London
W1G 8DR
Director Name | Mr Richard Mc Clean |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Welbeck Street London W1G 8DR |
Director Name | Graham Ewart Luff |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1994) |
Role | Finance Director |
Correspondence Address | Chimney Cottage Three Chimneys Biddenden Ashford Kent TN27 8LW |
Director Name | Keith Brian Parkinson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 1994) |
Role | Secretary |
Correspondence Address | Flat 30 Monmouth Close London W4 5DQ |
Secretary Name | Keith Brian Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 1994) |
Role | Company Director |
Correspondence Address | Flat 30 Monmouth Close London W4 5DQ |
Director Name | Sergio Cellini |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 1994(5 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Flat 2 8-9 Dover Street London W1X 7HB |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 1998) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Limerston Street London SW10 0HH |
Director Name | Mr Andreas Whittam Smith |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(5 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 December 2010) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 31 Brunswick Gardens London W8 4AW |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 March 1998) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Limerston Street London SW10 0HH |
Director Name | Mr Brendan Michael Anthony Hopkins |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Norland Square London W11 4PZ |
Secretary Name | Mr Andrew John Round |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House No 77 High Street Landbeach CB4 8DR |
Director Name | Mr Vincent Crowley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 2010(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Director Name | Mr Eamonn O'Kennedy |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2011(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 11 Welbeck Street London W1G 9XZ |
Website | www.independent.co.uk |
---|---|
Telephone | 020 70052000 |
Telephone region | London |
Registered Address | 39 Welbeck Street London W1G 8DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
121.6k at £1 | Independent News & Media LTD 76.00% Ordinary A |
---|---|
38.4k at £1 | Independent News & Media LTD 24.00% Ordinary B |
Latest Accounts | 26 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London England W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 11 Welbeck Street London England W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
20 July 2015 | Accounts for a dormant company made up to 26 December 2014 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Eamonn O'kennedy as a director on 31 December 2014 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
2 June 2014 | Termination of appointment of Vincent Crowley as a director (1 page) |
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 5 Jubilee Place London SW3 3TD England on 27 July 2012 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Termination of appointment of Andrew Round as a secretary (1 page) |
29 September 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
29 September 2011 | Appointment of Mr Eamonn O'kennedy as a director (2 pages) |
29 September 2011 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5HF on 29 September 2011 (1 page) |
29 September 2011 | Appointment of Mr Richard Mc Clean as a director (2 pages) |
29 September 2011 | Appointment of Mr Richard Mc Clean as a director (2 pages) |
29 September 2011 | Termination of appointment of Andrew Round as a secretary (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
1 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
19 April 2011 | Appointment of Mr Simon Snoddy as a secretary (1 page) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
27 January 2011 | Appointment of Mr Vincent Crowley as a director (2 pages) |
27 January 2011 | Termination of appointment of Brendan Hopkins as a director (1 page) |
27 January 2011 | Termination of appointment of Andreas Whittam Smith as a director (1 page) |
27 January 2011 | Termination of appointment of Andreas Whittam Smith as a director (1 page) |
27 January 2011 | Appointment of Mr Vincent Crowley as a director (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from northcliffe house 2 derry street london W8 5HF (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from northcliffe house 2 derry street london W8 5HF (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from independent house 191 marsh wall london E14 9RS (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
8 April 2008 | Return made up to 01/02/08; full list of members (4 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 01/02/06; full list of members (3 pages) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 February 2005 | Return made up to 01/02/05; full list of members
|
9 February 2005 | Return made up to 01/02/05; full list of members
|
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
30 March 2001 | Return made up to 01/02/01; full list of members
|
30 March 2001 | Return made up to 01/02/01; full list of members
|
17 November 2000 | Registered office changed on 17/11/00 from: one canada square canary wahrf london E14 5DL (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: one canada square canary wahrf london E14 5DL (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
2 November 1999 | Accounts for a dormant company made up to 25 December 1998 (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 25 December 1998 (5 pages) |
21 February 1999 | Return made up to 01/02/99; full list of members
|
21 February 1999 | Return made up to 01/02/99; full list of members
|
5 November 1998 | Accounts for a dormant company made up to 28 December 1997 (5 pages) |
5 November 1998 | Accounts for a dormant company made up to 28 December 1997 (5 pages) |
8 June 1998 | Company name changed young newspaper publishing limit ed\certificate issued on 09/06/98 (3 pages) |
8 June 1998 | Company name changed young newspaper publishing limit ed\certificate issued on 09/06/98 (3 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: one canada square canary wharf london E14 5AP (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: one canada square canary wharf london E14 5AP (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New director appointed (3 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
16 February 1998 | Return made up to 01/02/98; no change of members (7 pages) |
16 February 1998 | Return made up to 01/02/98; no change of members (7 pages) |
18 April 1997 | Accounts for a dormant company made up to 29 December 1996 (5 pages) |
18 April 1997 | Accounts for a dormant company made up to 29 December 1996 (5 pages) |
13 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
13 February 1997 | Return made up to 01/02/97; no change of members (5 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 March 1996 | Return made up to 01/02/96; full list of members (7 pages) |
15 March 1996 | Return made up to 01/02/96; full list of members (7 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Secretary's particulars changed (2 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
24 October 1995 | Director resigned (4 pages) |
24 October 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
1 February 1993 | Full accounts made up to 27 September 1992 (10 pages) |
1 February 1993 | Full accounts made up to 27 September 1992 (10 pages) |