Administrative Receiver
Company Information for JOHNSTON PUBLISHING (NORTH) LTD.
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB,
|
Company Registration Number
03392487
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
JOHNSTON PUBLISHING (NORTH) LTD. | ||
Legal Registered Office | ||
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WB Other companies in LS12 | ||
Previous Names | ||
|
Company Number | 03392487 | |
---|---|---|
Company ID Number | 03392487 | |
Date formed | 1997-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-09-05 20:21:38 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHNSTON PUBLISHING (NORTH) LTD. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER MCCALL |
||
DAVID JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASHLEY GILROY MARK HIGHFIELD |
Director | ||
GRANT MURRAY |
Director | ||
DANIEL CAMMIADE |
Director | ||
JOHN ANTHONY FRY |
Director | ||
STUART RANDALL PATERSON |
Director | ||
PHILIP RICHARD COOPER |
Company Secretary | ||
PHILIP RICHARD COOPER |
Director | ||
TIMOTHY JOHN BOWDLER |
Director | ||
ANN MILNES |
Company Secretary | ||
SUSAN CHRISTINE LAVERICK |
Director | ||
CHRISTOPHER JOHN OAKLEY |
Director | ||
ERNEST ROSS PETRIE |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
CHARLES STEPHEN KENDALL |
Director | ||
CROSSWALL NOMINEES LIMITED |
Company Secretary | ||
CROSSWALL NOMINEES LIMITED |
Director | ||
STEPHEN GRABINER |
Director | ||
UNM INVESTMENTS LIMITED |
Director | ||
ANDREW MICHAEL ZIELINSKI |
Director | ||
JOHN MITCHELL |
Director | ||
STEPHEN ANDREW AUCKLAND |
Director | ||
CHARLES STEPHEN KENDALL |
Director | ||
BERNARD COHEN |
Director | ||
ROBERT CHRISTOPHER HILL |
Company Secretary | ||
FIONA DOWNES |
Director | ||
DOMINIC GREENHOW |
Director | ||
CATHERINE SARA THOMAS |
Director | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Secretary | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NEWSPAPER ORGANISATION LIMITED | Director | 2018-06-05 | CURRENT | 2014-03-27 | Active | |
LOVE NEWS MEDIA LTD | Director | 2015-07-03 | CURRENT | 2011-04-20 | In Administration/Administrative Receiver | |
JOHNSTON PRESS BOND PLC | Director | 2014-06-23 | CURRENT | 2014-03-18 | In Administration/Administrative Receiver | |
SCOTSMAN.COM LIMITED | Director | 2013-07-01 | CURRENT | 1995-03-06 | Dissolved 2015-10-16 | |
REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED | Director | 2013-07-01 | CURRENT | 1929-07-13 | Dissolved 2015-10-13 | |
YORKSHIRE POST MAGAZINES LIMITED | Director | 2013-07-01 | CURRENT | 1992-12-14 | Dissolved 2015-10-13 | |
SHOPPING NEWS LIMITED | Director | 2013-07-01 | CURRENT | 1970-05-05 | Dissolved 2015-10-16 | |
THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED | Director | 2013-07-01 | CURRENT | 1991-10-18 | Dissolved 2015-10-16 | |
MCELROY PRINTERS LIMITED | Director | 2013-07-01 | CURRENT | 1981-06-05 | Dissolved 2015-10-16 | |
MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED | Director | 2013-07-01 | CURRENT | 1972-12-18 | Dissolved 2015-10-13 | |
UNITED PROVINCIAL NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1925-07-30 | Dissolved 2015-10-13 | |
REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED | Director | 2013-07-01 | CURRENT | 1951-02-10 | Dissolved 2015-10-13 | |
WEST SUSSEX NEWSPAPERS LTD. | Director | 2013-07-01 | CURRENT | 1978-09-04 | Dissolved 2015-10-13 | |
SOUTHERN WEB OFFSET LIMITED | Director | 2013-07-01 | CURRENT | 1984-02-23 | Dissolved 2015-10-27 | |
REGIONAL INDEPENDENT MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 1983-11-09 | Active - Proposal to Strike off | |
THE YELLER PUBLICATIONS LIMITED | Director | 2013-07-01 | CURRENT | 1992-12-14 | Dissolved 2015-10-13 | |
THE SCOTSMAN COMMUNICATIONS LIMITED | Director | 2013-07-01 | CURRENT | 1965-10-14 | Dissolved 2015-10-13 | |
REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED | Director | 2013-07-01 | CURRENT | 1919-12-10 | Dissolved 2015-10-13 | |
