Company NameSouth Yorkshire Newspapers Limited
Company StatusDissolved
Company Number03103977
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 6 months ago)
Dissolution Date18 December 2020 (3 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMs Anne Janette Joseph
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration3 weeks, 2 days (resigned 02 November 1995)
RoleLegal Dir
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameMark Henry Armour
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 January 1996)
RoleCompany Director
Correspondence Address48 Bellamy Street
London
SW12 8BU
Secretary NameMs Anne Janette Joseph
NationalityBritish
StatusResigned
Appointed10 October 1995(2 weeks, 6 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 1996)
RoleLegal Dir
Country of ResidenceEngland
Correspondence Address68 Hillway
London
N6 6DP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NamePaul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressOrchard Cottage Wyatts Close
Chorleywood
Hertfordshire
WD3 5TF
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Correspondence Address53 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressWoodlands
Cedar Walk Copthill Lane
Kingswood
Surrey
KT20 6HW
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameJohn Benedict Mellon
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 04 January 1996)
RoleCompany Director
Correspondence AddressWestward House
7 Hayes Lane
Kenley
Surrey
CR8 5LE
Secretary NameJosephine Mary Glass
NationalityBritish
StatusResigned
Appointed02 November 1995(1 month, 1 week after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 April 1996)
RoleSecretary
Correspondence AddressCairn Cottage Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameTimothy John Bowdler
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(7 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2008)
RoleNewspaper Director
Correspondence Address62 Northumberland Street
Edinburgh
EH3 6JE
Scotland
Director NameMr Marco Luigi Autimio Chiappelli
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 16 July 2001)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address21 Braid Farm Road
Edinburgh
EH10 6LE
Scotland
Director NameMr Nicholas John Perella
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address111 Wish Hill
Eastbourne
East Sussex
BN20 9HQ
Director NameMr Graham Sheridan Gould
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(7 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressUpper Scholes Farm
Scholes Lane Greetland
Halifax
West Yorkshire
HX4 8QB
Director NameFrederick Patrick Mair Johnston
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 1997)
RoleCompany Director
Correspondence Address1 Grange Terrace
Edinburgh
EH9 2LD
Scotland
Secretary NameDavid James Murray
NationalityBritish
StatusResigned
Appointed29 April 1996(7 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2005)
RoleFinance Director
Correspondence AddressDuckdown Cottage Brickyard Lane
Walkeringham
Doncaster
South Yorkshire
DN10 4LZ
Director NameDavid James Murray
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressDuckdown Cottage Brickyard Lane
Walkeringham
Doncaster
South Yorkshire
DN10 4LZ
Director NameMichael Ian Haigh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1998)
RoleOperations Director
Correspondence AddressThe Old Fox Cottage
Little Smeaton
Pontefract
West Yorkshire
WF8 3LF
Director NameTerence Henry Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 November 2006)
RoleManaging Director
Correspondence AddressBrookside Farm
Wrangbrook Lane Wrangbrook
Pontefract
West Yorkshire
WF9 1LN
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(5 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Vincent Thomas Lisle
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Otters Holt
Durkar
Wakefield
West Yorkshire
WF4 3QE
Secretary NameMr Vincent Thomas Lisle
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Otters Holt
Durkar
Wakefield
West Yorkshire
WF4 3QE
Director NameMr Paul Bentham
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2006(10 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 March 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Sycamore View
Sprotbrough
Doncaster
South Yorkshire
DN5 7NF
Director NameMr Simon Geoffrey Lilley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(13 years after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleFinance Manager
Correspondence Address41 Progress Drive
Bramley
Rotherham
South Yorkshire
S66 1TT
Secretary NameMr Simon Geoffrey Lilley
NationalityBritish
StatusResigned
Appointed29 September 2008(13 years after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleFinance Manager
Correspondence Address41 Progress Drive
Bramley
Rotherham
South Yorkshire
S66 1TT
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(13 years, 3 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 Mark Jon Ashton
StatusResigned
Appointed01 October 2009(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressSunny Bar
Doncaster
South Yorkshire
DN1 1NB
Director NameMr John Bills
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(15 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(15 years, 7 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
Secretary NameMr Peter Michael McCall
StatusResigned
Appointed01 July 2011(15 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(16 years, 1 month 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(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Richard Parkinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(19 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedoncasterfreepress.co.uk
Telephone07 149657540
Telephone regionMobile

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

82 at £1Minthill LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,360,000
Net Worth-£6,786,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: 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 2009Delivered 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 1996Delivered 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

