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

WESTERN MORNING NEWS & MEDIA LIMITED

C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR,
Company Registration Number
00194502
Private Limited Company
Liquidation

Company Overview

About Western Morning News & Media Ltd
WESTERN MORNING NEWS & MEDIA LIMITED was founded on 1923-12-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Western Morning News & Media Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WESTERN MORNING NEWS & MEDIA LIMITED
 
Legal Registered Office
C/O Begbies Traynor (London) Llp 31st Floor
40 Bank Street
London
E14 5NR
 
Previous Names
WESTERN MORNING NEWS COMPANY LIMITED(THE)09/05/2007
Filing Information
Company Number 00194502
Company ID Number 00194502
Date formed 1923-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2011-10-02
Account next due 30/06/2013
Latest return 04/03/2012
Return next due 01/04/2013
Type of accounts FULL
Last Datalog update: 2023-04-30 12:06:31
Primary Source:Companies House
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.
Companies with same name WESTERN MORNING NEWS & MEDIA LIMITED
The following companies were found which have the same name as WESTERN MORNING NEWS & MEDIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTERN MORNING NEWS & MEDIA LIMITED Unknown

Company Officers of WESTERN MORNING NEWS & MEDIA LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2016-04-29
ADRIAN PERRY
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON COLLINS
Company Secretary 1996-10-14 2016-04-29
PAUL SIMON COLLINS
Director 2012-12-30 2016-04-29
STEPHEN ANDREW AUCKLAND
Director 2011-03-21 2012-12-30
ANDREW GORDON BLAIR
Director 2010-01-01 2012-02-01
WILLIAM HENRY MICHAEL MARTIN
Director 2005-09-26 2012-02-01
ALAN RICHARD QUALTROUGH
Director 2001-04-23 2012-02-01
STEVE ANDERSON-DIXON
Director 2008-10-24 2011-07-08
MICHAEL PAUL PELOSI
Director 1997-04-22 2011-03-21
DUNCAN JAMES STEEL CURRALL
Director 2001-12-01 2010-12-31
MARTYN JOHN HINDLEY
Director 2005-02-01 2008-10-24
EDWARD PAUL GLYNN
Director 1992-02-28 2006-04-28
BARRIE CHARLES WILLIAMS
Director 1995-03-01 2005-07-31
IAN GRAHAME PARK
Director 1992-02-28 2003-05-15
TIMOTHY ANDREW ANTHONY DAVID RANDELL
Director 1998-06-29 2002-01-11
ANDREW PAUL GOUGH
Director 1996-09-25 2001-11-22
ALEXANDER LINDSAY DAVIDSON
Director 1992-02-28 2001-09-03
RACHAEL ELIZABETH CAMPEY
Director 1996-12-16 2001-03-02
JAMES ERNEST GRIFFIN
Director 1996-09-25 1997-09-26
ALAN JOHN COOPER
Director 1992-02-28 1996-12-13
ROLAND EDMONDSON GLASS
Company Secretary 1992-02-28 1996-10-11
ANTHONY JAMES GRABHAM
Director 1993-02-22 1996-09-25
TONY GEORGE ANDREW
Director 1993-03-01 1996-09-16
ERIC SEYMOUR GOSS
Director 1992-04-06 1996-03-29
MARK FREDERICK JOHNSTON
Director 1992-02-28 1996-03-25
SUSAN CAROLYN STRANGE
Director 1992-02-28 1996-03-25
JEREMY JOHN RAMSDEN
Director 1992-02-28 1996-03-24
COLIN DAVISON
Director 1992-02-28 1995-03-05
WILLIAM DINSMOOR
Director 1992-04-01 1993-02-22
EDWARD GEORGE JACKSON
Director 1992-02-28 1992-04-10
ANDREW PAUL GOUGH
Director 1992-02-28 1992-03-31