NORTHERN WEB LIMITED | Director | 2013-07-01 | CURRENT | 1982-04-21 | Dissolved 2015-10-13 | |
NORTHERN MEDIA COLLECTIONS LIMITED | Director | 2013-07-01 | CURRENT | 1961-02-07 | Dissolved 2015-10-13 | |
LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED | Director | 2013-07-01 | CURRENT | 2002-10-16 | Dissolved 2015-10-16 | |
LEEDS WEEKLY NEWS LIMITED | Director | 2013-07-01 | CURRENT | 1980-08-19 | Dissolved 2015-10-13 | |
JESSE WARD INVESTMENTS LIMITED | Director | 2013-07-01 | CURRENT | 1925-06-15 | Dissolved 2015-10-13 | |
HEART OF ENGLAND NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1887-10-12 | Dissolved 2015-10-13 | |
FOUR COUNTIES NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1975-10-08 | Dissolved 2015-10-13 | |
FLEETWOOD MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 2000-02-16 | Dissolved 2015-10-13 | |
EMCLIFFE LIMITED | Director | 2013-07-01 | CURRENT | 1994-01-24 | Dissolved 2015-10-13 | |
CHORLEY GUARDIAN COMPANY LIMITED(THE) | Director | 2013-07-01 | CURRENT | 1927-01-03 | Dissolved 2015-10-13 | |
CHAMPION PUBLICATIONS (HARROGATE) LIMITED | Director | 2013-07-01 | CURRENT | 1974-01-23 | Dissolved 2015-10-13 | |
BUTE NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1939-04-03 | Dissolved 2015-10-16 | |
BELFAST NEWS LETTER LIMITED | Director | 2013-07-01 | CURRENT | 1964-12-04 | Dissolved 2015-10-16 | |
LINCOLNSHIRE STANDARD GROUP LIMITED | Director | 2013-07-01 | CURRENT | 1911-12-21 | Dissolved 2016-12-06 | |
CENTURY PRESS AND PUBLISHING LIMITED | Director | 2013-07-01 | CURRENT | 1989-06-21 | Liquidation | |
REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-12 | Liquidation | |
REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-06 | Liquidation | |
REGIONAL INDEPENDENT MEDIA GROUP LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | In Administration/Administrative Receiver | |
REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | Liquidation | |
LOCAL PRESS LIMITED | Director | 2013-07-01 | CURRENT | 2003-11-03 | Liquidation | |
MRP HOLDINGS LIMITED | Director | 2013-07-01 | CURRENT | 1989-07-26 | Liquidation | |
BEDFORDSHIRE NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1971-08-23 | Liquidation | |
MINTHILL LIMITED | Director | 2013-07-01 | CURRENT | 1995-12-22 | Liquidation | |
CENTURY NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1989-05-30 | In Administration/Administrative Receiver | |
MONTROSE REVIEW PRESS LIMITED | Director | 2013-07-01 | CURRENT | 1972-07-14 | Liquidation | |
F.JOHNSTON & COMPANY LIMITED | Director | 2013-07-01 | CURRENT | 1988-01-13 | Liquidation | |
CALEDONIAN OFFSET LIMITED | Director | 2013-07-01 | CURRENT | 1996-12-10 | Liquidation | |
REPORTER LIMITED(THE) | Director | 2013-07-01 | CURRENT | 1897-01-02 | In Administration/Administrative Receiver | |
NORTH NOTTS NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1969-05-22 | Liquidation | |
REGIONAL INTERACTIVE MEDIA LIMITED | Director | 2013-07-01 | CURRENT | 1982-08-03 | Liquidation | |
WELLAND VALLEY NEWSPAPERS LIMITED | Director | 2013-07-01 | CURRENT | 1996-07-23 | Liquidation | |
REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED | Director | 2013-07-01 | CURRENT | 1998-02-19 | Liquidation | |
LANCASTER & MORECAMBE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1906-10-11 | In Administration/Administrative Receiver | |
PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1932-10-27 | In Administration/Administrative Receiver | |
PORTSMOUTH PUBLISHING AND PRINTING LIMITED | Director | 2013-06-01 | CURRENT | 1976-03-10 | In Administration/Administrative Receiver | |
LANCASHIRE EVENING POST LIMITED | Director | 2013-06-01 | CURRENT | 1977-12-16 | In Administration/Administrative Receiver | |
EAST LANCASHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1913-06-14 | In Administration/Administrative Receiver | |
EAST MIDLANDS NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1981-10-01 | In Administration/Administrative Receiver | |
