Holmfield Close
Stockport
Cheshire
SK4 2RR
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Vincent Hogan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 185 Dane Road Sale Cheshire M33 2NG |
Secretary Name | Mr Michael John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 26 Strathmore Close Ramsbottom Bury Lancashire BL0 9YW |
Director Name | Ralph Charles Malcolm Frost |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Higher Close Cottage Bolton Road Withnel Chorley Lancashire PR6 8BY |
Director Name | Mr Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(8 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-11 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Graham Sheridan Gould |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 1 Netherton Hall Gardens Netherton Wakefield West Yorkshire WF4 4JA |
Secretary Name | Mr Philip Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 02 November 2009) |
Role | Company Director |
Correspondence Address | 14 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(16 years 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 | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(23 years, 7 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 | 02 November 2009(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 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 Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(25 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(25 years, 11 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(26 years, 5 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(28 years 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 | Mr Neil Stanley Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(28 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 11 June 2014) |
Role | Group Commercial & Marketing Director |
Country of Residence | England |
Correspondence Address | 108 Holyrood Road Edinburgh Lothian EH8 8AS Scotland |
Director Name | Mr John Bills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2015(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2017) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(33 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | johnstonpress.co.uk |
---|---|
Telephone | 0131 3117500 |
Telephone region | Edinburgh |
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 |
100 at £1 | Johnston Press PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £265,998,000 |
Gross Profit | £114,207,000 |
Net Worth | £51,555,000 |
Cash | £15,258,000 |
Current Liabilities | £1,787,545,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2018 (5 years, 12 months ago) |
---|---|
Next Return Due | 14 May 2019 (overdue) |
2 October 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1986 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 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: express house, southgate, wakefield t/no WYK884917. Outstanding |
9 February 2023 | Restoration by order of the court (1 page) |
---|---|
23 September 2020 | Final Gazette dissolved following liquidation (1 page) |
23 June 2020 | Notice of move from Administration to Dissolution (51 pages) |
17 March 2020 | Registered 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 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) |
23 May 2019 | Termination of appointment of Michael Guy Butterworth as a director on 17 May 2019 (1 page) |
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 (5 pages) |
11 December 2018 | Registered 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 2018 | Statement of administrator's proposal (141 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
16 August 2018 | Full accounts made up to 30 December 2017 (55 pages) |
3 July 2018 | Appointment of Mr Michael Guy Butterworth as a director on 29 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
6 February 2018 | Full accounts made up to 31 December 2016 (52 pages) |
2 October 2017 | Termination of appointment of John Bills as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of John Bills as a director on 30 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (45 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (45 pages) |
7 July 2016 | Director's details changed for Mr John Bills on 20 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr John Bills on 20 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 August 2015 | Appointment of John Bills as a director on 8 August 2015 (2 pages) |
21 August 2015 | Appointment of John Bills as a director on 8 August 2015 (2 pages) |
21 August 2015 | Appointment of John Bills as a director on 8 August 2015 (2 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (48 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (48 pages) |
6 July 2015 | Full accounts made up to 3 January 2015 (48 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 October 2014 | Full accounts made up to 28 December 2013 (44 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (44 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 | 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) |
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) |
24 July 2014 | Registered 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 2014 | Registered 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 2014 | Registration of charge 019190880016, created on 30 June 2014 (13 pages) |
8 July 2014 | Registration of charge 019190880013, created on 30 June 2014 (13 pages) |
8 July 2014 | Registration of charge 019190880014, created on 30 June 2014 (13 pages) |
8 July 2014 | Registration of charge 019190880016, created on 30 June 2014 (13 pages) |
8 July 2014 | Registration of charge 019190880014, created on 30 June 2014 (13 pages) |
8 July 2014 | Registration of charge 019190880013, created on 30 June 2014 (13 pages) |
8 July 2014 | Registration of charge 019190880015, created on 30 June 2014 (13 pages) |
8 July 2014 | Registration of charge 019190880015, created on 30 June 2014 (13 pages) |
1 July 2014 | Registration of charge 019190880012 (85 pages) |
1 July 2014 | Registration of charge 019190880012 (85 pages) |
25 June 2014 | Satisfaction of charge 8 in full (4 pages) |
25 June 2014 | Satisfaction of charge 6 in full (4 pages) |
25 June 2014 | Satisfaction of charge 8 in full (4 pages) |
25 June 2014 | Satisfaction of charge 9 in full (4 pages) |
25 June 2014 | Satisfaction of charge 10 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
25 June 2014 | Satisfaction of charge 10 in full (4 pages) |
25 June 2014 | Satisfaction of charge 7 in full (4 pages) |
25 June 2014 | Satisfaction of charge 7 in full (4 pages) |
25 June 2014 | Satisfaction of charge 9 in full (4 pages) |
25 June 2014 | Satisfaction of charge 6 in full (4 pages) |
25 June 2014 | Satisfaction of charge 11 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
25 June 2014 | Satisfaction of charge 11 in full (4 pages) |
20 June 2014 | Termination of appointment of Neil Jones as a director (1 page) |
20 June 2014 | Termination of appointment of Neil Jones as a director (1 page) |
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
17 January 2014 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
12 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
12 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
12 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 6 (5 pages) |
12 October 2013 | Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
2 October 2013 | Satisfaction of charge 4 in full (4 pages) |
2 October 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (35 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (35 pages) |
