Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TINDLE NEWSPAPERS ESSEX & KENT LIMITED
Company Information for

TINDLE NEWSPAPERS ESSEX & KENT LIMITED

ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, RH11 7XL,
Company Registration Number
06332874
Private Limited Company
Liquidation

Company Overview

About Tindle Newspapers Essex & Kent Ltd
TINDLE NEWSPAPERS ESSEX & KENT LIMITED was founded on 2007-08-03 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Tindle Newspapers Essex & Kent Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TINDLE NEWSPAPERS ESSEX & KENT LIMITED
 
Legal Registered Office
ARUNDEL HOUSE 1 AMBERLEY COURT
WHITWORTH ROAD
CRAWLEY
RH11 7XL
Other companies in GU9
 
Previous Names
NORTH LONDON & ESSEX NEWS LIMITED17/04/2019
LONDON WEEKLY NEWSPAPERS LIMITED22/06/2016
LONDON & ESSEX NEWSPAPERS LIMITED03/12/2010
Filing Information
Company Number 06332874
Company ID Number 06332874
Date formed 2007-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB915717809  
Last Datalog update: 2024-04-06 21:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINDLE NEWSPAPERS ESSEX & KENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   B&M TAX SERVICES LTD   M. W. DODD & ASSOCIATES 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 TINDLE NEWSPAPERS ESSEX & KENT LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2015-07-08
WENDY DIANE CRAIG
Director 2007-08-03
RAYMOND STANLEY TINDLE
Director 2007-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE FYFIELD
Company Secretary 2014-06-13 2015-07-07
KATHRYN LOUISE FYFIELD
Director 2014-06-13 2015-07-07
SUSAN RUTH YATES
Company Secretary 2009-03-17 2014-06-12
SUSAN RUTH YATES
Director 2013-01-08 2014-06-12
BRIAN GILROY DOEL
Director 2007-08-03 2014-04-30
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2007-08-03 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 2007-08-03 2009-03-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2007-08-03 2007-08-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2007-08-03 2007-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY DIANE CRAIG BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 2017-06-09 CURRENT 1957-12-11 Active - Proposal to Strike off
WENDY DIANE CRAIG COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE CI BROADCASTING LIMITED Director 2013-08-19 CURRENT 2011-04-19 Active
WENDY DIANE CRAIG PETERSFIELD POST LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
WENDY DIANE CRAIG VALLEY COMMUNITY NEWS LIMITED Director 2012-08-14 CURRENT 2012-08-10 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
WENDY DIANE CRAIG FREE ADMART LIMITED Director 2009-04-15 CURRENT 1992-12-10 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE RADIO EAST ANGLIA LIMITED Director 2009-03-17 CURRENT 2006-09-19 Dissolved 2013-08-20
WENDY DIANE CRAIG PROVINCIAL BROADCASTING COMPANIES LIMITED Director 2009-03-17 CURRENT 2000-11-13 Dissolved 2016-10-04
WENDY DIANE CRAIG TINDLE RADIO HOLDINGS LIMITED Director 2009-03-17 CURRENT 2003-03-20 Liquidation
WENDY DIANE CRAIG NORTH CORNWALL POST & DIARY LIMITED Director 2009-01-14 CURRENT 2003-08-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
WENDY DIANE CRAIG ABERGAVENNY CHRONICLE LIMITED Director 2008-12-04 CURRENT 1983-08-16 Active - Proposal to Strike off
WENDY DIANE CRAIG MERCURY LOCAL NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG THE PURBECK GAZETTE LIMITED Director 2008-12-04 CURRENT 2003-08-15 Active - Proposal to Strike off
