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 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 | ||
|
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 |
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 |
---|---|---|
FRANCES LOUISE SALLAS |
||
ADRIAN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SIMON COLLINS |
Company Secretary | ||
PAUL SIMON COLLINS |
Director | ||
STEPHEN ANDREW AUCKLAND |
Director | ||
DEAN BARBER |
Director | ||
PHILLIP ANTHONY INMAN |
Director | ||
MICHELLE GESELL |
Director | ||
ALEXANDER WILLIAM LEYS |
Director | ||
MARTYN JOHN HINDLEY |
Director | ||
TINA JILL MCFADDEN |
Director | ||
STEPHEN WILLIAM JOHNSON |
Director | ||
JAMES NIGEL HOLLIDAY |
Director | ||
PAUL ANTHONY CARR |
Director | ||
CHRISTOPHER PATRICK WARRILOW EDWARDS |
Director | ||
KEVIN JOSEPH BEATTY |
Director | ||
ALAN RAYMOND GOODE |
Director | ||
KENNETH REGINALD JOHN HAYWARD |
Director | ||
WENDY LOUISE CARTER |
Director | ||
ANDREW RICHARD JOHN CALVERT |
Director | ||
COLIN JAMES FOX |
Director | ||
STUART BURKINSHAW |
Director | ||
OWEN WYN DAVIES |
Director | ||
ANITA MARIE BELL |
Company Secretary | ||
ROBERT BROADLEY |
Director | ||
HARRY PAUL LAMBERT |
Director | ||
DAVID SIDNEY FORDHAM |
Director | ||
SUSAN ARNOLD |
Director | ||
KEITH LANCELOT BOUGHEY |
Director | ||
TREVOR HUDSON |
Director | ||
DEREK JOHNSON |
Director | ||
DYFRIG GERALD MARTIN |
Director | ||
NIGEL CLIVE CHEVIN-HALL |
Director | ||
EFFECTORDER LIMITED |
Company Secretary | ||
ETCHCO (NUMBER 6) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMG EVENTS (UK) LIMITED | Director | 2018-03-07 | CURRENT | 1988-04-21 | Active | |
CONVEYANCING SEARCHES LIMITED | Director | 2017-05-24 | CURRENT | 2004-03-04 | Active | |
THE CONVEYANCING REPORT AGENCY LIMITED | Director | 2017-05-24 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
DMG EVENTS LIMITED | Director | 2017-01-11 | CURRENT | 1973-12-10 | Active - Proposal to Strike off | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2017-01-11 | CURRENT | 1974-03-21 | Active | |
DMG ANGEX LIMITED | Director | 2017-01-11 | CURRENT | 1988-10-04 | Liquidation | |
DMG EVENTS INTERNATIONAL LIMITED | Director | 2017-01-11 | CURRENT | 2000-12-01 | Active | |
TREPP LIMITED | Director | 2017-01-11 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
DMG INFORMATION LIMITED | Director | 2017-01-11 | CURRENT | 1999-02-04 | Active | |
DMGZ LIMITED | Director | 2016-06-01 | CURRENT | 1933-01-17 | Active | |
WESTERN MORNING NEWS & MEDIA LIMITED | Director | 2016-04-29 | CURRENT | 1923-12-17 | Liquidation | |
EVE 4 LIMITED | Director | 2016-02-19 | CURRENT | 2016-01-27 | Active | |
EVE 3 LIMITED | Director | 2015-08-13 | CURRENT | 2015-07-10 | Converted / Closed | |
DMG GUERNSEY LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-21 | Converted / Closed | |
DMG PLYMOUTH LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Liquidation | |
DMGT PENSION INVESTMENT TRUSTEES LIMITED | Director | 2014-05-08 | CURRENT | 2005-04-08 | Active | |
DMGV LIMITED | Director | 2014-04-09 | CURRENT | 2006-05-26 | Active | |
BATH NEWS & MEDIA | Director | 2014-03-24 | CURRENT | 1996-06-21 | Dissolved 2017-07-26 | |
EXPRESS & ECHO NEWS & MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1901-07-27 | Dissolved 2017-07-26 | |
GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1991-09-03 | Dissolved 2017-07-26 | |
LEICESTER MERCURY MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1927-12-29 | Liquidation | |
SOUTH WEST MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1925-12-23 | Dissolved 2017-07-26 | |
WESTERN GAZETTE COMPANY LIMITED(THE) | Director | 2014-03-24 | CURRENT | 1886-06-21 | Active - Proposal to Strike off | |
SOUTH WEST WALES MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1912-02-01 | Active - Proposal to Strike off | |
LINCOLNSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1893-01-07 | Liquidation | |
GLOUCESTERSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1920-02-04 | Liquidation | |
COURIER MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1909-03-11 | Liquidation | |
CORNWALL & DEVON MEDIA LIMITED | Director | 2013-08-28 | CURRENT | 1939-01-28 | Dissolved 2016-11-15 | |
DMGT PENSION TRUSTEES LIMITED | Director | 2012-06-20 | CURRENT | 1997-06-30 | Active | |
