London
N6 6DP
Director Name | Mark Henry Armour |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | 48 Bellamy Street London SW12 8BU |
Secretary Name | Ms Anne Janette Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 April 1996) |
Role | Legal Dir |
Country of Residence | England |
Correspondence Address | 68 Hillway London N6 6DP |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 High Street West Malling Kent ME19 6NE |
Director Name | Paul Davidson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Orchard Cottage Wyatts Close Chorleywood Hertfordshire WD3 5TF |
Director Name | David Gordon Christie |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | 53 The Mount Fetcham Leatherhead Surrey KT22 9EG |
Director Name | James Thomson Brown |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Woodlands Cedar Walk Copthill Lane Kingswood Surrey KT20 6HW |
Director Name | Iain William Aiken |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 1996) |
Role | Company Director |
Correspondence Address | Pendle View, Primrose Hill Mellor Lancashire BB2 7EQ |
Director Name | John Benedict Mellon |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 04 January 1996) |
Role | Company Director |
Correspondence Address | Westward House 7 Hayes Lane Kenley Surrey CR8 5LE |
Secretary Name | Josephine Mary Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 April 1996) |
Role | Secretary |
Correspondence Address | Cairn Cottage Woodham Park Way Woodham Addlestone Surrey KT15 3SD |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2008) |
Role | Newspaper Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 July 2001) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Director Name | Mr Nicholas John Perella |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 111 Wish Hill Eastbourne East Sussex BN20 9HQ |
Director Name | Mr Graham Sheridan Gould |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Upper Scholes Farm Scholes Lane Greetland Halifax West Yorkshire HX4 8QB |
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Secretary Name | David James Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2005) |
Role | Finance Director |
Correspondence Address | Duckdown Cottage Brickyard Lane Walkeringham Doncaster South Yorkshire DN10 4LZ |
Director Name | David James Murray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Duckdown Cottage Brickyard Lane Walkeringham Doncaster South Yorkshire DN10 4LZ |
Director Name | Michael Ian Haigh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1998) |
Role | Operations Director |
Correspondence Address | The Old Fox Cottage Little Smeaton Pontefract West Yorkshire WF8 3LF |
Director Name | Terence Henry Johnson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 November 2006) |
Role | Managing Director |
Correspondence Address | Brookside Farm Wrangbrook Lane Wrangbrook Pontefract West Yorkshire WF9 1LN |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Mr Vincent Thomas Lisle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Otters Holt Durkar Wakefield West Yorkshire WF4 3QE |
Secretary Name | Mr Vincent Thomas Lisle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Otters Holt Durkar Wakefield West Yorkshire WF4 3QE |
Director Name | Mr Paul Bentham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2006(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 March 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Sycamore View Sprotbrough Doncaster South Yorkshire DN5 7NF |
Director Name | Mr Simon Geoffrey Lilley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(13 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Finance Manager |
Correspondence Address | 41 Progress Drive Bramley Rotherham South Yorkshire S66 1TT |
Secretary Name | Mr Simon Geoffrey Lilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(13 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2009) |
Role | Finance Manager |
Correspondence Address | 41 Progress Drive Bramley Rotherham South Yorkshire S66 1TT |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(13 years, 3 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 Mark Jon Ashton |
---|---|
Status | Resigned |
Appointed | 01 October 2009(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | Sunny Bar Doncaster South Yorkshire DN1 1NB |
Director Name | Mr John Bills |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(15 years, 7 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 |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 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 Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(16 years, 1 month 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(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 May 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Richard Parkinson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(19 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | doncasterfreepress.co.uk |
---|---|
Telephone | 07 149657540 |
Telephone region | Mobile |
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 |
82 at £1 | Minthill LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,360,000 |