YORKSHIRE REGIONAL NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1929-02-14 | In Administration/Administrative Receiver | |
SOUTH YORKSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1995-09-20 | In Administration/Administrative Receiver | |
MORTON NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1946-10-31 | In Administration/Administrative Receiver | |
THE DERRY JOURNAL LIMITED | Director | 2013-06-01 | CURRENT | 1908-01-16 | In Administration/Administrative Receiver | |
STRACHAN AND LIVINGSTON, LIMITED | Director | 2013-06-01 | CURRENT | 1920-05-13 | In Administration/Administrative Receiver | |
THE SCOTSMAN PUBLICATIONS LIMITED | Director | 2013-06-01 | CURRENT | 1939-03-31 | In Administration/Administrative Receiver | |
THE TWEEDDALE PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1939-04-27 | In Administration/Administrative Receiver | |
STORNOWAY GAZETTE LIMITED | Director | 2013-06-01 | CURRENT | 1954-01-18 | In Administration/Administrative Receiver | |
SCORE PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1994-07-29 | Liquidation | |
ACKRILL NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1982-05-12 | In Administration/Administrative Receiver | |
NORTHAMPTONSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1991-01-14 | In Administration/Administrative Receiver | |
GALLOWAY GAZETTE LTD. (THE) | Director | 2013-06-01 | CURRENT | 1917-05-09 | In Administration/Administrative Receiver | |
JOHNSTON PRESS PLC | Director | 2013-06-01 | CURRENT | 1928-12-31 | Liquidation | |
JOHNSTON (FALKIRK) LIMITED | Director | 2013-06-01 | CURRENT | 1949-12-12 | In Administration/Administrative Receiver | |
ANGUS COUNTY PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1982-02-26 | In Administration/Administrative Receiver | |
NORTHAMPTON WEB LIMITED | Director | 2013-06-01 | CURRENT | 1976-06-28 | Liquidation | |
T.R.BECKETT,LIMITED | Director | 2013-06-01 | CURRENT | 1908-12-15 | In Administration/Administrative Receiver | |
PETERBORO' WEB LIMITED | Director | 2013-06-01 | CURRENT | 1960-11-14 | Liquidation | |
SHEFFIELD NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1963-11-14 | In Administration/Administrative Receiver | |
SUSSEX NEWSPAPERS LTD | Director | 2013-06-01 | CURRENT | 1964-11-30 | In Administration/Administrative Receiver | |
JOHNSTON PUBLISHING LIMITED | Director | 2013-06-01 | CURRENT | 1985-06-04 | Active | |
YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED | Director | 2013-06-01 | CURRENT | 1922-01-12 | In Administration/Administrative Receiver | |
YORKSHIRE POST NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1866-03-08 | In Administration/Administrative Receiver | |
WILFRED EDMUNDS,LIMITED | Director | 2013-06-01 | CURRENT | 1899-04-27 | In Administration/Administrative Receiver | |
NORTHEAST PRESS LIMITED | Director | 2013-06-01 | CURRENT | 1967-05-03 | In Administration/Administrative Receiver | |
LANCASHIRE PUBLICATIONS LIMITED | Director | 2013-06-01 | CURRENT | 1952-05-26 | In Administration/Administrative Receiver | |
HALIFAX COURIER HOLDINGS LIMITED | Director | 2013-06-01 | CURRENT | 1937-10-13 | In Administration/Administrative Receiver | |
LINCOLNSHIRE NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1963-10-04 | Liquidation | |
HALIFAX COURIER LIMITED(THE) | Director | 2013-06-01 | CURRENT | 1978-11-28 | In Administration/Administrative Receiver | |
JOHNSTON LETTERBOX DIRECT LTD. | Director | 2013-06-01 | CURRENT | 1980-04-22 | In Administration/Administrative Receiver | |
CENTRAL COUNTIES NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1909-06-01 | Liquidation | |
PREMIER NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1985-05-28 | In Administration/Administrative Receiver | |
BLACKPOOL GAZETTE AND HERALD LIMITED | Director | 2013-06-01 | CURRENT | 1894-10-08 | In Administration/Administrative Receiver | |
