London
N1 9GU
Director Name | Mr Jonathan Charles Evans |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Andrew Zelouf |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 October 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place, 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Status | Resigned |
Appointed | 01 June 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2017) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Mr David Skipwith Pemsel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Ms Grainne Brankin |
---|---|
Status | Resigned |
Appointed | 29 March 2017(7 years after company formation) |
Appointment Duration | 5 days (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Mr Richard James Kerr |
---|---|
Status | Resigned |
Appointed | 03 April 2017(7 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David Branchflower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr David William Branchflower |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Mr Alexander John Hesketh |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 December 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Registered Address | Kings Place 90 York Way London N1 9GU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.8m at £1 | Guardian Media Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,157,000 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 23 March 2024 with updates (4 pages) |
---|---|
29 February 2024 | Change of details for The Scott Trust Endowment Limited as a person with significant control on 28 February 2024 (2 pages) |
29 February 2024 | Registered office address changed from PO Box 68164 Kings Place 90 York Way London N1P 2AP to Kings Place 90 York Way London England N1 9GU on 29 February 2024 (1 page) |
13 February 2024 | Resolutions
|
12 February 2024 | Memorandum and Articles of Association (6 pages) |
7 February 2024 | Termination of appointment of Alexander John Hesketh as a director on 5 February 2024 (1 page) |
7 February 2024 | Appointment of Mr Jonathan Charles Evans as a director on 5 February 2024 (2 pages) |
21 November 2023 | Cessation of Guardian Media Group Plc as a person with significant control on 8 November 2023 (1 page) |
21 November 2023 | Notification of The Scott Trust Endowment Limited as a person with significant control on 8 November 2023 (2 pages) |
4 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/04/23 (68 pages) |
4 November 2023 | Audit exemption subsidiary accounts made up to 2 April 2023 (14 pages) |
4 November 2023 | Audit exemption statement of guarantee by parent company for period ending 02/04/23 (3 pages) |
26 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/04/23 (1 page) |
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 3 April 2022 (19 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 28 March 2021 (15 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 July 2020 | Full accounts made up to 29 March 2020 (18 pages) |
1 April 2020 | Termination of appointment of Richard James Kerr as a director on 27 March 2020 (1 page) |
1 April 2020 | Appointment of Mr James Iain Bishop as a director on 27 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
9 January 2020 | Termination of appointment of David Branchflower as a director on 31 December 2019 (1 page) |
10 December 2019 | Appointment of Mr Alexander John Hesketh as a director on 10 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of David Skipwith Pemsel as a director on 2 December 2019 (1 page) |
15 August 2019 | Full accounts made up to 31 March 2019 (18 pages) |
26 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
30 July 2018 | Full accounts made up to 1 April 2018 (17 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
9 February 2018 | Appointment of Mr David Branchflower as a director on 9 February 2018 (2 pages) |
9 February 2018 | Termination of appointment of Claire Margaret Pape as a director on 9 February 2018 (1 page) |
1 February 2018 | Director's details changed for Mr David Skipwith Pemsel on 25 January 2018 (2 pages) |
10 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Richard James Kerr as a secretary on 28 September 2017 (1 page) |
7 August 2017 | Accounts for a dormant company made up to 2 April 2017 (8 pages) |
7 August 2017 | Accounts for a dormant company made up to 2 April 2017 (8 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard James Kerr as a secretary on 3 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Grainne Brankin as a secretary on 3 April 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Philip Mark Tranter as a secretary on 29 March 2017 (1 page) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
29 March 2017 | Appointment of Ms Grainne Brankin as a secretary on 29 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
18 October 2016 | Appointment of Mr Richard James Kerr as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Richard James Kerr as a director on 17 October 2016 (2 pages) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Appointment of Ms Claire Margaret Pape as a director on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
6 October 2016 | Termination of appointment of Emma Marie Ciechan as a director on 6 October 2016 (1 page) |
5 August 2016 | Accounts for a dormant company made up to 3 April 2016 (13 pages) |
5 August 2016 | Accounts for a dormant company made up to 3 April 2016 (13 pages) |
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 March 2016 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (1 page) |
23 March 2016 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (1 page) |
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Darren David Singer as a director on 23 October 2015 (1 page) |
12 August 2015 | Full accounts made up to 29 March 2015 (10 pages) |
12 August 2015 | Full accounts made up to 29 March 2015 (10 pages) |
30 July 2015 | Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr David Skipwith Pemsel as a director on 30 July 2015 (2 pages) |
2 July 2015 | Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Andrew Arthur Miller as a director on 30 June 2015 (1 page) |
4 June 2015 | Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Philip Mark Tranter as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Ms Emma Marie Ciechan as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Ms Emma Marie Ciechan as a director on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Ms Emma Marie Ciechan as a director on 1 June 2015 (2 pages) |
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
23 December 2014 | Resolutions
|
16 July 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
10 March 2014 | Resolutions
|
10 March 2014 | Resolutions
|
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (9 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (9 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (9 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2011 | Full accounts made up to 3 April 2011 (10 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (10 pages) |
5 August 2011 | Full accounts made up to 3 April 2011 (10 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolutions
|
10 May 2011 | Appointment of Darren David Singer as a director (3 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
17 March 2011 | Appointment of Philip Edward Boardman as a director (4 pages) |
17 March 2011 | Appointment of Philip Edward Boardman as a director (4 pages) |
14 January 2011 | Termination of appointment of Andrew Zelouf as a director (2 pages) |
14 January 2011 | Appointment of Philip Edward Boardman as a director (3 pages) |
14 January 2011 | Appointment of Philip Edward Boardman as a director (3 pages) |
14 January 2011 | Termination of appointment of Andrew Zelouf as a director (2 pages) |
24 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Mr Andrew Zelouf on 15 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Andrew Arthur Miller on 15 September 2010 (3 pages) |
24 September 2010 | Director's details changed for Mr Andrew Zelouf on 15 September 2010 (3 pages) |
24 September 2010 | Registered office address changed from , Number One Scott Place Hardman Street, Manchester, M3 3GG, United Kingdom on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from , Number One Scott Place Hardman Street, Manchester, M3 3GG, United Kingdom on 24 September 2010 (2 pages) |
11 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
11 May 2010 | Statement of capital following an allotment of shares on 28 April 2010
|
23 March 2010 | Incorporation (24 pages) |
23 March 2010 | Incorporation (24 pages) |