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

CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED

NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
Company Registration Number
03015855
Private Limited Company
Active

Company Overview

About Central Independent News And Media Ltd
CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED was founded on 1995-01-30 and has its registered office in London. The organisation's status is listed as "Active". Central Independent News And Media 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
CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE 2 DERRY STREET
KENSINGTON
LONDON
W8 5TT
Other companies in W8
 
Previous Names
CENTRAL INDEPENDENT NEWSPAPERS LIMITED21/02/2007
Filing Information
Company Number 03015855
Company ID Number 03015855
Date formed 1995-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:49:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL INDEPENDENT NEWS AND MEDIA 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 CENTRAL INDEPENDENT NEWS AND MEDIA 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 1999-11-17 2014-03-24
PAUL SIMON COLLINS
Director 2012-12-30 2014-03-24
STEPHEN ANDREW AUCKLAND
Director 2011-03-21 2012-12-30
DEAN BARBER
Director 2007-05-23 2012-02-01
PHILLIP ANTHONY INMAN
Director 2008-10-24 2011-07-08
MICHELLE GESELL
Director 2007-12-17 2010-05-03
ALEXANDER WILLIAM LEYS
Director 2006-04-03 2009-01-01
MARTYN JOHN HINDLEY
Director 2005-02-01 2008-10-24
TINA JILL MCFADDEN
Director 2004-07-26 2008-08-01
STEPHEN WILLIAM JOHNSON
Director 2004-11-08 2007-02-28
JAMES NIGEL HOLLIDAY
Director 2000-09-08 2005-09-02
PAUL ANTHONY CARR
Director 2001-01-08 2004-09-30
CHRISTOPHER PATRICK WARRILOW EDWARDS
Director 2001-03-29 2004-09-30
KEVIN JOSEPH BEATTY
Director 2001-09-03 2004-08-24
ALAN RAYMOND GOODE
Director 2000-08-09 2004-04-09
KENNETH REGINALD JOHN HAYWARD
Director 2000-09-08 2004-04-09
WENDY LOUISE CARTER
Director 2000-09-08 2004-03-01
ANDREW RICHARD JOHN CALVERT
Director 2001-07-25 2003-09-25
COLIN JAMES FOX
Director 2000-09-08 2001-10-01
STUART BURKINSHAW
Director 1999-12-02 2000-07-17
OWEN WYN DAVIES
Director 1999-11-17 2000-06-05
ANITA MARIE BELL
Company Secretary 1996-11-12 1999-11-17
ROBERT BROADLEY
Director 1997-09-24 1999-11-17
HARRY PAUL LAMBERT
Director 1996-03-11 1999-10-15
DAVID SIDNEY FORDHAM
Director 1997-06-13 1999-09-30
SUSAN ARNOLD
Director 1996-05-30 1999-05-06
KEITH LANCELOT BOUGHEY
Director 1996-05-30 1997-06-13
TREVOR HUDSON
Director 1996-05-30 1997-06-13
DEREK JOHNSON
Director 1996-05-30 1997-06-13
DYFRIG GERALD MARTIN
Director 1996-05-30 1997-05-14
NIGEL CLIVE CHEVIN-HALL
Director 1996-03-11 1996-11-12
EFFECTORDER LIMITED
Company Secretary 1995-01-30 1996-03-11
ETCHCO (NUMBER 6) LIMITED
Director 1995-01-30 1996-03-11

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 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 COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 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
2024-02-12CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2024-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23
2023-02-15Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-02-15Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-02-14CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-05-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-02-08CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-07-01CH01Director's details changed for Mrs Frances Louise Sallas on 2021-06-25
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-12-19CH01Director's details changed for Mr William Richard Flint on 2019-12-18
2019-10-02CH01Director's details changed for Mr William Richard Flint on 2019-09-24
2019-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-12-07AP01DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2018-02-05AAACCOUNTS FOR 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
2017-02-15AAMDAmended dormat accounts made up to 2015-09-30
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-19AR0108/02/16 ANNUAL RETURN FULL LIST
2015-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14
2015-05-20SH20Statement by Directors
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-20SH19Statement of capital on 2015-05-20 GBP 1,000
2015-05-20CAP-SSSolvency Statement dated 10/02/15
2015-05-20RES13Resolutions passed:
  • Share premium account cancelled 10/02/2015
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-11AR0108/02/15 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP
2014-04-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL COLLINS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2014-04-07AP03SECRETARY APPOINTED FRANCES LOUISE SALLAS
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-26AR0108/02/14 FULL LIST
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
2013-02-27AR0108/02/13 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
2012-02-21AR0108/02/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BARBER
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY PHELPS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSS
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN
2011-04-19AP01DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-02-18AR0108/02/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE GESELL
2010-02-19AR0108/02/10 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
2009-06-05AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-02-25363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER LEYS
2008-11-10288aDIRECTOR APPOINTED PHILLIP ANTHONY INMAN
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR TINA MCFADDEN
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-07363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-01-03288aNEW DIRECTOR APPOINTED
2007-10-16288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-02-21CERTNMCOMPANY NAME CHANGED CENTRAL INDEPENDENT NEWSPAPERS L IMITED CERTIFICATE ISSUED ON 21/02/07
2007-02-17363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13287REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 31 JOHN STREET LONDON WC1N 2QB
2006-06-08AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-04-13288aNEW DIRECTOR APPOINTED
2006-02-07363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-06-17AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-02-23288aNEW DIRECTOR APPOINTED
2005-01-26363aRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-10-06288bDIRECTOR RESIGNED
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 CENTRAL INDEPENDENT NEWS AND MEDIA 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 CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL INDEPENDENT NEWS AND MEDIA 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 CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED
Trademarks
We have not found any records of CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2011-02-01 GBP £1,007
Lichfield District Council 2011-02-01 GBP £553
Lichfield District Council 2011-01-26 GBP £559
Lichfield District Council 2011-01-19 GBP £588
Lichfield District Council 2010-12-20 GBP £527
Lichfield District Council 2010-09-30 GBP £492
Lichfield District Council 2010-09-07 GBP £434
Lichfield District Council 2010-09-07 GBP £660
Lichfield District Council 2010-08-09 GBP £434
Lichfield District Council 2010-08-02 GBP £578
Lichfield District Council 2010-07-27 GBP £606
Lichfield District Council 2010-07-27 GBP £-607
Lichfield District Council 2010-07-27 GBP £607
Lichfield District Council 2010-07-15 GBP £1,137
Lichfield District Council 2010-06-28 GBP £434
Lichfield District Council 2010-05-24 GBP £434
Lichfield District Council 2010-05-11 GBP £425
Lichfield District Council 2010-05-11 GBP £425

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

Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL INDEPENDENT NEWS AND MEDIA 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 CENTRAL INDEPENDENT NEWS AND MEDIA 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 CENTRAL INDEPENDENT NEWS AND MEDIA 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.