Company NameJohnston Publishing Limited
Company StatusActive
Company Number01919088
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameWilliam Moores
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address38 Spathfield Court
Holmfield Close
Stockport
Cheshire
SK4 2RR
Director NameIain William Bell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressBalhernoch
507 Lanark Road West
Balerno
Midlothian
EH14 7AJ
Scotland
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameVincent Hogan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Dane Road
Sale
Cheshire
M33 2NG
Secretary NameMr Michael John Harrison
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address26 Strathmore Close
Ramsbottom
Bury
Lancashire
BL0 9YW
Director NameRalph Charles Malcolm Frost
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressHigher Close Cottage Bolton Road
Withnel
Chorley
Lancashire
PR6 8BY
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 7 months 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 Graham Sheridan Gould
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address1 Netherton Hall Gardens
Netherton
Wakefield
West Yorkshire
WF4 4JA
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed01 July 1996(11 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(16 years 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 NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(23 years, 7 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
Appointed02 November 2009(24 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(25 years, 11 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(26 years, 5 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(28 years 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 NameMr Neil Stanley Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(28 years, 2 months after company formation)
Appointment Duration10 months (resigned 11 June 2014)
RoleGroup Commercial & Marketing Director
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
Lothian
EH8 8AS
Scotland
Director NameMr John Bills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2015(30 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2017)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(33 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Contact

Websitejohnstonpress.co.uk
Telephone0131 3117500
Telephone regionEdinburgh

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

100 at £1Johnston Press PLC
100.00%
Ordinary

Financials

Year2014
Turnover£265,998,000
Gross Profit£114,207,000
Net Worth£51,555,000
Cash£15,258,000
Current Liabilities£1,787,545,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2018 (5 years, 12 months ago)
Next Return Due14 May 2019 (overdue)

Charges

2 October 2009Delivered on: 16 October 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: Standard security
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: Premises k/a and forming 8 bridge street, ellon t/no. ABN91548.
Fully Satisfied
25 September 2009Delivered on: 16 October 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: Standard security
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: Premises k/a and forming 15 (2) crossgate, cupar, t/no FFE13638.
Fully Satisfied
25 September 2009Delivered on: 16 October 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: Standard security
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: Premises k/a and forming 29 hope street motherwell t/no LAN29340.
Fully Satisfied
25 September 2009Delivered on: 1 October 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: Supplemental legal mortgage
Secured details: All monies due or to become due from any obligor to any secured party in any currency under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties k/a media house, 39 upper george street, luton t/no. BD171752, 121 newgate lane, mansfield, nottinghamshire t/no. NT327730 and express house, southgate, wakefield t/no. WYK884917 by way of fixed charge all its rights title and interest from time to time in and to material real estate owned by it and all rights under any licence or other agreement or document see image for full details.
Fully Satisfied
28 August 2009Delivered on: 16 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: A security agreement
Secured details: All monies due or to become due from any obligor to any secured party in any currency 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, see image for full details.
Fully Satisfied
12 April 2002Delivered on: 24 April 2002
Satisfied on: 2 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge and guarantee between amongst others the company and johnston press PLC and the royal bank of scotland PLC
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to any transaction party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge over all assets and undertakings of the company; see form 395 for details.
Fully Satisfied
25 June 1999Delivered on: 2 July 1999
Satisfied on: 2 December 2003
Persons entitled: The Royal Bank of Scotland PLC(The "Security Trustee") as Agent and Trustee for the Transaction Parties (as Defined)

Classification: Floating charge and guarantee
Secured details: In favour of the chargee all present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to any transaction party under each transaction document (as defined) except for any obligation which, if it were so included, would result in the security agreement contravening section 151 of the companies act 1985.
Particulars: By way of floating charge all of its assets except for those contracts to which it is a party, which by their terms prohibit the creation of a floating charge over or in respect of them.
Fully Satisfied
23 August 1996Delivered on: 29 August 1996
Satisfied on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC, for Itself and as Trustee for and on Behalf of the Agent, Thebanks and Rbs (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee , the agent, the banks and rbs (or any of them) under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee (all as defined in the deed) and/or any deed or document supplemental thereto 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. See the mortgage charge document for full details.
Fully Satisfied
27 October 2009Delivered on: 17 November 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Share charge
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: All of its right title and interest in and to the investments see image for full details.
Fully Satisfied
2 October 2009Delivered on: 16 October 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: Standard security
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: Premises k/a and forming dalrymple court, 11 industry street kirkintilloch t/no. DMB61252.
Fully Satisfied
24 October 1986Delivered on: 7 November 1986
Satisfied on: 12 December 1996
Persons entitled: The Royal Bank of Scotland.

