Dissolved 2014-03-18
Company Information for BLACKMORE VALE MEDIA LIMITED
PO BOX 6795, LEICESTER, LE1 1ZP,
|
Company Registration Number
00392494
Private Limited Company
Dissolved Dissolved 2014-03-18 |
Company Name | ||
---|---|---|
BLACKMORE VALE MEDIA LIMITED | ||
Legal Registered Office | ||
PO BOX 6795 LEICESTER LE1 1ZP Other companies in LE1 | ||
Previous Names | ||
|
Company Number | 00392494 | |
---|---|---|
Date formed | 1945-01-12 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-03-18 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-17 20:41:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL SIMON COLLINS |
||
PAUL SIMON COLLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN ANDREW AUCKLAND |
Director | ||
SARAH IRVINE |
Director | ||
RICHARD ALAN KARN |
Director | ||
KEVIN WILLIAM WARD |
Director | ||
STEVE ANDERSON-DIXON |
Director | ||
SVEN THOMAS |
Director | ||
MICHAEL PAUL PELOSI |
Director | ||
ANTONY JOHN HAZELL |
Director | ||
MARTYN JOHN HINDLEY |
Director | ||
EDWARD PAUL GLYNN |
Director | ||
ALEXANDER LINDSAY DAVIDSON |
Director | ||
ANDREW JOHN COOPER |
Director | ||
ANTONY JOHN HAZELL |
Director | ||
CAROL ANN JENKINS |
Director | ||
DAVID GEOFFREY LEAN |
Director | ||
ROGER FRANCIS LEWIS |
Director | ||
NORMA CHRISTINE STEVENS |
Director | ||
COLIN DAVISON |
Director | ||
VINCENT HENRI BONI |
Director | ||
ROLAND EDMONDSON GLASS |
Company Secretary | ||
IAN GRAHAME PARK |
Director | ||
RONALD THOMAS WILLIAM HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED | Company Secretary | 2006-09-25 | CURRENT | 1988-03-01 | Dissolved 2014-05-20 | |
NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED | Company Secretary | 2004-09-17 | CURRENT | 1986-04-23 | Dissolved 2013-12-24 | |
A&N MEDIA FLEET SERVICES LIMITED | Company Secretary | 2003-02-28 | CURRENT | 1934-04-19 | Dissolved 2013-12-10 | |
DIGITAL RESPONSE NETWORK SERVICES LIMITED | Company Secretary | 2002-06-21 | CURRENT | 1999-05-27 | Dissolved 2014-05-13 | |
DIGITAL RESPONSE NETWORK LIMITED | Company Secretary | 2000-11-17 | CURRENT | 1929-09-19 | Dissolved 2015-07-14 | |
ADMAG NEWSPAPERS LIMITED | Company Secretary | 1999-11-17 | CURRENT | 1981-11-24 | Dissolved 2014-03-18 | |
ALDERTON LIMITED | Company Secretary | 1998-07-30 | CURRENT | 1992-12-16 | Dissolved 2014-03-18 | |
HERALD EXPRESS NEWS & MEDIA LIMITED | Company Secretary | 1996-10-14 | CURRENT | 1991-09-03 | Dissolved 2014-03-18 | |
MAIL NEWS & MEDIA LIMITED | Company Secretary | 1996-10-14 | CURRENT | 1930-08-05 | Dissolved 2015-12-01 | |
HERALD EXPRESS NEWS & MEDIA LIMITED | Director | 2012-12-30 | CURRENT | 1991-09-03 | Dissolved 2014-03-18 | |
DIGITAL RESPONSE NETWORK SERVICES LIMITED | Director | 2012-12-30 | CURRENT | 1999-05-27 | Dissolved 2014-05-13 | |
MAIL NEWS & MEDIA LIMITED | Director | 2012-12-30 | CURRENT | 1930-08-05 | Dissolved 2015-12-01 | |
ADMAG NEWSPAPERS LIMITED | Director | 2012-12-30 | CURRENT | 1981-11-24 | Dissolved 2014-03-18 | |
ALDERTON LIMITED | Director | 2012-12-30 | CURRENT | 1992-12-16 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
LATEST SOC | 14/03/13 STATEMENT OF CAPITAL;GBP 47025 | |
AR01 | 04/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL SIMON COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
AR01 | 04/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SVEN THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON-DIXON | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN KARN / 16/03/2011 | |
AR01 | 04/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
AR01 | 04/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009 | |
288a | DIRECTOR APPOINTED KEVIN WILLIAM WARD | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
288a | DIRECTOR APPOINTED SARAH IRVINE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTONY HAZELL | |
288a | DIRECTOR APPOINTED STEVEN ANDERSON-DIXON | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/07/07--------- £ SI 22000@1=22000 £ IC 25025/47025 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NORTH DEVON JOURNAL HERALD LIMIT ED CERTIFICATE ISSUED ON 13/07/07 | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31/32 JOHN STREET LONDON WC1N 2QB | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 03/10/04 | |
363a | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/03 | |
363a | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Dorset Council | |
|
|
Wiltshire Council | |
|
Publications / periodicals |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |