Company NameSouthern Link Media Limited
DirectorPeter Charles Stonham
Company StatusActive
Company Number04235502
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Previous NameSouth2North Publishing Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Peter Charles Stonham
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10b Grosvenor Crescent
St Leonards On Sea
TN38 0BX
Director NameCarey Anne Baker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Abbott Avenue
London
SW20 8SQ
Director NameIan Baker
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleAccountant
Correspondence Address2 Shepherds Way
Ridgewood
Uckfield
East Sussex
TN22 5EN
Director NameMr Adrian Francis Gates
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address60 Greville Avenue
Selsdon
South Croydon
Surrey
CR2 8NL
Director NameMr Derek James Richardson Smail
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address359 Kennington Lane
London
SE11 5QY
Secretary NameIan Baker
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleAccountant
Correspondence Address2 Shepherds Way
Ridgewood
Uckfield
East Sussex
TN22 5EN
Secretary NameLisa O'Malley
NationalityNew Zealander
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Arthur Road
St. Albans
Hertfordshire
AL1 4SZ
Secretary NameMiss Anna McMahon
NationalityBritish
StatusResigned
Appointed01 August 2004(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 26 November 2010)
RoleSecretary
Correspondence Address359 Kennington Lane
London
SE11 5QY
Director NameOsborne Nominees One Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameOsborne Nominees Two Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1SQ
Secretary NameKennington Publishing Services Ltd (Corporation)
StatusResigned
Appointed01 January 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2004)
Correspondence AddressQuadrant House
250 Kennington Lane
London
SE11 5RD

Contact

Websitewww.rudi.net

Location

Registered Address359 Kennington Lane
London
SE11 5QY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

237 at £1Richard Winfield
9.29%
Ordinary A
1.2k at £1Mr Peter Stonham
47.14%
Ordinary A
111 at £1Rodney Fletcher
4.35%
Ordinary A
1000 at £1Derek Smail
39.22%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

25 October 2001Delivered on: 8 November 2001
Persons entitled: Derek James Richardson Smail

Classification: Debenture
Secured details: £75,000 plus interest due or to become due from the company formerly known as SOUTH2NORTH publishing limited to the chargee.
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.
Outstanding
25 October 2001Delivered on: 8 November 2001
Persons entitled: Landor Holdings Limited

Classification: Debenture
Secured details: £350,000 plus interest due or to become due from the company to the chargee.
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.
Outstanding

Filing History

11 August 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 August 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 August 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 October 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,550
(4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,550
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,550
(4 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,550
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,550
(4 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2,550
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 January 2012Termination of appointment of Derek Smail as a director (1 page)
9 January 2012Termination of appointment of Derek Smail as a director (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Termination of appointment of Anna Mcmahon as a secretary (1 page)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Termination of appointment of Anna Mcmahon as a secretary (1 page)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Derek James Richardson Smail on 24 November 2009 (2 pages)
24 November 2009Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page)
24 November 2009Secretary's details changed for Miss Anna Mcmahon on 24 November 2009 (1 page)
24 November 2009Director's details changed for Derek James Richardson Smail on 24 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Registered office changed on 26/01/2009 from quadrant house 250 kennington lane london SE11 5RD (1 page)
26 January 2009Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages)
26 January 2009Location of register of members (non legible) (1 page)
26 January 2009Location of debenture register (non legible) (1 page)
26 January 2009Location of register of members (1 page)
26 January 2009Secretary's change of particulars / anna mcmahon / 07/12/2008 (2 pages)
26 June 2008Return made up to 15/06/08; full list of members (4 pages)
26 June 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
26 June 2008Secretary's change of particulars / anna mcmahon / 08/02/2008 (2 pages)
26 June 2008Return made up to 15/06/08; full list of members (4 pages)
26 June 2008Director's change of particulars / peter stonham / 08/02/2008 (1 page)
26 June 2008Director's change of particulars / peter stonham / 08/02/2008 (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 July 2007Return made up to 15/06/07; full list of members (3 pages)
10 July 2007Return made up to 15/06/07; full list of members (3 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
20 June 2006Return made up to 15/06/06; full list of members (3 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 15/06/05; full list of members (3 pages)
13 July 2005Return made up to 15/06/05; full list of members (3 pages)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Secretary resigned (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 October 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
24 September 2004Return made up to 15/06/04; full list of members (8 pages)
24 September 2004Return made up to 15/06/04; full list of members (8 pages)
2 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
2 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
25 February 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
25 February 2004Total exemption full accounts made up to 30 June 2002 (10 pages)
22 January 2004Ad 30/06/01--------- £ si 1000@1 (2 pages)
22 January 2004Ad 30/06/01--------- £ si 1000@1 (2 pages)
28 August 2003Return made up to 15/06/03; full list of members (8 pages)
28 August 2003Return made up to 15/06/03; full list of members (8 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
29 August 2002Return made up to 15/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 August 2002Return made up to 15/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 June 2002Recon 26/06/01 (1 page)
7 June 2002Recon 26/06/01 (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Nc inc already adjusted 25/06/01 (1 page)
3 December 2001Ad 23/07/01--------- £ si 1549@1=1549 £ ic 1/1550 (2 pages)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Nc inc already adjusted 25/06/01 (1 page)
3 December 2001Ad 23/07/01--------- £ si 1549@1=1549 £ ic 1/1550 (2 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (4 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
14 August 2001Company name changed SOUTH2NORTH publishing LIMITED\certificate issued on 14/08/01 (2 pages)
14 August 2001Company name changed SOUTH2NORTH publishing LIMITED\certificate issued on 14/08/01 (2 pages)
13 July 2001New director appointed (3 pages)
13 July 2001New director appointed (3 pages)
6 July 2001New secretary appointed;new director appointed (3 pages)
6 July 2001New secretary appointed;new director appointed (3 pages)
2 July 2001New director appointed (3 pages)
2 July 2001Secretary resigned (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001Registered office changed on 02/07/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (2 pages)
2 July 2001Registered office changed on 02/07/01 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (2 pages)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
15 June 2001Incorporation (21 pages)
15 June 2001Incorporation (21 pages)