METHODIST NEWSPAPER COMPANY LIMITED

Hellopages » Greater London » Islington » EC1Y 0TL

Company number 00000295
Status Active
Incorporation Date 13 March 1863
Company Type Private Limited Company
Address 122-124 GOLDEN LANE, LONDON, EC1Y 0TL
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 28 November 2015; Previous accounting period shortened from 29 November 2015 to 28 November 2015; Previous accounting period shortened from 30 November 2015 to 29 November 2015. The most likely internet sites of METHODIST NEWSPAPER COMPANY LIMITED are www.methodistnewspapercompany.co.uk, and www.methodist-newspaper-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixty-two years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Methodist Newspaper Company Limited is a Private Limited Company. The company registration number is 00000295. Methodist Newspaper Company Limited has been working since 13 March 1863. The present status of the company is Active. The registered address of Methodist Newspaper Company Limited is 122 124 Golden Lane London Ec1y 0tl. . WELLS, Colin is a Secretary of the company. SLEIGHT, Moira Ruth is a Director of the company. WELLS, Colin is a Director of the company. WILD, Steven James, The Revd is a Director of the company. Secretary JOHNSON, Leslie Thomas has been resigned. Secretary SLATER, Brian Anthony has been resigned. Secretary SLEIGHT, Moira Ruth has been resigned. Director ALDRIDGE, John Philip has been resigned. Director DAVEY, Cyril J, Rev has been resigned. Director ENSOR, David has been resigned. Director HUGHES-SMITH, Christopher, Rev has been resigned. Director JONES, Nichola Grace, Rev has been resigned. Director KINVIG, Paul David has been resigned. Director MACLURE, John Stuart has been resigned. Director MORRIS, Colin Manley, The Reverend Doctor has been resigned. Director NEWTON, John Anthony, Rev has been resigned. Director PARDOE, Ann has been resigned. Director ROGERS, Edward, Rev has been resigned. Director SHEPERDSON, Ann, The Rev has been resigned. Director SHEPHERDSON, Ann has been resigned. Director SMITH, Florence Josephine has been resigned. Director TAYLOR, Michael has been resigned. Director WALMSLEY, David Arthur, Dr has been resigned. Director WILSON, Kenneth Brian, The Rev'D Dr has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
WELLS, Colin
Appointed Date: 18 July 2013

Director
SLEIGHT, Moira Ruth
Appointed Date: 23 May 2002
66 years old

Director
WELLS, Colin
Appointed Date: 19 July 2013
58 years old

Director
WILD, Steven James, The Revd
Appointed Date: 06 October 2005
71 years old

Resigned Directors

Secretary
JOHNSON, Leslie Thomas
Resigned: 28 November 2002
Appointed Date: 23 May 2002

Secretary
SLATER, Brian Anthony
Resigned: 17 May 2003

Secretary
SLEIGHT, Moira Ruth
Resigned: 18 July 2013
Appointed Date: 28 November 2002

Director
ALDRIDGE, John Philip
Resigned: 18 July 2013
87 years old

Director
DAVEY, Cyril J, Rev
Resigned: 29 March 1995
114 years old

Director
ENSOR, David
Resigned: 14 April 1994
101 years old

Director
HUGHES-SMITH, Christopher, Rev
Resigned: 01 September 2013
95 years old

Director
JONES, Nichola Grace, Rev
Resigned: 28 November 2002
67 years old

Director
KINVIG, Paul David
Resigned: 20 November 2003
Appointed Date: 26 September 2002
62 years old

Director
MACLURE, John Stuart
Resigned: 17 July 2008
99 years old

Director
MORRIS, Colin Manley, The Reverend Doctor
Resigned: 14 July 2005
Appointed Date: 02 January 1998
96 years old

Director
NEWTON, John Anthony, Rev
Resigned: 12 January 2012
95 years old

Director
PARDOE, Ann
Resigned: 18 July 2013
94 years old

Director
ROGERS, Edward, Rev
Resigned: 27 October 1997
116 years old

Director
SHEPERDSON, Ann, The Rev
Resigned: 21 March 2002
Appointed Date: 29 March 1995
67 years old

Director
SHEPHERDSON, Ann
Resigned: 14 April 1994
67 years old

Director
SMITH, Florence Josephine
Resigned: 21 March 2002
95 years old

Director
TAYLOR, Michael
Resigned: 11 April 2013
88 years old

Director
WALMSLEY, David Arthur, Dr
Resigned: 29 March 2001
98 years old

Director
WILSON, Kenneth Brian, The Rev'D Dr
Resigned: 29 July 2001
88 years old

METHODIST NEWSPAPER COMPANY LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 28 November 2015
16 Nov 2016
Previous accounting period shortened from 29 November 2015 to 28 November 2015
29 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
28 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3,225

28 Nov 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 104 more events
14 Oct 1987
New director appointed
11 Apr 1987
Full accounts made up to 31 December 1986
11 Apr 1987
Return made up to 09/04/87; full list of members
01 Dec 1986
New director appointed

30 May 1986
Secretary resigned;new secretary appointed

METHODIST NEWSPAPER COMPANY LIMITED Charges

24 January 2011
Legal mortgage
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: John Aldridge, Moira Sleight, Barry Weetman Each Acting as a Trustee for and on Behalf of the Methodist Newspaper Company Limited Retirement Benefit Scheme
Description: F/H or l/h property k/a 122-124 golden lane london t/n…
4 November 1976
Mortgage
Delivered: 11 November 1976
Status: Satisfied on 21 January 2010
Persons entitled: Midland Bank PLC
Description: 176 fleet street london EC4 together with all fixtures.