ANGLIA NEWSPAPERS LIMITED | Director | 2013-06-01 | CURRENT | 1972-01-17 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Peter Mccall on 2019-05-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILROY MARK HIGHFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/15 FROM 26 Whitehall Road Leeds LS12 1BE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PETER MCCALL on 2014-07-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033924870005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM P O BOX 168 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1RF | |
MISC | AUDITORS RESIGNATION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 04/05/12 FULL LIST | |
RES13 | VARIOUS AGREEMENTS LISTED 19/04/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRY | |
AA | FULL ACCOUNTS MADE UP TO 01/01/11 | |
AP01 | DIRECTOR APPOINTED MR GRANT MURRAY | |
AR01 | 04/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL CAMMIADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON | |
AA | FULL ACCOUNTS MADE UP TO 02/01/10 | |
AR01 | 04/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER | |
AP03 | SECRETARY APPOINTED MR PETER MCCALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | CHAPTER 2 PART 13 OF 2006 COMP ACT QUOTED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR JOHN ANTHONY FRY | |
288b | APPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED REGIONAL INDEPENDENT NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 27/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-12-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES) | ||
DEED OF ACCESSION | Satisfied | BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES | |
FLOATING CHARGE AND GUARANTEE BETWEEN AMONGST OTHERS THE COMPANY AND JOHNSTON PRESS PLC AND THE ROYAL BANK OF SCOTLAND PLC | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL DEBENTURE | Satisfied | LLOYDS BANK PLC CAPITAL MARKETS(AS SECURITY AGENT FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | GOLDMAN SACHS INTERNATIONAL (AS SECURITY AGENT FOR THE SECURED PARTIES) |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Mansfield District Council | |
|
|
Mansfield District Council | |
|
|
Mansfield District Council | |
|
|
Mansfield District Council | |
|
|
Mansfield District Council | |
|
|
Mansfield District Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
Lancashire County Council | |
|
|
Lancashire County Council | |
|
|
Derbyshire County Council | |
|
|
Rotherham Metropolitan Borough Council | |
|
|
Derbyshire County Council | |
|
|
North Tyneside Council | |
|
|
Lancashire County Council | |
|
|
Leeds City Council | |
|
|
Derbyshire County Council | |
|
|
North Tyneside Council | |
|
|
Derbyshire County Council | |
|
|
North Tyneside Council | |
|
|
Sunderland City Council | |
|
|
Calderdale | |
|
|
North Tyneside Council | |
|
|
Newcastle upon Tyne City Council | |
|
|
Newcastle City Council | |
|
SSD Communications 1 |
Trafford Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
Trafford Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
North Tyneside Council | |
|
|
Trafford Council | |
|
|
North Tyneside Council | |
|
|
Trafford 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.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | JOHNSTON PUBLISHING (NORTH) LTD | Event Date | 2018-12-10 |
On 17 November 2018 , the company entered administration. I, David John King of 2 Cavendish Square, London, W1G 0PU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: JPIMedia Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | JOHNSTON PUBLISHING (NORTH) LTD. | Event Date | 2018-11-17 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Address of Administrators: A P Beveridge (IP No. 8991 ) and P M Saville (IP No. 9029) and S J Appell (IP No. 9305 ) of AlixPartners , 6 New Street Square, London, EC4A 3BF and C M Williamson , (IP No. 15570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB : Further details contact: Johnston Press Team, Tel: 0161 838 4513 , Emails: johnstonpress@alixpartners.com or johnstonpresslandlords@alixpartners.com Ag AG81529 | |||
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. |