THE HINCKLEY TIMES LIMITED
Overview
Company Name | THE HINCKLEY TIMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00047310 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE HINCKLEY TIMES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE HINCKLEY TIMES LIMITED located?
Registered Office Address | One Canada Square Canary Wharf E14 5AP London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE HINCKLEY TIMES LIMITED?
Company Name | From | Until |
---|---|---|
MIDLAND NEWSPAPERS LIMITED | Jan 15, 1996 | Jan 15, 1996 |
COVENTRY NEWSPAPERS LIMITED | Jan 15, 1988 | Jan 15, 1988 |
ILIFFE NEWSPAPERS LIMITED | Oct 17, 1985 | Oct 17, 1985 |
COVENTRY NEWSPAPERS LIMITED | Mar 23, 1896 | Mar 23, 1896 |
What are the latest accounts for THE HINCKLEY TIMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE HINCKLEY TIMES LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2025 |
---|---|
Next Confirmation Statement Due | Aug 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2024 |
Overdue | No |
What are the latest filings for THE HINCKLEY TIMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 25, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 26, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 27, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 29, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 30, 2018 | 5 pages | AA | ||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 01, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||
Change of details for Reach Midlands Media Limited as a person with significant control on Dec 21, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jul 01, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||
Secretary's details changed for T M Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||
Change of details for Trinity Mirror Midlands Limited as a person with significant control on May 04, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Jan 01, 2017 | 5 pages | AA | ||
Confirmation statement made on Jul 01, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of THE HINCKLEY TIMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
MULLEN, James Joseph | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Chief Executive Officer | 91567460002 | ||||||||
REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
MANDER, Roy | Secretary | 1 Sherwood Close B92 7AD Solihull West Midlands | British | 29681710001 | ||||||||||
PAYNE, Carolyn Sarah | Secretary | 37 Whitecroft Road B26 3RD Birmingham | British | Accountant | 44120670001 | |||||||||
VICKERS, Paul Andrew | Secretary | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | British | 146096300001 | ||||||||||
WHITEHOUSE, John | Secretary | 231 Streetsbrook Road B91 1HE Solihull West Midlands | British | Director | 39146610002 | |||||||||
ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | Chartered Accountant | 35681240003 | ||||||||
BARBER, Stephen David | Director | Sunbury Fitzroy Park N6 6HX London | England | British | Accountant | 60496120001 | ||||||||
BENSON, Neil | Director | April Cottage 105 The Heath LE10 3HJ Wolvey Hickley | British | Editor | 25481470001 | |||||||||
BURTON, Royston Walter | Director | 89 Corbett Road Hollywood B47 5LT Birmingham | British | Circulation Promotions Manager | 44120740001 | |||||||||
CHAPPELL, Roger Christopher | Director | 85 Minster Court Alderminster Road Mount Nod CV5 7LW Coventry | British | Company Director | 40121910002 | |||||||||
CRABTREE, Anthony Graham | Director | 2 Blythe Way B91 3EY Solihull West Midlands | United Kingdom | British | Production Director | 21156610001 | ||||||||
DAY, Philip Julian | Director | 42 Heath Croft Road B75 6RW Sutton Coldfield West Midlands | British | Director | 14092200001 | |||||||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 68009020001 | |||||||||
FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | Chief Executive | 58101280002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | Chartered Accountant | 181763320002 | ||||||||
HUTCHBY, Michael | Director | 26 Sunnyhill LE10 2SB Hinckley Leicestershire | British | Advertisement Director | 61630410001 | |||||||||
ILIFFE, Robert Peter Richard, Lord | Director | Old Rectory Ashow CV8 2LE Kenilworth Warwickshire | British | Publisher | 1139220001 | |||||||||
JAGGER, Neil Hilton | Director | 12 Barby Lane Hillmorton CV22 5QJ Rugby Warwickshire | British | Circulations And Promotions Manager | 40670390001 | |||||||||
KETTLE, Gordon Malcolm | Director | 11 Mountford Close Wellesbourne CV35 9QG Warwick Warwickshire | British | Production Manager | 29681700001 | |||||||||
MANDER, Roy | Director | 1 Sherwood Close B92 7AD Solihull West Midlands | England | British | Company Secretary | 29681710001 | ||||||||
MASON, Daniel Cavner | Director | 72 Church Road Erdington B24 9BD Birmingham | British | Newspaper Editor | 38365090002 | |||||||||
OAKLEY, Christopher John | Director | Random Wood Ling Lane, Scarcroft LS14 3HY Leeds West Yorkshire | British | Chief Executive | 68410390001 | |||||||||
PAGE, Terence William | Director | 23 Nuffield Drive WR9 0DJ Droitwich Worcestershire | British | Director | 25965000001 | |||||||||
PAGE, Terence William | Director | 23 Nuffield Drive WR9 0DJ Droitwich Worcestershire | British | Director | 25965000001 | |||||||||
PAYNE, Carolyn Sarah | Director | 37 Whitecroft Road B26 3RD Birmingham | British | Accountant | 44120670001 | |||||||||
PETRIE, Ernest Ross | Director | White House Barn Mop Meadow Lane Lowsonford B95 5HJ Solihull West Midlands | United Kingdom | British | Director | 30920540001 | ||||||||
PETRIE, Ernest Ross | Director | White House Barn Mop Meadow Lane Lowsonford B95 5HJ Solihull West Midlands | United Kingdom | British | Director | 30920540001 | ||||||||
VAGHELA, Vijay Lakhman | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Accountant | 60412210002 | ||||||||
VAGHELA, Vijay Lakhman | Director | 298 Horns Road Barkingside IG6 1BS Ilford Essex | British | Accountant | 60412210001 | |||||||||
VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Barrister | 146096300001 | ||||||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | Barrister | 146096300001 | ||||||||
WELLS, Stephen David | Director | 7 Jacksons Meadow Bidford On Avon B50 4HQ Alcester Warwickshire | British | Production Director | 53321720002 | |||||||||
WHITEHOUSE, John | Director | 231 Streetsbrook Road B91 1HE Solihull West Midlands | British | Director | 39146610002 |
Who are the persons with significant control of THE HINCKLEY TIMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Reach Printing Services (Midlands) Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0