Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CENTURY NEWSPAPERS LIMITED
Company Information for

CENTURY NEWSPAPERS LIMITED

6B UPPER WATER STREET, NEWRY, CO DOWN, BT34 1DJ,
Company Registration Number
NI022768
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Century Newspapers Ltd
CENTURY NEWSPAPERS LIMITED was founded on 1989-05-30 and has its registered office in Newry. The organisation's status is listed as "In Administration
Administrative Receiver". Century Newspapers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTURY NEWSPAPERS LIMITED
 
Legal Registered Office
6B UPPER WATER STREET
NEWRY
CO DOWN
BT34 1DJ
Other companies in BT63
 
Filing Information
Company Number NI022768
Company ID Number NI022768
Date formed 1989-05-30
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 01/12/2015
Return next due 29/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-06-07 10:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTURY NEWSPAPERS 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.
Companies with same name CENTURY NEWSPAPERS LIMITED
The following companies were found which have the same name as CENTURY NEWSPAPERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTURY NEWSPAPERS INC Georgia Unknown
CENTURY NEWSPAPERS INC Georgia Unknown

Company Officers of CENTURY NEWSPAPERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN KING
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILROY MARK HIGHFIELD
Director 2011-11-01 2018-06-05
GRANT MURRAY
Director 2011-05-03 2013-05-15
DANIEL CAMMIADE
Director 2011-03-15 2013-03-31
BARRAI ANTON MCCONVILLE
Company Secretary 2008-06-01 2012-03-31
JOHN ANTHONY FRY
Director 2009-01-05 2011-10-31
STUART RANDALL PATERSON
Director 2005-11-14 2011-03-15
TIMOTHY JOHN BOWDLER
Director 2005-11-04 2008-12-31
PHILIP RICHARD COOPER
Company Secretary 2005-11-04 2008-05-31
AUSTIN HUNTER
Director 2005-03-01 2006-12-19
JEAN MATILDA LONG
Director 2004-01-15 2006-12-19
CYPHER SERVICES LIMITED
Company Secretary 1989-05-30 2005-11-04
JAMES ANTHONY CAMPBELL
Director 2004-01-15 2005-03-01
GARY FREDERICK HAMILTON
Director 1998-11-23 2004-06-25
STEPHEN DAVENPORT PARKER
Director 1952-07-29 2004-01-15
VIJAY LAKHMAN VAGHELA
Director 2004-01-13 2004-01-15
PAUL ANDREW VICKERS
Director 1989-05-30 2004-01-15
MARTIN FREDERICK GOWER
Director 1998-11-23 2003-01-13
CHARLES PHILIP GRAF
Director 2002-05-09 2003-01-13
MARGARET EWING
Director 2000-07-20 2002-05-09
RAYMOND STANLEY TINDLE
Director 1989-05-30 2001-08-24
CHARLES JOHN ALLWOOD
Director 1989-05-30 2000-07-20
JOHN LAWSON BARRONS
Director 1989-05-30 1998-12-31
STEPHEN DAVID BARBER
Director 1998-11-23 1952-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LOCAL PRESS LIMITED Director 2013-07-01 CURRENT 2003-11-03 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING JOHNSTON PUBLISHING (NORTH) LTD. Director 2013-07-01 CURRENT 1997-06-26 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING GALLOWAY GAZETTE LTD. (THE) Director 2013-06-01 CURRENT 1917-05-09 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS PLC Director 2013-06-01 CURRENT 1928-12-31 Liquidation
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTON WEB LIMITED Director 2013-06-01 CURRENT 1976-06-28 Liquidation
DAVID JOHN KING T.R.BECKETT,LIMITED Director 2013-06-01 CURRENT 1908-12-15 In Administration/Administrative Receiver
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER HOLDINGS LIMITED Director 2013-06-01 CURRENT 1937-10-13 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver
DAVID JOHN KING ANGLIA NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1972-01-17 In Administration/Administrative Receiver

