Company NameThomson Regional Newspapers Limited
Company StatusDissolved
Company Number06393144
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date9 May 2021 (2 years, 11 months ago)
Previous NameTRN New Principal Employer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Steven John Minarik
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed16 January 2015(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 09 May 2021)
RoleMd, Citi Markets
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMoritz Michael Ruhdorfer
Date of BirthDecember 1987 (Born 36 years ago)
NationalityGerman
StatusClosed
Appointed30 September 2016(8 years, 12 months after company formation)
Appointment Duration4 years, 7 months (closed 09 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Alder Lodge
Stevenage Road, Fulham
London
SW6 6NR
Director NameFrancis Nicholas Fernandes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2009)
RoleActuary
Country of ResidenceEngland
Correspondence Address12 Hill House Drive
Reigate
Surrey
RH2 8BH
Director NameMarcus Card Morris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2009)
RoleBanker
Correspondence AddressLittle Cottage
Callowell
Stroud
Gloucestershire
GL6 6EB
Wales
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed12 October 2007(4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Secretary NameJill Denise Robson
NationalityBritish
StatusResigned
Appointed01 June 2008(7 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 27 September 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address36 Wyeths Road
Epsom
Surrey
KT17 4EB
Director NameSwapnil Anandrao Katkar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed09 January 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB
Director NameValentin Alfons Ehmer
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2012)
RoleBanker
Correspondence AddressWest Court West Drive
Wentworth
Ascot
Surrey
SL5 0LF
Director NameMr Keith Austin Crider
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2012(4 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2015)
RoleBanking
Country of ResidenceEngland
Correspondence AddressCitigroup Centre
Canada Square
Canary Wharf
London
E14 5LB

Contact

Websitethomson.co.uk
Telephone020 36361931
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10m at £1Citigroup Financial Products Inc.
100.00%
Ordinary
1 at £1Thomson Regional Newspapers Pension Trust LTD
0.00%
Golden

Financials

Year2014
Net Worth£2,743,000
Cash£4,805,000
Current Liabilities£212,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 October 2007Delivered on: 17 October 2007
Satisfied on: 7 May 2015
Persons entitled: Hackoct Limited as Trustee of the Thomson Regional Newspaper Pension Fund

