Company NamePortsmouth Publishing And Printing Limited
Company StatusDissolved
Company Number01248289
CategoryPrivate Limited Company
Incorporation Date10 March 1976(48 years, 1 month ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)
Previous NamesBeeleywood Limited and Amalgamated Newspaper Services Limited

Business Activity

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

Directors

Director NameGeoffrey Herbert Toop
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleChartered Accountant
Correspondence AddressPrimrose Cott
60 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PL
Director NameChristopher Bisco
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 December 2000)
RoleNewspaper Manager
Correspondence Address49 St Leonards Avenue
Hayling Island
Hampshire
PO11 9BN
Director NameLord Benjamin Russell Mackintosh Stoneham
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clairs Farmhouse
Wickham Road
Droxford
Hampshire
SO32 3PW
Director NameMr Charles David Brims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameJohn Winn Bryan
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressPadwick House
Padwick Avenue
Portsmouth
Hampshire
PO6 2JL
Director NameJohn Digby Byford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 10 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Westbourne Crescent
Highfield
Southampton
Hampshire
SO17 1EE
Director NameMurray Michael Johnstone
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 1996)
RoleNewspaper Manager
Correspondence AddressFlagstones
Main Road Hunston
Chichester
Sussex
PO20 1PD
Director NameGeoffrey Charles Elliott
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 1999)
RoleEditor
Correspondence AddressFlint Barn Pook Lane
East Lavant
Chichester
West Sussex
PO18 0AS
Director NameGraham John Hewitt
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Beech Grove
Gosport
Hampshire
PO12 2EJ
Director NameKenneth Edward Firman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 July 1994)
RoleNewspaper Manager
Correspondence Address74 Whitwell Road
Southsea
Hampshire
PO4 0QS
Director NameWendy Patricia Haley
Date of BirthMay 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 1993)
RoleCompany Director
Correspondence Address88 Festing Grove
Southsea
Hampshire
PO4 9QF
Director NameBrian Geoffrey Greenwood
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address164a Havant Road
Drayton
Portsmouth
Hants
PO6 2JQ
Secretary NameGraham John Hewitt
NationalityBritish
StatusResigned
Appointed14 July 1992(16 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address11 Beech Grove
Gosport
Hampshire
PO12 2EJ
Director NameKenneth Roderick George Higgs
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(18 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 1999)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Worsley Road
Godshill
Ventnor
Isle Of Wight
PO38 3HT
Director NameGary Thomas Fearon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Monterey Drive
Locks Heath
Southampton
SO31 6NW
Secretary NameJohn Digby Byford
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Westbourne Crescent
Highfield
Southampton
Hampshire
SO17 1EE
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(23 years, 3 months after company formation)
Appointment Duration2 years (resigned 16 July 2001)
RoleNewspaper Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(23 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2008)
RoleNewspaper Dorector
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(23 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrathorne 4 Grange Park
Ferring
Worthing
West Sussex
BN12 5LS
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(25 years, 2 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 NameMichael Frederick Johnston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(25 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2006)
RoleManaging Director
Correspondence AddressPhoebe Cottage
Queens Crescent
Southsea
PO5 3HE
Director NameMr Gary Thomas Fearon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(29 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
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(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed19 August 2010(34 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(35 years, 2 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
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(35 years, 8 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(37 years, 3 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
Director NameKarl John Dimmock
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(39 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websiteportsmouth.co.uk
Telephone01464 103183
Telephone regionInsch

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

Shareholders

150k at £1Portsmouth & Sunderland Newspapers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,641,000
Net Worth£24,504,000

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: 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 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
30 September 1999Delivered 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