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 fixtures & fittings fixed plant and machinery.
Fully Satisfied
30 June 2014Delivered on: 8 July 2014
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: 8 bridge street, ellon t/no:ABN91548.
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: Dalrymple court, 11 industry street, kirkintilloch t/no:DMB61252.
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: 15(2) crossgate, cupar t/no:FFE13638.
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: 29 hope street, motherwell t/no:LAN29340.
Outstanding
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: express house, southgate, wakefield t/no WYK884917.
Outstanding

Filing History

9 February 2023Restoration by order of the court (1 page)
23 September 2020Final Gazette dissolved following liquidation (1 page)
23 June 2020Notice of move from Administration to Dissolution (51 pages)
17 March 2020Registered office address changed from 26 Alixpartners 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 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)
23 May 2019Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page)
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 (5 pages)
11 December 2018Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to 26 Alixpartners 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 (141 pages)
6 December 2018Appointment of an administrator (5 pages)
16 August 2018Full accounts made up to 30 December 2017 (55 pages)
3 July 2018Appointment of Mr Michael Guy Butterworth as a director on 29 June 2018 (2 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
6 February 2018Full accounts made up to 31 December 2016 (52 pages)
2 October 2017Termination of appointment of John Bills as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of John Bills as a director on 30 September 2017 (1 page)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
21 July 2016Full accounts made up to 2 January 2016 (45 pages)
21 July 2016Full accounts made up to 2 January 2016 (45 pages)
7 July 2016Director's details changed for Mr John Bills on 20 May 2016 (2 pages)
7 July 2016Director's details changed for Mr John Bills on 20 May 2016 (2 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(6 pages)
21 August 2015Appointment of John Bills as a director on 8 August 2015 (2 pages)
21 August 2015Appointment of John Bills as a director on 8 August 2015 (2 pages)
21 August 2015Appointment of John Bills as a director on 8 August 2015 (2 pages)
6 July 2015Full accounts made up to 3 January 2015 (48 pages)
6 July 2015Full accounts made up to 3 January 2015 (48 pages)
6 July 2015Full accounts made up to 3 January 2015 (48 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
9 October 2014Full accounts made up to 28 December 2013 (44 pages)
9 October 2014Full accounts made up to 28 December 2013 (44 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 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)
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)
24 July 2014Registered office address changed from Media House Oundle Road Woodston Peterborough PE2 9QR to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Media House Oundle Road Woodston Peterborough PE2 9QR to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 24 July 2014 (1 page)
8 July 2014Registration of charge 019190880016, created on 30 June 2014 (13 pages)
8 July 2014Registration of charge 019190880013, created on 30 June 2014 (13 pages)
8 July 2014Registration of charge 019190880014, created on 30 June 2014 (13 pages)
8 July 2014Registration of charge 019190880016, created on 30 June 2014 (13 pages)
8 July 2014Registration of charge 019190880014, created on 30 June 2014 (13 pages)
8 July 2014Registration of charge 019190880013, created on 30 June 2014 (13 pages)
8 July 2014Registration of charge 019190880015, created on 30 June 2014 (13 pages)
8 July 2014Registration of charge 019190880015, created on 30 June 2014 (13 pages)
1 July 2014Registration of charge 019190880012 (85 pages)
1 July 2014Registration of charge 019190880012 (85 pages)
25 June 2014Satisfaction of charge 8 in full (4 pages)
25 June 2014Satisfaction of charge 6 in full (4 pages)
25 June 2014Satisfaction of charge 8 in full (4 pages)
25 June 2014Satisfaction of charge 9 in full (4 pages)
25 June 2014Satisfaction of charge 10 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
25 June 2014Satisfaction of charge 10 in full (4 pages)
25 June 2014Satisfaction of charge 7 in full (4 pages)
25 June 2014Satisfaction of charge 7 in full (4 pages)
25 June 2014Satisfaction of charge 9 in full (4 pages)
25 June 2014Satisfaction of charge 6 in full (4 pages)
25 June 2014Satisfaction of charge 11 in full (4 pages)
25 June 2014Satisfaction of charge 5 in full (4 pages)
25 June 2014Satisfaction of charge 11 in full (4 pages)
20 June 2014Termination of appointment of Neil Jones as a director (1 page)
20 June 2014Termination of appointment of Neil Jones as a director (1 page)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(6 pages)
17 January 2014Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
17 January 2014Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
12 October 2013Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
