Company NameInformer Publications Limited
Company StatusActive
Company Number02563349
CategoryPrivate Limited Company
Incorporation Date29 November 1990(33 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(28 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(11 years after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(11 years after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 March 1996)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Director NameMr Neil Anthony Ratcliffe
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(1 year, 11 months after company formation)
Appointment Duration4 days (resigned 30 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Oaks Mill Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3LN
Director NameJohn Mitchell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address17 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameIan David Fletcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address7 St Johns Lodge
Loughton
Essex
IG10 1RZ
Director NameMichael Leonard Ashby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressHillcrest Trumpsgreen Road
Virginia Water
Surrey
GU25 4EN
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed26 October 1992(1 year, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameJohn Kershaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 1998)
RoleCompany/Managing Director
Correspondence Address22 Daniel Lambert Mill Coxes Lock
Bourneside Road
Addlestone
Surrey
KT15 2JX
Director NameGraham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressMerleswood Betsy Lane
Bransgrove
Dorset
BH23 8AQ
Director NameJohn Macgregor Burns
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(5 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 March 1996)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(5 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 March 1996)
RoleGroup Financial Controller
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameCharles Roger Stern
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(5 years, 3 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 29 March 1996)
RoleFinance Director
Correspondence AddressHunters Lodge
5 Belsize Lane
London
NW3 5AD
Director NameMr Zbigniew Stanislaw Lis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 1997)
RoleFinancial Director
Correspondence AddressStiles End Queens Road
Weybridge
Surrey
KT13 0AH
Director NameBrian John Sullivan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1998)
RoleBusiness Development Manager
Correspondence Address93 Robinson Road
Colliers Wood
London
SW4 6AL
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed29 March 1996(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(6 years, 12 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 March 1998)
RoleChartered Accountant
Correspondence Address8 Graylands Close
Woking
Surrey
GU21 4LR
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed17 March 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed17 March 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(10 years after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(10 years after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(18 years, 10 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(23 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1997(6 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 March 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed10 March 1998(7 years, 3 months after company formation)
Appointment Duration1 week (resigned 17 March 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

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

14.1m at £1Trinity Mirror Southern LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

17 March 1998Delivered on: 23 March 1998
Satisfied on: 23 July 2009
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.
Fully Satisfied
28 February 1992Delivered on: 2 March 1992
Satisfied on: 26 September 2014
Persons entitled: Wereldhave Property Corporation PLC

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 21/3/83.
Particulars: £27,750 in an account in the name of the company together with any sums paid into the account for full details see form 395.
Fully Satisfied

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
27 September 2023Accounts for a dormant company made up to 25 December 2022 (4 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 (4 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 (4 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
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)
1 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
19 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
14 May 2018Change of details for Trinity Mirror Southern Limited as a person with significant control on 4 May 2018 (2 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)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
4 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 27 December 2015 (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 14,094,435
(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 14,094,435
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 14,094,435
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 14,094,435
(4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
26 September 2014Satisfaction of charge 1 in full (4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 14,094,435
(4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 14,094,435
(4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
2 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 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)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
30 September 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
5 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Secretary's details changed for T M Secretaries Limited on 30 September 2010 (2 pages)
5 October 2010Director's details changed for T M Directors Limited on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
16 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 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)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 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)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
4 February 2008Accounts for a dormant company made up to 30 December 2007 (7 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)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 January 2007Accounts for a dormant company made up to 31 December 2006 (7 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)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 pages)
5 May 2006Accounts for a dormant company made up to 1 January 2006 (7 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)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (7 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 October 2004Return made up to 01/10/04; full list of members (6 pages)
14 July 2004Full accounts made up to 28 December 2003 (8 pages)
14 July 2004Full accounts made up to 28 December 2003 (8 pages)
4 November 2003Full accounts made up to 29 December 2002 (8 pages)
4 November 2003Full accounts made up to 29 December 2002 (8 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
9 October 2003Return made up to 01/10/03; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
14 October 2002Return made up to 01/10/02; full list of members (6 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 pages)
7 October 2002Full accounts made up to 30 December 2001 (10 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)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Secretary resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (2 pages)
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)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
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)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (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)
13 April 2001Return made up to 23/03/01; full list of members (5 pages)
13 April 2001Auditor's resignation (1 page)
13 April 2001Return made up to 23/03/01; full list of members (5 pages)
13 April 2001Auditor's resignation (1 page)
21 March 2001Full accounts made up to 1 April 2000 (10 pages)
21 March 2001Full accounts made up to 1 April 2000 (10 pages)
21 March 2001Full accounts made up to 1 April 2000 (10 pages)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
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)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
18 May 2000Director's particulars changed (4 pages)
18 May 2000Director's particulars changed (4 pages)
17 December 1999Full accounts made up to 3 April 1999 (13 pages)
17 December 1999Full accounts made up to 3 April 1999 (13 pages)
17 December 1999Full accounts made up to 3 April 1999 (13 pages)
3 June 1999Return made up to 04/05/99; full list of members (8 pages)
3 June 1999Return made up to 04/05/99; full list of members (8 pages)
24 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
21 July 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 July 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
23 March 1998Particulars of mortgage/charge (11 pages)
19 March 1998Declaration of assistance for shares acquisition (10 pages)
19 March 1998Declaration of assistance for shares acquisition (10 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 31 December 1997 (20 pages)
23 February 1998Full accounts made up to 31 December 1997 (20 pages)
2 January 1998Registered office changed on 02/01/98 from: p o box 168 wellington street leeds LS1 1RF (1 page)
2 January 1998Registered office changed on 02/01/98 from: p o box 168 wellington street leeds LS1 1RF (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
2 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Secretary resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Full accounts made up to 31 December 1995 (14 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Secretary resigned (2 pages)
2 April 1996Secretary resigned (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Director resigned (2 pages)
18 March 1996New director appointed (3 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996New director appointed (3 pages)
18 March 1996New director appointed (3 pages)
18 March 1996Nc inc already adjusted 06/03/96 (1 page)
18 March 1996New director appointed (3 pages)
18 March 1996New director appointed (3 pages)
18 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (3 pages)
18 March 1996Nc inc already adjusted 06/03/96 (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996Ad 06/03/96--------- £ si 14094433@1=14094433 £ ic 2/14094435 (2 pages)
18 March 1996Ad 06/03/96--------- £ si 14094433@1=14094433 £ ic 2/14094435 (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (14 pages)
5 May 1995Return made up to 04/05/95; no change of members (4 pages)
5 May 1995Full accounts made up to 31 December 1994 (14 pages)
10 May 1994Full accounts made up to 31 December 1993 (12 pages)
10 May 1994Full accounts made up to 31 December 1993 (12 pages)
5 June 1993Full accounts made up to 31 December 1992 (11 pages)
5 June 1993Full accounts made up to 31 December 1992 (11 pages)
27 May 1992Full accounts made up to 31 December 1991 (11 pages)
27 May 1992Full accounts made up to 31 December 1991 (11 pages)
2 March 1992Particulars of mortgage/charge (3 pages)
2 March 1992Particulars of mortgage/charge (3 pages)