ODHAMS 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

12/03/2512 March 2025 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 2025-03-12

View Document

12/03/2512 March 2025 Appointment of a voluntary liquidator

View Document

12/03/2512 March 2025 Declaration of solvency

View Document

12/03/2512 March 2025 Resolutions

View Document

17/02/2517 February 2025 Resolutions

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 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

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-27

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

11/09/1911 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

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, 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

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

07/08/187 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/14

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS

View Document

05/12/145 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

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

12/04/1312 April 2013 Annual return made up to 1 April 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

26/04/1226 April 2012 Annual return made up to 1 April 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

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

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

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

16/04/1016 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 01/10/2009

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 01/10/2009

View Document

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

View Document

09/11/099 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL 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

08/04/028 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0116 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/97

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9613 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/95

View Document

29/08/9529 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

18/10/9418 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/94

View Document

07/07/947 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94 FROM: P.O.BOX 160 THE MIRROR BUILDING HOLBORN CIRCUS LONDON, EC1P 1DQ

View Document

27/10/9327 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/92

View Document

01/07/931 July 1993 NEW SECRETARY APPOINTED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 01/04/93; CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 SECRETARY RESIGNED

View Document

11/01/9311 January 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/91

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

19/02/9219 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/90

View Document

27/01/9227 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/11/914 November 1991 RETURN MADE UP TO 28/04/91; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 S252 DISP LAYING ACC 23/05/91

View Document

31/10/9131 October 1991 EXEMPTION FROM APPOINTING AUDITORS 23/05/91

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: HEADINGTON HILL HALL OXFORD OX3 0BB

View Document

18/03/9118 March 1991 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 FULL ACCOUNTS MADE UP TO 01/01/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 LOAN AGREEMENT 160689

View Document

28/06/8928 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED

View Document

15/02/8815 February 1988 COMPANY NAME CHANGED IVANHEM LIMITED CERTIFICATE ISSUED ON 12/02/88

View Document

21/12/8721 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 REGISTERED OFFICE CHANGED ON 21/12/87 FROM: 70-74 CITY ROAD LONDON EC1Y

View Document

21/12/8721 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/8716 October 1987 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