SMITHS NEWS PLC

Company Documents

DateDescription
07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Group of companies' accounts made up to 2024-08-31

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

04/02/254 February 2025 Appointment of Ms Manju Malhotra as a director on 2025-01-16

View Document

04/02/254 February 2025 Termination of appointment of Denise Rosemary Collis as a director on 2025-01-16

View Document

22/02/2422 February 2024 Group of companies' accounts made up to 2023-08-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

10/08/2310 August 2023 Second filing for the appointment of Ms Deborah Anne Rabey as a director

View Document

17/04/2317 April 2023 Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14

View Document

06/03/236 March 2023 Appointment of Ms Deborah Anne Rabey as a director on 2023-03-01

View Document

22/02/2322 February 2023 Group of companies' accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/11/2228 November 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

10/02/2210 February 2022 Group of companies' accounts made up to 2021-08-28

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

30/11/2130 November 2021 Termination of appointment of Anthony Liam Grace as a director on 2021-11-30

View Document

29/10/2129 October 2021 Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29

View Document

04/10/214 October 2021 Appointment of Mr Paul Baker as a director on 2021-10-04

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS MILLARD

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PAUL GARETH KENNEDY

View Document

21/02/1521 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

08/10/148 October 2014 SECOND FILING FOR FORM SH01

View Document

08/10/148 October 2014 SECOND FILING FOR FORM SH01

View Document

08/10/148 October 2014 SECOND FILING FOR FORM SH01

View Document

28/08/1428 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 COMPANY NAME CHANGED SMITHS NEWS PLC
CERTIFICATE ISSUED ON 22/04/14

View Document

29/01/1429 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

29/01/1429 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1330 August 2013 02/08/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL BUNTING / 06/06/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013

View Document

28/01/1328 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1328 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF

View Document

29/08/1229 August 2012 02/08/12 NO CHANGES

View Document

07/02/127 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

01/02/121 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1116 December 2011 SAIL ADDRESS CHANGED FROM: EQUINITI HOLM OAK HOLM OAK BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE

View Document

14/09/1114 September 2011 SECOND FILING FOR FORM TM02

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY MARK CHARLTON

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR STUART STEVEN MARRINER

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 SECOND FILING FOR FORM SH01

View Document

29/07/1129 July 2011 SECOND FILING FOR FORM SH01

View Document

26/01/1126 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

19/01/1119 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN HUMPHREY

View Document

24/08/1024 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR APPOINTED NICHOLAS JOHN GRESHAM

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING

View Document

25/01/1025 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1025 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM WORBY / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 01/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK HOPWOOD CHARLTON / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HUMPHREY / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BRENT / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ANTHONY CANN / 01/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HENRY MILLARD / 01/01/2010

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/0927 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 02/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0824 September 2008 RETURN MADE UP TO 02/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 DIRECTOR APPOINTED ANDREW WILLIAM BRENT

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK CASHMORE / 20/03/2008

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0811 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0811 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

11/02/0811 February 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/0811 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/0811 February 2008 ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0721 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

08/02/078 February 2007 � IC 50186/146 15/01/07 � SR 50040@1=50040

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: EENBRIDGE ROAD, SWINDON, WILTSHIRE, SN3 3RX

View Document

31/08/0631 August 2006 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

31/08/0631 August 2006 REDUCTION OF ISSUED CAPITAL

View Document

29/08/0629 August 2006 REDUCE ISSUED CAPITAL 02/08/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/07/0618 July 2006 MEMORANDUM OF ASSOCIATION

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0618 July 2006 � NC 51000/1095050040 0

View Document

18/07/0618 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0618 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0618 July 2006 SHARES CONSOLIDATED 06/07/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NC INC ALREADY ADJUSTED 06/07/06

View Document

18/07/0618 July 2006 CONSO 06/07/06

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: KEFIELD HOUSE, PIPERS WAY, SWINDON, WILTSHIRE SN3 1RF

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NC INC ALREADY ADJUSTED 23/06/06

View Document

28/06/0628 June 2006 � NC 1000/51000 23/06/

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: G OFFICE CHANGED 26/06/06 GREENBRIDGE ROAD SWINDON SN3 3RX

View Document

23/06/0623 June 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 AUDITORS' STATEMENT

View Document

23/06/0623 June 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/06/0623 June 2006 BALANCE SHEET

View Document

23/06/0623 June 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/06/0623 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0623 June 2006 AUDITORS' REPORT

View Document

23/06/0623 June 2006 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: CHALTON STREET, LONDON, NW1 1JD

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information