REPORTER LIMITED(THE)
PETERBOROUGH

Company number 00050742
Status Active
Incorporation Date 2 January 1897
Company Type Private Limited Company
Address UNEX HOUSE - SUITE B, BOURGES BOULEVARD, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1NG
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Termination of appointment of Christopher Gowland Green as a director on 3 September 2010; Accounts for a dormant company made up to 2 January 2016. The most likely internet sites of REPORTER LIMITED(THE) are www.reporter.co.uk, and www.reporter.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and two months. Reporter Limited The is a Private Limited Company. The company registration number is 00050742. Reporter Limited The has been working since 02 January 1897. The present status of the company is Active. The registered address of Reporter Limited The 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 HILL, Robert Christopher has been resigned. Secretary MILNES, Ann has been resigned. Secretary YEOMANS, Graham Arthur has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Director AUCKLAND, Stephen Andrew has been resigned. Director BOWDLER, Timothy John has been resigned. Director DOCKRAY, Dawn Tracy has been resigned. Director FRY, John Anthony has been resigned. Director GREEN, Christopher Gowland has been resigned. Director HARRISON, Michael John has been resigned. Director HOLBROCK, Gerald Lawrence has been resigned. Director HUSTLER, James Keith has been resigned. Director LAVERICK, Susan Christine has been resigned. Director LAWLER, Thomas Philip has been resigned. Director MILLS, Nicholas John has been resigned. Director MITCHELL, John has been resigned. Director MORRIS, Terence Ernest has been resigned. Director MURRAY, Grant has been resigned. Director OAKLEY, Christopher John has been resigned. Director PATERSON, Stuart Randall has been resigned. Director RILEY, Mark Andrew has been resigned. Director RILEY, Mark Andrew has been resigned. Director TOULMIN, George Michael has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
MCCALL, Peter
Appointed Date: 02 November 2009

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 01 November 2011
60 years old

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

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 01 December 1998
Appointed Date: 27 February 1998

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

Secretary
HILL, Robert Christopher
Resigned: 01 December 1997
Appointed Date: 13 August 1996

Secretary
MILNES, Ann
Resigned: 12 April 2002
Appointed Date: 01 December 1998

Secretary
YEOMANS, Graham Arthur
Resigned: 29 June 1996

Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 27 February 1998
Appointed Date: 01 December 1997

Director
AUCKLAND, Stephen Andrew
Resigned: 15 October 2001
Appointed Date: 01 April 1996
70 years old

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

Director
DOCKRAY, Dawn Tracy
Resigned: 16 October 1996
Appointed Date: 01 April 1996
64 years old

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

Director
GREEN, Christopher Gowland
Resigned: 03 September 2010
Appointed Date: 29 April 2002
74 years old

Director
HARRISON, Michael John
Resigned: 31 July 2015
Appointed Date: 01 July 2003
65 years old

Director
HOLBROCK, Gerald Lawrence
Resigned: 16 February 1996
Appointed Date: 24 July 1995
87 years old

Director
HUSTLER, James Keith
Resigned: 29 January 1993
89 years old

Director
LAVERICK, Susan Christine
Resigned: 12 April 2002
Appointed Date: 26 February 1998
66 years old

Director
LAWLER, Thomas Philip
Resigned: 24 July 1995
82 years old

Director
MILLS, Nicholas John
Resigned: 18 August 2004
Appointed Date: 01 July 2003
55 years old

Director
MITCHELL, John
Resigned: 24 July 1995
78 years old

Director
MORRIS, Terence Ernest
Resigned: 12 April 2002
Appointed Date: 01 July 2001
71 years old

Director
MURRAY, Grant
Resigned: 15 May 2013
Appointed Date: 05 May 2011
61 years old

Director
OAKLEY, Christopher John
Resigned: 12 April 2002
Appointed Date: 21 May 1998
84 years old

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

Director
RILEY, Mark Andrew
Resigned: 25 January 1999
Appointed Date: 23 November 1998
67 years old

Director
RILEY, Mark Andrew
Resigned: 26 February 1998
67 years old

Director
TOULMIN, George Michael
Resigned: 01 April 1996
82 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

REPORTER LIMITED(THE) Events

09 May 2017
Confirmation statement made on 4 May 2017 with updates
26 Jan 2017
Termination of appointment of Christopher Gowland Green as a director on 3 September 2010
08 Oct 2016
Accounts for a dormant company made up to 2 January 2016
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 65,544

05 Aug 2015
Termination of appointment of Michael John Harrison as a director on 31 July 2015
...
... and 136 more events
12 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1987
Accounts made up to 31 December 1986

16 Jul 1987
Return made up to 29/04/87; full list of members

27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Return made up to 27/05/86; full list of members

REPORTER LIMITED(THE) Charges

23 June 2014
Charge code 0005 0742 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Newspaper titles: dewsbury reporter, batley news and morley…
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…
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…