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

THE MORNING ADVERTISER LIMITED

WILLIAM REED GROUP, BROADFIELD, PARK, CRAWLEY, WEST SUSSEX, RH11 9RT,
Company Registration Number
02368033
Private Limited Company
Active

Company Overview

About The Morning Advertiser Ltd
THE MORNING ADVERTISER LIMITED was founded on 1989-04-04 and has its registered office in West Sussex. The organisation's status is listed as "Active". The Morning Advertiser Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE MORNING ADVERTISER LIMITED
 
Legal Registered Office
WILLIAM REED GROUP, BROADFIELD
PARK, CRAWLEY
WEST SUSSEX
RH11 9RT
Other companies in RH11
 
Filing Information
Company Number 02368033
Company ID Number 02368033
Date formed 1989-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 07:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MORNING ADVERTISER 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 THE MORNING ADVERTISER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM PROCTOR
Company Secretary 2014-11-25
WILLIAM ROY BOULTER
Director 2011-10-24
JAMES BREWSTER
Director 2009-06-30
TIMOTHY ALEXANDER BROOKE-WEBB
Director 2014-11-19
RICHARD ALEXANDER WOOLLEY OSCROFT
Director 2014-11-19
CHARLES CHRISTIAN THOMAS REED
Director 2000-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM REED
Company Secretary 2000-04-25 2014-11-25
ANDREW LAURENCE REED
Director 2000-01-13 2014-11-19
NICHOLAS WILLIAM REED
Director 2000-01-13 2014-11-19
RAYMOND FREDERICK BATTY
Director 2005-07-28 2011-10-19
COLIN JOHN WHEELER
Director 1995-07-10 2009-05-31
STEPHEN WILLIAMS
Director 2002-07-10 2005-04-07
DANIEL REILLY
Director 2001-04-18 2002-06-02
JOHN KAIN
Director 2000-04-25 2001-04-18
DAVID ARTHUR GRIFFITHS
Company Secretary 1998-08-17 2000-04-25
CHRISTEL SOUERHOLM
Company Secretary 1998-04-01 1998-08-17
WILLIAM JOHN HALL
Company Secretary 1995-07-10 1998-04-01
PAUL ALAN ALMY
Company Secretary 1992-04-04 1995-07-10
HUGH AUSTIN WOODESON
Director 1992-04-04 1995-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ROY BOULTER ROFFEY MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 1987-09-23 Active
TIMOTHY ALEXANDER BROOKE-WEBB WILLIAM REED INTERNATIONAL LTD Director 2017-06-12 CURRENT 2005-10-03 Active
RICHARD ALEXANDER WOOLLEY OSCROFT WR RAPPOR LTD Director 2017-05-03 CURRENT 2016-07-06 Active
RICHARD ALEXANDER WOOLLEY OSCROFT WILLIAM REED EVENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
RICHARD ALEXANDER WOOLLEY OSCROFT WILLIAM REED INTERNATIONAL LTD Director 2015-04-13 CURRENT 2005-10-03 Active
RICHARD ALEXANDER WOOLLEY OSCROFT HIM INTERNATIONAL LTD Director 2014-09-29 CURRENT 2011-10-28 Active - Proposal to Strike off
RICHARD ALEXANDER WOOLLEY OSCROFT WR REBRAND LTD Director 2013-01-01 CURRENT 1927-10-01 Active
RICHARD ALEXANDER WOOLLEY OSCROFT WILLIAM REED LTD Director 2012-07-31 CURRENT 1993-12-24 Active
RICHARD ALEXANDER WOOLLEY OSCROFT HIM LTD Director 2012-07-31 CURRENT 1967-05-01 Liquidation
CHARLES CHRISTIAN THOMAS REED WR RAPPOR LTD Director 2016-07-06 CURRENT 2016-07-06 Active
CHARLES CHRISTIAN THOMAS REED WILLIAM REED EVENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
CHARLES CHRISTIAN THOMAS REED WORLD COFFEE PORTAL LIMITED Director 2013-12-11 CURRENT 2013-10-17 Active
CHARLES CHRISTIAN THOMAS REED FARM AFRICA LIMITED Director 2013-06-26 CURRENT 1985-06-27 Active
CHARLES CHRISTIAN THOMAS REED HIM INTERNATIONAL LTD Director 2011-10-28 CURRENT 2011-10-28 Active - Proposal to Strike off
CHARLES CHRISTIAN THOMAS REED HARRIS INTERNATIONAL MARKETING LIMITED Director 2008-03-31 CURRENT 2003-09-09 Dissolved 2014-01-21
CHARLES CHRISTIAN THOMAS REED HIM LTD Director 2008-03-31 CURRENT 1967-05-01 Liquidation
CHARLES CHRISTIAN THOMAS REED WILLIAM REED INTERNATIONAL LTD Director 2005-10-03 CURRENT 2005-10-03 Active
CHARLES CHRISTIAN THOMAS REED PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 1998-10-14 CURRENT 1913-11-21 Active
CHARLES CHRISTIAN THOMAS REED CATHEDRAL PUBLISHING SERVICES LIMITED Director 1995-06-26 CURRENT 1981-04-30 Liquidation
CHARLES CHRISTIAN THOMAS REED WILLIAM REED LTD Director 1994-03-28 CURRENT 1993-12-24 Active
CHARLES CHRISTIAN THOMAS REED WR REBRAND LTD Director 1993-02-05 CURRENT 1927-10-01 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
2024-04-03APPOINTMENT TERMINATED, DIRECTOR JAMES BREWSTER
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-12Audit exemption subsidiary accounts made up to 2023-03-31
2023-01-12CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-08-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-08-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-08-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-06-01AP01DIRECTOR APPOINTED LORRAINE DENISE HENDLE
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALEXANDER BROOKE-WEBB
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-02-09CH01Director's details changed for Mr Richard Alexander Woolley Oscroft on 2020-11-11
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-08-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-12-19PSC05Change of details for William Reed Holdings Limited as a person with significant control on 2019-12-09
