Company NameNorthcliffe Media Limited
DirectorJames Justin Siderfin Welsh
Company StatusActive
Company Number03403993
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed29 April 2016(18 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAlan Raymond Goode
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 2004)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell Cottage
Honeywell Lane Chewton Mendip
Bath
North Somerset
BA3 4LY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 11 June 1999)
RoleFinance Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameArthur Patrick Vickery
NationalityBritish
StatusResigned
Appointed28 August 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressRoseneath Keynsham Road
Willsbridge
Bristol
BS30 6EN
Secretary NameJudith Ann Lilian Long
NationalityBritish
StatusResigned
Appointed01 October 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address170 Stowey Road
Yatton
North Somerset
BS49 4QX
Director NameMr Kevin William Ward
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 September 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElm House
The Street
Draycott
Somerset
BS27 3TH
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2006)
RoleManaging Director
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed17 September 2004(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Steve Anderson Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2007)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressCressy House
41 The Burgage Prestbury
Cheltenham
Gloucestershire
GL52 3DL
Wales
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(9 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Richard Alan Karn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowside Sheepsetting Lane
Cross In Hand
Heathfield
East Sussex
TN21 0XG
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameNicola Jane Rogers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address29 Ryecroft Avenue
Whitton
Middlesex
TW11 6HH
Director NameMrs Lesley Allison Finlay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 29 February 2008)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Gambia Cottages
Upper Street
Leeds
Kent
ME17 1RZ
Director NameIan Carter
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(10 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2009)
RoleEditorial Director
Correspondence Address23 Jersey Street
Brighton
East Sussex
BN2 9NU
Director NameMr Stephen David Lowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Framfield Road
Uckfield
East Sussex
TN22 5AU
Director NameJane Maureen Manning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 July 2009)
RoleEditorial Director
Correspondence Address9 Church Fields
West Malling
Kent
ME19 6RJ
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Richard James Louis Mead
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRachel Bernadette Addison
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address109 Selby Road
West Bridgford
Nottingham
NG2 7BB
Director NameDavid Miles Roddick
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(14 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2012)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressMead Farm Upper Littleton
Winford
North Somerset
BS40 8HF
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2012(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2012(15 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Thomas William Than
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(24 years, 2 months after company formation)
Appointment Duration9 months (resigned 01 July 2022)
RoleChief Financial Officer (Dmg Media)
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitewww.northcliffemedia.co.uk

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

9 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
5 September 2020Audit exemption subsidiary accounts made up to 29 September 2019 (12 pages)
5 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (202 pages)
20 November 2019Compulsory strike-off action has been discontinued (1 page)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
18 November 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (12 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
8 June 2018Audit exemption subsidiary accounts made up to 1 October 2017 (13 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
18 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (205 pages)
18 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (201 pages)
7 August 2017Audit exemption subsidiary accounts made up to 2 October 2016 (14 pages)
7 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (201 pages)
7 August 2017Audit exemption subsidiary accounts made up to 2 October 2016 (14 pages)
6 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
6 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
6 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
6 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
19 September 2016Confirmation statement made on 1 September 2016 with updates (12 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (12 pages)
24 August 2016Registered office address changed from Northcliffe Accounting Centre PO Box 6795 st George Street Leicester LE1 1ZP to Northcliffe House 2 Derry Street Kensington London W8 5TT on 24 August 2016 (1 page)
24 August 2016Registered office address changed from Northcliffe Accounting Centre PO Box 6795 st George Street Leicester LE1 1ZP to Northcliffe House 2 Derry Street Kensington London W8 5TT on 24 August 2016 (1 page)
5 May 2016Secretary's details changed for Mrs Frances Louise Sallas on 29 April 2016 (1 page)
5 May 2016Secretary's details changed for Mrs Frances Louise Sallas on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Paul Simon Collins as a director on 29 April 2016 (1 page)
3 May 2016Appointment of Mrs Frances Louise Sallas as a secretary on 29 April 2016 (2 pages)
3 May 2016Appointment of Mrs Frances Louise Sallas as a secretary on 29 April 2016 (2 pages)
3 May 2016Termination of appointment of Paul Simon Collins as a secretary on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Paul Simon Collins as a director on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Paul Simon Collins as a secretary on 29 April 2016 (1 page)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 27/09/15 (92 pages)
