REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED
PETERBOROUGH REGIONAL INDEPENDENT MEDIA GROUP LIMITED YPG GROUP LIMITED


Company number 03516612
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address UNEX HOUSE - SUITE B, BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1NG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 2 January 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED are www.regionalindependentmediafunding2.co.uk, and www.regional-independent-media-funding-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Regional Independent Media Funding 2 Limited is a Private Limited Company. The company registration number is 03516612. Regional Independent Media Funding 2 Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Regional Independent Media Funding 2 Limited is Unex House Suite B Bourges Boulevard Peterborough Cambridgeshire England Pe1 1ng. . MCCALL, Peter is a Secretary of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary COOPER, Philip Richard has been resigned. Secretary MILNES, Ann has been resigned. Director BOWDLER, Timothy John has been resigned. Director BUFFIN, Colin John has been resigned. Director CAMMIADE, Daniel has been resigned. Director COOPER, Philip Richard has been resigned. Director DAY, Philip Julian has been resigned. Director FOWLER, Norman, Rt H has been resigned. Director FRY, John Anthony has been resigned. Director LAVERICK, Susan Christine has been resigned. Director LEPIC, Hughes has been resigned. Director MOSZKOWSKI, Neal has been resigned. Director MURRAY, Grant has been resigned. Director OAKLEY, Christopher John has been resigned. Director PATERSON, Stuart Randall has been resigned. Director ROBINSON, Ronald Anthony has been resigned. Director VERMEULEN, Jacob Hendrik has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCALL, Peter
Appointed Date: 02 November 2009

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 01 April 2013
59 years old

Director
KING, David John
Appointed Date: 01 July 2013
66 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 18 June 1998
Appointed Date: 19 February 1998

Secretary
COOPER, Philip Richard
Resigned: 02 November 2009
Appointed Date: 12 April 2002

Secretary
MILNES, Ann
Resigned: 12 April 2002
Appointed Date: 18 June 1998

Director
BOWDLER, Timothy John
Resigned: 31 December 2008
Appointed Date: 12 April 2002
78 years old

Director
BUFFIN, Colin John
Resigned: 12 April 2002
Appointed Date: 25 February 1998
67 years old

Director
CAMMIADE, Daniel
Resigned: 31 March 2013
Appointed Date: 15 March 2011
65 years old

Director
COOPER, Philip Richard
Resigned: 02 November 2009
Appointed Date: 12 April 2002
69 years old

Director
DAY, Philip Julian
Resigned: 12 April 2002
Appointed Date: 25 February 1998
76 years old

Director
FOWLER, Norman, Rt H
Resigned: 12 April 2002
Appointed Date: 03 April 1998
87 years old

Director
FRY, John Anthony
Resigned: 31 October 2011
Appointed Date: 05 January 2009
68 years old

Director
LAVERICK, Susan Christine
Resigned: 12 April 2002
Appointed Date: 18 June 1998
66 years old

Director
LEPIC, Hughes
Resigned: 12 April 2002
Appointed Date: 30 September 1998
60 years old

Director
MOSZKOWSKI, Neal
Resigned: 30 September 1998
Appointed Date: 25 February 1998
59 years old

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 03 May 2011
61 years old

Director
OAKLEY, Christopher John
Resigned: 12 April 2002
Appointed Date: 03 April 1998
83 years old

Director
PATERSON, Stuart Randall
Resigned: 15 March 2011
Appointed Date: 12 April 2002
67 years old

Director
ROBINSON, Ronald Anthony
Resigned: 25 February 1998
Appointed Date: 19 February 1998
59 years old

Director
VERMEULEN, Jacob Hendrik
Resigned: 11 May 1998
Appointed Date: 09 April 1998
71 years old

Persons With Significant Control

Johnston Publishing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 2 January 2016
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

13 Aug 2015
Registered office address changed from 26 Whitehall Road Leeds LS12 1BE to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015
07 Jul 2015
Accounts for a dormant company made up to 3 January 2015
...
... and 102 more events
24 Mar 1998
Director resigned
24 Mar 1998
New director appointed
18 Mar 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

11 Mar 1998
Particulars of mortgage/charge
19 Feb 1998
Incorporation

REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Charges

23 June 2014
Charge code 0351 6612 0005
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
25 September 2009
Deed of accession
Delivered: 30 September 2009
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
12 April 2002
Floating charge and guarantee between amongst others the company and johnston press PLC and the royal bank of scotland PLC
Delivered: 24 April 2002
Status: Satisfied on 4 November 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of floating charge over all assets and undertakings…
4 March 1999
Supplemental debenture
Delivered: 17 March 1999
Status: Satisfied on 9 May 2002
Persons entitled: Lloyds Bank PLC Capital Markets(As Security Agent for the Secured Parties)
Description: .. fixed and floating charges over the undertaking and all…
27 February 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 9 May 2002
Persons entitled: Goldman Sachs International (As Security Agent for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…