WENDY DIANE CRAIG DAWLISH NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-10-09 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 2008-12-04 CURRENT 1979-08-06 Active
WENDY DIANE CRAIG REVIEW AND FORESTER NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1982-04-20 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS DEVON LIMITED Director 2008-12-04 CURRENT 1985-12-06 Active
WENDY DIANE CRAIG GOLDCREST BROADCASTING LIMITED Director 2008-12-04 CURRENT 1992-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG LDDS SERIES OF NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-01-07 Active - Proposal to Strike off
WENDY DIANE CRAIG NEW LIFE MAGAZINES LIMITED Director 2008-12-04 CURRENT 1995-12-01 Active - Proposal to Strike off
WENDY DIANE CRAIG THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 2008-12-04 CURRENT 1997-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG THE DIARY (SOUTH WEST) LIMITED Director 2008-12-04 CURRENT 2003-04-24 Active - Proposal to Strike off
WENDY DIANE CRAIG MONMOUTHSHIRE BEACON COMPANY LIMITED Director 2008-12-04 CURRENT 1959-07-31 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH CORNWALL ADVERTISER LIMITED Director 2008-12-04 CURRENT 1990-02-07 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS CORNWALL LIMITED Director 2008-12-04 CURRENT 1961-08-22 Active
WENDY DIANE CRAIG BIGGIN HILL NEWS LIMITED Director 2008-12-04 CURRENT 1974-01-08 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTY ECHO NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1988-12-13 Active - Proposal to Strike off
WENDY DIANE CRAIG GLAMORGAN GEM LIMITED Director 2008-12-04 CURRENT 1989-01-31 Active - Proposal to Strike off
WENDY DIANE CRAIG INTERNET-TODAY(TINDLE).CO.UK. LTD Director 2008-12-04 CURRENT 1991-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG GOLDCREST PUBLISHING LTD Director 2008-12-04 CURRENT 1993-07-09 Active - Proposal to Strike off
WENDY DIANE CRAIG MEON VALLEY NEWS LIMITED Director 2008-12-04 CURRENT 1995-04-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CAMBRIAN NEWS LIMITED Director 2008-12-04 CURRENT 1998-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVY TYPESETTING LIMITED Director 2008-12-04 CURRENT 1992-07-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TOWN AND COUNTRY ADMART LIMITED Director 2008-12-04 CURRENT 1994-04-19 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH DEVON NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1986-06-11 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2008-12-04 CURRENT 1992-01-14 Active
WENDY DIANE CRAIG TORBAY NEWS LIMITED Director 2008-12-04 CURRENT 1986-01-30 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVISTOCK NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1987-01-22 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST SOMERSET FREE PRESS LIMITED Director 2008-12-04 CURRENT 1899-10-18 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH HAMS NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1941-06-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TENBY OBSERVER LIMITED Director 2008-12-04 CURRENT 1975-09-23 Active - Proposal to Strike off
WENDY DIANE CRAIG ROSS GAZETTE.LIMITED(THE) Director 2008-12-04 CURRENT 1909-06-10 Active - Proposal to Strike off
WENDY DIANE CRAIG PRINCES WEEKLY NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WEST COUNTRY LIMITED Director 2008-12-04 CURRENT 1968-03-25 Active
