Company NameReach Southern Media Limited
Company StatusActive
Company Number01985909
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Previous NameTrinity Mirror Southern Limited

Business Activity

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

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(33 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 January 2024(37 years, 12 months after company formation)
Appointment Duration2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 3 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMichael Stuart Mander
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Rivermill
Grosvenor Road
London
SW1V 3TN
Director NameMr David Platt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 1991)
RoleCompany Director
Correspondence Address17 Manor Way
Purley
Surrey
CR8 3BL
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Director NameJohn Edward Hunter
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressThe Croft 4 Furze Platt Road
Maidenhead
Berkshire
SL6 7NW
Director NameMr Robert Malcolm Drummond
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address14 Connaught Square
London
W2 2HG
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2000)
RoleChartered Accountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed01 August 1991(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMr Martin Alan Lusby
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(14 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 November 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Secretary NamePaul Andrew Vickers
NationalityBritish
StatusResigned
Appointed28 November 2000(14 years, 10 months after company formation)
Appointment Duration3 months (resigned 26 February 2001)
RoleCompany Director
Correspondence AddressMarley Manor
Marley Common
Haslemere
West Sussex
GU27 3PT
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed26 February 2001(15 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone020 72933000
Telephone regionLondon

Location

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

Shareholders

1.2m at £1Trinity Mirror Regionals Limited
100.00%
Ordinary

Financials

Year2014
Turnover£19,181,000
Gross Profit£8,524,000
Net Worth£3,051,000
Cash£11,000
Current Liabilities£24,109,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

29 March 2000Delivered on: 14 April 2000
Satisfied on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Supplemental charge to a guarantee and debenture dated 17TH march 1998
Secured details: The actual contingent present and/or future obligations and liabilities due or to become due from the company to the chargee as agent and trustee for the secured parties (the "security trustee") under or pursuant to the financing documents (as defined).
Particulars: All of its rights title and interest (both present and future) in all and each of the dm acquisition documents (as defined). See the mortgage charge document for full details.
Fully Satisfied
17 March 1998Delivered on: 23 March 1998
Satisfied on: 20 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the guarantee and debenture and the other financing documents (as defined in the guarantee and debenture).
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. See the mortgage charge document for full details.
Fully Satisfied
11 November 1993Delivered on: 30 November 1993
Satisfied on: 3 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties (title to which is vested in the company),where the lease pursuant to which title to the relative property is vested in the company contains a prohibition on charging without landlord's consent (where the relative consent has not already been obtained) are excluded from the above charging provisions until the necessary consents are obtained. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 October 1991Delivered on: 1 November 1991
Satisfied on: 22 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24, westbourne rd, hillingdon, l/b of hillingdon t/no mx 238908.
Fully Satisfied
24 October 1991Delivered on: 1 November 1991
Satisfied on: 22 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 & 13 high street, newport, isle of wight t/no iw 14617.
Fully Satisfied
31 March 1989Delivered on: 6 April 1989
Satisfied on: 22 December 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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 March 1987Delivered on: 12 March 1987
Persons entitled: Caisse Nationale De Credit Agricole.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility dated 11.3.87 and a deed of counter indemnity dated 11.3.87 and the debenture.
Particulars: (See form 395 for further details). 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
29 September 1986Delivered on: 9 October 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc). 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

