MERCURY LOCAL NEWSPAPERS LIMITED

Company Documents

DateDescription
11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR ALASTAIR JAMES MANSON

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY AMANDA PUSEY

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR DANNY CAMMIADE

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY CRAIG

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 26/04/2017

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND STANLEY TINDLE

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 06/02/2017

View Document

08/02/178 February 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/08/15

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

07/09/157 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY KATHRYN FYFIELD

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN FYFIELD

View Document

21/07/1521 July 2015 SECRETARY APPOINTED MRS AMANDA JANE PUSEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MRS KATHRYN LOUISE FYFIELD

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED SIR RAYMOND STANLEY TINDLE

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN YATES

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MRS SUSAN RUTH YATES

View Document

23/11/1223 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 31/08/2012

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 31/08/2012

View Document

31/08/1231 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 31/08/2012

View Document

28/06/1228 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED SURREY ON SUNDAY LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/08/1131 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS

View Document

25/03/0925 March 2009 SECRETARY APPOINTED SUSAN RUTH YATES

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED WENDY DIANE CRAIG

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, BETHUNE HOUSE, 88 WEST STREET, FARNHAM, SURREY, GU9 7EP

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 27/08/05; NO CHANGE OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 27/08/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 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