15 April 2016Consolidated accounts of parent company for subsidiary company period ending 27/09/15 (92 pages)
15 April 2016Audit exemption subsidiary accounts made up to 27 September 2015 (16 pages)
15 April 2016Audit exemption subsidiary accounts made up to 27 September 2015 (16 pages)
23 March 2016Statement by Directors (1 page)
23 March 2016Statement by Directors (1 page)
23 March 2016Solvency Statement dated 14/03/16 (1 page)
23 March 2016Solvency Statement dated 14/03/16 (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 89
(4 pages)
23 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 14/03/2016
  • RES13 ‐ Cancel share prem a/c 14/03/2016
(1 page)
23 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 14/03/2016
(1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 89
(4 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 89
(14 pages)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 89
(14 pages)
8 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 89
(14 pages)
10 June 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages)
10 June 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages)
10 June 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages)
9 June 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (2 pages)
9 June 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (2 pages)
27 February 2015Total exemption full accounts made up to 28 September 2014 (19 pages)
27 February 2015Total exemption full accounts made up to 28 September 2014 (19 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (15 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (15 pages)
12 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (15 pages)
12 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (92 pages)
12 February 2014Audit exemption subsidiary accounts made up to 29 September 2013 (31 pages)
12 February 2014Audit exemption subsidiary accounts made up to 29 September 2013 (31 pages)
12 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (92 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 89
(15 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 89
(15 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 89
(15 pages)
29 April 2013Full accounts made up to 30 September 2012 (37 pages)
29 April 2013Full accounts made up to 30 September 2012 (37 pages)
14 January 2013Termination of appointment of Rachel Addison as a director (2 pages)
14 January 2013Termination of appointment of Richard Mead as a director (2 pages)
14 January 2013Termination of appointment of Richard Mead as a director (2 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Appointment of Matthew James Page as a director (3 pages)
14 January 2013Appointment of Mr James Justin Siderfin Welsh as a director (3 pages)
14 January 2013Appointment of Matthew James Page as a director (3 pages)
14 January 2013Appointment of Mr James Justin Siderfin Welsh as a director (3 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Termination of appointment of Rachel Addison as a director (2 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (15 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (15 pages)
24 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (15 pages)
31 May 2012Full accounts made up to 2 October 2011 (26 pages)
31 May 2012Full accounts made up to 2 October 2011 (26 pages)
31 May 2012Full accounts made up to 2 October 2011 (26 pages)
13 April 2012Termination of appointment of David Roddick as a director (2 pages)
13 April 2012Termination of appointment of David Roddick as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 89
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 89
(4 pages)
29 September 2011Appointment of Rachel Bernadette Addison as a director (3 pages)
29 September 2011Appointment of David Miles Roddick as a director (3 pages)
29 September 2011Appointment of Mr Richard James Louis Mead as a director (3 pages)
29 September 2011Appointment of Mr Richard James Louis Mead as a director (3 pages)
29 September 2011Appointment of David Miles Roddick as a director (3 pages)
29 September 2011Appointment of Rachel Bernadette Addison as a director (3 pages)
19 September 2011Termination of appointment of Richard Karn as a director (2 pages)
19 September 2011Termination of appointment of Stephen Lowe as a director (2 pages)
19 September 2011Termination of appointment of Stephen Lowe as a director (2 pages)
19 September 2011Termination of appointment of Nicola Rogers as a director (2 pages)
19 September 2011Termination of appointment of Richard Karn as a director (2 pages)
19 September 2011Termination of appointment of Nicola Rogers as a director (2 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (16 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (16 pages)
16 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (16 pages)
31 August 2011Company name changed northcliffe local media (south east) LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
31 August 2011Company name changed northcliffe local media (south east) LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
17 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
17 August 2011Change of name notice (2 pages)
17 August 2011Change of name notice (2 pages)
17 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
14 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
14 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
23 March 2011Director's details changed for Stephen Lowe on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Richard Alan Karn on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Stephen Lowe on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Richard Alan Karn on 16 March 2011 (3 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (16 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (16 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (16 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
11 December 2009Termination of appointment of Ian Carter as a director (2 pages)
11 December 2009Termination of appointment of Ian Carter as a director (2 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
12 August 2009Return made up to 13/07/09; full list of members (7 pages)
12 August 2009Return made up to 13/07/09; full list of members (7 pages)
29 July 2009Appointment terminated director jane manning (1 page)
29 July 2009Appointment terminated director jane manning (1 page)
