Company NameGuardian News & Media (Holdings) Limited
Company StatusActive
Company Number03673142
CategoryPrivate Limited Company
Incorporation Date24 November 1998(25 years, 5 months ago)
Previous NamesInhoco 846 Limited and GMG National Newspapers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander John Hesketh
Date of BirthMay 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMr James Iain Bishop
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameMr Keith Robert Underwood
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(22 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GU
Director NameIan Stanley Ashcroft
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(3 days after company formation)
Appointment Duration7 years (resigned 02 December 2005)
RoleCompany Director
Correspondence Address36 Carrwood Road
Pownall Park
Wilmslow
Cheshire
SK9 5DL
Director NameArthur Vincent Townsend
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Secretary NameArthur Vincent Townsend
NationalityBritish
StatusResigned
Appointed27 November 1998(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2001)
RoleCompany Director
Correspondence AddressDowry House Brandlesholme Road
Greenmount
Bury
Lancashire
BL8 4DZ
Director NamePhilip Edward Boardman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NamePhilip Edward Boardman
NationalityBritish
StatusResigned
Appointed23 March 2001(2 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place Kings Place
90 York Way
London
N1P 2AP
Director NameSamuel Alan Buckley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMs Sarah Andrea Davis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 May 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Director NameMs Emma Marie Ciechan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameDarren David Singer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPO Box 68164 Kings Place
90 York Way
London
N1P 2AP
Secretary NamePhilip Mark Tranter
NationalityBritish
StatusResigned
Appointed30 June 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 March 2017)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1P 2AP
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(17 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(17 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMs Grainne Brankin
StatusResigned
Appointed29 March 2017(18 years, 4 months after company formation)
Appointment Duration5 days (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Secretary NameMr Richard James Kerr
StatusResigned
Appointed03 April 2017(18 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2017)
RoleCompany Director
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameMr David William Branchflower
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68164
Kings Place 90 York Way
London
N1P 2AP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteguardian.co.uk
Email address[email protected]

Location

Registered AddressKings Place
90 York Way
London
N1 9GU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

490m at £1Guardian Media Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,000
Current Liabilities£4,000