29 January 2024Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages)
5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (5 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
24 October 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
10 September 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
5 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
20 October 2017Amended full accounts made up to 1 January 2017 (15 pages)
20 October 2017Amended full accounts made up to 1 January 2017 (15 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Full accounts made up to 1 January 2017 (15 pages)
5 October 2017Full accounts made up to 1 January 2017 (15 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 June 2016Full accounts made up to 27 December 2015 (21 pages)
27 June 2016Full accounts made up to 27 December 2015 (21 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,236,004
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,236,004
(4 pages)
10 June 2015Full accounts made up to 28 December 2014 (21 pages)
10 June 2015Full accounts made up to 28 December 2014 (21 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
10 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,236,004
(4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,236,004
(4 pages)
29 September 2014Full accounts made up to 29 December 2013 (21 pages)
29 September 2014Full accounts made up to 29 December 2013 (21 pages)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Solvency statement dated 21/05/14 (1 page)
2 June 2014Resolutions
  • RES13 ‐ Share premium account be reduced by £36,000,000 & credited to p/l reserve 21/05/2014
(2 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 1,236,004
(4 pages)
2 June 2014Resolutions
  • RES13 ‐ Share premium account be reduced by £36,000,000 & credited to p/l reserve 21/05/2014
(2 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 1,236,004
(4 pages)
2 June 2014Statement of capital on 2 June 2014
  • GBP 1,236,004
(4 pages)
2 June 2014Statement by directors (1 page)
2 June 2014Statement by directors (1 page)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
2 October 2013Full accounts made up to 30 December 2012 (23 pages)
2 October 2013Full accounts made up to 30 December 2012 (23 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 September 2012Full accounts made up to 1 January 2012 (23 pages)
24 September 2012Full accounts made up to 1 January 2012 (23 pages)
24 September 2012Full accounts made up to 1 January 2012 (23 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 2 January 2011 (23 pages)
3 October 2011Full accounts made up to 2 January 2011 (23 pages)
3 October 2011Full accounts made up to 2 January 2011 (23 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
6 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
23 September 2010Full accounts made up to 3 January 2010 (23 pages)
23 September 2010Full accounts made up to 3 January 2010 (23 pages)
23 September 2010Full accounts made up to 3 January 2010 (23 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
21 June 2010Consolidation of shares on 2 June 2010 (5 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (23 pages)
1 November 2009Full accounts made up to 28 December 2008 (23 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 May 2008Full accounts made up to 30 December 2007 (23 pages)
12 May 2008Full accounts made up to 30 December 2007 (23 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
22 October 2007Return made up to 01/10/07; full list of members (6 pages)
26 September 2007Full accounts made up to 31 December 2006 (25 pages)
26 September 2007Full accounts made up to 31 December 2006 (25 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
18 October 2006Return made up to 01/10/06; full list of members (6 pages)
9 October 2006Full accounts made up to 1 January 2006 (26 pages)
9 October 2006Full accounts made up to 1 January 2006 (26 pages)
9 October 2006Full accounts made up to 1 January 2006 (26 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
25 October 2005Return made up to 01/10/05; full list of members (6 pages)
20 October 2005Full accounts made up to 2 January 2005 (22 pages)
20 October 2005Full accounts made up to 2 January 2005 (22 pages)
20 October 2005Full accounts made up to 2 January 2005 (22 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
7 December 2004Return made up to 01/10/04; full list of members (5 pages)
7 December 2004Return made up to 01/10/04; full list of members (5 pages)
1 October 2004Full accounts made up to 28 December 2003 (21 pages)
1 October 2004Full accounts made up to 28 December 2003 (21 pages)
13 October 2003Full accounts made up to 29 December 2002 (23 pages)
13 October 2003Full accounts made up to 29 December 2002 (23 pages)
10 October 2003Return made up to 01/10/03; full list of members (6 pages)
10 October 2003Return made up to 01/10/03; full list of members (6 pages)
11 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2002Full accounts made up to 30 December 2001 (15 pages)
27 August 2002Full accounts made up to 30 December 2001 (15 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 June 2002Declaration of assistance for shares acquisition (10 pages)
28 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
17 October 2001Return made up to 01/10/01; full list of members (5 pages)
3 October 2001Statement of affairs (4 pages)
3 October 2001Ad 29/06/01--------- £ si [email protected]=60000 £ ic 1176004/1236004 (2 pages)
3 October 2001Statement of affairs (4 pages)
