Company NameSussex Newspapers Ltd
Company StatusDissolved
Company Number00829253
CategoryPrivate Limited Company
Incorporation Date30 November 1964(59 years, 5 months ago)
Dissolution Date21 December 2020 (3 years, 4 months ago)
Previous NamesWest Sussex County Times Limited and West Sussex Newspapers Limited

Business Activity

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

Directors

Director NameWaldemar Jerzy Podlasinski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 1998)
RoleCompany Director
Correspondence AddressVentana Rambledown Lane
West Chiltington
Pulborough
West Sussex
RH20 2NW
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameMr Joseph Jan Podlasinski
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 October 1995)
RoleCompany Director
Correspondence AddressNethercote Woodpecker Lane
Storrington
Pulborough
West Sussex
RH20 4DB
Director NameMr David Sidney Briffett
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address54 Collingwood Road
Horsham
West Sussex
RH12 2QW
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Barry George Dendy
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address48 Pondtail Road
Horsham
West Sussex
RH12 5HR
Director NameMr Keith Thomas Fleming
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address98 Merryfield Drive
Horsham
West Sussex
RH12 2AV
Director NameMr Nicholas John Perella
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address111 Wish Hill
Eastbourne
East Sussex
BN20 9HQ
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed19 April 1991(26 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NamePeter William Walker
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(28 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressChristmas Cottage
Greaves Lane
Ashford In The Water
Derbyshire
DE45 1QH
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(29 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Kevan Regan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address9 Meads Brow
Eastbourne
East Sussex
BN20 7UP
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrathorne 4 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Secretary NameCatherine Bateman
NationalityBritish
StatusResigned
Appointed01 December 1995(31 years after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address39 Vale Drive
Horsham
West Sussex
RH12 2JU
Director NameDavid Frederick Nizol
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address18 Hallam Close
Brentwood
Essex
CM15 0NW
Director NameMichael Sidney Pakes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(32 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address28 Tollgates
Battle
East Sussex
TN33 0JH
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(36 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameKarl John Dimmock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(41 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2016)
RoleNewspaper Publishing
Country of ResidenceEngland
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(46 years, 5 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(46 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(46 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 June 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(48 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£6,767,000
Net Worth£1,938,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Newspaper titles: worthing guardian, horsham advertiser and mid sussex times please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor 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
1 July 1996Delivered on: 19 July 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations").
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
18 November 1988Delivered on: 6 December 1988
Satisfied on: 12 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