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

4 November 2023Audit exemption subsidiary accounts made up to 2 April 2023 (17 pages)
4 November 2023Audit exemption statement of guarantee by parent company for period ending 02/04/23 (3 pages)
4 November 2023Consolidated accounts of parent company for subsidiary company period ending 02/04/23 (68 pages)
3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 02/04/23 (1 page)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
25 July 2022Full accounts made up to 3 April 2022 (22 pages)
21 September 2021Confirmation statement made on 21 September 2021 with updates (5 pages)
4 August 2021Full accounts made up to 28 March 2021 (21 pages)
23 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 705,000,000
(3 pages)
1 December 2020Appointment of Mr Keith Robert Underwood as a director on 26 November 2020 (2 pages)
23 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
22 July 2020Full accounts made up to 29 March 2020 (19 pages)
1 April 2020Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page)
1 April 2020Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages)
9 January 2020Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Alexander John Hesketh as a director on 31 December 2019 (2 pages)
27 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
15 August 2019Full accounts made up to 31 March 2019 (18 pages)
27 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 685,000,000
(3 pages)
3 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
31 July 2018Full accounts made up to 1 April 2018 (18 pages)
28 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 675,000,000
(3 pages)
9 February 2018Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page)
9 February 2018Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages)
9 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 625,000,000
(3 pages)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
12 October 2017Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
7 August 2017Full accounts made up to 2 April 2017 (18 pages)
7 August 2017Full accounts made up to 2 April 2017 (18 pages)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Sarah Andrea Davis as a director on 26 May 2017 (1 page)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages)
29 March 2017Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 605,000,000
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 605,000,000
(3 pages)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
6 October 2016Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages)
6 October 2016Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 August 2016Full accounts made up to 3 April 2016 (20 pages)
4 August 2016Full accounts made up to 3 April 2016 (20 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
13 April 2016Appointment of Mr Richard James Kerr as a director on 13 April 2016 (2 pages)
17 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 550,000,000
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 550,000,000
(3 pages)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
28 October 2015Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 490,000,000
(6 pages)
29 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 490,000,000
(6 pages)
12 August 2015Full accounts made up to 29 March 2015 (9 pages)
12 August 2015Full accounts made up to 29 March 2015 (9 pages)
7 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 490,000,000.00
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 490,000,000.00
(4 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 475,000,000
(6 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 475,000,000
(6 pages)
16 July 2014Full accounts made up to 30 March 2014 (9 pages)
16 July 2014Full accounts made up to 30 March 2014 (9 pages)
25 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 475,000,000
(3 pages)
25 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 475,000,000
(3 pages)
10 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
10 March 2014Statement of company's objects (2 pages)
10 March 2014Statement of company's objects (2 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (6 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (6 pages)
26 July 2013Full accounts made up to 31 March 2013 (9 pages)
26 July 2013Full accounts made up to 31 March 2013 (9 pages)
9 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 440,000,000
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 440,000,000
(4 pages)
19 March 2013Memorandum and Articles of Association (13 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2013Memorandum and Articles of Association (13 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
21 August 2012Appointment of Darren David Singer as a director (3 pages)
21 August 2012Appointment of Darren David Singer as a director (3 pages)
16 August 2012Full accounts made up to 1 April 2012 (9 pages)
16 August 2012Full accounts made up to 1 April 2012 (9 pages)
16 August 2012Full accounts made up to 1 April 2012 (9 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
14 August 2012Appointment of Philip Mark Tranter as a secretary (3 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
13 August 2012Termination of appointment of Philip Boardman as a secretary (2 pages)
13 August 2012Appointment of Emma Marie Ciechan as a director (3 pages)
13 August 2012Termination of appointment of Philip Boardman as a director (2 pages)
11 July 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 400,000,000.00
(4 pages)
11 July 2012Statement of capital following an allotment of shares on 21 March 2012
  • GBP 400,000,000.00
(4 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
5 August 2011Full accounts made up to 3 April 2011 (9 pages)
5 August 2011Full accounts made up to 3 April 2011 (9 pages)
5 August 2011Full accounts made up to 3 April 2011 (9 pages)
5 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 357,600,000
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 357,600,000
(4 pages)
7 April 2011Resolutions
  • RES13 ‐ 30/03/2011
(7 pages)
7 April 2011Resolutions
  • RES13 ‐ 30/03/2011
(7 pages)
7 April 2011Resolutions
  • RES14 ‐ Cap 30000000 ordinary shares 30/03/2011
(1 page)
7 April 2011Resolutions
  • RES14 ‐ Cap 30000000 ordinary shares 30/03/2011
(1 page)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
23 November 2010Appointment of Ms. Sarah Andrea Davis as a director (3 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 November 2010Termination of appointment of Samuel Buckley as a director (2 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages)
16 June 2010Full accounts made up to 28 March 2010 (9 pages)
16 June 2010Full accounts made up to 28 March 2010 (9 pages)
24 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 327,600,000
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 15 March 2010
  • GBP 327,600,000
(4 pages)
11 January 2010Full accounts made up to 29 March 2009 (9 pages)