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 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 CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
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
2023-04-30Final Gazette dissolved via compulsory strike-off
2023-01-30Voluntary liquidation. Notice of members return of final meeting
2023-01-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-01-04Voluntary liquidation Statement of receipts and payments to 2022-10-29
2023-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-29
2021-12-22Voluntary liquidation Statement of receipts and payments to 2021-10-29
2021-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-29
2020-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-29
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Northcliffe Accounting Centre PO Box 6795 st George Street Leicester LE1 1ZP
2019-11-23LIQ01Voluntary liquidation declaration of solvency
2019-11-23600Appointment of a voluntary liquidator
2019-11-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-30
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2019-06-18AP01DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS
2016-05-16TM02Termination of appointment of Paul Simon Collins on 2016-04-29
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON COLLINS
2016-05-16AP03Appointment of Frances Louise Sallas as company secretary on 2016-04-29
2016-05-16AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2015-05-01AC92Restoration by order of the court
2013-01-29GAZ2(A)SECOND GAZETTE not voluntary dissolution
2013-01-14AP01DIRECTOR APPOINTED MR PAUL SIMON COLLINS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND
2012-10-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2012-10-04DS01Application to strike the company off the register
2012-05-31AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-03-23LATEST SOC23/03/12 STATEMENT OF CAPITAL;GBP 250000
2012-03-23AR0104/03/12 ANNUAL RETURN FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN QUALTROUGH
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MARTIN
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLAIR
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON-DIXON
2011-04-19AP01DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON BLAIR / 16/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD QUALTROUGH / 16/03/2011
2011-03-18AR0104/03/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 03/10/10
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CURRALL
2010-03-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-19AR0104/03/10 FULL LIST
2010-01-16AP01DIRECTOR APPOINTED ANDREW GORDON BLAIR
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009
2009-07-13AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-03-11363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED STEVEN ANDERSON-DIXON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN / 27/02/2008
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-05-09CERTNMCOMPANY NAME CHANGED WESTERN MORNING NEWS COMPANY LIM ITED(THE) CERTIFICATE ISSUED ON 09/05/07
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 31-32 JOHN STREET LONDON, WC1N 2QB
2006-07-07AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-05-05288bDIRECTOR RESIGNED
2006-04-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-20288aNEW DIRECTOR APPOINTED
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08288bDIRECTOR RESIGNED
2005-06-17AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-02-25363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-23288aNEW DIRECTOR APPOINTED
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-06-08AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-03-27363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-05-21288bDIRECTOR RESIGNED
2003-04-10363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-09288cDIRECTOR'S PARTICULARS CHANGED
2003-02-07288cDIRECTOR'S PARTICULARS CHANGED
2002-06-19AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-22363aRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-27288bDIRECTOR RESIGNED
2001-12-18288aNEW DIRECTOR APPOINTED
2001-12-12288cDIRECTOR'S PARTICULARS CHANGED
2001-12-03288bDIRECTOR RESIGNED
2001-09-12288bDIRECTOR RESIGNED
2001-08-17AUDAUDITOR'S RESIGNATION
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 WESTERN MORNING NEWS & MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-11-20
Resolutions for Winding-up2019-11-20
Appointment of Liquidators2019-11-20
Fines / Sanctions
No fines or sanctions have been issued against WESTERN MORNING NEWS & 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
WESTERN MORNING NEWS & MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

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
2011-10-02
Annual Accounts
2010-10-03
Annual Accounts
2009-09-30

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 WESTERN MORNING NEWS & MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of WESTERN MORNING NEWS & MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WESTERN MORNING NEWS & MEDIA LIMITED
Trademarks
We have not found any records of WESTERN MORNING NEWS & MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WESTERN MORNING NEWS & MEDIA 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 WESTERN MORNING NEWS & MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WESTERN MORNING NEWS & 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyWESTERN MORNING NEWS & MEDIA LIMITEDEvent Date2019-10-30
The Company was placed into members voluntary liquidation on 30 October 2019 and on the same date Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 23 December 2019 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 0207 516 1500 . Allternatively enquiries can be made to Georgia Provan by e-mail at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539 Ag MG81184
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWESTERN MORNING NEWS & MEDIA LIMITEDEvent Date2019-10-30
At a General Meeting of the sole member of the Company held on 30 October 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by telephone on 0207 516 1500 or alternatively by e-mail georgia.provan@begbies-traynor.com Ag MG81184
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWESTERN MORNING NEWS & MEDIA LIMITEDEvent Date2019-10-30
Gary Paul Shankland (IP No. 009587 ) and Irvin Cohen (IP No. 18412 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag MG81184
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WESTERN MORNING NEWS & 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 WESTERN MORNING NEWS & 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.