DMG OCEANS LIMITED | Director | 2011-08-25 | CURRENT | 2011-07-11 | Active - Proposal to Strike off | |
NORTHCLIFFE TRUSTEES LIMITED | Director | 2011-03-23 | CURRENT | 1997-06-30 | Active | |
DMG BUSINESS MEDIA LIMITED | Director | 2010-07-21 | CURRENT | 1993-06-03 | Active - Proposal to Strike off | |
RALPH US HOLDINGS | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
KENSINGTON US HOLDINGS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
DMG HOLDINGS (ICELAND) EHF | Director | 2006-04-06 | CURRENT | 2005-12-01 | Converted / Closed | |
DMG CHARLES LIMITED | Director | 2005-11-15 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
DMG ASSET FINANCE LIMITED | Director | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
DAILY MAIL AND GENERAL HOLDINGS LIMITED | Director | 2004-11-25 | CURRENT | 1983-01-20 | Active | |
CTF ASSET FINANCE LIMITED | Director | 2002-09-10 | CURRENT | 1996-03-27 | Active | |
DMG ATLANTIC LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
DMGB LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active | |
DERRY STREET INVESTMENTS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HARMSWORTH ROYALTIES LIMITED | Director | 2001-08-09 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMG MINOR INVESTMENTS LIMITED | Director | 2001-08-09 | CURRENT | 2001-06-05 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Director | 2000-10-10 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
EXFOM LIMITED | Director | 2000-08-24 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
KENSINGTON FINANCE LIMITED | Director | 2000-08-02 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
DMG INVESTMENT HOLDINGS LIMITED | Director | 1999-04-22 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
HARMSWORTH (RYDE PLACE) LIMITED | Director | 1999-01-18 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
DAILY MAIL AND GENERAL INVESTMENTS LIMITED | Director | 1999-01-06 | CURRENT | 1988-05-04 | Active | |
DAILY MAIL INTERNATIONAL LIMITED | Director | 1997-11-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED | Director | 1997-02-19 | CURRENT | 1996-12-13 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | Director | 1995-03-28 | CURRENT | 1980-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Frances Louise Sallas on 2021-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr William Richard Flint on 2019-12-18 | |
CH01 | Director's details changed for Mr William Richard Flint on 2019-09-24 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY | |
AP01 | DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
AAMD | Amended dormat accounts made up to 2015-09-30 | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/09/14 | |
SH20 | Statement by Directors | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | Statement of capital on 2015-05-20 GBP 1,000 | |
CAP-SS | Solvency Statement dated 10/02/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PERRY | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/14 FROM Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS | |
AP03 | SECRETARY APPOINTED FRANCES LOUISE SALLAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/02/14 FULL LIST | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 08/02/13 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 | 08/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PHELPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP INMAN | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI | |
AR01 | 08/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE GESELL | |
AR01 | 08/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
363a | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDER LEYS | |
288a | DIRECTOR APPOINTED PHILLIP ANTHONY INMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR TINA MCFADDEN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED CENTRAL INDEPENDENT NEWSPAPERS L IMITED CERTIFICATE ISSUED ON 21/02/07 | |
363a | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: 31 JOHN STREET LONDON WC1N 2QB | |
AA | FULL ACCOUNTS MADE UP TO 02/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 03/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
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
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
|
Lichfield District Council | |
|
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. |