12 August 2013 | Appointment of Mr Neil Stanley Jones as a director (2 pages) |
12 August 2013 | Appointment of Mr Neil Stanley Jones as a director (2 pages) |
14 June 2013 | Appointment of Mr David John King as a director (2 pages) |
14 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) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
13 April 2013 | Termination of appointment of Daniel Cammiade as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (38 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (38 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
10 November 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 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) |
4 July 2011 | Full accounts made up to 1 January 2011 (32 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (32 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (32 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
24 March 2011 | Appointment of Mr Daniel Cammiade as a director (2 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Full accounts made up to 2 January 2010 (32 pages) |
5 May 2010 | Full accounts made up to 2 January 2010 (32 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Full accounts made up to 2 January 2010 (32 pages) |
18 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
18 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
18 November 2009 | Appointment of Mr Peter Mccall as a secretary (1 page) |
18 November 2009 | Termination of appointment of Philip Cooper as a secretary (1 page) |
18 November 2009 | Duplicate mortgage certificatecharge no:7 (17 pages) |
18 November 2009 | Duplicate mortgage certificatecharge no:7 (17 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 11 (16 pages) |
16 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (16 pages) |
16 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 9 (16 pages) |
16 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 7 (16 pages) |
16 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 8 (16 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
16 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 8 (16 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
16 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 10 (16 pages) |
16 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 10 (16 pages) |
16 October 2009 | Particulars of a mortgage or charge/MG09 / charge no: 7 (16 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
21 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
2 April 2009 | Director appointed mr john anthony fry (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
4 March 2009 | Appointment terminated director timothy bowdler (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (30 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from oundle road woodston peterborough PE2 9QR (1 page) |
21 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from oundle road woodston peterborough PE2 9QR (1 page) |
21 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (30 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (30 pages) |
24 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
24 May 2007 | Director's particulars changed (1 page) |
9 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (28 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
23 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (28 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (28 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (28 pages) |
1 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 29/04/04; full list of members (7 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (26 pages) |
11 September 2003 | Full accounts made up to 31 December 2002 (26 pages) |
19 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (28 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (28 pages) |
29 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 29/04/02; full list of members (7 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Particulars of mortgage/charge (9 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Particulars of mortgage/charge (9 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 57 priestgate peterborough cambridgeshire PE1 1JW (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 57 priestgate peterborough cambridgeshire PE1 1JW (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (25 pages) |
18 May 2001 | Full accounts made up to 31 December 2000 (25 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (40 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (40 pages) |
31 May 2000 | Return made up to 29/04/00; full list of members
|
31 May 2000 | Return made up to 29/04/00; full list of members
|
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Particulars of mortgage/charge (9 pages) |
2 July 1999 | Particulars of mortgage/charge (9 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
8 June 1999 | Full accounts made up to 31 December 1998 (25 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (25 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | Resolutions
|
4 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | £ nc 100/17000100 01/09/98 (1 page) |
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | Resolutions
|
30 September 1998 | £ nc 100/17000100 01/09/98 (1 page) |
6 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
5 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
5 May 1998 | Return made up to 24/04/98; no change of members (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Return made up to 24/04/97; no change of members
|
28 April 1997 | Return made up to 24/04/97; no change of members
|
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 121 newgate lane mansfield nottinghamshire NG18 2PA (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 121 newgate lane mansfield nottinghamshire NG18 2PA (1 page) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Company name changed bridlington post LIMITED\certificate issued on 21/08/96 (2 pages) |
20 August 1996 | Company name changed bridlington post LIMITED\certificate issued on 21/08/96 (2 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 July 1996 | Company name changed johnston publishing LIMITED\certificate issued on 22/07/96 (2 pages) |
19 July 1996 | Company name changed johnston publishing LIMITED\certificate issued on 22/07/96 (2 pages) |
31 May 1996 | Return made up to 24/04/96; full list of members
|
31 May 1996 | Return made up to 24/04/96; full list of members
|
26 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (20 pages) |
8 June 1995 | Return made up to 24/04/95; no change of members (6 pages) |
8 June 1995 | Return made up to 24/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
13 December 1994 | Company name changed "our dogs" publishing company li mited\certificate issued on 14/12/94 (2 pages) |
13 December 1994 | Company name changed "our dogs" publishing company li mited\certificate issued on 14/12/94 (2 pages) |
19 March 1991 | Resolutions
|
19 March 1991 | Resolutions
|
24 July 1986 | Memorandum and Articles of Association (16 pages) |
24 July 1986 | Memorandum and Articles of Association (16 pages) |
10 September 1985 | Company name changed\certificate issued on 10/09/85 (2 pages) |
10 September 1985 | Company name changed\certificate issued on 10/09/85 (2 pages) |
4 June 1985 | Certificate of incorporation (1 page) |
4 June 1985 | Certificate of incorporation (1 page) |
4 June 1985 | Incorporation (15 pages) |
4 June 1985 | Incorporation (15 pages) |