LONDON NEWSPAPER GROUP LIMITED
Status | ACTIVE |
Company No. | 02126851 |
Category | Private Limited Company |
Incorporated | 29 Apr 1987 |
Age | 37 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
LONDON NEWSPAPER GROUP LIMITED is an active private limited company with number 02126851. It was incorporated 37 years, 22 days ago, on 29 April 1987. The company address is One Canada Square One Canada Square, London, E14 5AP.
Company Fillings
Accounts with accounts type dormant
Date: 27 Sep 2023
Action Date: 25 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-25
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Termination director company with name termination date
Date: 09 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Simon Jeremy Ian Fuller
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type dormant
Date: 08 Aug 2022
Action Date: 26 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-26
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 27 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-27
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-29
Documents
Confirmation statement with updates
Date: 14 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type dormant
Date: 12 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Termination director company with name termination date
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-16
Officer name: Simon Richard Fox
Documents
Appoint person director company with name date
Date: 19 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Joseph Mullen
Appointment date: 2019-08-16
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jeremy Ian Fuller
Appointment date: 2019-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-01
Officer name: Vijay Lakhman Vaghela
Documents
Accounts with accounts type dormant
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Change corporate director company with change date
Date: 02 Jul 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Change
Type: CH02
Officer name: T M Directors Limited
Change date: 2018-05-04
Documents
Change corporate secretary company with change date
Date: 02 Jul 2018
Action Date: 04 May 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: T M Secretaries Limited
Change date: 2018-05-04
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 01 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-01
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type dormant
Date: 29 Sep 2016
Action Date: 27 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-27
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type dormant
Date: 17 Aug 2015
Action Date: 28 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-17
Officer name: Mr Simon Richard Fox
Documents
Termination director company with name termination date
Date: 03 Dec 2014
Action Date: 17 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-17
Officer name: Paul Andrew Vickers
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 29 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type dormant
Date: 02 Sep 2013
Action Date: 30 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type dormant
Date: 24 Sep 2012
Action Date: 01 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type dormant
Date: 03 Oct 2011
Action Date: 02 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change corporate secretary company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: T M Secretaries Limited
Documents
Change corporate director company with change date
Date: 03 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: T M Directors Limited
Change date: 2009-10-01
Documents
Resolution
Date: 21 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Apr 2010
Action Date: 03 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-03
Documents
Resolution
Date: 12 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vijay Lakhman Vaghela
Documents
Appoint person director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Vickers
Documents
Resolution
Date: 21 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2009
Action Date: 28 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-28
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2008
Action Date: 30 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-30
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 May 2006
Action Date: 01 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-01
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 2005
Action Date: 02 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-02
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Accounts with accounts type full
Date: 14 Jul 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/03; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/02; full list of members
Documents
Accounts with accounts type full
Date: 07 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 Aug 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 17 Dec 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Nov 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/01; full list of members
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 08 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 02/04/01 to 31/12/00
Documents
Legacy
Date: 05 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR
Documents
Accounts with accounts type full
Date: 23 Oct 2000
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/00; full list of members
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: newspaper house wincheap canterbury kent CT1 3YR
Documents
Legacy
Date: 29 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 02/04/00
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
31-33 EASY CAR CREDIT LTD,HALIFAX,HX1 2SH
Number: | 11825104 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATE CHANGE SOCIAL MEDIA MARKETING LIMITED
11 JETSON STREET,MANCHESTER,M18 8SU
Number: | 10985746 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WESTOVER ROAD,BROADSTAIRS,CT10 3EX
Number: | 09240511 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 HALSBURY ROAD EAST,MIDDX,UB5 4PX
Number: | 07508621 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILBURYS PROPERTY LETTING & MANAGEMENT LTD
61 HIGH STREET,BRISTOL,BS35 2AP
Number: | 07691043 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 YORK STREET,CLITHEROE,BB7 2DL
Number: | 09333916 |
Status: | ACTIVE |
Category: | Private Limited Company |