INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED

INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03899652
    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 INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED located?

    Registered Office Address
    39 Welbeck Street
    W1G 8DR London
    Undeliverable Registered Office AddressNo

    What were the previous names of INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1595) LIMITEDDec 24, 1999Dec 24, 1999

    What are the latest accounts for INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2019

    What are the latest filings for INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 27, 2019

    1 pagesAA
    J9XNEJJM

    Confirmation statement made on Dec 24, 2020 with no updates

    3 pagesCS01
    X9XEZ8SY

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01
    X9GRT6Q8

    Confirmation statement made on Dec 24, 2019 with no updates

    3 pagesCS01
    X8W2KLKJ

    Accounts for a dormant company made up to Dec 28, 2018

    1 pagesAA
    J8H4PJZ4

    Confirmation statement made on Dec 24, 2018 with no updates

    3 pagesCS01
    X7WBRKTE

    Accounts for a dormant company made up to Dec 29, 2017

    1 pagesAA
    J7CW248X

    Confirmation statement made on Dec 24, 2017 with no updates

    3 pagesCS01
    X6WTBFAY

    Full accounts made up to Dec 30, 2016

    16 pagesAA
    J6FV6K14

    Appointment of Mr Richard Gray as a secretary on Oct 02, 2017

    2 pagesAP03
    X6G6P1RC

    Termination of appointment of Simon Snoddy as a secretary on Oct 02, 2017

    1 pagesTM02
    X6G6OXDR

    Confirmation statement made on Dec 24, 2016 with updates

    5 pagesCS01
    X5XD4FF5

    Full accounts made up to Dec 25, 2015

    17 pagesAA
    J5GHD12J

    Annual return made up to Dec 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 1
    SH01
    X4XZAXO0

    Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on Aug 10, 2015

    1 pagesAD01
    X4DHLF54

    Accounts for a dormant company made up to Dec 26, 2014

    1 pagesAA
    J4BOP897

    Annual return made up to Dec 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01
    X3YI5YWA

    Termination of appointment of Eamonn O'kennedy as a director on Dec 31, 2014

    1 pagesTM01
    X3YI5YZD

    Accounts for a dormant company made up to Dec 27, 2013

    1 pagesAA
    J39NYR0A

    Termination of appointment of Vincent Crowley as a director

    1 pagesTM01
    X397XQHC

    Annual return made up to Dec 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2014

    Statement of capital on Jan 10, 2014

    • Capital: GBP 1
    SH01
    X2Z9NYZS

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA
    J29Q5F2Y

    Who are the officers of INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Richard
    Welbeck Street
    W1G 8DR London
    39
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    238501520001
    MC CLEAN, Richard
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    Northern IrelandBritishDirector163412750001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    British79961570002
    ROUND, Andrew John
    25 Luard Road
    CB2 2PJ Cambridge
    Secretary
    25 Luard Road
    CB2 2PJ Cambridge
    BritishCompany Director34289090001
    SNODDY, Simon
    Welbeck Street
    W1G 8DR London
    39
    England
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    England
    159507980001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    CANAVAN, Aidan Anthony
    14 Deramore Park
    BT9 5JU Belfast
    County Antrim
    Director
    14 Deramore Park
    BT9 5JU Belfast
    County Antrim
    IrishSolicitor70386290001
    CROWLEY, Vincent
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrishCompany Director157317890001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrishCompany Director68609380003
    GIBSON OBE, Christopher Duffield
    Summerhill 18 Ballymorran Road
    Killinchy
    BT23 6UE Newtownards
    County Down
    Director
    Summerhill 18 Ballymorran Road
    Killinchy
    BT23 6UE Newtownards
    County Down
    Northern IrelandIrishBusinessman143095040004
    HOPKINS, Brendan Michael Anthony
    43 Norland Square
    W11 4PZ London
    Director
    43 Norland Square
    W11 4PZ London
    United KingdomBritishDirector54628620001
    MCIVOR, Berna
    19 Talbot Park
    BT48 7SZ Londonderry
    County Londonderry
    Director
    19 Talbot Park
    BT48 7SZ Londonderry
    County Londonderry
    IrishCo Director69898730001
    O'HAGAN, Leonard John Patrick
    Moyallen
    11 Elton Park
    IRISH Sandycove
    County Dublin
    Ireland
    Director
    Moyallen
    11 Elton Park
    IRISH Sandycove
    County Dublin
    Ireland
    IrishCompany Director15365240001
    O'KENNEDY, Eamonn
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrishAccountant253646050001
    O'REILLY, Dolores, Professor
    7 Culmore Square
    BT8 8JJ Culmore
    Derry
    Director
    7 Culmore Square
    BT8 8JJ Culmore
    Derry
    IrishUniversity Professor98608160001
    QUIGLEY, Moyra Alice, Lady
    93 Station Road
    Craigavad
    BT18 0BU Holywood
    Down
    Northern Ireland
    Director
    93 Station Road
    Craigavad
    BT18 0BU Holywood
    Down
    Northern Ireland
    BritishCompany Director68119630002
    RINGLAND, Trevor Maxwell
    36 Tweskard Park
    BT4 2JZ Belfast
    County Antrim
    Director
    36 Tweskard Park
    BT4 2JZ Belfast
    County Antrim
    BritishSolicitor69898640001
    ROGAN, Dennis Robert David
    Endacre
    31 Notting Hill
    BT9 5NS Belfast
    County Antrim
    Director
    Endacre
    31 Notting Hill
    BT9 5NS Belfast
    County Antrim
    Northern IrelandBritishCompany Director144605470001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Director
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    EnglandBritishCompany Director34289090002
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Independent News & Media (Uk) Limited
    Welbeck Street
    W1G 8DR London
    39
    England
    Dec 24, 2016
    Welbeck Street
    W1G 8DR London
    39
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2000
    Place RegisteredEngland & Wales Register Of Companies
    Registration Number983376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 26, 2003
    Delivered On Sep 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Agent
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (403a)
    • Oct 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge created by way of debenture
    Created On Jun 23, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever
    Short particulars
    The whole of the company's undertaking and assets present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Jul 03, 2004Statement of satisfaction of a charge in full or part (403a)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent finance PLC, independent newspapers (regionals) limited, tih (belfast) and the security agent (as defined)
    Created On Jul 09, 2001
    Delivered On Jul 17, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries by the company or under or pursuant to the releant documents (as defined)
    Short particulars
    By way of first floating charge the whole of the company's undertaking and assets, present and future as security for payment and discharge of the secured obligations.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Agent on Behalf of the Beneficiearies (As Defined)
    Transactions
    • Jul 17, 2001Registration of a charge (395)
    • Sep 06, 2003Statement of satisfaction of a charge in full or part (403a)

    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