Canary Wharf
London
E14 5AP
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 24 January 2024(37 years, 12 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Michael Stuart Mander |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Rivermill Grosvenor Road London SW1V 3TN |
Director Name | Mr David Platt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 1991) |
Role | Company Director |
Correspondence Address | 17 Manor Way Purley Surrey CR8 3BL |
Director Name | Gurmeet Singh Khangura |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 1 Haverley 85 Worple Road London SW19 4JH |
Director Name | John Edward Hunter |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | The Croft 4 Furze Platt Road Maidenhead Berkshire SL6 7NW |
Director Name | Mr Robert Malcolm Drummond |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 14 Connaught Square London W2 2HG |
Director Name | Paul Fergus Comyn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2000) |
Role | Accountant |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Gareth Peter Andrew Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Burdenshot House Burdenshott Hill, Worplesdon Guildford Surrey GU3 3RL |
Secretary Name | Paul Fergus Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 1991(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 November 2000) |
Role | Company Director |
Correspondence Address | 23 St James Avenue Hampton Hill Middlesex TW12 1HH |
Director Name | Mr Martin Alan Lusby |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(14 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 November 2000) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Broad Meadows Barford Hill, Barford Warwick Warwickshire CV35 8BZ |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Chartered Accountant |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2001) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Secretary Name | Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(14 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 2001) |
Role | Company Director |
Correspondence Address | Marley Manor Marley Common Haslemere West Sussex GU27 3PT |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(15 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | trinitymirrorsouthern.co.uk |
---|---|
Telephone | 020 72933000 |
Telephone region | London |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.2m at £1 | Trinity Mirror Regionals Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,181,000 |
Gross Profit | £8,524,000 |
Net Worth | £3,051,000 |
Cash | £11,000 |
Current Liabilities | £24,109,000 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
29 March 2000 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 |
29 January 2024 | Appointment of Mr Darren Fisher as a director on 24 January 2024 (2 pages) |
---|---|
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (5 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
24 October 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
19 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
19 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
11 May 2018 | Change of details for Trinity Mirror Regionals Limited as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Resolutions
|
20 October 2017 | Amended full accounts made up to 1 January 2017 (15 pages) |
20 October 2017 | Amended full accounts made up to 1 January 2017 (15 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (15 pages) |
5 October 2017 | Full accounts made up to 1 January 2017 (15 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (21 pages) |
27 June 2016 | Full accounts made up to 27 December 2015 (21 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
10 June 2015 | Full accounts made up to 28 December 2014 (21 pages) |
10 June 2015 | Full accounts made up to 28 December 2014 (21 pages) |
10 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
10 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
10 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
10 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Full accounts made up to 29 December 2013 (21 pages) |
29 September 2014 | Full accounts made up to 29 December 2013 (21 pages) |
2 June 2014 | Solvency statement dated 21/05/14 (1 page) |
2 June 2014 | Solvency statement dated 21/05/14 (1 page) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Statement by directors (1 page) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (23 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (23 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (23 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (23 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (23 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (23 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (23 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (23 pages) |
