ESSEX CHRONICLE MEDIA GROUP LIMITED

ESSEX CHRONICLE MEDIA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameESSEX CHRONICLE MEDIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00184465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESSEX CHRONICLE MEDIA GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ESSEX CHRONICLE MEDIA GROUP LIMITED located?

    Registered Office Address
    Northcliffe Accounting Centre
    PO BOX 6795 St George Street
    LE1 1ZP Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of ESSEX CHRONICLE MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESSEX CHRONICLE SERIES LIMITED(THE)Sep 20, 1922Sep 20, 1922

    What are the latest accounts for ESSEX CHRONICLE MEDIA GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 02, 2011

    What are the latest filings for ESSEX CHRONICLE MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Paul Simon Collins as a director on Dec 30, 2012

    3 pagesAP01

    Termination of appointment of Stephen Andrew Auckland as a director on Dec 30, 2012

    2 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Oct 02, 2011

    27 pagesAA

    Annual return made up to Feb 21, 2012 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2012

    Statement of capital on Mar 13, 2012

    • Capital: GBP 3,502,800
    SH01

    Termination of appointment of Alan Oliver Geere as a director on Feb 01, 2012

    2 pagesTM01

    Termination of appointment of Elizabeth Paterson as a director on Feb 01, 2012

    2 pagesTM01

    Termination of appointment of Richard Alan Karn as a director on Feb 01, 2012

    2 pagesTM01

    Appointment of Stephen Andrew Auckland as a director

    3 pagesAP01

    Termination of appointment of Michael Pelosi as a director

    2 pagesTM01

    Director's details changed for Richard Alan Karn on Mar 16, 2011

    3 pagesCH01

    Director's details changed for Mr Alan Oliver Geere on Mar 16, 2011

    3 pagesCH01

    Annual return made up to Feb 21, 2011 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Oct 03, 2010

