Company NameIndependent Newspapers Exhibitions Limited
Company StatusDissolved
Company Number02389512
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesCharco 267 Limited and Young Newspaper Publishing Limited

Business Activity

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

Directors

Secretary NameMr Simon Snoddy
StatusClosed
Appointed19 April 2011(21 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Richard Mc Clean
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameGraham Ewart Luff
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1994)
RoleFinance Director
Correspondence AddressChimney Cottage Three Chimneys
Biddenden
Ashford
Kent
TN27 8LW
Director NameKeith Brian Parkinson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1994)
RoleSecretary
Correspondence AddressFlat 30 Monmouth Close
London
W4 5DQ
Secretary NameKeith Brian Parkinson
NationalityBritish
StatusResigned
Appointed24 September 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 1994)
RoleCompany Director
Correspondence AddressFlat 30 Monmouth Close
London
W4 5DQ
Director NameSergio Cellini
Date of BirthDecember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed17 June 1994(5 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressFlat 2
8-9 Dover Street
London
W1X 7HB
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Director NameMr Andreas Whittam Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(5 years after company formation)
Appointment Duration16 years, 6 months (resigned 31 December 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence Address31 Brunswick Gardens
London
W8 4AW
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed17 June 1994(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 20 March 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Director NameMr Brendan Michael Anthony Hopkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Norland Square
London
W11 4PZ
Secretary NameMr Andrew John Round
NationalityBritish
StatusResigned
Appointed08 April 1998(8 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House
No 77 High Street
Landbeach
CB4 8DR
Director NameMr Vincent Crowley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2010(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ
Director NameMr Eamonn O'Kennedy
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2011(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence Address11 Welbeck Street
London
W1G 9XZ

Contact

Websitewww.independent.co.uk
Telephone020 70052000
Telephone regionLondon

Location

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

Shareholders

121.6k at £1Independent News & Media LTD
76.00%
Ordinary A
38.4k at £1Independent News & Media LTD
24.00%
Ordinary B

Accounts

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

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
10 August 2015Registered office address changed from 11 Welbeck Street London 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)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
20 July 2015Accounts for a dormant company made up to 26 December 2014 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 160,000
(4 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 160,000
(4 pages)
2 February 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (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 160,000
(4 pages)
2 February 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
2 June 2014Termination of appointment of Vincent Crowley as a director (1 page)
20 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 160,000
(5 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 160,000
(5 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 160,000
(5 pages)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
10 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 July 2012Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
27 July 2012Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 September 2011Termination of appointment of Andrew Round as a secretary (1 page)
29 September 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
29 September 2011Appointment of Mr Eamonn O'kennedy as a director (2 pages)
29 September 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 29 September 2011 (1 page)
29 September 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
29 September 2011Appointment of Mr Richard Mc Clean as a director (2 pages)
29 September 2011Termination of appointment of Andrew Round as a secretary (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
19 April 2011Appointment of Mr Simon Snoddy as a secretary (1 page)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
27 January 2011Termination of appointment of Brendan Hopkins as a director (1 page)
27 January 2011Termination of appointment of Andreas Whittam Smith as a director (1 page)
27 January 2011Termination of appointment of Andreas Whittam Smith as a director (1 page)
27 January 2011Appointment of Mr Vincent Crowley as a director (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 April 2009Registered office changed on 28/04/2009 from northcliffe house 2 derry street london W8 5HF (1 page)
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 northcliffe house 2 derry street london W8 5HF (1 page)
28 April 2009Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 April 2008Return made up to 01/02/08; full list of members (4 pages)
8 April 2008Return made up to 01/02/08; full list of members (4 pages)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 February 2007Return made up to 01/02/07; full list of members (3 pages)
27 February 2007Return made up to 01/02/07; full list of members (3 pages)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
2 February 2006Return made up to 01/02/06; full list of members (3 pages)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 February 2004Return made up to 01/02/04; full list of members (7 pages)
10 February 2004Return made up to 01/02/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
8 February 2002Return made up to 01/02/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
30 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 2000Registered office changed on 17/11/00 from: one canada square canary wahrf london E14 5DL (1 page)
17 November 2000Registered office changed on 17/11/00 from: one canada square canary wahrf london E14 5DL (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 March 2000Return made up to 01/02/00; full list of members (6 pages)
3 March 2000Return made up to 01/02/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 25 December 1998 (5 pages)
2 November 1999Accounts for a dormant company made up to 25 December 1998 (5 pages)
21 February 1999Return made up to 01/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1999Return made up to 01/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1998Accounts for a dormant company made up to 28 December 1997 (5 pages)
5 November 1998Accounts for a dormant company made up to 28 December 1997 (5 pages)
8 June 1998Company name changed young newspaper publishing limit ed\certificate issued on 09/06/98 (3 pages)
8 June 1998Company name changed young newspaper publishing limit ed\certificate issued on 09/06/98 (3 pages)
14 May 1998Registered office changed on 14/05/98 from: one canada square canary wharf london E14 5AP (1 page)
14 May 1998Registered office changed on 14/05/98 from: one canada square canary wharf london E14 5AP (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New director appointed (3 pages)
14 May 1998Secretary resigned;director resigned (1 page)
14 May 1998New secretary appointed (2 pages)
16 February 1998Return made up to 01/02/98; no change of members (7 pages)
16 February 1998Return made up to 01/02/98; no change of members (7 pages)
18 April 1997Accounts for a dormant company made up to 29 December 1996 (5 pages)
18 April 1997Accounts for a dormant company made up to 29 December 1996 (5 pages)
13 February 1997Return made up to 01/02/97; no change of members (5 pages)
13 February 1997Return made up to 01/02/97; no change of members (5 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 March 1996Return made up to 01/02/96; full list of members (7 pages)
15 March 1996Return made up to 01/02/96; full list of members (7 pages)
22 January 1996Secretary's particulars changed (2 pages)
22 January 1996Secretary's particulars changed (2 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
1 February 1993Full accounts made up to 27 September 1992 (10 pages)
1 February 1993Full accounts made up to 27 September 1992 (10 pages)