THE HINCKLEY TIMES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of James Joseph Mullen as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Darren Fisher as a director on 2025-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 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 2021-07-30 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

18/09/1918 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, WITH 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

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / REACH MIDLANDS MEDIA LIMITED / 21/12/2018

View Document

31/08/1831 August 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

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / TRINITY MIRROR MIDLANDS LIMITED / 04/05/2018

View Document

03/10/173 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

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Document

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

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

09/12/149 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

04/07/144 July 2014 Annual return made up to 1 July 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

22/07/1322 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

11/07/1211 July 2012 Annual return made up to 1 July 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

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

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

12/08/1012 August 2010 ARTICLES OF ASSOCIATION

View Document

10/08/1010 August 2010 ALTER ARTICLES 14/04/2010

View Document

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

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 Annual return made up to 1 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ADOPT ARTICLES 26/10/2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED VIJAY LAKHMAN VAGHELA

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR PAUL ANDREW VICKERS

View Document

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

View Document

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

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

14/07/0814 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

13/07/0513 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

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

05/07/025 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

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

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

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

20/07/0120 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00

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

10/07/0010 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 03/01/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 AMENDED FULL ACCOUNTS MADE UP TO 28/12/97

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 28/12/97

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 ALTER MEM AND ARTS 27/08/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 01/07/98; CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 28 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AX

View Document

21/04/9821 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 RE CONSENT OF SALE 17/12/97

View Document

02/01/982 January 1998 RE BUS TRANS AGMT 17/12/97

View Document

02/01/982 January 1998 RE PUB TRANS AGMT 17/12/97

View Document

31/12/9731 December 1997 COMPANY NAME CHANGED MIDLAND NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 31/12/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 29/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 REGISTERED OFFICE CHANGED ON 24/01/96 FROM: CORPORATION STREET, COVENTRY. CV1 1FP.

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 BUSINESS SALE 29/12/95

View Document

12/01/9612 January 1996 COMPANY NAME CHANGED COVENTRY NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 15/01/96

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

08/01/968 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/12/95

View Document

08/01/968 January 1996 £ NC 1515000/1523649 21/1

View Document

08/01/968 January 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/08/952 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

19/05/9419 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9419 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 NEW DIRECTOR APPOINTED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

28/07/9328 July 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/937 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/932 March 1993 DIRECTOR RESIGNED

View Document

06/01/936 January 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: 28 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AX

View Document

20/01/9220 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 AUDITOR'S RESIGNATION

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 ALTER MEM AND ARTS 14/11/91

View Document

29/11/9129 November 1991 DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: CORPORATION STREET COVENTRY CV1 1FP

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9127 November 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/11/9125 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9125 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 02/08/90; NO CHANGE OF MEMBERS

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 RE-LOAN AGREEMENT. 13/03/90

View Document

28/03/9028 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9012 March 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 11/11/88; NO CHANGE OF MEMBERS

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

31/01/8931 January 1989 RETURN MADE UP TO 19/01/89; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

22/08/8822 August 1988 REGISTERED OFFICE CHANGED ON 22/08/88 FROM: 28 COLMORE CIRCUS BIRMINGHAM B4 6AX

View Document

22/08/8822 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/886 May 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

22/04/8822 April 1988 ALTER MEM AND ARTS 220388

View Document

22/04/8822 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8820 April 1988 FULL GROUP ACCOUNTS MADE UP TO 27/06/87

View Document

20/04/8820 April 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/04/8813 April 1988 ALTER MEM AND ARTS 220388

View Document

13/04/8813 April 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 220388

View Document

13/04/8813 April 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/889 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/888 March 1988 C/NAME NO ACTION TAKEN. 151287

View Document

07/03/887 March 1988 ADOPT MEM AND ARTS 290188

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 CONV. SHARES. 151287

View Document

11/02/8811 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/8811 February 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/8811 February 1988 FINANCIAL ASSISTANCE - SHARES ACQUISITION 151287

View Document

11/02/8811 February 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/8811 February 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/8811 February 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/8811 February 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/8811 February 1988 ALTER MEM AND ARTS 151287

View Document

09/02/889 February 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 COMPANY NAME CHANGED ILIFFE NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 15/01/88

View Document

29/04/8729 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

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