12 October 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
12 October 2013Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages)
12 October 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
2 October 2013Satisfaction of charge 4 in full (4 pages)
2 October 2013Satisfaction of charge 4 in full (4 pages)
30 September 2013Full accounts made up to 29 December 2012 (35 pages)
30 September 2013Full accounts made up to 29 December 2012 (35 pages)
12 August 2013Appointment of Mr Neil Stanley Jones as a director (2 pages)
12 August 2013Appointment of Mr Neil Stanley Jones as a director (2 pages)
14 June 2013Appointment of Mr David John King as a director (2 pages)
14 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)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
13 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (38 pages)
6 July 2012Full accounts made up to 31 December 2011 (38 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (6 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)
10 November 2011Statement 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 6 (3 pages)
10 November 2011Statement 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 5 (3 pages)
10 November 2011Statement 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 6 (3 pages)
10 November 2011Statement 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 5 (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)
4 July 2011Full accounts made up to 1 January 2011 (32 pages)
4 July 2011Full accounts made up to 1 January 2011 (32 pages)
4 July 2011Full accounts made up to 1 January 2011 (32 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 2 January 2010 (32 pages)
5 May 2010Full accounts made up to 2 January 2010 (32 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2010Full accounts made up to 2 January 2010 (32 pages)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
18 November 2009Duplicate mortgage certificatecharge no:7 (17 pages)
18 November 2009Duplicate mortgage certificatecharge no:7 (17 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 11 (16 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 11 (16 pages)
16 October 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (16 pages)
16 October 2009Particulars of a mortgage or charge/MG09 / charge no: 9 (16 pages)
16 October 2009Particulars of a mortgage or charge/MG09 / charge no: 7 (16 pages)
16 October 2009Particulars of a mortgage or charge/MG09 / charge no: 8 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (34 pages)
16 October 2009Particulars of a mortgage or charge/MG09 / charge no: 8 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (34 pages)
16 October 2009Particulars of a mortgage or charge/MG09 / charge no: 10 (16 pages)
16 October 2009Particulars of a mortgage or charge/MG09 / charge no: 10 (16 pages)
16 October 2009Particulars of a mortgage or charge/MG09 / charge no: 7 (16 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (15 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 5 (16 pages)
7 September 2009Resolutions
  • RES13 ‐ Override agrmt/intercreditor/sec agrmt/form cert appoved 27/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 September 2009Resolutions
  • RES13 ‐ Override agrmt/intercreditor/sec agrmt/form cert appoved 27/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 May 2009Return made up to 29/04/09; full list of members (3 pages)
21 May 2009Return made up to 29/04/09; full list of members (3 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
29 October 2008Full accounts made up to 31 December 2007 (30 pages)
29 October 2008Full accounts made up to 31 December 2007 (30 pages)
21 May 2008Registered office changed on 21/05/2008 from oundle road woodston peterborough PE2 9QR (1 page)
21 May 2008Return made up to 29/04/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from oundle road woodston peterborough PE2 9QR (1 page)
21 May 2008Return made up to 29/04/08; full list of members (3 pages)
5 November 2007Full accounts made up to 31 December 2006 (30 pages)
5 November 2007Full accounts made up to 31 December 2006 (30 pages)
24 May 2007Return made up to 29/04/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Return made up to 29/04/07; full list of members (2 pages)
24 May 2007Director's particulars changed (1 page)
9 November 2006Full accounts made up to 31 December 2005 (28 pages)
9 November 2006Full accounts made up to 31 December 2005 (28 pages)
23 May 2006Return made up to 29/04/06; full list of members (2 pages)
23 May 2006Return made up to 29/04/06; full list of members (2 pages)
14 June 2005Full accounts made up to 31 December 2004 (28 pages)
14 June 2005Full accounts made up to 31 December 2004 (28 pages)
26 May 2005Return made up to 29/04/05; full list of members (2 pages)
26 May 2005Return made up to 29/04/05; full list of members (2 pages)
22 July 2004Full accounts made up to 31 December 2003 (28 pages)
22 July 2004Full accounts made up to 31 December 2003 (28 pages)
1 June 2004Return made up to 29/04/04; full list of members (7 pages)
1 June 2004Return made up to 29/04/04; full list of members (7 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