5 June 2009Full accounts made up to 28 September 2008 (22 pages)
5 June 2009Full accounts made up to 28 September 2008 (22 pages)
26 February 2009Director's change of particulars / nicola rogers / 20/02/2009 (1 page)
26 February 2009Director's change of particulars / nicola rogers / 20/02/2009 (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
29 September 2008Director's change of particulars / jane manning / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / jane manning / 29/09/2008 (1 page)
11 August 2008Return made up to 16/07/08; full list of members (8 pages)
11 August 2008Return made up to 16/07/08; full list of members (8 pages)
27 May 2008Full accounts made up to 30 September 2007 (21 pages)
27 May 2008Full accounts made up to 30 September 2007 (21 pages)
28 March 2008Director appointed jane maureen manning (2 pages)
28 March 2008Director appointed jane maureen manning (2 pages)
10 March 2008Appointment terminated director lesley finlay (1 page)
10 March 2008Appointment terminated director lesley finlay (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
14 August 2007Return made up to 16/07/07; full list of members (6 pages)
14 August 2007Ad 20/07/07--------- £ si 43@1=43 £ ic 1/44 (2 pages)
14 August 2007Ad 20/07/07--------- £ si 43@1=43 £ ic 1/44 (2 pages)
14 August 2007Return made up to 16/07/07; full list of members (6 pages)
22 July 2007New director appointed (3 pages)
22 July 2007New director appointed (3 pages)
18 July 2007New director appointed (4 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (4 pages)
13 July 2007Company name changed wells newspapers LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed wells newspapers LIMITED\certificate issued on 13/07/07 (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB (1 page)
13 October 2006Accounts for a dormant company made up to 1 October 2006 (4 pages)
13 October 2006Accounts for a dormant company made up to 1 October 2006 (4 pages)
13 October 2006Accounts for a dormant company made up to 1 October 2006 (4 pages)
8 August 2006Return made up to 16/07/06; full list of members (5 pages)
8 August 2006Return made up to 16/07/06; full list of members (5 pages)
20 April 2006New director appointed (3 pages)
20 April 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 October 2005Accounts for a dormant company made up to 2 October 2005 (4 pages)
18 October 2005Accounts for a dormant company made up to 2 October 2005 (4 pages)
18 October 2005Accounts for a dormant company made up to 2 October 2005 (4 pages)
12 July 2005Return made up to 16/07/05; full list of members (5 pages)
12 July 2005Return made up to 16/07/05; full list of members (5 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
14 October 2004Accounts for a dormant company made up to 3 October 2004 (4 pages)
14 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2004Accounts for a dormant company made up to 3 October 2004 (4 pages)
14 October 2004Accounts for a dormant company made up to 3 October 2004 (4 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: temple way bristol BS99 7HD (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: temple way bristol BS99 7HD (1 page)
5 August 2004Return made up to 16/07/04; full list of members (5 pages)
5 August 2004Return made up to 16/07/04; full list of members (5 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
15 March 2004Full accounts made up to 28 September 2003 (11 pages)
15 March 2004Full accounts made up to 28 September 2003 (11 pages)
12 November 2003New director appointed (3 pages)
12 November 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
23 September 2003New director appointed (3 pages)
5 August 2003Return made up to 16/07/03; full list of members (5 pages)
5 August 2003Return made up to 16/07/03; full list of members (5 pages)
12 May 2003Full accounts made up to 30 September 2002 (10 pages)
12 May 2003Full accounts made up to 30 September 2002 (10 pages)
24 July 2002Return made up to 16/07/02; full list of members (5 pages)
24 July 2002Return made up to 16/07/02; full list of members (5 pages)
10 April 2002Full accounts made up to 30 September 2001 (10 pages)
10 April 2002Full accounts made up to 30 September 2001 (10 pages)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
10 August 2001Return made up to 16/07/01; full list of members (5 pages)
10 August 2001Return made up to 16/07/01; full list of members (5 pages)
15 June 2001Full accounts made up to 30 September 2000 (6 pages)
15 June 2001Full accounts made up to 30 September 2000 (6 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 October 2000Secretary's particulars changed (1 page)
18 October 2000Secretary's particulars changed (1 page)
28 July 2000Return made up to 16/07/00; no change of members (6 pages)
28 July 2000Return made up to 16/07/00; no change of members (6 pages)
10 January 2000Full accounts made up to 27 March 1999 (7 pages)
10 January 2000Full accounts made up to 27 March 1999 (7 pages)
29 July 1999Return made up to 16/07/99; no change of members (6 pages)
29 July 1999Return made up to 16/07/99; no change of members (6 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
27 January 1999Full accounts made up to 28 March 1998 (6 pages)
27 January 1999Full accounts made up to 28 March 1998 (6 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
7 August 1998Return made up to 16/07/98; full list of members (7 pages)
7 August 1998Return made up to 16/07/98; full list of members (7 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/11/97
(2 pages)
13 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/11/97
(1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/11/97
(1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/11/97
(2 pages)
13 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/11/97
(1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 9 cheapside london EC2V 9AD (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 9 cheapside london EC2V 9AD (1 page)
22 September 1997Secretary resigned;director resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
22 September 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
2 September 1997Company name changed alnery no. 1661 LIMITED\certificate issued on 02/09/97 (2 pages)
2 September 1997Company name changed alnery no. 1661 LIMITED\certificate issued on 02/09/97 (2 pages)
16 July 1997Incorporation (17 pages)
16 July 1997Incorporation (17 pages)