 December 2003 (25 pages)
15 November 2005Full accounts made up to 31 December 2004 (25 pages)
15 November 2005Full accounts made up to 31 December 2004 (25 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Return made up to 01/02/05; full list of members (13 pages)
9 February 2005Return made up to 01/02/05; full list of members (13 pages)
3 November 2004Full accounts made up to 26 December 2003 (25 pages)
3 November 2004Full accounts made up to 26 December 2003 (25 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
10 September 2004Particulars of mortgage/charge (4 pages)
10 September 2004Particulars of mortgage/charge (4 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
11 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Full accounts made up to 27 December 2002 (29 pages)
4 November 2003Full accounts made up to 27 December 2002 (29 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)
9 March 2003Statement of affairs (17 pages)
9 March 2003Statement of affairs (15 pages)
9 March 2003Statement of affairs (15 pages)
9 March 2003Statement of affairs (17 pages)
11 February 2003Return made up to 01/02/03; full list of members (12 pages)
11 February 2003Return made up to 01/02/03; full list of members (12 pages)
12 December 2002Ad 04/11/02--------- £ si [email protected]= 312000000 £ ic 47433151/359433151 (2 pages)
12 December 2002Ad 04/11/02--------- £ si [email protected]= 312000000 £ ic 47433151/359433151 (2 pages)
30 October 2002Full accounts made up to 28 December 2001 (23 pages)
30 October 2002Full accounts made up to 28 December 2001 (23 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
15 July 2002Company name changed independent newspapers (uk) limi ted\certificate issued on 15/07/02 (2 pages)
15 July 2002Company name changed independent newspapers (uk) limi ted\certificate issued on 15/07/02 (2 pages)
12 March 2002Statement of affairs (29 pages)
12 March 2002Ad 17/12/01--------- £ si [email protected] (2 pages)
12 March 2002Ad 17/12/01--------- £ si [email protected] (2 pages)
12 March 2002Ad 17/12/01--------- £ si [email protected] (2 pages)
12 March 2002Statement of affairs (20 pages)
12 March 2002Statement of affairs (20 pages)
12 March 2002Statement of affairs (29 pages)
12 March 2002Ad 17/12/01--------- £ si [email protected] (2 pages)
25 February 2002Return made up to 01/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 2002Return made up to 01/02/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2002£ nc 1748509/47578172 17/12/01 (2 pages)
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2002£ nc 1748509/47578172 17/12/01 (2 pages)
25 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2001Full accounts made up to 29 December 2000 (20 pages)
1 November 2001Full accounts made up to 29 December 2000 (20 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Particulars of mortgage/charge (8 pages)
17 July 2001Particulars of mortgage/charge (8 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
8 February 2001Return made up to 01/02/01; full list of members (9 pages)
8 February 2001Return made up to 01/02/01; full list of members (9 pages)
17 November 2000Registered office changed on 17/11/00 from: one canada square canary wharf london E14 5DL (1 page)
17 November 2000Registered office changed on 17/11/00 from: one canada square, canary wharf, london, E14 5DL (1 page)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
31 October 2000Full accounts made up to 31 December 1999 (19 pages)
3 March 2000Return made up to 01/02/00; full list of members (9 pages)
3 March 2000Return made up to 01/02/00; full list of members (9 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999Director resigned (1 page)
2 November 1999Full accounts made up to 25 December 1998 (24 pages)
2 November 1999Full accounts made up to 25 December 1998 (24 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
2 March 1999Return made up to 01/02/99; bulk list available separately (7 pages)
2 March 1999Return made up to 01/02/99; bulk list available separately (7 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Full accounts made up to 28 December 1997 (29 pages)
3 August 1998Full accounts made up to 28 December 1997 (29 pages)
3 August 1998Auditor's resignation (1 page)
27 May 1998Application for reregistration from PLC to private (1 page)
27 May 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 May 1998Application for reregistration from PLC to private (1 page)
27 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 May 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1998Re-registration of Memorandum and Articles (10 pages)
27 May 1998Re-registration of Memorandum and Articles (10 pages)
27 May 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: one canada square, canary wharf, london, E14 5AP (1 page)
15 April 1998New director appointed (1 page)