Classification: Account security agreement
Secured details: All monies due or to become due from the company formerly k/a trn new principal employer limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its present and furture rights in rspect of any amount standing to the credit of the account with sort code 18-50-08 and account number 11857193. see the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2021Final Gazette dissolved following liquidation (1 page)
9 February 2021Return of final meeting in a members' voluntary winding up (11 pages)
23 December 2020Death of a liquidator (3 pages)
7 December 2020Liquidators' statement of receipts and payments to 26 September 2020 (12 pages)
21 October 2019Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 21 October 2019 (2 pages)
18 October 2019Appointment of a voluntary liquidator (3 pages)
18 October 2019Declaration of solvency (5 pages)
18 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-27
(1 page)
8 October 2019Termination of appointment of Jill Denise Robson as a secretary on 27 September 2019 (2 pages)
21 June 2019Statement by Directors (1 page)
21 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2019Statement of capital on 21 June 2019
  • GBP 2
(3 pages)
21 June 2019Solvency Statement dated 13/06/19 (1 page)
17 October 2018Confirmation statement made on 8 October 2018 with updates (8 pages)
13 September 2018Full accounts made up to 31 December 2017 (13 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (8 pages)
13 October 2017Confirmation statement made on 8 October 2017 with no updates (8 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
3 October 2017Full accounts made up to 31 December 2016 (12 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (28 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (28 pages)
14 October 2016Appointment of Moritz Michael Ruhdorfer as a director on 30 September 2016 (3 pages)
14 October 2016Termination of appointment of Swapnil Anandrao Katkar as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Swapnil Anandrao Katkar as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of Moritz Michael Ruhdorfer as a director on 30 September 2016 (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
9 October 2016Full accounts made up to 31 December 2015 (12 pages)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000,002
(5 pages)
6 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10,000,002
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
7 May 2015Satisfaction of charge 1 in full (4 pages)
7 May 2015Satisfaction of charge 1 in full (4 pages)
30 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
30 March 2015All of the property or undertaking has been released from charge 1 (5 pages)
20 January 2015Appointment of David Steven John Minarik as a director on 16 January 2015 (2 pages)
20 January 2015Appointment of David Steven John Minarik as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of Keith Austin Crider as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Keith Austin Crider as a director on 16 January 2015 (1 page)
18 December 2014Full accounts made up to 31 December 2013 (14 pages)
18 December 2014Full accounts made up to 31 December 2013 (14 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,002
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,002
(5 pages)
8 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000,002
(5 pages)
5 June 2014Section 519 (8 pages)
5 June 2014Section 519 (8 pages)
27 November 2013Full accounts made up to 31 December 2012 (14 pages)
27 November 2013Full accounts made up to 31 December 2012 (14 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000,002
(16 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000,002
(16 pages)
11 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 10,000,002
(16 pages)
12 October 2012Appointment of Keith Austin Crider as a director (3 pages)
12 October 2012Termination of appointment of Valentin Ehmer as a director (2 pages)
12 October 2012Termination of appointment of Valentin Ehmer as a director (2 pages)
12 October 2012Appointment of Keith Austin Crider as a director (3 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
11 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (16 pages)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
21 September 2012Full accounts made up to 31 December 2011 (13 pages)
26 June 2012Director's details changed for Swapnil Anandrao Katkar on 21 June 2012 (3 pages)
26 June 2012Director's details changed for Swapnil Anandrao Katkar on 18 January 2010 (3 pages)
26 June 2012Director's details changed for Swapnil Anandrao Katkar on 21 June 2012 (3 pages)
26 June 2012Director's details changed for Swapnil Anandrao Katkar on 18 January 2010 (3 pages)
17 October 2011Annual return made up to 8 October 2011 (16 pages)
17 October 2011Annual return made up to 8 October 2011 (16 pages)
17 October 2011Annual return made up to 8 October 2011 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (13 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (13 pages)
21 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (14 pages)
2 October 2009Appointment terminated director francis fernandes (1 page)
2 October 2009Appointment terminated director francis fernandes (1 page)
10 August 2009Full accounts made up to 31 December 2008 (14 pages)
10 August 2009Full accounts made up to 31 December 2008 (14 pages)
9 July 2009Director appointed valentin alfons ehmer (2 pages)
9 July 2009Director appointed valentin alfons ehmer (2 pages)
19 January 2009Appointment terminated director marcus morris (1 page)
19 January 2009Director appointed swapnil anandrao katkar (2 pages)
19 January 2009Director appointed swapnil anandrao katkar (2 pages)
19 January 2009Appointment terminated director marcus morris (1 page)
21 October 2008Return made up to 08/10/08; full list of members (5 pages)
21 October 2008Return made up to 08/10/08; full list of members (5 pages)
10 June 2008Appointment terminated secretary andrew gaulter (1 page)
10 June 2008Secretary appointed jill robson (2 pages)
10 June 2008Appointment terminated secretary andrew gaulter (1 page)
10 June 2008Secretary appointed jill robson (2 pages)
15 November 2007Nc inc already adjusted 12/10/07 (2 pages)
15 November 2007Nc inc already adjusted 12/10/07 (2 pages)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 November 2007Ad 12/10/07--------- £ si 10000001@1=10000001 £ ic 1/10000002 (2 pages)
15 November 2007Ad 12/10/07--------- £ si 10000001@1=10000001 £ ic 1/10000002 (2 pages)
26 October 2007Memorandum and Articles of Association (18 pages)
26 October 2007Memorandum and Articles of Association (18 pages)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
18 October 2007Registered office changed on 18/10/07 from: first floor, the quandrangle 180 wardour street london wia 4YG (1 page)
18 October 2007Company name changed trn new principal employer limit ed\certificate issued on 18/10/07 (3 pages)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Company name changed trn new principal employer limit ed\certificate issued on 18/10/07 (3 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Registered office changed on 18/10/07 from: first floor, the quandrangle 180 wardour street london wia 4YG (1 page)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
8 October 2007Incorporation (25 pages)
8 October 2007Incorporation (25 pages)