11 January 2010Full accounts made up to 29 March 2009 (9 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
22 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 November 2008Return made up to 24/11/08; full list of members (3 pages)
24 November 2008Return made up to 24/11/08; full list of members (3 pages)
30 September 2008Ad 26/09/08\gbp si 30000000@1=30000000\gbp ic 247600000/277600000\ (2 pages)
30 September 2008Ad 26/09/08\gbp si 30000000@1=30000000\gbp ic 247600000/277600000\ (2 pages)
7 August 2008Full accounts made up to 30 March 2008 (9 pages)
7 August 2008Full accounts made up to 30 March 2008 (9 pages)
7 April 2008Ad 19/03/08-19/03/08\gbp si 70000000@1=70000000\gbp ic 177600000/247600000\ (2 pages)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Ad 19/03/08-19/03/08\gbp si 70000000@1=70000000\gbp ic 177600000/247600000\ (2 pages)
11 January 2008Return made up to 24/11/07; full list of members (2 pages)
11 January 2008Return made up to 24/11/07; full list of members (2 pages)
17 September 2007Full accounts made up to 1 April 2007 (8 pages)
17 September 2007Full accounts made up to 1 April 2007 (8 pages)
17 September 2007Full accounts made up to 1 April 2007 (8 pages)
18 April 2007Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 167600000/177600000 (2 pages)
18 April 2007Ad 30/03/07--------- £ si 10000000@1=10000000 £ ic 167600000/177600000 (2 pages)
13 December 2006Return made up to 24/11/06; full list of members (5 pages)
13 December 2006Return made up to 24/11/06; full list of members (5 pages)
16 November 2006Company name changed gmg national newspapers LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed gmg national newspapers LIMITED\certificate issued on 16/11/06 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: mr p e boardman guardian media group PLC 164 deansgate manchester M3 3GG (1 page)
18 October 2006Registered office changed on 18/10/06 from: mr p e boardman guardian media group PLC 164 deansgate manchester M3 3GG (1 page)
5 October 2006Full accounts made up to 2 April 2006 (9 pages)
5 October 2006Full accounts made up to 2 April 2006 (9 pages)
5 October 2006Full accounts made up to 2 April 2006 (9 pages)
5 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2006Ad 30/03/06--------- £ si 17500000@1=17500000 £ ic 150100000/167600000 (2 pages)
5 May 2006Nc inc already adjusted 30/03/06 (2 pages)
5 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 May 2006Ad 30/03/06--------- £ si 17500000@1=17500000 £ ic 150100000/167600000 (2 pages)
5 May 2006Nc inc already adjusted 30/03/06 (2 pages)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
7 December 2005Return made up to 24/11/05; full list of members (2 pages)
7 December 2005Return made up to 24/11/05; full list of members (2 pages)
20 October 2005Full accounts made up to 3 April 2005 (9 pages)
20 October 2005Full accounts made up to 3 April 2005 (9 pages)
20 October 2005Full accounts made up to 3 April 2005 (9 pages)
29 June 2005Memorandum and Articles of Association (6 pages)
29 June 2005Memorandum and Articles of Association (6 pages)
29 June 2005Memorandum and Articles of Association (8 pages)
29 June 2005Memorandum and Articles of Association (8 pages)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005Ad 24/03/05-24/03/05 £ si 150000000@1=150000000 £ ic 100000/150100000 (2 pages)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2005Nc inc already adjusted 24/03/05 (1 page)
3 May 2005Ad 24/03/05-24/03/05 £ si 150000000@1=150000000 £ ic 100000/150100000 (2 pages)
3 May 2005Nc inc already adjusted 24/03/05 (1 page)
8 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
16 November 2004Secretary's particulars changed;director's particulars changed (1 page)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (5 pages)
30 September 2004Accounts for a dormant company made up to 28 March 2004 (5 pages)
5 January 2004Return made up to 24/11/03; full list of members (7 pages)
5 January 2004Return made up to 24/11/03; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
16 September 2003Accounts for a dormant company made up to 30 March 2003 (5 pages)
26 November 2002Return made up to 24/11/02; full list of members (7 pages)
26 November 2002Return made up to 24/11/02; full list of members (7 pages)
14 October 2002Registered office changed on 14/10/02 from: 164 deansgate manchester M3 3GG (1 page)
14 October 2002Registered office changed on 14/10/02 from: 164 deansgate manchester M3 3GG (1 page)
9 October 2002Return made up to 24/11/01; full list of members (5 pages)
9 October 2002Return made up to 24/11/01; full list of members (5 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 October 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
26 October 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
26 October 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
26 October 2001Accounts for a dormant company made up to 1 April 2001 (5 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed;new director appointed (8 pages)
8 May 2001New secretary appointed;new director appointed (8 pages)
4 April 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 April 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
14 November 2000Full accounts made up to 2 April 2000 (6 pages)
14 November 2000Full accounts made up to 2 April 2000 (6 pages)
14 November 2000Full accounts made up to 2 April 2000 (6 pages)
20 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
12 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/99
(2 pages)
12 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/99
(2 pages)
16 September 1999Company name changed inhoco 846 LIMITED\certificate issued on 17/09/99 (2 pages)
16 September 1999Company name changed inhoco 846 LIMITED\certificate issued on 17/09/99 (2 pages)
16 April 1999New secretary appointed;new director appointed (3 pages)
16 April 1999New director appointed (3 pages)
16 April 1999New secretary appointed;new director appointed (3 pages)
16 April 1999New director appointed (3 pages)
9 February 1999Ad 29/01/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 February 1999Nc inc already adjusted 19/01/99 (1 page)
9 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 February 1999Ad 29/01/99--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
9 February 1999Nc inc already adjusted 19/01/99 (1 page)
16 December 1998New director appointed (3 pages)
16 December 1998New director appointed (3 pages)
16 December 1998New secretary appointed;new director appointed (3 pages)
16 December 1998New secretary appointed;new director appointed (3 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 100 barbirolli square manchester M2 3AB (1 page)
9 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Registered office changed on 09/12/98 from: 100 barbirolli square manchester M2 3AB (1 page)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
24 November 1998Incorporation (21 pages)
24 November 1998Incorporation (21 pages)