60 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director Name | Christopher Bisco |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 December 2000) |
Role | Newspaper Manager |
Correspondence Address | 49 St Leonards Avenue Hayling Island Hampshire PO11 9BN |
Director Name | Lord Benjamin Russell Mackintosh Stoneham |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Clairs Farmhouse Wickham Road Droxford Hampshire SO32 3PW |
Director Name | Mr Charles David Brims |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Brimpton Lodge Brimpton Reading Berkshire RG7 4TG |
Director Name | John Winn Bryan |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Padwick House Padwick Avenue Portsmouth Hampshire PO6 2JL |
Director Name | John Digby Byford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 10 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14 Westbourne Crescent Highfield Southampton Hampshire SO17 1EE |
Director Name | Murray Michael Johnstone |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 1996) |
Role | Newspaper Manager |
Correspondence Address | Flagstones Main Road Hunston Chichester Sussex PO20 1PD |
Director Name | Geoffrey Charles Elliott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 November 1999) |
Role | Editor |
Correspondence Address | Flint Barn Pook Lane East Lavant Chichester West Sussex PO18 0AS |
Director Name | Graham John Hewitt |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Beech Grove Gosport Hampshire PO12 2EJ |
Director Name | Kenneth Edward Firman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 1994) |
Role | Newspaper Manager |
Correspondence Address | 74 Whitwell Road Southsea Hampshire PO4 0QS |
Director Name | Wendy Patricia Haley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 July 1993) |
Role | Company Director |
Correspondence Address | 88 Festing Grove Southsea Hampshire PO4 9QF |
Director Name | Brian Geoffrey Greenwood |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 164a Havant Road Drayton Portsmouth Hants PO6 2JQ |
Secretary Name | Graham John Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 11 Beech Grove Gosport Hampshire PO12 2EJ |
Director Name | Kenneth Roderick George Higgs |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 November 1999) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Worsley Road Godshill Ventnor Isle Of Wight PO38 3HT |
Director Name | Gary Thomas Fearon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Monterey Drive Locks Heath Southampton SO31 6NW |
Secretary Name | John Digby Byford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Westbourne Crescent Highfield Southampton Hampshire SO17 1EE |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(23 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 2001) |
Role | Newspaper Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2008) |
Role | Newspaper Dorector |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crathorne 4 Grange Park Ferring Worthing West Sussex BN12 5LS |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Michael Frederick Johnston |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 January 2006) |
Role | Managing Director |
Correspondence Address | Phoebe Cottage Queens Crescent Southsea PO5 3HE |
Director Name | Mr Gary Thomas Fearon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Secretary Name | Mr Peter McCall |
---|---|
Status | Resigned |
Appointed | 19 August 2010(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(35 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Karl John Dimmock |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(39 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | portsmouth.co.uk |
---|---|
Telephone | 01464 103183 |
Telephone region | Insch |
Registered Address | Ship Canal House 8th Floor 98 King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
150k at £1 | Portsmouth & Sunderland Newspapers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,641,000 |
Net Worth | £24,504,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Real property with t/no's HP454190, HP191319 and PM22032 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
25 September 2009 | Delivered 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 |
30 September 1999 | Delivered on: 19 October 1999 Satisfied on: 2 December 2003 Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for Itself, the Finance Parties, the Overdraft Provider and Any Hedging Counterparty) Classification: Floating charge and guarantee Secured details: All monies due or to become due from the obligors (as defined) to the charge on any account whatsoever under each transaction document (as defined). Particulars: Undertaking and all property and assets. Fully Satisfied |
11 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2020 | Notice of move from Administration to Dissolution (49 pages) |
17 March 2020 | Registered office address changed from Alixpartners Uk Llp the Zentih Building 26 Spring Gardens Manchester Greater Manchester M2 1AB to Ship Canal House 8th Floor 98 King Street Manchester M2 4WB on 17 March 2020 (2 pages) |
19 December 2019 | Administrator's progress report (55 pages) |
13 November 2019 | Notice of extension of period of Administration (5 pages) |
20 June 2019 | Administrator's progress report (57 pages) |
22 May 2019 | Termination of appointment of Peter Mccall as a secretary on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of David John King as a director on 17 May 2019 (1 page) |
4 January 2019 | Notice of deemed approval of proposals (6 pages) |
11 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to The Zentih Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages) |
7 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
28 September 2018 | Full accounts made up to 30 December 2017 (24 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
7 November 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