6 October 2010 | Director's details changed for T M Directors Limited on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages) |
6 October 2010 | Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for T M Directors Limited on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (23 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (23 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (23 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
21 June 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
21 June 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
21 June 2010 | Consolidation of shares on 2 June 2010 (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (23 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (23 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 May 2008 | Full accounts made up to 30 December 2007 (23 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (23 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (25 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
18 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (26 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (26 pages) |
9 October 2006 | Full accounts made up to 1 January 2006 (26 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
25 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
20 October 2005 | Full accounts made up to 2 January 2005 (22 pages) |
20 October 2005 | Full accounts made up to 2 January 2005 (22 pages) |
20 October 2005 | Full accounts made up to 2 January 2005 (22 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
7 December 2004 | Return made up to 01/10/04; full list of members (5 pages) |
7 December 2004 | Return made up to 01/10/04; full list of members (5 pages) |
1 October 2004 | Full accounts made up to 28 December 2003 (21 pages) |
1 October 2004 | Full accounts made up to 28 December 2003 (21 pages) |
13 October 2003 | Full accounts made up to 29 December 2002 (23 pages) |
13 October 2003 | Full accounts made up to 29 December 2002 (23 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
11 October 2002 | Return made up to 01/10/02; full list of members
|
11 October 2002 | Return made up to 01/10/02; full list of members
|
27 August 2002 | Full accounts made up to 30 December 2001 (15 pages) |
27 August 2002 | Full accounts made up to 30 December 2001 (15 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Declaration of assistance for shares acquisition (10 pages) |
28 June 2002 | Resolutions
|
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
17 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
17 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
3 October 2001 | Statement of affairs (4 pages) |
3 October 2001 | Ad 29/06/01--------- £ si [email protected]=60000 £ ic 1176004/1236004 (2 pages) |
3 October 2001 | Statement of affairs (4 pages) |
3 October 2001 | Ad 29/06/01--------- £ si [email protected]=60000 £ ic 1176004/1236004 (2 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 August 2001 | Return made up to 13/06/01; bulk list available separately (5 pages) |
3 August 2001 | Return made up to 13/06/01; bulk list available separately (5 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
16 July 2001 | Resolutions
|
16 July 2001 | Resolutions
|
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
8 June 2001 | Resolutions
|
8 June 2001 | Resolutions
|
27 April 2001 | Company name changed southnews LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed southnews LIMITED\certificate issued on 27/04/01 (2 pages) |
13 April 2001 | Auditor's resignation (1 page) |
13 April 2001 | Auditor's resignation (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
5 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
5 March 2001 | Declaration of assistance for shares acquisition (11 pages) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Location of register of members (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Location of register of members (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 326 station road harrow middlesex HA1 2DR (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 326 station road harrow middlesex HA1 2DR (1 page) |
19 February 2001 | Re-registration of Memorandum and Articles (13 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
19 February 2001 | Application for reregistration from PLC to private (1 page) |
19 February 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Application for reregistration from PLC to private (1 page) |
19 February 2001 | Re-registration of Memorandum and Articles (13 pages) |
7 February 2001 | Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page) |
7 February 2001 | Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | New director appointed (3 pages) |