3 October 2001Ad 29/06/01--------- £ si [email protected]=60000 £ ic 1176004/1236004 (2 pages)
5 September 2001Full accounts made up to 31 December 2000 (14 pages)
5 September 2001Full accounts made up to 31 December 2000 (14 pages)
3 August 2001Return made up to 13/06/01; bulk list available separately (5 pages)
3 August 2001Return made up to 13/06/01; bulk list available separately (5 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
8 June 2001Resolutions
  • RES13 ‐ Re-remuneration of auds 23/05/01
(1 page)
27 April 2001Company name changed southnews LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed southnews LIMITED\certificate issued on 27/04/01 (2 pages)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
5 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 2001Declaration of assistance for shares acquisition (11 pages)
5 March 2001Declaration of assistance for shares acquisition (11 pages)
5 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 2001Declaration of assistance for shares acquisition (11 pages)
5 March 2001Declaration of assistance for shares acquisition (11 pages)
1 March 2001New secretary appointed (2 pages)
1 March 2001Secretary resigned (1 page)
1 March 2001New secretary appointed (2 pages)
1 March 2001Location of register of members (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Location of register of members (1 page)
22 February 2001Registered office changed on 22/02/01 from: 326 station road harrow middlesex HA1 2DR (1 page)
22 February 2001Registered office changed on 22/02/01 from: 326 station road harrow middlesex HA1 2DR (1 page)
19 February 2001Re-registration of Memorandum and Articles (13 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
19 February 2001Application for reregistration from PLC to private (1 page)
19 February 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 2001Application for reregistration from PLC to private (1 page)
19 February 2001Re-registration of Memorandum and Articles (13 pages)
7 February 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
7 February 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Ad 16/11/00--------- £ si [email protected]=6500 £ ic 1155660/1162160 (2 pages)
20 December 2000Ad 16/11/00--------- £ si [email protected]=6500 £ ic 1155660/1162160 (2 pages)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
2 November 2000Full group accounts made up to 1 April 2000 (33 pages)
2 November 2000Full group accounts made up to 1 April 2000 (33 pages)
2 November 2000Full group accounts made up to 1 April 2000 (33 pages)
6 October 2000Return made up to 08/08/00; bulk list available separately (9 pages)
6 October 2000Return made up to 08/08/00; bulk list available separately (9 pages)
16 August 2000Ad 10/07/00--------- £ si [email protected]=500 £ ic 1155160/1155660 (2 pages)
16 August 2000Ad 10/07/00--------- £ si [email protected]=500 £ ic 1155160/1155660 (2 pages)
22 June 2000New director appointed (3 pages)
22 June 2000New director appointed (3 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
20 April 2000Ad 27/03/00--------- £ si [email protected]=2250 £ ic 1061660/1063910 (2 pages)
20 April 2000Ad 14/03/00--------- £ si [email protected]=91250 £ ic 1063910/1155160 (2 pages)
20 April 2000Ad 27/03/00--------- £ si [email protected]=2250 £ ic 1061660/1063910 (2 pages)
20 April 2000Ad 14/03/00--------- £ si [email protected]=91250 £ ic 1063910/1155160 (2 pages)
14 April 2000Particulars of mortgage/charge (14 pages)
14 April 2000Particulars of mortgage/charge (14 pages)
2 November 1999Full group accounts made up to 3 April 1999 (31 pages)
2 November 1999Full group accounts made up to 3 April 1999 (31 pages)
2 November 1999Full group accounts made up to 3 April 1999 (31 pages)
16 September 1999Return made up to 08/08/99; bulk list available separately (12 pages)
16 September 1999Return made up to 08/08/99; bulk list available separately (12 pages)
25 August 1999Ad 28/07/99--------- £ si [email protected]=1000 £ ic 1057685/1058685 (2 pages)
25 August 1999Ad 28/07/99--------- £ si [email protected]=1000 £ ic 1057685/1058685 (2 pages)
29 July 1999Ad 29/06/99--------- £ si [email protected]=1500 £ ic 1054010/1055510 (2 pages)
29 July 1999Ad 22/06/99--------- £ si [email protected]=150 £ ic 1053860/1054010 (2 pages)
29 July 1999Ad 22/06/99--------- £ si [email protected]=1500 £ ic 1050610/1052110 (2 pages)
29 July 1999Ad 06/07/99--------- £ si [email protected]=2175 £ ic 1055510/1057685 (2 pages)
29 July 1999Ad 22/06/99--------- £ si [email protected]=1500 £ ic 1050610/1052110 (2 pages)
29 July 1999Ad 29/06/99--------- £ si [email protected]=1500 £ ic 1054010/1055510 (2 pages)
29 July 1999Ad 06/07/99--------- £ si [email protected]=2175 £ ic 1055510/1057685 (2 pages)
29 July 1999Ad 21/06/99--------- £ si [email protected]=1750 £ ic 1052110/1053860 (2 pages)
29 July 1999Ad 22/06/99--------- £ si [email protected]=150 £ ic 1053860/1054010 (2 pages)
29 July 1999Ad 21/06/99--------- £ si [email protected]=1750 £ ic 1052110/1053860 (2 pages)
2 July 1999Ad 09/06/99--------- £ si [email protected]=2600 £ ic 1048010/1050610 (2 pages)
2 July 1999Ad 15/06/99--------- £ si [email protected]=2600 £ ic 1045410/1048010 (2 pages)
2 July 1999Ad 15/06/99--------- £ si [email protected]=2600 £ ic 1045410/1048010 (2 pages)
2 July 1999Ad 09/06/99--------- £ si [email protected]=2600 £ ic 1048010/1050610 (2 pages)
10 April 1999Ad 17/03/99--------- £ si [email protected]=2450 £ ic 1042960/1045410 (2 pages)
10 April 1999Ad 17/03/99--------- £ si [email protected]=2450 £ ic 1042960/1045410 (2 pages)
