Company number NI022768
Status Active
Incorporation Date 30 May 1989
Company Type Private Limited Company
Address 2 ESKY DRIVE, CARN INDUSTRIAL ESTATE, PORTADOWN, BT63 5YY
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc
Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 2 January 2016; Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
GBP 2
. The most likely internet sites of CENTURY NEWSPAPERS LIMITED are www.centurynewspapers.co.uk, and www.century-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Century Newspapers Limited is a Private Limited Company.
The company registration number is NI022768. Century Newspapers Limited has been working since 30 May 1989.
The present status of the company is Active. The registered address of Century Newspapers Limited is 2 Esky Drive Carn Industrial Estate Portadown Bt63 5yy. . HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary COOPER, Philip Richard has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Secretary MCCONVILLE, Barrai Anton has been resigned. Director ALLWOOD, Charles John has been resigned. Director BARBER, Stephen David has been resigned. Director BARRONS, John Lawson has been resigned. Director BOWDLER, Timothy John has been resigned. Director CAMMIADE, Daniel has been resigned. Director CAMPBELL, James Anthony has been resigned. Director EWING, Margaret has been resigned. Director FRY, John Anthony has been resigned. Director GOWER, Martin Frederick has been resigned. Director GRAF, Charles Philip has been resigned. Director HAMILTON, Gary Frederick has been resigned. Director HUNTER, Austin has been resigned. Director LONG, Jean Matilda has been resigned. Director MURRAY, Grant has been resigned. Director PARKER, Stephen Davenport has been resigned. Director PATERSON, Stuart Randall has been resigned. Director TINDLE, Raymond Stanley, Sir has been resigned. Director VAGHELA, Vijay Lakhman has been resigned. Director VICKERS, Paul Andrew has been resigned. The company operates in "Publishing of newspapers".
Current Directors
Resigned Directors
Secretary
CYPHER SERVICES LIMITED
Resigned: 04 November 2005
Appointed Date: 30 May 1989
Director
CAMMIADE, Daniel
Resigned: 31 March 2013
Appointed Date: 15 March 2011
65 years old
Director
EWING, Margaret
Resigned: 09 May 2002
Appointed Date: 20 July 2000
70 years old
Director
FRY, John Anthony
Resigned: 31 October 2011
Appointed Date: 05 January 2009
68 years old
Director
HUNTER, Austin
Resigned: 19 December 2006
Appointed Date: 01 March 2005
73 years old
Director
LONG, Jean Matilda
Resigned: 19 December 2006
Appointed Date: 15 January 2004
65 years old
Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 03 May 2011
61 years old
Persons With Significant Control
Century Press And Publishing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
CENTURY NEWSPAPERS LIMITED Events
23 June 2014
Charge code NI02 2768 0008
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent)
Description: All the property of the company whatsoever and wheresoever…
25 September 2009
Security agreement
Delivered: 5 October 2009
Status: Satisfied
on 2 July 2014
Persons entitled: Barclays Bank PLC
Description: See image for full details.
15 January 2004
Mortgage or charge
Delivered: 2 February 2004
Status: Satisfied
on 16 October 2009
Persons entitled: London
3I Investments PLC
Description: All monies and liabilities now or at any time or times…
15 January 2004
Mortgage or charge
Delivered: 27 January 2004
Status: Satisfied
on 16 October 2009
Persons entitled: Saint Andrews Square
EH2 2YB
The Royal Bank Of
Description: All monies debenture grants and demises unto the bank all…
20 March 1996
Mortgage or charge
Delivered: 25 March 1996
Status: Satisfied
on 7 January 2004
Persons entitled: Lloyds Bank PLC
Description: All monies. Charge over book debts fixed charge over the…
17 July 1990
Mortgage debenture
Delivered: 31 July 1990
Status: Satisfied
on 15 February 1996
Persons entitled: Tsb Bank Northern Ireland PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 1989
Mortgage or charge
Delivered: 1 December 1989
Status: Satisfied
on 7 January 2004
Persons entitled: The First National
Description: Debentre by century newspapers limited.. All monies and…
30 June 1989
Debenture
Delivered: 6 July 1989
Status: Satisfied
on 12 June 1990
Persons entitled: The First National Bank of Boston
Description: Fixed and floating charge over the undertaking and all…