10 Lower Thames Street
London
EC3R 6EN
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2005(same day as company formation) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | The Northern And Shell Building 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Express Newspapers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,081,000 |
Gross Profit | £556,000 |
Net Worth | £1,515,000 |
Current Liabilities | £1,658,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
5 November 2010 | Delivered on: 16 November 2010 Satisfied on: 28 December 2012 Persons entitled: Barclays Bank PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
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 by any obligor to any finance prty under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest from time to time in the real property the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
31 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
30 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
27 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (24 pages) |
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
2 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
31 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
24 June 2019 | Full accounts made up to 31 December 2018 (22 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 (22 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 | 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) |
12 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
17 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 3 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Robert Sanderson on 3 October 2012 (1 page) |
8 October 2012 | Secretary's details changed for Mr Robert Sanderson on 3 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 3 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Robert Sanderson on 3 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Martin Stephen Ellice on 3 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Robert Sanderson on 3 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Secretary's details changed for Mr Robert Sanderson on 3 October 2012 (1 page) |
8 October 2012 | Director's details changed for Mr Robert Sanderson on 3 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Martin Steven Ellice on 5 October 2009 (2 pages) |
14 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mr Martin Steven Ellice on 30 September 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Robert Sanderson on 30 September 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Martin Steven Ellice on 30 September 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Robert Sanderson on 30 September 2009 (2 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
15 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
29 October 2007 | Return made up to 03/10/07; full list of members (7 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Return made up to 03/10/06; full list of members
|
7 November 2006 | Return made up to 03/10/06; 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) |
22 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 November 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New secretary appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | Secretary resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
3 October 2005 | Incorporation (16 pages) |
3 October 2005 | Incorporation (16 pages) |