7 November 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (19 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Karl John Dimmock as a director on 30 June 2016 (1 page) |
6 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015 (1 page) |
5 August 2015 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 1000 Lakeside North Harbour Portsmouth PO6 3EN to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015 (1 page) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (16 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (16 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 July 2014 | Registration of charge 012482890003 (85 pages) |
1 July 2014 | Registration of charge 012482890003 (85 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
25 June 2014 | Satisfaction of charge 2 in full (4 pages) |
12 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
12 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
3 July 2013 | Registered office address changed from the News Centre London Road Hilsea Portsmouth Hampshire PO2 9SX on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from the News Centre London Road Hilsea Portsmouth Hampshire PO2 9SX on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from the News Centre London Road Hilsea Portsmouth Hampshire PO2 9SX on 3 July 2013 (1 page) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
25 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (18 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (18 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (18 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
19 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
8 September 2010 | Termination of appointment of John Byford as a secretary (1 page) |
8 September 2010 | Termination of appointment of John Byford as a director (1 page) |
8 September 2010 | Termination of appointment of John Byford as a director (1 page) |
8 September 2010 | Termination of appointment of John Byford as a secretary (1 page) |
8 September 2010 | Appointment of Mr Peter Mccall as a secretary (2 pages) |
8 September 2010 | Appointment of Mr Peter Mccall as a secretary (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Director's details changed for Gary Thomas Fearon on 14 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Gary Thomas Fearon on 14 July 2010 (2 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (14 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director timothy bowdler (1 page) |
23 March 2009 | Director appointed john anthony fry (2 pages) |
23 March 2009 | Appointment terminated director timothy bowdler (1 page) |
23 March 2009 | Director appointed john anthony fry (2 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 July 2008 | Director's change of particulars / gary fearon / 01/08/2007 (1 page) |
21 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
21 July 2008 | Director's change of particulars / gary fearon / 01/08/2007 (1 page) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
30 July 2007 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
5 August 2003 | Return made up to 14/07/03; full list of members
|
5 August 2003 | Return made up to 14/07/03; full list of members
|
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 14/07/02; full list of members (8 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (7 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
17 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (23 pages) |
31 July 2000 | Return made up to 14/07/00; full list of members
|
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Return made up to 14/07/00; full list of members
|
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
3 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
3 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
19 October 1999 | Particulars of mortgage/charge (10 pages) |
19 October 1999 | Particulars of mortgage/charge (10 pages) |
6 October 1999 | Full accounts made up to 27 March 1999 (27 pages) |
6 October 1999 | Full accounts made up to 27 March 1999 (27 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Memorandum and Articles of Association (6 pages) |
5 October 1999 | Memorandum and Articles of Association (6 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (10 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 14/07/99; change of members (8 pages) |
3 August 1999 | Return made up to 14/07/99; change of members (8 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
11 January 1999 | Full accounts made up to 28 March 1998 (29 pages) |
11 January 1999 | Full accounts made up to 28 March 1998 (29 pages) |
6 August 1998 | Return made up to 14/07/98; full list of members (8 pages) |
6 August 1998 | Return made up to 14/07/98; full list of members (8 pages) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
13 June 1997 | Full accounts made up to 29 March 1997 (27 pages) |
13 June 1997 | Full accounts made up to 29 March 1997 (27 pages) |
20 November 1996 | Full accounts made up to 30 March 1996 (25 pages) |
20 November 1996 | Full accounts made up to 30 March 1996 (25 pages) |
10 July 1996 | Return made up to 14/07/96; no change of members
|
10 July 1996 | Return made up to 14/07/96; no change of members
|
6 September 1995 | Return made up to 14/07/95; full list of members
|
6 September 1995 | Return made up to 14/07/95; full list of members
|
6 September 1995 | Full accounts made up to 1 April 1995 (26 pages) |
6 September 1995 | Full accounts made up to 1 April 1995 (26 pages) |
6 September 1995 | Full accounts made up to 1 April 1995 (26 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
23 March 1987 | Company name changed amalgamated newspaper services l imited\certificate issued on 23/03/87 (2 pages) |
23 March 1987 | Company name changed amalgamated newspaper services l imited\certificate issued on 23/03/87 (2 pages) |
4 February 1983 | Accounts made up to 31 March 1982 (5 pages) |
10 March 1976 | Incorporation (10 pages) |
10 March 1976 | Incorporation (10 pages) |