GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED

Company Documents

DateDescription
02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM
NORTHCLIFFE ACCOUNTING CENTRE
PO BOX 6795
LEICESTER
LE1 1ZP

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS

View Document

07/04/147 April 2014 SECRETARY APPOINTED FRANCES LOUISE SALLAS

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ADRIAN PERRY

View Document

06/03/146 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13

View Document

05/02/145 February 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13

View Document

17/10/1317 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13

View Document

16/10/1316 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR PAUL SIMON COLLINS

View Document

12/10/1212 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE LALOR

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARK PRICE

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN COOK

View Document

20/10/1120 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN JAMES COOK / 16/03/2011

View Document

16/02/1116 February 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/02/106 February 2010 FULL ACCOUNTS MADE UP TO 04/10/09

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009

View Document

03/12/093 December 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MARK PRICE

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED SHARON WROOT

View Document

08/01/098 January 2009 DIRECTOR RESIGNED STEVEN HOLLINGSWORTH

View Document

27/10/0827 October 2008 DIRECTOR RESIGNED MARTYN HINDLEY

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S PARTICULARS MAELVYN COOK

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MAELVYN JAMES COOK

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/03/0814 March 2008 DIRECTOR RESIGNED JANE MANNING

View Document

05/10/075 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED GRIMSBY & SCUNTHORPE NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 31 JOHN STREET LONDON WC1N 2QB

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

24/02/0324 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/028 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 AUDITOR'S RESIGNATION

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

20/04/0020 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

16/09/9916 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 AUDITOR'S RESIGNATION

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 03/09/95; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

03/07/953 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

03/10/943 October 1994 RETURN MADE UP TO 03/09/94; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 03/10/93

View Document

01/11/931 November 1993 � NC 1000/500000 21/09

View Document

01/11/931 November 1993 NC INC ALREADY ADJUSTED 21/09/93

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 RETURN MADE UP TO 03/09/93; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 03/09/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

06/10/926 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: G OFFICE CHANGED 27/11/91 70/76 NORTH HILL PLYMOUTH PL4 8HH

View Document

31/10/9131 October 1991 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 NEW SECRETARY APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 COMPANY NAME CHANGED FOOTLAW 31 LIMITED CERTIFICATE ISSUED ON 18/09/91

View Document

03/09/913 September 1991 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