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Notice of move from Administration to Dissolution (49 pages)
17 March 2020Registered 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 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)
21 May 2019Termination of appointment of Peter Michael 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)
5 January 2019Notice of deemed approval of proposals (6 pages)
11 December 2018Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG to The Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB on 11 December 2018 (2 pages)
9 December 2018Statement of administrator's proposal (123 pages)
6 December 2018Appointment of an administrator (5 pages)
26 September 2018Full accounts made up to 30 December 2017 (26 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
19 June 2018Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page)
19 October 2017Amended full accounts made up to 31 December 2016 (22 pages)
19 October 2017Amended full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
5 October 2017Full accounts made up to 31 December 2016 (22 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
21 July 2016Full accounts made up to 2 January 2016 (21 pages)
21 July 2016Full accounts made up to 2 January 2016 (21 pages)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Richard Parkinson as a director on 31 December 2015 (1 page)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 82
(6 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 82
(6 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Mr Richard Parkinson as a director on 1 August 2015 (2 pages)
5 August 2015Termination of appointment of John Bills as a director on 31 July 2015 (1 page)
5 August 2015Registered 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 2015Registered 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 2015Termination of appointment of John Bills as a director on 31 July 2015 (1 page)
5 August 2015Registered 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 2015Full accounts made up to 3 January 2015 (19 pages)
4 July 2015Full accounts made up to 3 January 2015 (19 pages)
4 July 2015Full accounts made up to 3 January 2015 (19 pages)
21 October 2014Full accounts made up to 28 December 2013 (21 pages)
21 October 2014Full accounts made up to 28 December 2013 (21 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 82
(6 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 82
(6 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 Michael Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 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 Michael Mccall on 1 July 2014 (1 page)
1 September 2014Director's details changed for Mr John Bills on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr John Bills on 1 July 2014 (2 pages)
1 September 2014Director's details changed for Mr John Bills on 1 July 2014 (2 pages)
5 July 2014Satisfaction of charge 2 in full (4 pages)
5 July 2014Satisfaction of charge 2 in full (4 pages)
1 July 2014Registration of charge 031039770003 (85 pages)
1 July 2014Registration of charge 031039770003 (85 pages)
30 September 2013Full accounts made up to 29 December 2012 (18 pages)
30 September 2013Full accounts made up to 29 December 2012 (18 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 82
(6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 82
(6 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
13 June 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
9 July 2012Full accounts made up to 31 December 2011 (16 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
11 July 2011Termination of appointment of Mark Ashton as a secretary (1 page)
11 July 2011Termination of appointment of Mark Ashton as a secretary (1 page)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
8 July 2011Appointment of Mr Peter Michael Mccall as a secretary (2 pages)
4 July 2011Full accounts made up to 1 January 2011 (16 pages)
4 July 2011Full accounts made up to 1 January 2011 (16 pages)
4 July 2011Full accounts made up to 1 January 2011 (16 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)
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)
14 March 2011Termination of appointment of Paul Bentham as a director (1 page)
14 March 2011Appointment of John Bills as a director (2 pages)
14 March 2011Appointment of John Bills as a director (2 pages)
14 March 2011Termination of appointment of Paul Bentham as a director (1 page)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
20 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
24 May 2010Full accounts made up to 2 January 2010 (16 pages)
24 May 2010Full accounts made up to 2 January 2010 (16 pages)
24 May 2010Full accounts made up to 2 January 2010 (16 pages)
4 February 2010Appointment of Mr Mark Jon Ashton as a secretary (1 page)
4 February 2010Appointment of Mr Mark Jon Ashton as a secretary (1 page)
4 February 2010Termination of appointment of Simon Lilley as a secretary (1 page)
4 February 2010Termination of appointment of Simon Lilley as a secretary (1 page)
4 February 2010Termination of appointment of Simon Lilley as a director (1 page)
4 February 2010Termination of appointment of Simon Lilley as a director (1 page)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 2 (17 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
26 September 2009Full accounts made up to 31 December 2008 (16 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2009Director appointed john anthony fry (2 pages)
23 March 2009Director appointed john anthony fry (2 pages)
10 March 2009Appointment terminated director timothy bowdler (1 page)
10 March 2009Appointment terminated director timothy bowdler (1 page)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
16 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Secretary appointed mr simon geoffrey lilley (1 page)