11 September 2003Full accounts made up to 31 December 2002 (26 pages)
11 September 2003Full accounts made up to 31 December 2002 (26 pages)
19 May 2003Return made up to 29/04/03; full list of members (7 pages)
19 May 2003Return made up to 29/04/03; full list of members (7 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
7 June 2002Full accounts made up to 31 December 2001 (28 pages)
7 June 2002Full accounts made up to 31 December 2001 (28 pages)
29 May 2002Return made up to 29/04/02; full list of members (7 pages)
29 May 2002Return made up to 29/04/02; full list of members (7 pages)
24 April 2002Resolutions
  • RES13 ‐ Credit & facility agrre 09/04/02
(1 page)
24 April 2002Particulars of mortgage/charge (9 pages)
24 April 2002Resolutions
  • RES13 ‐ Credit & facility agrre 09/04/02
(1 page)
24 April 2002Particulars of mortgage/charge (9 pages)
11 October 2001Registered office changed on 11/10/01 from: 57 priestgate peterborough cambridgeshire PE1 1JW (1 page)
11 October 2001Registered office changed on 11/10/01 from: 57 priestgate peterborough cambridgeshire PE1 1JW (1 page)
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)
18 May 2001Full accounts made up to 31 December 2000 (25 pages)
18 May 2001Full accounts made up to 31 December 2000 (25 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
16 May 2001Return made up to 29/04/01; full list of members (6 pages)
11 August 2000Full accounts made up to 31 December 1999 (40 pages)
11 August 2000Full accounts made up to 31 December 1999 (40 pages)
31 May 2000Return made up to 29/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 May 2000Return made up to 29/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Particulars of mortgage/charge (9 pages)
2 July 1999Particulars of mortgage/charge (9 pages)
28 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
28 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 June 1999Full accounts made up to 31 December 1998 (25 pages)
8 June 1999Full accounts made up to 31 December 1998 (25 pages)
6 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
6 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 May 1999Return made up to 29/04/99; full list of members (6 pages)
4 May 1999Return made up to 29/04/99; full list of members (6 pages)
30 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
30 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(17 pages)
30 September 1998£ nc 100/17000100 01/09/98 (1 page)
30 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 September 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
30 September 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 September 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(17 pages)
30 September 1998£ nc 100/17000100 01/09/98 (1 page)
6 August 1998Full accounts made up to 31 December 1997 (22 pages)
6 August 1998Full accounts made up to 31 December 1997 (22 pages)
5 May 1998Return made up to 24/04/98; no change of members (6 pages)
5 May 1998Return made up to 24/04/98; no change of members (6 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
21 August 1997Full accounts made up to 31 December 1996 (21 pages)
21 August 1997Full accounts made up to 31 December 1996 (21 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 April 1997Return made up to 24/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Registered office changed on 07/11/96 from: 121 newgate lane mansfield nottinghamshire NG18 2PA (1 page)
7 November 1996Registered office changed on 07/11/96 from: 121 newgate lane mansfield nottinghamshire NG18 2PA (1 page)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Company name changed bridlington post LIMITED\certificate issued on 21/08/96 (2 pages)
20 August 1996Company name changed bridlington post LIMITED\certificate issued on 21/08/96 (2 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
19 July 1996Company name changed johnston publishing LIMITED\certificate issued on 22/07/96 (2 pages)
19 July 1996Company name changed johnston publishing LIMITED\certificate issued on 22/07/96 (2 pages)
31 May 1996Return made up to 24/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/96
(7 pages)
31 May 1996Return made up to 24/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/05/96
(7 pages)
26 July 1995Full accounts made up to 31 December 1994 (20 pages)
26 July 1995Full accounts made up to 31 December 1994 (20 pages)
8 June 1995Return made up to 24/04/95; no change of members (6 pages)
8 June 1995Return made up to 24/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
13 December 1994Company name changed "our dogs" publishing company li mited\certificate issued on 14/12/94 (2 pages)
13 December 1994Company name changed "our dogs" publishing company li mited\certificate issued on 14/12/94 (2 pages)
19 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1986Memorandum and Articles of Association (16 pages)
24 July 1986Memorandum and Articles of Association (16 pages)
10 September 1985Company name changed\certificate issued on 10/09/85 (2 pages)
10 September 1985Company name changed\certificate issued on 10/09/85 (2 pages)
4 June 1985Certificate of incorporation (1 page)
4 June 1985Certificate of incorporation (1 page)
4 June 1985Incorporation (15 pages)
4 June 1985Incorporation (15 pages)