Filing History

11 November 2020Final Gazette dissolved following liquidation (1 page)
11 August 2020Notice of move from Administration to Dissolution (49 pages)
17 March 2020Registered 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 2019Administrator's progress report (55 pages)
13 November 2019Notice of extension of period of Administration (5 pages)
20 June 2019Administrator's progress report (57 pages)
22 May 2019Termination of appointment of Peter 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 (6 pages)
11 December 2018Registered 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 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
28 September 2018Full accounts made up to 30 December 2017 (24 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
7 November 2017Amended full accounts made up to 31 December 2016 (22 pages)
7 November 2017Amended full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
21 July 2016Full accounts made up to 2 January 2016 (19 pages)
21 July 2016Full accounts made up to 2 January 2016 (19 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (4 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)
6 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Karl Dimmock as a director on 1 August 2015 (2 pages)
5 August 2015Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015 (1 page)
5 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Gary Thomas Fearon as a director on 31 July 2015 (1 page)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 150,000
(6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 150,000
(6 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)
6 July 2015Full accounts made up to 3 January 2015 (16 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 David John King 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 Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter 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 David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter 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 Mr Gary Thomas Fearon on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr Gary Thomas Fearon on 1 July 2014 (2 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150,000
(6 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 150,000
(6 pages)
1 July 2014Registration of charge 012482890003 (85 pages)
1 July 2014Registration of charge 012482890003 (85 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
25 June 2014Satisfaction of charge 2 in full (4 pages)
12 October 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages)
12 October 2013Part of the property or undertaking has been released and no longer forms part of charge 2 (5 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)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
3 July 2013Registered office address changed from the News Centre London Road Hilsea Portsmouth Hampshire PO2 9SX on 3 July 2013 (1 page)
3 July 2013Registered office address changed from the News Centre London Road Hilsea Portsmouth Hampshire PO2 9SX on 3 July 2013 (1 page)
3 July 2013Registered office address changed from the News Centre London Road Hilsea Portsmouth Hampshire PO2 9SX on 3 July 2013 (1 page)
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)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
25 May 2013Termination of appointment of Grant Murray as a director (1 page)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (14 pages)
9 July 2012Full accounts made up to 31 December 2011 (14 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)
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)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 1 January 2011 (18 pages)
4 July 2011Full accounts made up to 1 January 2011 (18 pages)
4 July 2011Full accounts made up to 1 January 2011 (18 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 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)
8 September 2010Termination of appointment of John Byford as a secretary (1 page)
8 September 2010Termination of appointment of John Byford as a director (1 page)
8 September 2010Termination of appointment of John Byford as a director (1 page)
8 September 2010Termination of appointment of John Byford as a secretary (1 page)
8 September 2010Appointment of Mr Peter Mccall as a secretary (2 pages)
8 September 2010Appointment of Mr Peter Mccall as a secretary (2 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Gary Thomas Fearon on 14 July 2010 (2 pages)
20 July 2010Director's details changed for Gary Thomas Fearon on 14 July 2010 (2 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
24 May 2010Full accounts made up to 2 January 2010 (14 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of comp act 2006 quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 March 2009Appointment terminated director timothy bowdler (1 page)
23 March 2009Director appointed john anthony fry (2 pages)
23 March 2009Appointment terminated director timothy bowdler (1 page)
23 March 2009Director appointed john anthony fry (2 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 September 2008Full accounts made up to 31 December 2007 (13 pages)
21 July 2008Director's change of particulars / gary fearon / 01/08/2007 (1 page)
21 July 2008Return made up to 14/07/08; full list of members (4 pages)
21 July 2008Return made up to 14/07/08; full list of members (4 pages)
21 July 2008Director's change of particulars / gary fearon / 01/08/2007 (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)
30 July 2007Director's particulars changed (1 page)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
28 July 2006Return made up to 14/07/06; full list of members (2 pages)
28 July 2006Return made up to 14/07/06; full list of members (2 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
8 August 2005Return made up to 14/07/05; full list of members (3 pages)
8 August 2005Return made up to 14/07/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
12 August 2004Return made up to 14/07/04; full list of members (8 pages)
12 August 2004Return made up to 14/07/04; full list of members (8 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
22 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2003Full accounts made up to 31 December 2002 (12 pages)
26 September 2003Full accounts made up to 31 December 2002 (12 pages)
5 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
5 August 2002Return made up to 14/07/02; full list of members (8 pages)
5 August 2002Return made up to 14/07/02; full list of members (8 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 June 2002Full accounts made up to 31 December 2001 (12 pages)
25 July 2001Return made up to 14/07/01; full list of members (7 pages)
25 July 2001Return made up to 14/07/01; full list of members (7 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
24 May 2001Full accounts made up to 31 December 2000 (14 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
17 August 2000Full accounts made up to 31 December 1999 (23 pages)
17 August 2000Full accounts made up to 31 December 1999 (23 pages)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
31 July 2000Return made up to 14/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
5 November 1999Auditor's resignation (1 page)
5 November 1999Auditor's resignation (1 page)
3 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
3 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
19 October 1999Particulars of mortgage/charge (10 pages)
19 October 1999Particulars of mortgage/charge (10 pages)
6 October 1999Full accounts made up to 27 March 1999 (27 pages)
6 October 1999Full accounts made up to 27 March 1999 (27 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 October 1999Memorandum and Articles of Association (6 pages)
5 October 1999Memorandum and Articles of Association (6 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
5 October 1999Declaration of assistance for shares acquisition (10 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
3 August 1999Return made up to 14/07/99; change of members (8 pages)
3 August 1999Return made up to 14/07/99; change of members (8 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
11 January 1999Full accounts made up to 28 March 1998 (29 pages)
11 January 1999Full accounts made up to 28 March 1998 (29 pages)
6 August 1998Return made up to 14/07/98; full list of members (8 pages)
6 August 1998Return made up to 14/07/98; full list of members (8 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
13 June 1997Full accounts made up to 29 March 1997 (27 pages)
13 June 1997Full accounts made up to 29 March 1997 (27 pages)
20 November 1996Full accounts made up to 30 March 1996 (25 pages)
20 November 1996Full accounts made up to 30 March 1996 (25 pages)
10 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1995Full accounts made up to 1 April 1995 (26 pages)
6 September 1995Full accounts made up to 1 April 1995 (26 pages)
6 September 1995Full accounts made up to 1 April 1995 (26 pages)
6 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 March 1987Company name changed amalgamated newspaper services l imited\certificate issued on 23/03/87 (2 pages)
23 March 1987Company name changed amalgamated newspaper services l imited\certificate issued on 23/03/87 (2 pages)
4 February 1983Accounts made up to 31 March 1982 (5 pages)
10 March 1976Incorporation (10 pages)
10 March 1976Incorporation (10 pages)