WENDY DIANE CRAIG P M PUBLICATIONS LIMITED Director 2008-12-04 CURRENT 1981-06-30 Active - Proposal to Strike off
WENDY DIANE CRAIG CORNISH AND DEVON POST,LIMITED Director 2008-12-04 CURRENT 1913-06-03 Active - Proposal to Strike off
WENDY DIANE CRAIG CREDITON COUNTRY COURIER LIMITED Director 2008-12-04 CURRENT 2004-11-04 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY & HANTS NEWS LIMITED Director 2008-09-11 CURRENT 1978-12-22 Active - Proposal to Strike off
WENDY DIANE CRAIG MID ESSEX RADIO LIMITED Director 2008-09-09 CURRENT 1994-12-14 Dissolved 2016-10-04
WENDY DIANE CRAIG LOCAL COMMUNITY NEWSPAPERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH LONDON & HERTS NEWSPAPERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG YELLOW ADVERTISER LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
WENDY DIANE CRAIG PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
WENDY DIANE CRAIG WINCHESTER INDEPENDENT RADIO LIMITED Director 2006-09-05 CURRENT 1995-01-26 Dissolved 2016-10-04
WENDY DIANE CRAIG LATEST HOMES UK LIMITED Director 2006-03-03 CURRENT 2006-03-03 Dissolved 2018-08-07
WENDY DIANE CRAIG TINDLE NEWSPAPERS LIMITED Director 2005-03-24 CURRENT 1964-03-31 Active
WENDY DIANE CRAIG LEIGH TIMES SERIES LIMITED Director 2005-03-17 CURRENT 2005-03-01 Active - Proposal to Strike off
WENDY DIANE CRAIG FORESTER NEWSPAPERS LIMITED Director 2005-01-07 CURRENT 1998-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG RADIO CEREDIGION 2000 CYFYNGEDIG Director 2004-05-11 CURRENT 1999-10-15 Active - Proposal to Strike off
WENDY DIANE CRAIG PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2004-04-07 CURRENT 1994-02-18 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE ADVERTISING DIRECTORATE LIMITED Director 2004-02-26 CURRENT 1995-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY ON SUNDAY LIMITED Director 2004-02-26 CURRENT 2003-04-01 Active - Proposal to Strike off
WENDY DIANE CRAIG PULMANS WEEKLY NEWS LIMITED Director 2004-02-26 CURRENT 1995-10-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE DISTRIBUTION CENTRE LIMITED Director 2004-02-26 CURRENT 1991-03-28 Active - Proposal to Strike off
WENDY DIANE CRAIG FARINGDON NEWSPAPERS LIMITED Director 2004-02-26 CURRENT 2000-06-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE COMMUNITY NEWSPAPERS LIMITED Director 1999-02-08 CURRENT 1999-01-19 Active - Proposal to Strike off
WENDY DIANE CRAIG POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PETERSFIELD POST LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE LOCAL COMMUNITY NEWSPAPERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE NORTH LONDON & HERTS NEWSPAPERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE YELLOW ADVERTISER LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS WEST COUNTRY LIMITED Director 2003-10-10 CURRENT 1968-03-25 Active
RAYMOND STANLEY TINDLE TAVY TYPESETTING LIMITED Director 2003-08-27 CURRENT 1992-07-27 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE POST DISPATCH LIMITED Director 2003-08-27 CURRENT 1975-12-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE THE PURBECK GAZETTE LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE NORTH CORNWALL POST & DIARY LIMITED Director 2003-08-13 CURRENT 2003-08-13 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE P M PUBLICATIONS LIMITED Director 2001-11-07 CURRENT 1981-06-30 Active - Proposal to Strike off