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2017-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 2000100
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-08-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2000100
2016-01-11AR0111/01/16 ANNUAL RETURN FULL LIST
2015-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-07-28GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2000100
2015-01-15AR0112/01/15 FULL LIST
2015-01-12AR0111/01/15 FULL LIST
2014-12-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-12-23AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-12-23PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-11-25AP03SECRETARY APPOINTED MR ROBERT WILLIAM PROCTOR
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS REED
2014-11-24AP01DIRECTOR APPOINTED MR TIMOTHY ALEXANDER BROOKE-WEBB
2014-11-24AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER WOOLLEY OSCROFT
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW REED
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REED
2014-08-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0111/01/14 FULL LIST
2013-12-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-12-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-08-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-08-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAURENCE REED / 20/11/2012
2013-01-15AR0111/01/13 FULL LIST
2012-08-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-16AR0111/01/12 FULL LIST
2011-11-01AP01DIRECTOR APPOINTED MR WILLIAM ROY BOULTER
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BATTY
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0111/01/11 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-11AR0111/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTIAN THOMAS REED / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAURENCE REED / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BREWSTER / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FREDERICK BATTY / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM REED / 11/01/2010
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WILLIAM REED / 11/01/2010
2009-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-1488(2)AD 01/09/09 GBP SI 2000000@1=2000000 GBP IC 100/2000100
2009-09-10123NC INC ALREADY ADJUSTED 06/08/09
2009-09-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-10RES04GBP NC 1000/2000100 06/08/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-01288aDIRECTOR APPOINTED JAMES BREWSTER
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR COLIN WHEELER
2009-01-13363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-11363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-29363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25287REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BROADFIELD PARK CRAWLEY WEST SUSSEX RH11 9RT
2006-01-16363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12288aNEW DIRECTOR APPOINTED
2005-04-29288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288bDIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-11-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-29363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08AUDAUDITOR'S RESIGNATION
2003-02-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-02-07363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-03288aNEW DIRECTOR APPOINTED
2002-06-19288bDIRECTOR RESIGNED
2002-04-30ELRESS386 DISP APP AUDS 19/12/01
2002-04-30RES13DIR REP ADOPT/AUD REAPP 19/12/01
2002-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2002-01-07288cDIRECTOR'S PARTICULARS CHANGED
2001-08-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-05CERTNMCOMPANY NAME CHANGED THE LICENSEE AND MORNING ADVERTI SER LIMITED CERTIFICATE ISSUED ON 05/07/01
2001-04-25288bDIRECTOR RESIGNED
2001-04-25288aNEW DIRECTOR APPOINTED
2001-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/01
2001-01-31363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/00
2000-07-14363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to THE MORNING ADVERTISER 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 THE MORNING ADVERTISER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-13 Satisfied WILLIAM REED HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of THE MORNING ADVERTISER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE MORNING ADVERTISER LIMITED
Trademarks
We have not found any records of THE MORNING ADVERTISER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE MORNING ADVERTISER 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 (58142 - Publishing of consumer and business journals and periodicals) as THE MORNING ADVERTISER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE MORNING ADVERTISER 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 THE MORNING ADVERTISER 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 THE MORNING ADVERTISER 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.