5 January 2001 | New director appointed (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Ad 16/11/00--------- £ si [email protected]=6500 £ ic 1155660/1162160 (2 pages) |
20 December 2000 | Ad 16/11/00--------- £ si [email protected]=6500 £ ic 1155660/1162160 (2 pages) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
20 December 2000 | Director resigned (1 page) |
2 November 2000 | Full group accounts made up to 1 April 2000 (33 pages) |
2 November 2000 | Full group accounts made up to 1 April 2000 (33 pages) |
2 November 2000 | Full group accounts made up to 1 April 2000 (33 pages) |
6 October 2000 | Return made up to 08/08/00; bulk list available separately (9 pages) |
6 October 2000 | Return made up to 08/08/00; bulk list available separately (9 pages) |
16 August 2000 | Ad 10/07/00--------- £ si [email protected]=500 £ ic 1155160/1155660 (2 pages) |
16 August 2000 | Ad 10/07/00--------- £ si [email protected]=500 £ ic 1155160/1155660 (2 pages) |
22 June 2000 | New director appointed (3 pages) |
22 June 2000 | New director appointed (3 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
18 May 2000 | Director's particulars changed (4 pages) |
20 April 2000 | Ad 27/03/00--------- £ si [email protected]=2250 £ ic 1061660/1063910 (2 pages) |
20 April 2000 | Ad 14/03/00--------- £ si [email protected]=91250 £ ic 1063910/1155160 (2 pages) |
20 April 2000 | Ad 27/03/00--------- £ si [email protected]=2250 £ ic 1061660/1063910 (2 pages) |
20 April 2000 | Ad 14/03/00--------- £ si [email protected]=91250 £ ic 1063910/1155160 (2 pages) |
14 April 2000 | Particulars of mortgage/charge (14 pages) |
14 April 2000 | Particulars of mortgage/charge (14 pages) |
2 November 1999 | Full group accounts made up to 3 April 1999 (31 pages) |
2 November 1999 | Full group accounts made up to 3 April 1999 (31 pages) |
2 November 1999 | Full group accounts made up to 3 April 1999 (31 pages) |
16 September 1999 | Return made up to 08/08/99; bulk list available separately (12 pages) |
16 September 1999 | Return made up to 08/08/99; bulk list available separately (12 pages) |
25 August 1999 | Ad 28/07/99--------- £ si [email protected]=1000 £ ic 1057685/1058685 (2 pages) |
25 August 1999 | Ad 28/07/99--------- £ si [email protected]=1000 £ ic 1057685/1058685 (2 pages) |
29 July 1999 | Ad 29/06/99--------- £ si [email protected]=1500 £ ic 1054010/1055510 (2 pages) |
29 July 1999 | Ad 22/06/99--------- £ si [email protected]=150 £ ic 1053860/1054010 (2 pages) |
29 July 1999 | Ad 22/06/99--------- £ si [email protected]=1500 £ ic 1050610/1052110 (2 pages) |
29 July 1999 | Ad 06/07/99--------- £ si [email protected]=2175 £ ic 1055510/1057685 (2 pages) |
29 July 1999 | Ad 22/06/99--------- £ si [email protected]=1500 £ ic 1050610/1052110 (2 pages) |
29 July 1999 | Ad 29/06/99--------- £ si [email protected]=1500 £ ic 1054010/1055510 (2 pages) |
29 July 1999 | Ad 06/07/99--------- £ si [email protected]=2175 £ ic 1055510/1057685 (2 pages) |
29 July 1999 | Ad 21/06/99--------- £ si [email protected]=1750 £ ic 1052110/1053860 (2 pages) |
29 July 1999 | Ad 22/06/99--------- £ si [email protected]=150 £ ic 1053860/1054010 (2 pages) |
29 July 1999 | Ad 21/06/99--------- £ si [email protected]=1750 £ ic 1052110/1053860 (2 pages) |
2 July 1999 | Ad 09/06/99--------- £ si [email protected]=2600 £ ic 1048010/1050610 (2 pages) |
2 July 1999 | Ad 15/06/99--------- £ si [email protected]=2600 £ ic 1045410/1048010 (2 pages) |
2 July 1999 | Ad 15/06/99--------- £ si [email protected]=2600 £ ic 1045410/1048010 (2 pages) |
2 July 1999 | Ad 09/06/99--------- £ si [email protected]=2600 £ ic 1048010/1050610 (2 pages) |
10 April 1999 | Ad 17/03/99--------- £ si [email protected]=2450 £ ic 1042960/1045410 (2 pages) |
10 April 1999 | Ad 17/03/99--------- £ si [email protected]=2450 £ ic 1042960/1045410 (2 pages) |
8 October 1998 | Return made up to 08/08/98; bulk list available separately (12 pages) |
8 October 1998 | Return made up to 08/08/98; bulk list available separately (12 pages) |
9 September 1998 | Full group accounts made up to 28 March 1998 (30 pages) |
9 September 1998 | Full group accounts made up to 28 March 1998 (30 pages) |
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
11 August 1998 | Resolutions
|
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Ad 29/05/98--------- £ si [email protected]=2300 £ ic 1042960/1045260 (2 pages) |
23 June 1998 | Ad 29/05/98--------- £ si [email protected]=2300 £ ic 1042960/1045260 (2 pages) |
30 April 1998 | Nc inc already adjusted 13/03/98 (1 page) |
30 April 1998 | Nc inc already adjusted 13/03/98 (1 page) |
