LONDON NEWSPAPER GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

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

View Document

25/07/2425 July 2024 Declaration of solvency

View Document

18/07/2418 July 2024 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Resolutions

View Document

18/07/2418 July 2024 Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-07-18

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-13 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

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH 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 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

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

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

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

View Document

12/08/1512 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

04/08/144 August 2014 Annual return made up to 1 August 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

27/08/1327 August 2013 Annual return made up to 1 August 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

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/08/1013 August 2010 ARTICLES OF ASSOCIATION

View Document

03/08/103 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

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 ADOPT ARTICLES 26/10/2009

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

21/09/0921 September 2009 RE CLASSIFY AND CONSOLIDATE SHARES 02/09/2009

View Document

21/09/0921 September 2009 CONSO

View Document

10/08/0910 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

31/10/0731 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

13/04/0513 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 31/12/01

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 DIRECTOR RESIGNED

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 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

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

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

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

View Document

08/06/018 June 2001 S386 DISP APP AUDS 23/05/01

View Document

08/06/018 June 2001 S366A DISP HOLDING AGM 23/05/01

View Document

08/06/018 June 2001 S252 DISP LAYING ACC 23/05/01

View Document

08/06/018 June 2001 S80A AUTH TO ALLOT SEC 23/05/01

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

12/03/0112 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 02/04/01 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 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 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: NEWSPAPER HOUSE WINCHEAP CANTERBURY KENT CT1 3YR

View Document

30/03/0030 March 2000 AUDITOR'S RESIGNATION

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 02/04/00

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

25/03/0025 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/02/001 February 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RE DIRECTORS 22/09/99

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 APPT DIR TO OTHER COMP 27/03/98

View Document

21/04/9821 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9823 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

20/11/9620 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/961 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

15/03/9615 March 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

17/11/9517 November 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

07/11/947 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9430 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: NEWSPAPER HOUSE WINSLOW ROAD LONDON W6 9SF

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

08/08/928 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 01/06/91

View Document

02/03/922 March 1992 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 02/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 22/10/90; NO CHANGE OF MEMBERS

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

20/01/9020 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 03/06/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

12/01/8912 January 1989 AUDITOR'S RESIGNATION

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/8821 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8815 February 1988 NC INC ALREADY ADJUSTED

View Document

15/02/8815 February 1988 ADOPT MEM AND ARTS 08/09/87

View Document

15/02/8815 February 1988 WD 15/01/88 AD 08/09/87--------- £ SI 1260000@1=1260000 PREMIUM £ SI [email protected]=2000 £ IC 2/1262002

View Document

14/12/8714 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/8718 November 1987 COMPANY NAME CHANGED AMPLESTATE LIMITED CERTIFICATE ISSUED ON 19/11/87

View Document

28/09/8728 September 1987 NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/8728 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/09/8717 September 1987 ALTER MEM AND ARTS 140787

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/8716 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 CERTIFICATE OF INCORPORATION

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