ISLE OF WIGHT NEWSPAPERS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

07/01/257 January 2025 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07

View Document

19/12/2419 December 2024 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Resolutions

View Document

19/12/2419 December 2024 Declaration of solvency

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-27

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

12/09/1912 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

02/07/182 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

05/10/175 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

24/07/1524 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

05/07/105 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

05/07/105 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

02/07/102 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

21/06/1021 June 2010 ALTER ARTICLES 04/01/2010

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

12/01/1012 January 2010 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

13/08/0213 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: KINGSFIELD COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9RE

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 RE-REMUNERATION OF AUDS 23/05/01

View Document

13/04/0113 April 2001 AUDITOR'S RESIGNATION

View Document

12/04/0112 April 2001 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS; AMEND

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 REGISTERED OFFICE CHANGED ON 20/12/00 FROM: 326 STATION ROAD HARROW MIDDLESEX HA1 2DR

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0018 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

03/07/983 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/978 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

12/12/9612 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/11/96

View Document

12/12/9612 December 1996 NC INC ALREADY ADJUSTED 28/11/96

View Document

12/12/9612 December 1996 £ NC 100/142258 28/11/96

View Document

30/08/9630 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

18/08/9518 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/10/944 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/94

View Document

04/10/944 October 1994 EXEMPTION FROM APPOINTING AUDITORS 22/07/94

View Document

18/08/9418 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED

View Document

06/08/926 August 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 REGISTERED OFFICE CHANGED ON 14/01/91 FROM: TIMES HOUSE HIGH STREET RUISLIP MIDDLESEX HA4 8LD

View Document

09/05/909 May 1990 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 REGISTERED OFFICE CHANGED ON 03/05/90 FROM: 2ND & 3RD FLOORS TIMES HOUSE STATION APPROACH RUISLIP MIDDLESEX HA4 8LD

View Document

30/04/9030 April 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 DIRECTOR RESIGNED

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

06/02/906 February 1990 REGISTERED OFFICE CHANGED ON 06/02/90 FROM: PRESS HOUSE ROCKINGHAM ROAD UXBRIDGE MIDDLESEX UB8 2YW

View Document

06/04/896 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/8827 June 1988 WD 13/05/88 AD 30/03/88--------- £ SI 98@1=98 £ IC 2/100

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 300388

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 COMPANY NAME CHANGED POSTVINE LIMITED CERTIFICATE ISSUED ON 05/05/88

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

13/04/8813 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company