8 October 1998Return made up to 08/08/98; bulk list available separately (12 pages)
8 October 1998Return made up to 08/08/98; bulk list available separately (12 pages)
9 September 1998Full group accounts made up to 28 March 1998 (30 pages)
9 September 1998Full group accounts made up to 28 March 1998 (30 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
11 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
11 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Ad 29/05/98--------- £ si [email protected]=2300 £ ic 1042960/1045260 (2 pages)
23 June 1998Ad 29/05/98--------- £ si [email protected]=2300 £ ic 1042960/1045260 (2 pages)
30 April 1998Nc inc already adjusted 13/03/98 (1 page)
30 April 1998Nc inc already adjusted 13/03/98 (1 page)
23 April 1998Ad 17/03/98--------- £ si [email protected]=240683 £ ic 802277/1042960 (23 pages)
23 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
23 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
23 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
23 April 1998Ad 17/03/98--------- £ si [email protected]=240683 £ ic 802277/1042960 (23 pages)
23 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
23 April 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
25 February 1998Listing of particulars (49 pages)
25 February 1998Listing of particulars (49 pages)
10 October 1997Full group accounts made up to 29 March 1997 (26 pages)
10 October 1997Full group accounts made up to 29 March 1997 (26 pages)
12 August 1997Ad 07/08/97--------- £ si [email protected]=3408 £ ic 798868/802276 (2 pages)
12 August 1997Ad 07/08/97--------- £ si [email protected]=3408 £ ic 798868/802276 (2 pages)
26 June 1997Ad 12/06/97--------- £ si [email protected]=1950 £ ic 796918/798868 (2 pages)
26 June 1997Ad 12/06/97--------- £ si [email protected]=1950 £ ic 796918/798868 (2 pages)
11 February 1997Ad 24/01/97--------- £ si [email protected]=2700 £ ic 794218/796918 (2 pages)
11 February 1997Ad 24/01/97--------- £ si [email protected]=2700 £ ic 794218/796918 (2 pages)
13 September 1996Return made up to 08/08/96; bulk list available separately (12 pages)
13 September 1996Return made up to 08/08/96; bulk list available separately (12 pages)
13 September 1996Full group accounts made up to 30 March 1996 (28 pages)
13 September 1996Full group accounts made up to 30 March 1996 (28 pages)
4 July 1996Ad 10/06/96--------- premium £ si [email protected]=1750 £ ic 776218/777968 (2 pages)
4 July 1996Ad 10/06/96--------- premium £ si [email protected]=1750 £ ic 776218/777968 (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 September 1995Full group accounts made up to 1 April 1995 (27 pages)
1 September 1995Return made up to 08/08/95; full list of members (22 pages)
1 September 1995Full group accounts made up to 1 April 1995 (27 pages)
1 September 1995Full group accounts made up to 1 April 1995 (27 pages)
1 September 1995Return made up to 08/08/95; full list of members (22 pages)
29 August 1995Ad 04/08/95--------- premium £ si [email protected]=750 £ ic 775468/776218 (2 pages)
29 August 1995Ad 04/08/95--------- premium £ si [email protected]=750 £ ic 775468/776218 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (336 pages)
22 August 1994Full group accounts made up to 2 April 1994 (25 pages)
22 August 1994Full group accounts made up to 2 April 1994 (25 pages)
22 August 1994Full group accounts made up to 2 April 1994 (25 pages)
18 August 1993Full group accounts made up to 3 April 1993 (24 pages)
18 August 1993Full group accounts made up to 3 April 1993 (24 pages)
18 August 1993Full group accounts made up to 3 April 1993 (24 pages)
8 September 1992Full group accounts made up to 28 March 1992 (25 pages)
8 September 1992Full group accounts made up to 28 March 1992 (25 pages)
28 August 1991Full group accounts made up to 30 March 1991 (25 pages)
28 August 1991Full group accounts made up to 30 March 1991 (25 pages)
20 November 1990Return made up to 02/08/90; bulk list available separately (12 pages)
20 November 1990Return made up to 02/08/90; bulk list available separately (12 pages)
21 February 1990Return made up to 08/08/89; bulk list available separately (11 pages)
21 February 1990Return made up to 08/08/89; bulk list available separately (11 pages)
7 August 1989Full group accounts made up to 1 April 1989 (27 pages)
7 August 1989Full group accounts made up to 1 April 1989 (27 pages)
7 August 1989Full group accounts made up to 1 April 1989 (27 pages)
7 December 1988Full group accounts made up to 2 April 1988 (19 pages)
7 December 1988Full group accounts made up to 2 April 1988 (19 pages)
7 December 1988Full group accounts made up to 2 April 1988 (19 pages)
23 November 1988Return made up to 26/05/88; full list of members (12 pages)
23 November 1988Return made up to 26/05/88; full list of members (12 pages)
20 July 1988Prospectus (60 pages)
20 July 1988Prospectus (60 pages)
11 July 1988Wd 21/06/88 ad 01/06/88--------- premium £ si [email protected]=84375 (2 pages)
11 July 1988Wd 21/06/88 ad 01/06/88--------- premium £ si [email protected]=84375 (2 pages)
20 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 October 1987Accounts made up to 28 March 1987 (17 pages)
5 October 1987Accounts made up to 28 March 1987 (17 pages)
5 October 1987Return made up to 25/08/87; full list of members (10 pages)
5 October 1987Return made up to 25/08/87; full list of members (10 pages)
15 October 1986Company name changed cambleston LIMITED\certificate issued on 15/10/86 (2 pages)
15 October 1986Company name changed cambleston LIMITED\certificate issued on 15/10/86 (2 pages)