LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED
THATCHAM

Hellopages » Berkshire » West Berkshire » RG18 0UX

Company number 01288652
Status Active
Incorporation Date 30 November 1976
Company Type Private Limited Company
Address BARN CLOSE, YATTENDON, THATCHAM, BERKSHIRE, RG18 0UX
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED are www.localsundaynewspapersnorth.co.uk, and www.local-sunday-newspapers-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Pangbourne Rail Station is 4.8 miles; to Thatcham Rail Station is 5.3 miles; to Theale Rail Station is 5.7 miles; to Bramley (Hants) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Local Sunday Newspapers North Limited is a Private Limited Company. The company registration number is 01288652. Local Sunday Newspapers North Limited has been working since 30 November 1976. The present status of the company is Active. The registered address of Local Sunday Newspapers North Limited is Barn Close Yattendon Thatcham Berkshire Rg18 0ux. . FLEMING, Catherine Elinor is a Secretary of the company. FLEMING, Catherine Elinor is a Director of the company. SADLER, Stephen Paul is a Director of the company. Secretary AYRES, Graham William has been resigned. Secretary BODEN, Darren Christer has been resigned. Secretary DAVIES, Nicolas Maldwyn has been resigned. Secretary FINCH, Andrew James has been resigned. Director ARMSTRONG, Raymond Malcolm John has been resigned. Director AYRES, Graham William has been resigned. Director BODEN, Darren Christer has been resigned. Director BRANSTON, Francis Joseph has been resigned. Director BRANSTON, Marlies has been resigned. Director CHURCH, Rosemary Jean has been resigned. Director CHURCH, Rosemary Jean has been resigned. Director DAVIES, Nicolas Maldwyn has been resigned. Director FINCH, Andrew James has been resigned. Director FORDHAM, David Sidney has been resigned. Director HOLDEN, Paul Raymond has been resigned. Director ILIFFE, Robert Peter Richard, The Right Honourable has been resigned. Director KELLY, Andrew Richard has been resigned. Director LITTLEWOOD, William has been resigned. Director LITTLEWOOD, William has been resigned. Director LOWE, Stephen William has been resigned. Director RICHARDSON, Michael Robert has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 17 December 2012

Director
FLEMING, Catherine Elinor
Appointed Date: 17 December 2012
64 years old

Director
SADLER, Stephen Paul
Appointed Date: 15 August 2013
58 years old

Resigned Directors

Secretary
AYRES, Graham William
Resigned: 27 April 2007
Appointed Date: 12 August 2005

Secretary
BODEN, Darren Christer
Resigned: 17 December 2012
Appointed Date: 01 April 2009

Secretary
DAVIES, Nicolas Maldwyn
Resigned: 12 August 2005

Secretary
FINCH, Andrew James
Resigned: 31 March 2009
Appointed Date: 27 April 2007

Director
ARMSTRONG, Raymond Malcolm John
Resigned: 30 April 1993
86 years old

Director
AYRES, Graham William
Resigned: 23 November 2007
Appointed Date: 12 August 2005
62 years old

Director
BODEN, Darren Christer
Resigned: 17 December 2012
Appointed Date: 01 April 2009
53 years old

Director
BRANSTON, Francis Joseph
Resigned: 18 October 2002
86 years old

Director
BRANSTON, Marlies
Resigned: 12 August 2005
81 years old

Director
CHURCH, Rosemary Jean
Resigned: 12 August 2005
Appointed Date: 11 February 1998
75 years old

Director
CHURCH, Rosemary Jean
Resigned: 01 November 1986
75 years old

Director
DAVIES, Nicolas Maldwyn
Resigned: 12 August 2005
76 years old

Director
FINCH, Andrew James
Resigned: 31 March 2009
Appointed Date: 25 July 2007
61 years old

Director
FORDHAM, David Sidney
Resigned: 17 December 2012
Appointed Date: 12 August 2005
72 years old

Director
HOLDEN, Paul Raymond
Resigned: 13 January 2004
Appointed Date: 11 February 1995
70 years old

Director
ILIFFE, Robert Peter Richard, The Right Honourable
Resigned: 31 July 2015
Appointed Date: 17 December 2012
80 years old

Director
KELLY, Andrew Richard
Resigned: 23 November 2000
Appointed Date: 08 August 1996
60 years old

Director
LITTLEWOOD, William
Resigned: 31 March 2000
Appointed Date: 08 August 1996
73 years old

Director
LITTLEWOOD, William
Resigned: 11 May 1995
Appointed Date: 01 June 1994
73 years old

Director
LOWE, Stephen William
Resigned: 12 August 2005
Appointed Date: 01 March 2005
74 years old

Director
RICHARDSON, Michael Robert
Resigned: 17 December 2012
Appointed Date: 01 January 2000
59 years old

Persons With Significant Control

Lsn Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
03 Aug 2015
Termination of appointment of Robert Peter Richard Iliffe as a director on 31 July 2015
...
... and 118 more events
29 Oct 1986
Full accounts made up to 31 December 1985
29 Oct 1986
Return made up to 30/09/86; full list of members

09 Dec 1976
Memorandum of association
30 Nov 1976
Certificate of incorporation
30 Nov 1976
Incorporation

LOCAL SUNDAY NEWSPAPERS (NORTH) LIMITED Charges

24 November 1989
Mortgage debenture
Delivered: 5 December 1989
Status: Satisfied on 24 August 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 July 1987
Debenture
Delivered: 28 July 1987
Status: Satisfied on 8 December 1993
Persons entitled: Hill Samuel & Co. Limited.
Description: (Including trade fixtures). Fixed and floating charges over…
17 June 1987
Single debenture as evidenced by a statitony dedaration dated 27/6/87
Delivered: 18 June 1987
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 June 1980
Single debenture
Delivered: 27 June 1980
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…