29 September 2008Director appointed mr simon geoffrey lilley (1 page)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
29 September 2008Appointment terminated director vincent lisle (1 page)
29 September 2008Appointment terminated director vincent lisle (1 page)
29 September 2008Return made up to 20/09/08; full list of members (4 pages)
29 September 2008Secretary appointed mr simon geoffrey lilley (1 page)
29 September 2008Appointment terminated secretary vincent lisle (1 page)
29 September 2008Appointment terminated secretary vincent lisle (1 page)
29 September 2008Director appointed mr simon geoffrey lilley (1 page)
8 October 2007Return made up to 20/09/07; full list of members (2 pages)
8 October 2007Return made up to 20/09/07; full list of members (2 pages)
20 August 2007Return made up to 20/09/06; full list of members (3 pages)
20 August 2007Return made up to 20/09/06; full list of members (3 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2007Full accounts made up to 31 December 2006 (12 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
16 February 2006Return made up to 20/09/05; full list of members (8 pages)
16 February 2006Return made up to 20/09/05; full list of members (8 pages)
27 July 2005New secretary appointed;new director appointed (2 pages)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005New secretary appointed;new director appointed (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (11 pages)
17 June 2005Full accounts made up to 31 December 2004 (11 pages)
5 February 2005Return made up to 20/09/04; full list of members (8 pages)
5 February 2005Return made up to 20/09/04; full list of members (8 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
24 December 2003Return made up to 20/09/03; full list of members (8 pages)
24 December 2003Return made up to 20/09/03; full list of members (8 pages)
10 December 2003Full accounts made up to 31 December 2002 (13 pages)
10 December 2003Full accounts made up to 31 December 2002 (13 pages)
31 January 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2002Full accounts made up to 31 December 2001 (13 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
26 January 2002Return made up to 20/09/01; full list of members (8 pages)
26 January 2002Return made up to 20/09/01; full list of members (8 pages)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
7 August 2001Full accounts made up to 31 December 2000 (12 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
26 November 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 November 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 April 1999Full accounts made up to 31 December 1998 (11 pages)
18 April 1999Full accounts made up to 31 December 1998 (11 pages)
22 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 August 1998Full accounts made up to 31 December 1997 (15 pages)
26 August 1998Full accounts made up to 31 December 1997 (15 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
10 November 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
10 November 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 July 1997Full accounts made up to 31 December 1996 (20 pages)
20 July 1997Full accounts made up to 31 December 1996 (20 pages)
9 October 1996Company name changed yorkshire media LIMITED\certificate issued on 10/10/96 (2 pages)
9 October 1996Company name changed yorkshire media LIMITED\certificate issued on 10/10/96 (2 pages)
20 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1996Company name changed newsquest (yorkshire) LIMITED\certificate issued on 03/07/96 (2 pages)
2 July 1996Company name changed newsquest (yorkshire) LIMITED\certificate issued on 03/07/96 (2 pages)
30 June 1996New secretary appointed (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Secretary resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New secretary appointed (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (1 page)
30 June 1996Registered office changed on 30/06/96 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Director resigned (1 page)
30 June 1996Secretary resigned (1 page)
30 June 1996Registered office changed on 30/06/96 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page)
30 June 1996Director resigned (1 page)
30 June 1996New director appointed (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
2 April 1996Company name changed rrn (yorkshire) LIMITED\certificate issued on 03/04/96 (2 pages)
2 April 1996Company name changed rrn (yorkshire) LIMITED\certificate issued on 03/04/96 (2 pages)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
22 January 1996Declaration of assistance for shares acquisition (12 pages)
22 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
22 January 1996Declaration of assistance for shares acquisition (12 pages)
19 January 1996Particulars of mortgage/charge (99 pages)
19 January 1996Particulars of mortgage/charge (99 pages)
27 November 1995Ad 01/11/95--------- £ si 80@1=80 £ ic 2/82 (2 pages)
27 November 1995Ad 01/11/95--------- £ si 80@1=80 £ ic 2/82 (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995Director resigned (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New secretary appointed (2 pages)
8 November 1995Company name changed awardbowls LIMITED\certificate issued on 09/11/95 (4 pages)
8 November 1995Company name changed awardbowls LIMITED\certificate issued on 09/11/95 (4 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Director resigned (2 pages)
16 October 1995New director appointed (16 pages)
16 October 1995New director appointed (8 pages)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995Accounting reference date notified as 31/12 (1 page)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 October 1995New secretary appointed;new director appointed (2 pages)
16 October 1995New director appointed (16 pages)
16 October 1995New director appointed (8 pages)
16 October 1995Registered office changed on 16/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 1995Incorporation (12 pages)
20 September 1995Incorporation (12 pages)