15 April 1998Registered office changed on 15/04/98 from: one canada square canary wharf london E14 5AP (1 page)
15 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Secretary resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Secretary resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
7 April 1998Director resigned (1 page)
6 April 1998New director appointed (2 pages)
6 April 1998New director appointed (2 pages)
19 March 1998Return made up to 01/02/98; no change of members (12 pages)
19 March 1998Return made up to 01/02/98; no change of members (12 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
28 July 1997Full accounts made up to 29 December 1996 (30 pages)
28 July 1997Full accounts made up to 29 December 1996 (30 pages)
26 February 1997Return made up to 01/02/97; bulk list available separately (14 pages)
26 February 1997Return made up to 01/02/97; bulk list available separately (14 pages)
15 October 1996Director's particulars changed (1 page)
15 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
11 July 1996New director appointed (3 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (3 pages)
11 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
21 June 1996Ad 06/06/96--------- £ si [email protected]=742341 £ ic 861145/1603486 (2 pages)
21 June 1996Ad 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 1996Prospectus (97 pages)
25 April 1996Prospectus (97 pages)
11 April 1996Full accounts made up to 31 December 1995 (31 pages)
11 April 1996Full accounts made up to 31 December 1995 (31 pages)
19 January 1996Secretary's particulars changed (2 pages)
19 January 1996Secretary's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
5 September 1995Amending form 88(2) (2 pages)
5 September 1995Amending form 88(2) (2 pages)
29 August 1995Director's particulars changed (4 pages)
29 August 1995Director's particulars changed (4 pages)
13 July 1995£ nc 232998/891514 30/06/95 (1 page)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 July 1995Memorandum and Articles of Association (10 pages)
13 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 July 1995Ad 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 1995Ad 30/06/95--------- £ si [email protected]=637488 £ ic 223657/861145 (2 pages)
13 July 1995Memorandum and Articles of Association (10 pages)
20 June 1995Auditor's resignation (2 pages)
20 June 1995Auditor's resignation (2 pages)
14 June 1995Director resigned (6 pages)
14 June 1995New director appointed (6 pages)
14 June 1995Full accounts made up to 1 January 1995 (28 pages)
14 June 1995Full accounts made up to 1 January 1995 (28 pages)
14 June 1995Director resigned (2 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Full accounts made up to 1 January 1995 (28 pages)
14 June 1995New director appointed (4 pages)
14 June 1995Director resigned (6 pages)
14 June 1995Director resigned (6 pages)
14 June 1995Director resigned (6 pages)
14 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 June 1995Director resigned (4 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (6 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (4 pages)
10 March 1994Full accounts made up to 26 September 1993 (24 pages)
10 March 1994Full accounts made up to 26 September 1993 (24 pages)
10 February 1993New director appointed (2 pages)
10 February 1993New director appointed (2 pages)
1 February 1993Full accounts made up to 27 September 1992 (23 pages)
1 February 1993Full accounts made up to 27 September 1992 (23 pages)
17 February 1992Full group accounts made up to 29 September 1991 (22 pages)
17 February 1992Full group accounts made up to 29 September 1991 (22 pages)
14 February 1992Accounts made up to 29 September 1991 (23 pages)
14 February 1992Accounts made up to 29 September 1991 (23 pages)
22 April 1991Full group accounts made up to 30 September 1990 (23 pages)
22 April 1991Full group accounts made up to 30 September 1990 (23 pages)
20 April 1991Declaration of satisfaction of mortgage/charge (1 page)
20 April 1991Declaration of satisfaction of mortgage/charge (1 page)
23 April 1990Full group accounts made up to 30 September 1989 (20 pages)
23 April 1990Full group accounts made up to 30 September 1989 (20 pages)
17 April 1990Accounts made up to 30 September 1989 (20 pages)
17 April 1990Accounts made up to 30 September 1989 (20 pages)
27 April 1989Full accounts made up to 30 September 1988 (26 pages)
27 April 1989Full accounts made up to 30 September 1988 (26 pages)
20 April 1988Full accounts made up to 29 September 1987 (27 pages)
20 April 1988Full accounts made up to 29 September 1987 (27 pages)
9 January 1987Full accounts made up to 27 September 1986 (16 pages)
9 January 1987Full accounts made up to 27 September 1986 (16 pages)
6 January 1986New secretary appointed (2 pages)
6 January 1986New secretary appointed (2 pages)
26 April 1985Certificate of incorporation (1 page)
26 April 1985Certificate of incorporation (1 page)