Holborn
London
WC1R 4HE
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row Holborn London WC1R 4HE |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row Holborn London WC1R 4HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | express.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 26-28 Bedford Row Holborn London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Express Newspapers 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 December 2005 | Delivered on: 23 December 2005 Satisfied on: 26 April 2007 Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee Classification: Debenture Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
17 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
9 January 2019 | Registered office address changed from The Northern and Shell Building 10 Lower Thames Street London EC3R 6EN to 26-28 Bedford Row Holborn London WC1R 4HE on 9 January 2019 (2 pages) |
4 January 2019 | Resolutions
|
4 January 2019 | Declaration of solvency (5 pages) |
4 January 2019 | Appointment of a voluntary liquidator (3 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
13 July 2018 | Change of details for Northern & Shell Limited as a person with significant control on 11 July 2018 (2 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
14 March 2018 | Change of details for Northern & Shell Media Group Limited as a person with significant control on 5 March 2018 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 October 2017 | Notification of Northern & Shell Media Group Limited as a person with significant control on 25 May 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
12 October 2017 | Cessation of Express Newspapers as a person with significant control on 25 May 2017 (1 page) |
12 October 2017 | Cessation of Express Newspapers as a person with significant control on 25 May 2017 (1 page) |
12 October 2017 | Notification of Northern & Shell Media Group Limited as a person with significant control on 25 May 2017 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 October 2012 | Secretary's details changed for Mr Robert Sanderson on 30 September 2012 (1 page) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 30 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Robert Sanderson on 30 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Robert Sanderson on 30 September 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Robert Sanderson on 30 September 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 30 September 2012 (2 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2007 | Return made up to 30/09/07; full list of members
|
29 October 2007 | Return made up to 30/09/07; full list of members
|
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members
|
21 November 2006 | Return made up to 30/09/06; full list of members
|
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
23 December 2005 | Particulars of mortgage/charge (9 pages) |
23 December 2005 | Particulars of mortgage/charge (9 pages) |
2 November 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 November 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
30 September 2005 | Incorporation (16 pages) |
30 September 2005 | Incorporation (16 pages) |