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

ADMAG NEWSPAPERS LIMITED

PO BOX 6795, LEICESTER, LE1 1ZP,
Company Registration Number
01599454
Private Limited Company
Dissolved

Dissolved 2014-03-18

Company Overview

About Admag Newspapers Ltd
ADMAG NEWSPAPERS LIMITED was founded on 1981-11-24 and had its registered office in Po Box 6795. The company was dissolved on the 2014-03-18 and is no longer trading or active.

Key Data
Company Name
ADMAG NEWSPAPERS LIMITED
 
Legal Registered Office
PO BOX 6795
LEICESTER
LE1 1ZP
Other companies in LE1
 
Previous Names
J. J. PRIEBE HOLDINGS LIMITED04/03/1994
Filing Information
Company Number 01599454
Date formed 1981-11-24
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: 2015-05-22 00:37:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADMAG NEWSPAPERS 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 ADMAG NEWSPAPERS LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON COLLINS
Company Secretary 1999-11-17
PAUL SIMON COLLINS
Director 2012-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ANDREW AUCKLAND
Director 2011-03-21 2012-12-30
TIMOTHY SIMON SAUNDERS
Director 2007-04-02 2012-02-01
PHILLIP ANTHONY INMAN
Director 2008-10-24 2011-07-08
MICHAEL PAUL PELOSI
Director 1999-11-17 2011-03-21
MARTYN JOHN HINDLEY
Director 2005-02-01 2008-10-24
HEATHER SONIA WOZNIAK
Director 2004-03-01 2007-03-30
KENNETH REGINALD JOHN HAYWARD
Director 2002-08-01 2004-04-09
MICHAEL JOHN DEEDIGAN
Director 2000-11-10 2002-08-01
PATRICK MCCABE MONTAGUE
Director 1999-11-17 2000-11-10
OWEN WYN DAVIES
Director 1999-11-17 2000-06-05
MICHAEL ROBERT RICHARDSON
Director 1999-05-31 1999-12-02
ANITA MARIE BELL
Company Secretary 1996-11-12 1999-11-17
ROBERT BROADLEY
Director 1997-09-24 1999-11-17
HARRY PAUL LAMBERT
Director 1994-02-11 1999-10-15
DAVID SIDNEY FORDHAM
Director 1997-12-01 1999-09-30
SUSAN ARNOLD
Director 1997-12-01 1999-05-06
JOHN CHRISTOPHER HOLLYHEAD
Director 1996-02-19 1997-12-01
NIGEL CLIVE CHEVIN-HALL
Company Secretary 1994-02-11 1996-11-12
NIGEL CLIVE CHEVIN-HALL
Director 1994-02-11 1996-11-12
JOSEPH PRIEBE
Company Secretary 1991-12-31 1994-02-11
JOHN JANUSZ PRIEBE
Director 1991-12-31 1994-02-11
JOSEPH PRIEBE
Director 1991-12-31 1992-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL SIMON COLLINS NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED Company Secretary 2006-09-25 CURRENT 1988-03-01 Dissolved 2014-05-20
PAUL SIMON COLLINS NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED Company Secretary 2004-09-17 CURRENT 1986-04-23 Dissolved 2013-12-24
PAUL SIMON COLLINS A&N MEDIA FLEET SERVICES LIMITED Company Secretary 2003-02-28 CURRENT 1934-04-19 Dissolved 2013-12-10
PAUL SIMON COLLINS DIGITAL RESPONSE NETWORK SERVICES LIMITED Company Secretary 2002-06-21 CURRENT 1999-05-27 Dissolved 2014-05-13
PAUL SIMON COLLINS DIGITAL RESPONSE NETWORK LIMITED Company Secretary 2000-11-17 CURRENT 1929-09-19 Dissolved 2015-07-14
PAUL SIMON COLLINS ALDERTON LIMITED Company Secretary 1998-07-30 CURRENT 1992-12-16 Dissolved 2014-03-18
PAUL SIMON COLLINS HERALD EXPRESS NEWS & MEDIA LIMITED Company Secretary 1996-10-14 CURRENT 1991-09-03 Dissolved 2014-03-18
PAUL SIMON COLLINS BLACKMORE VALE MEDIA LIMITED Company Secretary 1996-10-14 CURRENT 1945-01-12 Dissolved 2014-03-18
PAUL SIMON COLLINS MAIL NEWS & MEDIA LIMITED Company Secretary 1996-10-14 CURRENT 1930-08-05 Dissolved 2015-12-01
PAUL SIMON COLLINS HERALD EXPRESS NEWS & MEDIA LIMITED Director 2012-12-30 CURRENT 1991-09-03 Dissolved 2014-03-18
PAUL SIMON COLLINS BLACKMORE VALE MEDIA LIMITED Director 2012-12-30 CURRENT 1945-01-12 Dissolved 2014-03-18
PAUL SIMON COLLINS DIGITAL RESPONSE NETWORK SERVICES LIMITED Director 2012-12-30 CURRENT 1999-05-27 Dissolved 2014-05-13
PAUL SIMON COLLINS MAIL NEWS & MEDIA LIMITED Director 2012-12-30 CURRENT 1930-08-05 Dissolved 2015-12-01
PAUL SIMON COLLINS ALDERTON LIMITED Director 2012-12-30 CURRENT 1992-12-16 Dissolved 2014-03-18

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
2014-03-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-22DS01APPLICATION FOR STRIKING-OFF
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
2013-02-14LATEST SOC14/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-14AR0104/01/13 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
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS
2012-01-24AR0104/01/12 FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN
2011-04-19AP01DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-02-16AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-01-24AR0104/01/11 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2010-01-17AR0104/01/10 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED PHILLIP ANTHONY INMAN
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-18363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-02-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31 JOHN STREET LONDON WC1N 2QB
2006-06-08AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-17AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-02-23288aNEW DIRECTOR APPOINTED
2004-12-21363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-08AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-04-15288bDIRECTOR RESIGNED
2004-03-11288aNEW DIRECTOR APPOINTED
2004-01-14363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-23363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-21288bDIRECTOR RESIGNED
2002-06-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-11363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-17AUDAUDITOR'S RESIGNATION
2001-04-13288cDIRECTOR'S PARTICULARS CHANGED
2001-01-28363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-23AAFULL ACCOUNTS MADE UP TO 01/10/00
2000-12-21288aNEW DIRECTOR APPOINTED
2000-12-11288bDIRECTOR RESIGNED
2000-06-08288bDIRECTOR RESIGNED
2000-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-20288bDIRECTOR RESIGNED
1999-12-05287REGISTERED OFFICE CHANGED ON 05/12/99 FROM: NEWSPAPER HOUSE WINCHEAP CANTERBURY KENT CT1 3YR
1999-12-05288aNEW 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 ADMAG NEWSPAPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ADMAG NEWSPAPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-11-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-07-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ADMAG NEWSPAPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADMAG NEWSPAPERS LIMITED
Trademarks
We have not found any records of ADMAG NEWSPAPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADMAG NEWSPAPERS 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 ADMAG NEWSPAPERS 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 ADMAG NEWSPAPERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADMAG NEWSPAPERS 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 ADMAG NEWSPAPERS 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.