Net Worth | -£6,786,000 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: 2 sunny bar and 24 and 25 market place doncaster t/no SYK106601, 4 and 6 sunny bar doncaster south yorkshire t/no SYK281826 and newspaper titles: retford trader please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 5 July 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 |
4 January 1996 | Delivered on: 19 January 1996 Satisfied on: 23 September 2009 Persons entitled: Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined) Classification: Guarantee and debenture Secured details: All present and future obligations anf liabilities of each obligor (as defined) to the chargees under the terms of each or any of the finance documents in each case together with all costs charges and expnses incurred by any lender in connection with it's rights under the finance documents or any other documents securing such liabilities. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2020 | Notice of move from Administration to Dissolution (49 pages) |
17 March 2020 | Registered office address changed from 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) |
21 May 2019 | Termination of appointment of Peter Michael 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) |
5 January 2019 | Notice of deemed approval of proposals (6 pages) |
11 December 2018 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages) |
9 December 2018 | Statement of administrator's proposal (123 pages) |
6 December 2018 | Appointment of an administrator (5 pages) |
26 September 2018 | Full accounts made up to 30 December 2017 (26 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
19 October 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
19 October 2017 | Amended full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (21 pages) |
21 July 2016 | Full accounts made up to 2 January 2016 (21 pages) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of John Bills as a director on 31 July 2015 (1 page) |
5 August 2015 | Registered office address changed from Sunny Bar Doncaster South Yorkshire DN1 1NB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Sunny Bar Doncaster South Yorkshire DN1 1NB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
5 August 2015 | Termination of appointment of John Bills as a director on 31 July 2015 (1 page) |
5 August 2015 | Registered office address changed from Sunny Bar Doncaster South Yorkshire DN1 1NB to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 5 August 2015 (1 page) |
4 July 2015 | Full accounts made up to 3 January 2015 (19 pages) |
4 July 2015 | Full accounts made up to 3 January 2015 (19 pages) |
4 July 2015 | Full accounts made up to 3 January 2015 (19 pages) |
21 October 2014 | Full accounts made up to 28 December 2013 (21 pages) |
21 October 2014 | Full accounts made up to 28 December 2013 (21 pages) |
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
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 Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | 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 Michael Mccall on 1 July 2014 (1 page) |
1 September 2014 | Director's details changed for Mr John Bills on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr John Bills on 1 July 2014 (2 pages) |
1 September 2014 | Director's details changed for Mr John Bills on 1 July 2014 (2 pages) |
5 July 2014 | Satisfaction of charge 2 in full (4 pages) |
5 July 2014 | Satisfaction of charge 2 in full (4 pages) |
1 July 2014 | Registration of charge 031039770003 (85 pages) |
1 July 2014 | Registration of charge 031039770003 (85 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (18 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (18 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
13 June 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Termination of appointment of Mark Ashton as a secretary (1 page) |
11 July 2011 | Termination of appointment of Mark Ashton as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (16 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (16 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) |
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) |
14 March 2011 | Termination of appointment of Paul Bentham as a director (1 page) |
14 March 2011 | Appointment of John Bills as a director (2 pages) |
14 March 2011 | Appointment of John Bills as a director (2 pages) |
14 March 2011 | Termination of appointment of Paul Bentham as a director (1 page) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (16 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (16 pages) |
24 May 2010 | Full accounts made up to 2 January 2010 (16 pages) |
4 February 2010 | Appointment of Mr Mark Jon Ashton as a secretary (1 page) |
4 February 2010 | Appointment of Mr Mark Jon Ashton as a secretary (1 page) |
4 February 2010 | Termination of appointment of Simon Lilley as a secretary (1 page) |
4 February 2010 | Termination of appointment of Simon Lilley as a secretary (1 page) |
4 February 2010 | Termination of appointment of Simon Lilley as a director (1 page) |
4 February 2010 | Termination of appointment of Simon Lilley as a director (1 page) |
4 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 March 2009 | Director appointed john anthony fry (2 pages) |
23 March 2009 | Director appointed john anthony fry (2 pages) |
10 March 2009 | Appointment terminated director timothy bowdler (1 page) |
10 March 2009 | Appointment terminated director timothy bowdler (1 page) |
16 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 September 2008 | Secretary appointed mr simon geoffrey lilley (1 page) |
29 September 2008 | Director appointed mr simon geoffrey lilley (1 page) |
29 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 September 2008 | Appointment terminated director vincent lisle (1 page) |
29 September 2008 | Appointment terminated director vincent lisle (1 page) |
29 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 September 2008 | Secretary appointed mr simon geoffrey lilley (1 page) |
29 September 2008 | Appointment terminated secretary vincent lisle (1 page) |
29 September 2008 | Appointment terminated secretary vincent lisle (1 page) |
29 September 2008 | Director appointed mr simon geoffrey lilley (1 page) |
8 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
20 August 2007 | Return made up to 20/09/06; full list of members (3 pages) |
20 August 2007 | Return made up to 20/09/06; full list of members (3 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 February 2006 | Return made up to 20/09/05; full list of members (8 pages) |
16 February 2006 | Return made up to 20/09/05; full list of members (8 pages) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 February 2005 | Return made up to 20/09/04; full list of members (8 pages) |
5 February 2005 | Return made up to 20/09/04; full list of members (8 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 December 2003 | Return made up to 20/09/03; full list of members (8 pages) |
24 December 2003 | Return made up to 20/09/03; full list of members (8 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
31 January 2003 | Return made up to 20/09/02; full list of members
|
31 January 2003 | Return made up to 20/09/02; full list of members
|
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
26 January 2002 | Return made up to 20/09/01; full list of members (8 pages) |
26 January 2002 | Return made up to 20/09/01; full list of members (8 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
7 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Return made up to 20/09/00; full list of members
|
20 October 2000 | Return made up to 20/09/00; full list of members
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
26 November 1999 | Return made up to 20/09/99; full list of members
|
26 November 1999 | Return made up to 20/09/99; full list of members
|
18 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1998 | Return made up to 20/09/98; full list of members
|
22 September 1998 | Return made up to 20/09/98; full list of members
|
26 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
10 November 1997 | Return made up to 20/09/97; full list of members
|
10 November 1997 | Return made up to 20/09/97; full list of members
|
20 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
9 October 1996 | Company name changed yorkshire media LIMITED\certificate issued on 10/10/96 (2 pages) |
9 October 1996 | Company name changed yorkshire media LIMITED\certificate issued on 10/10/96 (2 pages) |
20 September 1996 | Return made up to 20/09/96; full list of members
|
20 September 1996 | Return made up to 20/09/96; full list of members
|
2 July 1996 | Company name changed newsquest (yorkshire) LIMITED\certificate issued on 03/07/96 (2 pages) |
2 July 1996 | Company name changed newsquest (yorkshire) LIMITED\certificate issued on 03/07/96 (2 pages) |
30 June 1996 | New secretary appointed (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New secretary appointed (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | Resolutions
|
2 April 1996 | Company name changed rrn (yorkshire) LIMITED\certificate issued on 03/04/96 (2 pages) |
2 April 1996 | Company name changed rrn (yorkshire) LIMITED\certificate issued on 03/04/96 (2 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
22 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (12 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | Declaration of assistance for shares acquisition (12 pages) |
19 January 1996 | Particulars of mortgage/charge (99 pages) |
19 January 1996 | Particulars of mortgage/charge (99 pages) |
27 November 1995 | Ad 01/11/95--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
27 November 1995 | Ad 01/11/95--------- £ si 80@1=80 £ ic 2/82 (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (4 pages) |
13 November 1995 | New secretary appointed (2 pages) |
8 November 1995 | Company name changed awardbowls LIMITED\certificate issued on 09/11/95 (4 pages) |
8 November 1995 | Company name changed awardbowls LIMITED\certificate issued on 09/11/95 (4 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
16 October 1995 | New director appointed (16 pages) |
16 October 1995 | New director appointed (8 pages) |
16 October 1995 | Accounting reference date notified as 31/12 (1 page) |
16 October 1995 | Accounting reference date notified as 31/12 (1 page) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | New director appointed (16 pages) |
16 October 1995 | New director appointed (8 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 1995 | Incorporation (12 pages) |
20 September 1995 | Incorporation (12 pages) |