    22 pagesAA

    Annual return made up to Feb 21, 2010 with full list of shareholders

    18 pagesAR01

    Full accounts made up to Oct 04, 2009

    22 pagesAA

    Director's details changed for Michael Paul Pelosi on Nov 06, 2009

    3 pagesCH01

    legacy

    1 pages288b

    legacy

    7 pages363a

    Full accounts made up to Sep 28, 2008

    22 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ESSEX CHRONICLE MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    GLASS, Roland Edmondson
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British2756690001
    AUCKLAND, Stephen Andrew
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    EnglandBritish271190100001
    BARING, Vivian John Rowland, The Honourable
    The Stone House
    Lower Swell
    GL54 1LQ Stow On The Wold
    Gloucestershire
    Director
    The Stone House
    Lower Swell
    GL54 1LQ Stow On The Wold
    Gloucestershire
    United KingdomBritish6846960001
    BATES, Paul Steven
    62 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    Director
    62 Queensberry Avenue
    Copford
    CO6 1YN Colchester
    Essex
    British41692200002
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritish51345160003
    COATES, Richard Michael
    Lilac House
    The Street, High Ongar
    CM5 9NH Ongar
    Essex
    Director
    Lilac House
    The Street, High Ongar
    CM5 9NH Ongar
    Essex
    British70782470001
    CURRALL, Duncan James Steel
    Four Bridges Stud Hedingham Road
    Blackmore End
    CM7 4EN Braintree
    Essex
    Director
    Four Bridges Stud Hedingham Road
    Blackmore End
    CM7 4EN Braintree
    Essex
    British52502190002
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    British30544090003
    DYER, Anthony Neville
    92 Pickhurst Park
    BR2 0TW Bromley
    Kent
    Director
    92 Pickhurst Park
    BR2 0TW Bromley
    Kent
    British25381690001
    EDWARDS, Sonia Maxine
    57 Sandleford Drive
    Elstow
    MK42 9GL Bedford
    Bedfordshire
    Director
    57 Sandleford Drive
    Elstow
    MK42 9GL Bedford
    Bedfordshire
    British108012050001
    EVANS, Brian Leighton
    41 Egret Crescent
    Longridge Park
    CO4 3FP Colchester
    Essex
    Director
    41 Egret Crescent
    Longridge Park
    CO4 3FP Colchester
    Essex
    British8763840001
    GEERE, Alan Oliver
    Victoria Road
    Writtle
    CM1 3PA Chelmsford
    20
    England
    United Kingdom
    Director
    Victoria Road
    Writtle
    CM1 3PA Chelmsford
    20
    England
    United Kingdom
    United KingdomBritish135464740002
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    HOLDER, Matthew
    49a Meadow Rise
    Billericay
    CM13 1QD Essex
    Director
    49a Meadow Rise
    Billericay
    CM13 1QD Essex
    British110115440002
    KARN, Richard Alan, Mr.
    Sheepsetting Lane
    Cross In Hand
    TN21 0XG Heathfield
    Meadowside
    East Sussex
    England
    Director
    Sheepsetting Lane
    Cross In Hand
    TN21 0XG Heathfield
    Meadowside
    East Sussex
    England
    United KingdomBritish88386360002
    KEARNEY, Paul Kevin Michael
    4 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Avon
    Director
    4 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Avon
    EnglandBritish34347890005
    KEETCH, Penny Caroline
    Lower Cemetery Lodge
    Bayham Road
    TN2 5HX Tunbridge Wells
    Director
    Lower Cemetery Lodge
    Bayham Road
    TN2 5HX Tunbridge Wells
    EnglandBritish62637260005
    LEVY, Harry
    95 Evelyn Drive
    Hatch End
    HA5 4RN Pinner
    Middlesex
    Director
    95 Evelyn Drive
    Hatch End
    HA5 4RN Pinner
    Middlesex
    British8763850001
    LEYS, Alexander William
    67 Thorndon Hall
    Thorndon Park
    CM13 3RJ Brentwood
    Essex
    Director
    67 Thorndon Hall
    Thorndon Park
    CM13 3RJ Brentwood
    Essex
    British69383820002
    MANWARING, Colin James
    10 Hawlmark End
    Marks Tey
    CO6 1NF Colchester
    Essex
    Director
    10 Hawlmark End
    Marks Tey
    CO6 1NF Colchester
    Essex
    British8763860001
    NEWMAN, Paul Godfrey
    4 Woodhill Park
    Pembury
    TN2 4NN Tunbridge Wells
    Kent
    Director
    4 Woodhill Park
    Pembury
    TN2 4NN Tunbridge Wells
    Kent
    British25381710001
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PATERSON, Elizabeth
    19 Town Acres
    TN10 4NG Tonbridge
    Kent
    Director
    19 Town Acres
    TN10 4NG Tonbridge
    Kent
    United KingdomBritish124115910001
    PELOSI, Michael Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United KingdomBritish43743750001
    RAWLINS, Stuart
    72 Back Road
    Writtle
    CM1 3PD Chelmsford
    Essex
    Director
    72 Back Road
    Writtle
    CM1 3PD Chelmsford
    Essex
    British41384240001
    SAUNDERS, Peter John
    Little Willows 45 West Common Way
    AL5 2LQ Harpenden
    Hertfordshire
    Director
    Little Willows 45 West Common Way
    AL5 2LQ Harpenden
    Hertfordshire
    British1995550001
    SMITH, Peter
    17 Lawrence Road
    CO4 4LQ Colchester
    Essex
    Director
    17 Lawrence Road
    CO4 4LQ Colchester
    Essex
    British8763870001
    STORRER, Dale James
    Oxford Drive
    IP7 6AW Hadleigh
    67
    Suffolk
    Director
    Oxford Drive
    IP7 6AW Hadleigh
    67
    Suffolk
    EnglandBritish206054010001
    WATKINS, Roger John
    13 Peartrees
    Ingrave
    CM13 3RP Brentwood
    Essex
    Director
    13 Peartrees
    Ingrave
    CM13 3RP Brentwood
    Essex
    British86425740001
    WHITE, Malcolm Roy
    28 Walsingham Way
    CM12 0YE Billericay
    Essex
    Director
    28 Walsingham Way
    CM12 0YE Billericay
    Essex
    EnglandBritish34599000004

    Does ESSEX CHRONICLE MEDIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Aug 19, 1939
    Delivered On Sep 02, 1939
    Outstanding
    Amount secured
    £1041
    Short particulars
    Freehold land warehouse & other buildings in st thomas rd, brentwood, essex.
    Persons Entitled
    • L G Hibbard
    Transactions
    • Sep 02, 1939Registration of a charge

    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