London
SW12 8TY
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Philip Arthur Radburn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pyebirch Manor Eccleshall Stafford Staffordshire ST21 6JG |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 1996) |
Role | Publisher |
Correspondence Address | Woodlands Cedar Walk Copthill Lane Kingswood Surrey KT20 6HW |
Director Name | Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Orchard Cottage Wyatts Close Chorleywood Hertfordshire WD3 5TF |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Secretary Name | Josephine Mary Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 1996) |
Role | Finance Director/Company Secre |
Correspondence Address | Cairn Cottage Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Secretary Name | Iain William Aiken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 April 1996) |
Role | Newspaper Publisher |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 July 2001) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Nicholas John Perella |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 111 Wish Hill Eastbourne East Sussex BN20 9HQ |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Mr Graham Sheridan Gould |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Upper Scholes Farm Scholes Lane Greetland Halifax West Yorkshire HX4 8QB |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2008) |
Role | Newspaper Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Secretary Name | David James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2005) |
Role | Finance Director |
Correspondence Address | Duckdown Cottage Brickyard Lane Walkeringham Doncaster South Yorkshire DN10 4LZ |
Director Name | Terence Henry Johnson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 September 2006) |
Role | Managing Director |
Correspondence Address | Brookside Farm Wrangbrook Lane Wrangbrook Pontefract West Yorkshire WF9 1LN |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Vincent Thomas Lisle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Otters Holt Durkar Wakefield West Yorkshire WF4 3QE |
Secretary Name | Mr Vincent Thomas Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Otters Holt Durkar Wakefield West Yorkshire WF4 3QE |
Director Name | Mr Paul Bentham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sycamore View Sprotbrough Doncaster South Yorkshire DN5 7NF |
Director Name | Mrs Kathryn Armitage |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(11 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Coniston Close Penistone Sheffield South Yorkshire S36 8HQ |
Secretary Name | Mrs Kathryn Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Coniston Close Penistone Sheffield South Yorkshire S36 8HQ |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(13 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | johnstonpress.co.uk |
---|---|
Telephone | 0131 3117500 |
Telephone region | Edinburgh |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Johnston Press PLC 100.00% Ordinary |
---|
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
15 February 1996 | Delivered on: 1 March 1996 Satisfied on: 23 September 2009 Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined) Classification: Deed of accession ("deed") to the debenture (as defined) Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each or any of the senior finance documents (as defined) and under each or any of the subordinated finance documents (as defined) or any other document evidencing or securing any such liabilities provided that no obligation or liability shall be included in the definition of "secured liabilities" to the extent that, if it were so included, the deed or the debenture (or any part thereof) would constitute unlawful financial assistance within the meaning of sections 151 and 152 of the companies act 1985. 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 |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (8 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
13 August 2015 | Registered office address changed from South Yorkshire Newspaper Ltd Sunny Bar Doncaster South Yorkshire DN1 1NB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (12 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (12 pages) |
9 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 October 2014 | Full accounts made up to 28 December 2013 (15 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 July 2014 | Registration of charge 031412390003 (85 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
27 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 April 2012 | Resolutions
|
13 April 2012 | Termination of appointment of Kathryn Armitage as a director (1 page) |
12 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
11 July 2011 | Termination of appointment of Kathryn Armitage as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
18 March 2011 | Termination of appointment of Paul Bentham as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
23 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
22 March 2010 | Director's details changed for Mrs Kathryn Armitage on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Kathryn Armitage on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Paul Bentham on 1 November 2009 (2 pages) |
22 March 2010 | Director's details changed for Paul Bentham on 1 November 2009 (2 pages) |
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
5 March 2009 | Appointment terminated director timothy bowdler (1 page) |
15 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 22/12/07; full list of members (4 pages) |
22 December 2008 | Director appointed mrs kathryn armitage (1 page) |
22 December 2008 | Appointment terminated secretary vincent lisle (1 page) |
22 December 2008 | Appointment terminated director vincent lisle (1 page) |
22 December 2008 | Secretary appointed mrs kathryn armitage (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
27 July 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
19 July 2007 | Return made up to 22/12/06; full list of members (2 pages) |
17 July 2007 | Return made up to 22/12/05; full list of members (3 pages) |
17 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
27 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
29 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 January 2003 | Return made up to 22/12/02; full list of members
|
29 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
1 February 2002 | Return made up to 22/12/01; full list of members
|
7 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
1 March 2001 | Return made up to 22/12/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 22/12/99; full list of members (7 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 January 1999 | Return made up to 22/12/98; full list of members
|
26 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 February 1998 | Return made up to 22/12/97; full list of members
|
5 August 1997 | Return made up to 22/12/96; full list of members
|
22 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New secretary appointed (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: 34-44 london road morden surrey SM4 5BR (1 page) |
30 June 1996 | Director resigned (1 page) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
1 March 1996 | Particulars of mortgage/charge (43 pages) |
12 February 1996 | Registered office changed on 12/02/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
12 February 1996 | Accounting reference date notified as 31/12 (1 page) |
22 December 1995 | Incorporation (40 pages) |