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
2024-03-14Voluntary liquidation declaration of solvency
2024-03-01Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-01Appointment of a voluntary liquidator
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM The Old Court House, Union Road Farnham Surrey GU9 7PT
2023-11-26APPOINTMENT TERMINATED, DIRECTOR DANNY CAMMIADE
2023-11-26Termination of appointment of Danny Cammiade on 2023-11-24
2023-11-26APPOINTMENT TERMINATED, DIRECTOR SCOTT WOOD
2023-11-26CESSATION OF SIMON KEITH PUSEY AS A PERSON OF SIGNIFICANT CONTROL
2023-11-26DIRECTOR APPOINTED MR OWEN CHARLES TINDLE
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 03/08/23, WITH UPDATES
2023-03-22CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2023-03-22CESSATION OF WENDY DIANE CRAIG AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-11-10SMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 03/04/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES
2022-07-13AP01DIRECTOR APPOINTED MR SCOTT WOOD
2022-07-13PSC07CESSATION OF RAYMOND STANLEY TINDLE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PUSEY
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANLEY TINDLE
2022-07-13AD02Register inspection address changed from Tindle House Harts Yard Farnham Surrey GU9 7GZ United Kingdom to 47 Courtenay Street Newton Abbot Devon TQ12 2QN
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-25AP03Appointment of Mr Danny Cammiade as company secretary on 2021-10-22
2021-10-25TM02Termination of appointment of Alastair James Manson on 2021-10-22
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-04-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-04-17RES15CHANGE OF COMPANY NAME 17/04/19
2019-02-11AP03Appointment of Mr Alastair James Manson as company secretary on 2019-01-16
2019-01-30TM02Termination of appointment of Amanda Jane Pusey on 2019-01-10
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MR DANNY CAMMIADE
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE CRAIG
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-09-03CH01Director's details changed for Sir Raymond Stanley Tindle on 2018-08-14
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-23CH01Director's details changed for Sir Raymond Stanley Tindle on 2017-08-21
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES
2017-08-16PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2016-04-06
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-02-08CH01Director's details changed for Mrs Wendy Diane Craig on 2017-02-06
2017-01-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-09RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016
2016-12-09RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 03/08/2016
2016-12-09ANNOTATIONClarification
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-06-22RES15CHANGE OF NAME 19/05/2016
2016-06-22CERTNMCompany name changed london weekly newspapers LIMITED\certificate issued on 22/06/16
2016-06-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-29AD03Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AD02Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-21AP03Appointment of Mrs Amanda Jane Pusey as company secretary on 2015-07-08
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE FYFIELD
2015-07-21TM02Termination of appointment of Kathryn Louise Fyfield on 2015-07-07
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02AR0103/08/14 FULL LIST
2014-07-11AP03SECRETARY APPOINTED MRS KATHRYN LOUISE FYFIELD
2014-07-11AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0103/08/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MRS SUSAN RUTH YATES
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-08AR0103/08/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 07/08/2012
2012-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 07/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 07/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 07/08/2012
2012-05-01AUDAUDITOR'S RESIGNATION
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05AR0103/08/11 FULL LIST
2010-12-03RES15CHANGE OF NAME 30/11/2010
2010-12-03CERTNMCOMPANY NAME CHANGED LONDON & ESSEX NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 03/12/10
2010-12-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-03AR0103/08/10 FULL LIST
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-03-25288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
2007-09-24287REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 88 WEST STREET FARNHAM SURREY GU9 7EP
2007-09-11225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08
2007-08-19288aNEW DIRECTOR APPOINTED
2007-08-19288bDIRECTOR RESIGNED
2007-08-19288aNEW DIRECTOR APPOINTED
2007-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-19288aNEW DIRECTOR APPOINTED
2007-08-19288bSECRETARY RESIGNED
2007-08-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TINDLE NEWSPAPERS ESSEX & KENT 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 Creditors2024-03-05
Appointment of Liquidators2024-02-28
Resolutions for Winding-up2024-02-28
Fines / Sanctions
No fines or sanctions have been issued against TINDLE NEWSPAPERS ESSEX & KENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TINDLE NEWSPAPERS ESSEX & KENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.399
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.849