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
2018-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY HIGHFIELD
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0101/12/15 FULL LIST
2015-10-15ANNOTATIONClarification
2015-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/15
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0101/12/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0227680008
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0101/12/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-07-01AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE
2012-12-05AR0101/12/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10TM02APPOINTMENT TERMINATED, SECRETARY BARRAI MCCONVILLE
2012-05-03RES13AMENDMENTS TO AGREEMENTS;TERMS APPROVED;OBLIGATIONS RE: DOCUMENTS;AUTHORISATION TO EXECUTE AMENDMENTS;AUTHORISATION TO SIGN;DEEDS EXECUTED UNDER SEAL;APPROVAL OF ANY FOREGOING PRIOR RES DATE 19/04/2012
2011-12-07AR0101/12/11 FULL LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2011-11-08AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2011-06-29AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-11AP01DIRECTOR APPOINTED MR GRANT MURRAY
2011-04-11AR0101/12/10 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MR DANIEL CAMMIADE
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2010-12-16AR0130/11/10 FULL LIST
2010-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10
2010-03-30AR0130/11/09 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FRY / 01/01/2010
2010-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / BARRAI ANTON MCCONVILLE / 01/01/2010
2010-03-23AR0130/11/08 FULL LIST
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-26AC(NI)31/12/08 ANNUAL ACCTS
2009-03-23296(NI)CHANGE OF DIRS/SEC
2008-06-20AC(NI)31/12/07 ANNUAL ACCTS
2008-06-13296(NI)CHANGE OF DIRS/SEC
2007-12-31371S(NI)30/11/07 ANNUAL RETURN SHUTTLE
2007-08-17AC(NI)31/12/06 ANNUAL ACCTS
2007-02-06371S(NI)30/11/06 ANNUAL RETURN SHUTTLE
2006-11-25AC(NI)31/12/05 ANNUAL ACCTS
2006-11-20296(NI)CHANGE OF DIRS/SEC
2006-11-20296(NI)CHANGE OF DIRS/SEC
2006-10-28252-5(NI)EXT FOR ACCS FILING
2006-06-30296(NI)CHANGE OF DIRS/SEC
2006-06-30296(NI)CHANGE OF DIRS/SEC
2006-02-151656A(NI)DECL RE ASSIST ACQN SHS
2006-01-28371S(NI)30/11/05 ANNUAL RETURN SHUTTLE
2006-01-14295(NI)CHANGE IN SIT REG ADD
2006-01-11296(NI)CHANGE OF DIRS/SEC
2006-01-11296(NI)CHANGE OF DIRS/SEC
2006-01-11296(NI)CHANGE OF DIRS/SEC
2005-10-07AC(NI)02/01/05 ANNUAL ACCTS
2005-06-21296(NI)CHANGE OF DIRS/SEC
2005-06-21296(NI)CHANGE OF DIRS/SEC
2004-12-05371S(NI)30/11/04 ANNUAL RETURN SHUTTLE
2004-03-04296(NI)CHANGE OF DIRS/SEC
2004-02-27AURES(NI)AUDITOR RESIGNATION
2004-02-17296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to CENTURY NEWSPAPERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-12-07
Appointment of Administrators2018-11-23
Fines / Sanctions
No fines or sanctions have been issued against CENTURY NEWSPAPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AS SECURITY AGENT)
SECURITY AGREEMENT 2009-09-25 Satisfied BARCLAYS BANK PLC
MORTGAGE OR CHARGE 2004-01-15 Satisfied EH2 2YB
MORTGAGE OR CHARGE 2004-01-15 Satisfied 3I INVESTMENTS PLC
MORTGAGE OR CHARGE 1996-03-20 Satisfied LLOYDS BANK PLC
MORTGAGE DEBENTURE 1990-07-17 Satisfied TSB BANK NORTHERN IRELAND PLC
MORTGAGE OR CHARGE 1989-11-22 Satisfied THE FIRST NATIONAL
DEBENTURE 1989-06-30 Satisfied THE FIRST NATIONAL BANK OF BOSTON
Filed Financial Reports
Annual Accounts
2015-01-03
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01

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 CENTURY NEWSPAPERS LIMITED

Intangible Assets
Patents
We have not found any records of CENTURY NEWSPAPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTURY NEWSPAPERS LIMITED
Trademarks
We have not found any records of CENTURY NEWSPAPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTURY NEWSPAPERS 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 (58130 - Publishing of newspapers) as CENTURY NEWSPAPERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTURY NEWSPAPERS 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCENTURY NEWSPAPERS LIMITEDEvent Date2018-12-07
On 17 November 2018 the above-named 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 (having been appointed as a director on 1 July 2013). I give notice that I am acting and intend to continue to act in one or more of the ways to which Article 180(3) of the Insolvency (Northern Ireland) Order 1989 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: Newsletter (Belfast); JPIMedia Article 180(3) of the Insolvency (Northern Ireland) Order 1989 , which is referred to above, lists the activities that a director of a company that has gone into insolvent liquidation may not undertake without the court giving leave or the application of an exception created under Rules made under the Insolvency (Northern Ireland) Order 1989. (This includes Rule 4.238 of the Insolvency Rules (Northern Ireland) 1991 ). 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 period of 12 months ending on the day 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 4.238 of the Insolvency Rules (Northern Ireland) 1991 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 company's debts. Notice using this form may be given where the director giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCENTURY NEWSPAPERS LIMITEDEvent Date2018-11-17
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) case number 113233 IN THE MATTER OF AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Administrator appointment made on 17 November 2018 Names and addresses of administrators: : S J Appell, AlixPartners, 6 New Street Square, London, EC4A 3BF : A P Beveridge, AlixPartners, 6 New Street Square, London, EC4A 3BF : C M Williamson, AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB : P M Saville, AlixPartners, 6 New Street Square, London, EC4A 3BF : Joint Administrators: (IP Nos 9305 , 8991 , 15570 and 9029 ) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTURY NEWSPAPERS 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 CENTURY NEWSPAPERS 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.