ESSEX CHRONICLE MEDIA GROUP LIMITED
Overview
| Company Name | ESSEX CHRONICLE MEDIA GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00184465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ESSEX CHRONICLE MEDIA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESSEX CHRONICLE SERIES LIMITED(THE) | Sep 20, 1922 | Sep 20, 1922 |
What are the latest accounts for ESSEX CHRONICLE MEDIA GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 02, 2011 |
What are the latest filings for ESSEX CHRONICLE MEDIA GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Paul Simon Collins as a director on Dec 30, 2012 | 3 pages | AP01 | ||||||||||
Termination of appointment of Stephen Andrew Auckland as a director on Dec 30, 2012 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Oct 02, 2011 | 27 pages | AA | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Alan Oliver Geere as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Paterson as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Alan Karn as a director on Feb 01, 2012 | 2 pages | TM01 | ||||||||||
Appointment of Stephen Andrew Auckland as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Pelosi as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Richard Alan Karn on Mar 16, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Oliver Geere on Mar 16, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Feb 21, 2011 with full list of shareholders | 16 pages | AR01 | ||||||||||
Full accounts made up to Oct 03, 2010 | 22 pages | AA | ||||||||||
Annual return made up to Feb 21, 2010 with full list of shareholders | 18 pages | AR01 | ||||||||||
Full accounts made up to Oct 04, 2009 | 22 pages | AA | ||||||||||
Director's details changed for Michael Paul Pelosi on Nov 06, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Full accounts made up to Sep 28, 2008 | 22 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of ESSEX CHRONICLE MEDIA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Paul Simon | Secretary | 5 Weare Close Billesdon LE7 9DY Leicester | British | 44213280003 | ||||||
| COLLINS, Paul Simon | Director | Weare Close Billesdon LE7 9DY Leicester 5 United Kingdom | England | English | 172172370001 | |||||
| GLASS, Roland Edmondson | Secretary | 24 Martin Dene DA6 8NA Bexleyheath Kent | British | 2756690001 | ||||||
| AUCKLAND, Stephen Andrew | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House United Kingdom | England | British | 271190100001 | |||||
| BARING, Vivian John Rowland, The Honourable | Director | The Stone House Lower Swell GL54 1LQ Stow On The Wold Gloucestershire | United Kingdom | British | 6846960001 | |||||
| BATES, Paul Steven | Director | 62 Queensberry Avenue Copford CO6 1YN Colchester Essex | British | 41692200002 | ||||||
| BEATTY, Kevin Joseph | Director | 1 Lansdowne Copse Off Lansdowne Court The Avenue KT4 7FB Worcester Park Surrey | United Kingdom | British | 51345160003 | |||||
| COATES, Richard Michael | Director | Lilac House The Street, High Ongar CM5 9NH Ongar Essex | British | 70782470001 | ||||||
| CURRALL, Duncan James Steel | Director | Four Bridges Stud Hedingham Road Blackmore End CM7 4EN Braintree Essex | British | 52502190002 | ||||||
| DAVIDSON, Alexander Lindsay | Director | 19 Hyde Park Gardens Mews W2 2NU London | British | 30544090003 | ||||||
| DYER, Anthony Neville | Director | 92 Pickhurst Park BR2 0TW Bromley Kent | British | 25381690001 | ||||||
| EDWARDS, Sonia Maxine | Director | 57 Sandleford Drive Elstow MK42 9GL Bedford Bedfordshire | British | 108012050001 | ||||||
| EVANS, Brian Leighton | Director | 41 Egret Crescent Longridge Park CO4 3FP Colchester Essex | British | 8763840001 | ||||||
| GEERE, Alan Oliver | Director | Victoria Road Writtle CM1 3PA Chelmsford 20 England United Kingdom | United Kingdom | British | 135464740002 | |||||
| HINDLEY, Martyn John | Director | Upper Wield SO24 9RT Arlesford The Barn Hampshire | England | British | 134332760001 | |||||
| HOLDER, Matthew | Director | 49a Meadow Rise Billericay CM13 1QD Essex | British | 110115440002 | ||||||
| KARN, Richard Alan, Mr. | Director | Sheepsetting Lane Cross In Hand TN21 0XG Heathfield Meadowside East Sussex England | United Kingdom | British | 88386360002 | |||||
| KEARNEY, Paul Kevin Michael | Director | 4 Clifton High Grove Stoke Bishop BS9 1TU Bristol Avon | England | British | 34347890005 | |||||
| KEETCH, Penny Caroline | Director | Lower Cemetery Lodge Bayham Road TN2 5HX Tunbridge Wells | England | British | 62637260005 | |||||
| LEVY, Harry | Director | 95 Evelyn Drive Hatch End HA5 4RN Pinner Middlesex | British | 8763850001 | ||||||
| LEYS, Alexander William | Director | 67 Thorndon Hall Thorndon Park CM13 3RJ Brentwood Essex | British | 69383820002 | ||||||
| MANWARING, Colin James | Director | 10 Hawlmark End Marks Tey CO6 1NF Colchester Essex | British | 8763860001 | ||||||
| NEWMAN, Paul Godfrey | Director | 4 Woodhill Park Pembury TN2 4NN Tunbridge Wells Kent | British | 25381710001 | ||||||
| PARK, Ian Grahame | Director | 6 Cheyne Row SW3 5HL London | United Kingdom | British | 2756710001 | |||||
| PATERSON, Elizabeth | Director | 19 Town Acres TN10 4NG Tonbridge Kent | United Kingdom | British | 124115910001 | |||||
| PELOSI, Michael Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | 43743750001 | |||||
| RAWLINS, Stuart | Director | 72 Back Road Writtle CM1 3PD Chelmsford Essex | British | 41384240001 | ||||||
| SAUNDERS, Peter John | Director | Little Willows 45 West Common Way AL5 2LQ Harpenden Hertfordshire | British | 1995550001 | ||||||
| SMITH, Peter | Director | 17 Lawrence Road CO4 4LQ Colchester Essex | British | 8763870001 | ||||||
| STORRER, Dale James | Director | Oxford Drive IP7 6AW Hadleigh 67 Suffolk | England | British | 206054010001 | |||||
| WATKINS, Roger John | Director | 13 Peartrees Ingrave CM13 3RP Brentwood Essex | British | 86425740001 | ||||||
| WHITE, Malcolm Roy | Director | 28 Walsingham Way CM12 0YE Billericay Essex | England | British | 34599000004 |
Does ESSEX CHRONICLE MEDIA GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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