This shows the max and average number of mortgages for companies with the same SIC code of 58130 - Publishing of newspapers

Creditors
Creditors Due Within One Year 2013-03-31 £ 3,205,486
Other Creditors Due Within One Year 2013-03-31 £ 46,352
Other Taxation Social Security Within One Year 2013-03-31 £ 207,001
Trade Creditors Within One Year 2013-03-31 £ 552,727

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 TINDLE NEWSPAPERS ESSEX & KENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 251,042
Current Assets 2013-03-31 £ 2,259,467
Debtors 2013-03-31 £ 2,008,425
Other Debtors 2013-03-31 £ 241,964
Tangible Fixed Assets 2013-03-31 £ 30,725
Tangible Fixed Assets 2012-04-01 £ 123,789

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TINDLE NEWSPAPERS ESSEX & KENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINDLE NEWSPAPERS ESSEX & KENT LIMITED
Trademarks
We have not found any records of TINDLE NEWSPAPERS ESSEX & KENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TINDLE NEWSPAPERS ESSEX & KENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-8 GBP £650 PURCHASE - EQUIPMENT, FURNITURE AND MATERIALS
London Borough of Bexley 2015-6 GBP £1,001
London Borough of Southwark 2015-3 GBP £1,152
London Borough of Waltham Forest 2015-2 GBP £300 ADVERTISING (NON STAFF)
London Borough of Lambeth 2015-2 GBP £1,080 ADVERTISING, PUBLICITY AND MARKETING
London Borough of Waltham Forest 2015-1 GBP £300 ADVERTISING (NON STAFF)
London Borough of Lambeth 2015-1 GBP £1,000 NNDR/BRS DEBTOR
London Borough of Barnet Council 2014-12 GBP £450 Advertising
London Borough of Lambeth 2014-11 GBP £6,200 ARTS AND LEISURE COSTS
London Borough of Barnet Council 2014-11 GBP £300 Advertising
London Borough of Lewisham 2014-11 GBP £1,408 ADVERTISING, PUBLICITY AND MARKETING
London Borough of Lewisham 2014-10 GBP £741 ADVERTISING, PUBLICITY AND MARKETING
London Borough of Barnet Council 2014-10 GBP £720 Advertising
London Borough of Redbridge 2014-10 GBP £605 Advertising Publicity and Promotions
London Borough of Redbridge 2014-9 GBP £432 Advertising Publicity and Promotions
London Borough of Lewisham 2014-9 GBP £1,186 ADVERTISING, PUBLICITY AND MARKETING
London Borough of Waltham Forest 2014-9 GBP £2,938 ADVERTISING (NON STAFF)
London Borough of Waltham Forest 2014-8 GBP £5,875 ADVERTISING (NON STAFF)
London Borough of Redbridge 2014-8 GBP £2,765 Advertising & publications non promotional
London Borough of Redbridge 2014-7 GBP £1,166 Advertising Publicity and Promotions
London Borough of Waltham Forest 2014-7 GBP £5,875 ADVERTISING (NON STAFF)
Lewisham Council 2014-7 GBP £3,150
London Borough of Waltham Forest 2014-6 GBP £3,264 ADVERTISING (NON STAFF)
London Borough of Redbridge 2014-6 GBP £1,188 Advertising Publicity and Promotions
London Borough of Redbridge 2014-5 GBP £626 Advertising Publicity and Promotions
Lewisham Council 2014-5 GBP £667
London Borough of Redbridge 2014-4 GBP £1,382 Advertising Publicity and Promotions
Royal Borough of Greenwich 2014-4 GBP £960
Lewisham Council 2014-4 GBP £1,706
London Borough of Redbridge 2014-3 GBP £1,080 Advertising & publications non promotional
London Borough of Barnet Council 2014-3 GBP £1,600 Advertising
London Borough of Havering 2014-3 GBP £1,600
London Borough of Lambeth 2014-3 GBP £1,288 PUBLICITY/MARKETING/ADVERTISING
Lewisham Council 2014-3 GBP £1,076
London Borough of Redbridge 2014-2 GBP £432 Advertising & publications non promotional
London Borough of Waltham Forest 2014-2 GBP £480 ADVERTISING (NON STAFF)
London Borough of Barnet Council 2014-2 GBP £800 Advertising
London Borough of Lambeth 2014-2 GBP £1,216 STATUTORY NOTICES
Lewisham Council 2014-2 GBP £2,298
London Borough of Haringey 2014-1 GBP £500
London Borough of Redbridge 2014-1 GBP £950 Advertising & publications non promotional
London Borough of Barnet Council 2014-1 GBP £2,000 Advertising
