Company NameJohnston Publishing (North) Ltd.
Company StatusDissolved
Company Number03392487
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCatherine Sara Thomas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 06 October 1997)
RoleSolicitor
Correspondence AddressBlacksmiths Cottage The Street
Warninglid
West Sussex
RH17 5TR
Director NameDominic Greenhow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 06 October 1997)
RoleCompany Director
Correspondence Address3 Seymour Court
29 Avenue Road
Highgate
London
N6 5DT
Director NameFiona Downes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 06 October 1997)
RoleChartered Secretary
Correspondence Address102 Biddulph Mansions
Maida Vale
London
W9 1HU
Director NameMr Andrew Michael Zielinski
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWyndgates 47 Foley Road
Claygate
Esher
Surrey
KT10 0LU
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameBernard Cohen
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 15 January 1998)
RoleAccountant
Correspondence Address55 Ronalds Road
London
N5 1XF
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 February 1998)
RoleCompany Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed06 October 1997(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 December 1997)
RoleCompany Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameJohn Mitchell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(5 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 1998)
RoleCompany Director
Correspondence Address17 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5JP
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Director NameCharles Stephen Kendall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 1998)
RoleCompany Director
Correspondence Address10 Margate Road
St Annes
Lancashire
FY8 3EG
Director NameCharles Stephen Kendall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 May 1998)
RoleCompany Director
Correspondence Address10 Margate Road
St Annes
Lancashire
FY8 3EG
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(8 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMr Ernest Ross Petrie
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House Barn Mop Meadow Lane
Lowsonford
Solihull
West Midlands
B95 5HJ
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameMr Philip Richard Cooper
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Secretary NameMr Peter McCall
StatusResigned
Appointed02 November 2009(12 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(13 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(15 years, 9 months after company formation)
Appointment Duration5 years, 2 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 July 2013(16 years after company formation)
Appointment Duration5 years, 10 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 NameLuciene James Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(1 week after company formation)
Appointment Duration4 days (resigned 07 July 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 July 1997(1 week after company formation)
Appointment Duration4 days (resigned 07 July 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 July 1997(1 week after company formation)
Appointment Duration4 days (resigned 07 July 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 July 1997(1 week after company formation)
Appointment Duration4 days (resigned 07 July 1997)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(5 months, 1 week after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(7 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 26 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusResigned
Appointed30 January 1998(7 months, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 26 February 1998)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY

Contact

Websitejohnstonpress.co.uk
Telephone0131 3117500
Telephone regionEdinburgh

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10k at £1Johnston Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
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
Outstanding
25 September 2009Delivered on: 30 September 2009
Satisfied on: 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties

Classification: Deed of accession
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 April 2002Delivered on: 24 April 2002
Satisfied on: 23 September 2009
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
4 March 1999Delivered on: 17 March 1999
Satisfied on: 9 May 2002
Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties)

Classification: Supplemental debenture
Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture dated 27TH february 1998) (all as defined) 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 February 1998Delivered on: 11 March 1998
Satisfied on: 9 May 2002
Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due by the obligors (as defined) to the chargee under the finance documents (or any of them) (including under the debenture) (all as therein defined) 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

Filing History

3 November 2017Full accounts made up to 31 December 2016 (19 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000
(5 pages)
13 August 2015Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
7 July 2015Accounts for a dormant company made up to 3 January 2015 (9 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(5 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (9 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 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
1 July 2014Registration of charge 033924870005 (85 pages)
25 June 2014Satisfaction of charge 4 in full (4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (10 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
16 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
8 October 2012Auditors resignation (1 page)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
26 April 2012Resolutions
  • RES13 ‐ Various agreements listed 19/04/2012
(3 pages)
8 February 2012Termination of appointment of John Fry as a director (1 page)
4 July 2011Full accounts made up to 1 January 2011 (11 pages)
4 July 2011Full accounts made up to 1 January 2011 (11 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
3 June 2010Full accounts made up to 2 January 2010 (11 pages)
3 June 2010Full accounts made up to 2 January 2010 (11 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
25 November 2009Full accounts made up to 31 December 2008 (11 pages)
19 November 2009Termination of appointment of Philip Cooper as a director (1 page)
16 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
16 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
6 October 2009Resolutions
  • RES13 ‐ Chapter 2 part 13 of 2006 comp act quoted
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 4 (17 pages)
25 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 May 2009Return made up to 04/05/09; full list of members (4 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
23 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
1 June 2007Director's particulars changed (1 page)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 June 2005Return made up to 04/05/05; full list of members (3 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
11 September 2003Full accounts made up to 31 December 2002 (13 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
27 March 2003Company name changed regional independent newspapers LIMITED\certificate issued on 27/03/03 (2 pages)
15 August 2002Auditor's resignation (3 pages)
6 June 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Auditor's resignation (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
30 April 2002Declaration of assistance for shares acquisition (9 pages)
24 April 2002Particulars of mortgage/charge (9 pages)
15 April 2002Full accounts made up to 31 December 2001 (13 pages)
29 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (12 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
20 January 2000New director appointed (4 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (13 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
25 September 1998Director resigned (1 page)
6 August 1998Company name changed upn holdings LIMITED\certificate issued on 06/08/98 (2 pages)
29 June 1998Return made up to 22/06/98; full list of members (6 pages)
22 May 1998New director appointed (4 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Full accounts made up to 31 December 1997 (10 pages)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: po box 168 wellington stret leeds LS1 1RF (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (22 pages)
5 March 1998Declaration of assistance for shares acquisition (22 pages)
5 March 1998Declaration of assistance for shares acquisition (22 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (22 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (22 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
3 March 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
6 February 1998New director appointed (4 pages)
6 February 1998New director appointed (4 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Registered office changed on 30/10/97 from: ludgate house 245 blackfriars road london SE1 9UH (1 page)
30 October 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed;new director appointed (12 pages)
18 July 1997New director appointed (12 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Ad 14/07/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 July 1997Registered office changed on 16/07/97 from: 100 new bridge street london EC4V 6JA (1 page)
15 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
15 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 July 1997£ nc 1000/10000 04/07/97 (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 July 1997Registered office changed on 15/07/97 from: 83 leonard street london EC2A 4QS (1 page)
15 July 1997Memorandum and Articles of Association (37 pages)
4 July 1997Company name changed astralcube LIMITED\certificate issued on 04/07/97 (2 pages)
26 June 1997Incorporation (9 pages)