23 April 1998 | Ad 17/03/98--------- £ si [email protected]=240683 £ ic 802277/1042960 (23 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Ad 17/03/98--------- £ si [email protected]=240683 £ ic 802277/1042960 (23 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 March 1998 | Particulars of mortgage/charge (11 pages) |
23 March 1998 | Particulars of mortgage/charge (11 pages) |
25 February 1998 | Listing of particulars (49 pages) |
25 February 1998 | Listing of particulars (49 pages) |
10 October 1997 | Full group accounts made up to 29 March 1997 (26 pages) |
10 October 1997 | Full group accounts made up to 29 March 1997 (26 pages) |
12 August 1997 | Ad 07/08/97--------- £ si [email protected]=3408 £ ic 798868/802276 (2 pages) |
12 August 1997 | Ad 07/08/97--------- £ si [email protected]=3408 £ ic 798868/802276 (2 pages) |
26 June 1997 | Ad 12/06/97--------- £ si [email protected]=1950 £ ic 796918/798868 (2 pages) |
26 June 1997 | Ad 12/06/97--------- £ si [email protected]=1950 £ ic 796918/798868 (2 pages) |
11 February 1997 | Ad 24/01/97--------- £ si [email protected]=2700 £ ic 794218/796918 (2 pages) |
11 February 1997 | Ad 24/01/97--------- £ si [email protected]=2700 £ ic 794218/796918 (2 pages) |
13 September 1996 | Return made up to 08/08/96; bulk list available separately (12 pages) |
13 September 1996 | Return made up to 08/08/96; bulk list available separately (12 pages) |
13 September 1996 | Full group accounts made up to 30 March 1996 (28 pages) |
13 September 1996 | Full group accounts made up to 30 March 1996 (28 pages) |
4 July 1996 | Ad 10/06/96--------- premium £ si [email protected]=1750 £ ic 776218/777968 (2 pages) |
4 July 1996 | Ad 10/06/96--------- premium £ si [email protected]=1750 £ ic 776218/777968 (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Full group accounts made up to 1 April 1995 (27 pages) |
1 September 1995 | Return made up to 08/08/95; full list of members (22 pages) |
1 September 1995 | Full group accounts made up to 1 April 1995 (27 pages) |
1 September 1995 | Full group accounts made up to 1 April 1995 (27 pages) |
1 September 1995 | Return made up to 08/08/95; full list of members (22 pages) |
29 August 1995 | Ad 04/08/95--------- premium £ si [email protected]=750 £ ic 775468/776218 (2 pages) |
29 August 1995 | Ad 04/08/95--------- premium £ si [email protected]=750 £ ic 775468/776218 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (336 pages) |
22 August 1994 | Full group accounts made up to 2 April 1994 (25 pages) |
22 August 1994 | Full group accounts made up to 2 April 1994 (25 pages) |
22 August 1994 | Full group accounts made up to 2 April 1994 (25 pages) |
18 August 1993 | Full group accounts made up to 3 April 1993 (24 pages) |
18 August 1993 | Full group accounts made up to 3 April 1993 (24 pages) |
18 August 1993 | Full group accounts made up to 3 April 1993 (24 pages) |
8 September 1992 | Full group accounts made up to 28 March 1992 (25 pages) |
8 September 1992 | Full group accounts made up to 28 March 1992 (25 pages) |
28 August 1991 | Full group accounts made up to 30 March 1991 (25 pages) |
28 August 1991 | Full group accounts made up to 30 March 1991 (25 pages) |
20 November 1990 | Return made up to 02/08/90; bulk list available separately (12 pages) |
20 November 1990 | Return made up to 02/08/90; bulk list available separately (12 pages) |
21 February 1990 | Return made up to 08/08/89; bulk list available separately (11 pages) |
21 February 1990 | Return made up to 08/08/89; bulk list available separately (11 pages) |
7 August 1989 | Full group accounts made up to 1 April 1989 (27 pages) |
7 August 1989 | Full group accounts made up to 1 April 1989 (27 pages) |
7 August 1989 | Full group accounts made up to 1 April 1989 (27 pages) |
7 December 1988 | Full group accounts made up to 2 April 1988 (19 pages) |
7 December 1988 | Full group accounts made up to 2 April 1988 (19 pages) |
7 December 1988 | Full group accounts made up to 2 April 1988 (19 pages) |
23 November 1988 | Return made up to 26/05/88; full list of members (12 pages) |
23 November 1988 | Return made up to 26/05/88; full list of members (12 pages) |
20 July 1988 | Prospectus (60 pages) |
20 July 1988 | Prospectus (60 pages) |
11 July 1988 | Wd 21/06/88 ad 01/06/88--------- premium £ si [email protected]=84375 (2 pages) |
11 July 1988 | Wd 21/06/88 ad 01/06/88--------- premium £ si [email protected]=84375 (2 pages) |
20 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 October 1987 | Accounts made up to 28 March 1987 (17 pages) |
5 October 1987 | Accounts made up to 28 March 1987 (17 pages) |
5 October 1987 | Return made up to 25/08/87; full list of members (10 pages) |
5 October 1987 | Return made up to 25/08/87; full list of members (10 pages) |
15 October 1986 | Company name changed cambleston LIMITED\certificate issued on 15/10/86 (2 pages) |
15 October 1986 | Company name changed cambleston LIMITED\certificate issued on 15/10/86 (2 pages) |