Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COURIER MEDIA GROUP LIMITED
Company Information for

COURIER MEDIA GROUP LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
00101944
Private Limited Company
Liquidation

Company Overview

About Courier Media Group Ltd
COURIER MEDIA GROUP LIMITED was founded on 1909-03-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Courier Media Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COURIER MEDIA GROUP LIMITED
 
Legal Registered Office
C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in W8
 
Previous Names
COURIER PRINTING AND PUBLISHING COMPANY LIMITED(THE)22/12/2006
Filing Information
Company Number 00101944
Company ID Number 00101944
Date formed 1909-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 16:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURIER MEDIA GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COURIER MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2014-03-24
ADRIAN PERRY
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON COLLINS
Company Secretary 1996-10-14 2014-03-24
PAUL SIMON COLLINS
Director 2012-12-30 2014-03-24
STEPHEN ANDREW AUCKLAND
Director 2011-03-21 2012-12-30
ALAN OLIVER GEERE
Director 2009-01-01 2012-02-01
DAVID BRIAN HOBDEN
Director 2007-07-06 2012-02-01
RICHARD ALAN KARN
Director 2004-03-01 2012-02-01
ELIZABETH PATERSON
Director 2007-07-23 2012-02-01
MICHAEL PAUL PELOSI
Director 1995-05-15 2011-03-21
JOHN MCCREADY
Director 2007-04-12 2009-06-19
PENNY CAROLINE KEETCH
Director 1999-01-18 2009-04-09
MARTYN JOHN HINDLEY
Director 2005-02-01 2008-10-24
DALE JAMES STORRER
Director 2005-03-21 2008-10-24
FRANCIS MICHAEL BALDWIN
Director 2002-12-05 2006-03-17
GILES MAXWELL BROADBENT
Director 2002-12-05 2006-03-17
JOANNE GOWING
Director 2000-01-14 2005-09-05
PAUL GODFREY NEWMAN
Director 1992-02-28 2005-03-31
KEVIN JOSEPH BEATTY
Director 2001-09-03 2004-08-24
PAUL KEVIN MICHAEL KEARNEY
Director 2002-03-04 2004-03-01
ALEXANDER WILLIAM LEYS
Director 1999-10-06 2002-01-21
ALEXANDER LINDSAY DAVIDSON
Director 1992-02-28 2001-09-03
ANDREW PETER LITTLEWOOD
Director 1996-10-01 2000-09-22
TIMOTHY RICHARD BISHOP
Director 1992-02-28 2000-03-17
AMANDA HALLWORTH
Director 1998-06-26 1999-10-29
TIMOTHY ANDREW ANTHONY DAVID RANDELL
Director 1994-06-13 1998-06-26
THE FOURTH VISCOUNT ROTHERMERE
Director 1995-06-01 1997-03-27
ROLAND EDMONDSON GLASS
Company Secretary 1992-02-28 1996-10-11
DOUGLAS JOHN NEALE
Director 1992-07-20 1996-09-30
MICHAEL JOHN SAXTON
Director 1992-02-28 1995-05-31
IAN GRAHAME PARK
Director 1992-02-28 1995-05-15
LINN MAY HUGHES
Director 1992-02-28 1994-05-29
ANTHONY NEVILLE DYER
Director 1992-02-28 1993-06-26
WILLIAM MALDWYN STENGEL
Director 1992-02-28 1992-06-05
VIVIAN JOHN ROWLAND BARING
Director 1992-02-28 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-19
2019-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/19 FROM Northcliffe House 2 Derry Street Kensington London W8 5TT
2019-12-12LIQ01Voluntary liquidation declaration of solvency
2019-12-12600Appointment of a voluntary liquidator
2019-12-12LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-20
2019-10-02CH01Director's details changed for Mr William Richard Flint on 2019-09-24
2019-03-13SH20Statement by Directors
2019-03-13SH19Statement of capital on 2019-03-13 GBP 1.00
2019-03-13CAP-SSSolvency Statement dated 07/03/19
2019-03-13RES13Resolutions passed:
  • The share premium cancelled 07/03/2019
  • Resolution of reduction in issued share capital
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-12-14AP01DIRECTOR APPOINTED MR WILLIAM RICHARD FLINT
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES
2018-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2018-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-04-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 200467
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 200467
2016-03-04AR0104/03/16 ANNUAL RETURN FULL LIST
2016-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 200467
2015-03-06AR0104/03/15 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2014-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL COLLINS
2014-04-07AP03Appointment of Frances Louise Sallas as company secretary
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 200337
2014-03-18AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-14AR0104/03/13 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR PAUL SIMON COLLINS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND
2012-05-31AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-03-23AR0104/03/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEERE
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOBDEN
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PATERSON
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KARN
2011-04-19AP01DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KARN / 16/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OLIVER GEERE / 16/03/2011
2011-03-18AR0104/03/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-03-19AR0104/03/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCCREADY
2009-06-05AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR PENNY KEETCH
2009-03-05363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED ALAN GEERE
2008-11-2488(2)AD 19/11/08 GBP SI 13000@1=13000 GBP IC 187337/200337
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR DALE STORRER
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-29RES01ALTER ARTICLES 11/03/2008
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
2007-08-22123NC INC ALREADY ADJUSTED 20/07/07
2007-08-22RES04£ NC 200000/950000
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20288aNEW DIRECTOR APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22CERTNMCOMPANY NAME CHANGED COURIER PRINTING AND PUBLISHING COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 22/12/06
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 31/32 JOHN STREET LONDON WC1N 2QB
2006-07-07AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-03-16288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-15288bDIRECTOR RESIGNED
2005-06-16AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COURIER MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-06
Appointmen2019-12-06
Notices to2019-12-06
Fines / Sanctions
No fines or sanctions have been issued against COURIER MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COURIER MEDIA GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COURIER MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of COURIER MEDIA GROUP LIMITED registering or being granted any patents
Domain Names

COURIER MEDIA GROUP LIMITED owns 2 domain names.

nmgl.co.uk   courierprinting.co.uk  

Trademarks
We have not found any records of COURIER MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURIER MEDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COURIER MEDIA GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COURIER MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCOURIER MEDIA GROUP LIMITEDEvent Date2019-12-06
 
Initiating party Event TypeAppointmen
Defending partyCOURIER MEDIA GROUP LIMITEDEvent Date2019-12-06
Name of Company: COURIER MEDIA GROUP LIMITED Company Number: 00101944 Nature of Business: Non-trading company Previous Name of Company: The Courier Printing and Publishing Company Limited(The) Registeā€¦
 
Initiating party Event TypeNotices to
Defending partyCOURIER MEDIA GROUP LIMITEDEvent Date2019-12-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURIER MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COURIER MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.