London Borough of Lambeth 2014-1 GBP £5,152 PROFESSIONAL FEES AND CHARGES
Lewisham Council 2014-1 GBP £1,260
London Borough of Lambeth 2013-12 GBP £1,758 STATUTORY NOTICES
Wandsworth Council 2013-12 GBP £500
London Borough of Wandsworth 2013-12 GBP £500 OUTWORK - MEDIA
Lewisham Council 2013-12 GBP £4,030
London Borough of Redbridge 2013-11 GBP £518 Advertising & publications non promotional
London Borough of Lambeth 2013-11 GBP £5,952 PROFESSIONAL FEES AND CHARGES
Lewisham Council 2013-11 GBP £953
London Borough of Redbridge 2013-10 GBP £517 Advertising Publicity and Promotions
Lewisham Council 2013-10 GBP £1,048
London Borough of Lambeth 2013-9 GBP £576 STATUTORY NOTICES
Lewisham Council 2013-9 GBP £953
London Borough of Redbridge 2013-8 GBP £1,037 Advertising Publicity and Promotions
Lewisham Council 2013-8 GBP £3,530
Wandsworth Council 2013-7 GBP £706
London Borough of Redbridge 2013-7 GBP £648 Advertising Publicity and Promotions
Lewisham Council 2013-7 GBP £424
London Borough of Hammersmith and Fulham 2013-6 GBP £3,000
London Borough of Redbridge 2013-6 GBP £540 Advertising Publicity and Promotions
Wandsworth Council 2013-6 GBP £867
Royal Borough of Greenwich 2013-6 GBP £2,983
London Borough of Wandsworth 2013-6 GBP £867 STAFF ADVERTISING - VACANCIES
Lewisham Council 2013-6 GBP £530
London Borough of Redbridge 2013-5 GBP £691 Advertising & publications non promotional
London Borough of Lambeth 2013-5 GBP £1,632 PUBLICATIONS
London Borough of Redbridge 2013-3 GBP £994 Advertising & publications non promotional
Lewisham Council 2013-3 GBP £2,117
Royal Borough of Greenwich 2013-3 GBP £526
Lewisham Council 2013-2 GBP £1,354
London Borough of Redbridge 2013-2 GBP £907 Advertising & publications non promotional
London Borough of Redbridge 2013-1 GBP £432 Advertising Publicity and Promotions
Lewisham Council 2013-1 GBP £1,963
London Borough of Havering 2012-12 GBP £2,200
Lewisham Council 2012-12 GBP £1,624
London Borough of Redbridge 2012-11 GBP £648 Advertising & publications non promotional
London Borough of Lambeth 2012-11 GBP £816 PUBLICATIONS
Lewisham Council 2012-11 GBP £956
London Borough of Lambeth 2012-10 GBP £1,200 STATUTORY NOTICES
Lewisham Council 2012-10 GBP £1,052
Lewisham Council 2012-9 GBP £4,343
London Borough of Lambeth 2012-8 GBP £1,400 STATUTORY NOTICES
Lewisham Council 2012-8 GBP £2,117
Lewisham Council 2012-7 GBP £3,318
London Borough of Lambeth 2012-6 GBP £816 STATUTORY NOTICES
London Borough of Havering 2012-6 GBP £3,550
London Borough of Havering 2012-5 GBP £965
London Borough of Havering 2011-9 GBP £500
London Borough of Lambeth 2011-7 GBP £2,295 STATUTORY NOTICES
London Borough of Lambeth 2011-6 GBP £2,118 STATUTORY NOTICES
London Borough of Lewisham 2010-12 GBP £5,380
London Borough of Lambeth 2010-12 GBP £14,880
London Borough of Redbridge 2010-12 GBP £1,210
London Borough of Wandsworth 2010-10 GBP £1,327
London Borough of Redbridge 2010-10 GBP £518
London Borough of Barnet 2010-9 GBP £2,551
London Borough of Redbridge 2010-9 GBP £1,094
London Borough of Redbridge 2010-8 GBP £1,300
London Borough of Barnet 2010-8 GBP £2,449
London Borough of Wandsworth 2010-8 GBP £2,323
London Borough of Barnet 2010-7 GBP £4,629
London Borough of Redbridge 2010-7 GBP £662
London Borough of Redbridge 2010-6 GBP £432
London Borough of Barnet 2010-6 GBP £8,944
London Borough of Redbridge 2010-5 GBP £518
London Borough of Barnet 2010-5 GBP £4,762
London Borough of Barnet 2010-4 GBP £6,379
London Borough of Redbridge 2010-4 GBP £1,468

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.

Outgoings
Business Rates/Property Tax
No properties were found where TINDLE NEWSPAPERS ESSEX & KENT 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 TINDLE NEWSPAPERS ESSEX & KENT 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 TINDLE NEWSPAPERS ESSEX & KENT 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.