21 December 2020Final Gazette dissolved following liquidation (1 page)
21 September 2020Notice of move from Administration to Dissolution (49 pages)
4 June 2020Registered office address changed from Alix Partners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 4 June 2020 (2 pages)
19 December 2019Administrator's progress report (55 pages)
13 November 2019Notice of extension of period of Administration (5 pages)
21 June 2019Administrator's progress report (57 pages)
21 May 2019Termination of appointment of Peter Michael Mccall as a secretary on 17 May 2019 (1 page)
21 May 2019Termination of appointment of David John King as a director on 17 May 2019 (1 page)
4 January 2019Notice of deemed approval of proposals (5 pages)
11 December 2018Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to Alix Partners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages)
7 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
26 September 2018Full accounts made up to 30 December 2017 (23 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
2 November 2017Full accounts made up to 31 December 2016 (20 pages)
2 November 2017Full accounts made up to 31 December 2016 (20 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
17 August 2016Full accounts made up to 2 January 2016 (19 pages)
17 August 2016Full accounts made up to 2 January 2016 (19 pages)
5 July 2016Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page)
5 July 2016Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 35,650
(6 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 35,650
(6 pages)
13 August 2015Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
13 August 2015Registered office address changed from Springfield House Springfield Road Horsham RH12 2RG to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
6 July 2015Full accounts made up to 3 January 2015 (16 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 35,650
(6 pages)
28 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 35,650
(6 pages)
9 October 2014Full accounts made up to 28 December 2013 (16 pages)
9 October 2014Full accounts made up to 28 December 2013 (16 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Karl John Dimmock on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Karl John Dimmock on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Karl John Dimmock on 1 July 2014 (2 pages)
1 July 2014Registration of charge 008292530004 (85 pages)
1 July 2014Registration of charge 008292530004 (85 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 June 2014Satisfaction of charge 3 in full (4 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 35,650
(6 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 35,650
(6 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
30 September 2013Full accounts made up to 29 December 2012 (15 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
23 May 2013Registered office address changed from 15-16 Market Square Horsham Sussex RH12 1HD on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 15-16 Market Square Horsham Sussex RH12 1HD on 23 May 2013 (1 page)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
19 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
19 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
9 July 2012Full accounts made up to 31 December 2011 (13 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
11 July 2011Termination of appointment of Catherine Bateman as a secretary (1 page)
11 July 2011Termination of appointment of Catherine Bateman as a secretary (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
5 July 2011Full accounts made up to 1 January 2011 (13 pages)
5 July 2011Full accounts made up to 1 January 2011 (13 pages)
5 July 2011Full accounts made up to 1 January 2011 (13 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
28 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
24 May 2010Full accounts made up to 2 January 2010 (13 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (17 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
26 September 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Return made up to 19/04/09; full list of members (4 pages)
4 June 2009Return made up to 19/04/09; full list of members (4 pages)
28 March 2009Appointment terminated director timothy bowdler (1 page)
28 March 2009Appointment terminated director timothy bowdler (1 page)
27 March 2009Director appointed john anthony fry (2 pages)
27 March 2009Director appointed john anthony fry (2 pages)
29 August 2008Full accounts made up to 31 December 2007 (13 pages)
29 August 2008Full accounts made up to 31 December 2007 (13 pages)
9 July 2008Return made up to 19/04/08; no change of members (7 pages)
9 July 2008Return made up to 19/04/08; no change of members (7 pages)
28 March 2008Director's change of particulars / timothy bowdler / 18/07/2007 (1 page)
28 March 2008Director's change of particulars / timothy bowdler / 18/07/2007 (1 page)
16 August 2007Full accounts made up to 31 December 2006 (14 pages)
16 August 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007Return made up to 19/04/07; no change of members (7 pages)
9 July 2007Return made up to 19/04/07; no change of members (7 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
16 May 2006Return made up to 19/04/06; full list of members (7 pages)
16 May 2006Return made up to 19/04/06; full list of members (7 pages)
5 December 2005Full accounts made up to 31 December 2004 (12 pages)
5 December 2005Full accounts made up to 31 December 2004 (12 pages)
4 May 2005Return made up to 19/04/05; full list of members (7 pages)
4 May 2005Return made up to 19/04/05; full list of members (7 pages)
22 July 2004Full accounts made up to 31 December 2003 (11 pages)
22 July 2004Full accounts made up to 31 December 2003 (11 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
16 September 2003Full accounts made up to 31 December 2002 (12 pages)
16 September 2003Full accounts made up to 31 December 2002 (12 pages)
8 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
14 June 2002Full accounts made up to 31 December 2001 (12 pages)
8 May 2002Return made up to 19/04/02; full list of members (7 pages)
8 May 2002Return made up to 19/04/02; full list of members (7 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
5 June 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001Return made up to 19/04/01; full list of members (7 pages)
4 May 2001Return made up to 19/04/01; full list of members (7 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
18 January 2001Company name changed west sussex newspapers LIMITED\certificate issued on 18/01/01 (2 pages)
18 January 2001Company name changed west sussex newspapers LIMITED\certificate issued on 18/01/01 (2 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
29 August 2000Full accounts made up to 31 December 1999 (11 pages)
11 May 2000Return made up to 19/04/00; full list of members (8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Return made up to 19/04/00; full list of members (8 pages)
11 May 2000Director resigned (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 May 1999Return made up to 19/04/99; no change of members (6 pages)
9 May 1999Return made up to 19/04/99; no change of members (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
27 July 1998Full accounts made up to 31 December 1997 (15 pages)
3 June 1998Return made up to 19/04/98; full list of members (7 pages)
3 June 1998Return made up to 19/04/98; full list of members (7 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
19 June 1997Full accounts made up to 31 December 1996 (19 pages)
19 June 1997Full accounts made up to 31 December 1996 (19 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Company name changed west sussex county times LIMITED\certificate issued on 08/08/96 (2 pages)
7 August 1996Company name changed west sussex county times LIMITED\certificate issued on 08/08/96 (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
19 July 1996Particulars of mortgage/charge (14 pages)
17 May 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
17 May 1996Full accounts made up to 31 December 1995 (19 pages)
17 May 1996Full accounts made up to 31 December 1995 (19 pages)
17 May 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
30 November 1995Secretary's particulars changed (2 pages)
26 October 1995Full accounts made up to 31 December 1994 (20 pages)
26 October 1995Full accounts made up to 31 December 1994 (20 pages)
11 May 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 May 1995Return made up to 19/04/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
30 November 1964Certificate of incorporation (2 pages)
30 November 1964Certificate of incorporation (2 pages)