This company is commonly known as Isle Of Wight Newspapers Limited. The company was founded 36 years ago and was given the registration number 02234798. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | ISLE OF WIGHT NEWSPAPERS LIMITED |
---|---|---|
Company Number | : | 02234798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 1988 |
End of financial year | : | 25 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Canada Square, Canary Wharf, London, E14 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Secretary | 10 December 2001 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 16 August 2019 | Active |
One, Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Corporate Director | 10 December 2001 | Active |
23 St James Avenue, Hampton Hill, TW12 1HH | Secretary | - | Active |
Eastside 91 Lache Lane, Chester, CH4 7LT | Secretary | 28 November 2000 | Active |
Burdenshot House, Burdenshott Hill, Worplesdon, Guildford, GU3 3RL | Director | - | Active |
23 St James Avenue, Hampton Hill, TW12 1HH | Director | - | Active |
Maraval, Hamm Court, Weybridge, KT13 8YG | Director | 28 November 2000 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 17 November 2014 | Active |
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP | Director | 01 March 2019 | Active |
The Croft 4 Furze Platt Road, Maidenhead, SL6 7NW | Director | - | Active |
1 Haverley, 85 Worple Road, London, SW19 4JH | Director | - | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
One Canada Square, Canary Wharf, London, E14 5AP | Director | 01 October 2009 | Active |
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF | Director | 28 November 2000 | Active |
Middlesex County Press Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Canada Square, Canary Wharf, London, England, E14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2018-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-02 | Officers | Change corporate director company with change date. | Download |
2018-07-02 | Officers | Change corporate secretary company with change date. | Download |
2017-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.