INDEPENDENT NEWS AND MEDIA LTD
LONDON INDEPENDENT NEWSPAPERS (UK) LIMITED

Hellopages » Greater London » Westminster » W1G 8DR

Company number 01908967
Status Active
Incorporation Date 26 April 1985
Company Type Private Limited Company
Address 39 WELBECK STREET, LONDON, ENGLAND, W1G 8DR
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 25 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 359,433,150.75 . The most likely internet sites of INDEPENDENT NEWS AND MEDIA LTD are www.independentnewsandmedia.co.uk, and www.independent-news-and-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Independent News and Media Ltd is a Private Limited Company. The company registration number is 01908967. Independent News and Media Ltd has been working since 26 April 1985. The present status of the company is Active. The registered address of Independent News and Media Ltd is 39 Welbeck Street London England W1g 8dr. . SNODDY, Simon is a Secretary of the company. MCCLEAN, Richard J is a Director of the company. PRESTON, Michael Ryan is a Director of the company. Secretary BRACKEN, Derek Andrew has been resigned. Secretary PARKINSON, Keith Brian has been resigned. Secretary ROUND, Andrew John has been resigned. Secretary VICKERS, Paul Andrew has been resigned. Director ALLWOOD, Charles John has been resigned. Director ALLWOOD, Charles John has been resigned. Director ASHDOWN, Paddy, Rt Hon has been resigned. Director BALLSDON, Michael has been resigned. Director BENEDETTO, Marco has been resigned. Director BORRIE, Gordon, Lord has been resigned. Director BRADLEE, Benjamin Crowninshield has been resigned. Director BROPHY, Michael has been resigned. Director CARACCIOLO DI CASTAGNETO, Carlo has been resigned. Director CARVELL, George Derek has been resigned. Director CEBRIAN ECHARRI, Juan Luis has been resigned. Director CELLINI, Sergio has been resigned. Director CLARKE, Kenneth Harry has been resigned. Director CONAWAY, Stephan Wayne has been resigned. Director CONNERY, Sean has been resigned. Director CROWLEY, Vincent Conor has been resigned. Director DAHRENDORF, Ralf, Sir has been resigned. Director DAVISON, Ian Frederic Hay has been resigned. Director DIEZ DE POLANCO, Javier has been resigned. Director DUNCAN, George has been resigned. Director FALLON, Ivan Gregory has been resigned. Director FIREMAN, Bruce Anthony has been resigned. Director HAYES, Maurice Nugent, Dr has been resigned. Director HEALY, Liam Padraig has been resigned. Director HOPKINS, Brendan Michael Anthony has been resigned. Director JAY, Margaret Ann, Baroness has been resigned. Director KENNEDY, Helena Ann, Baroness has been resigned. Director LUFF, Graham Ewart has been resigned. Director MCMAHON, Kit, Sir has been resigned. Director MONTGOMERY, David John has been resigned. Director MONTGOMERY, David John has been resigned. Director MORRISSEY, Patrick John has been resigned. Director O'KENNEDY, Eamonn has been resigned. Director O'KENNEDY, Eamonn has been resigned. Director O'NEILL, Adrian Richard has been resigned. Director O'REILLY, Anthony John Francis, Sir has been resigned. Director O'REILLY, Gavin Karl has been resigned. Director PATTEN, Christopher Francis, Lord has been resigned. Director QUIGLEY, William George Henry, Sir has been resigned. Director RIKLIN, Cornel Carl has been resigned. Director ROUND, Andrew John has been resigned. Director ROUND, Andrew John has been resigned. Director SATRUSTEGUI, Miguel has been resigned. Director SYMONDS, Matthew John has been resigned. Director TAVERNE, Suzanna has been resigned. Director WEBB, Joseph Patrick has been resigned. Director WHITTAM SMITH, Andreas has been resigned. Director WILSON, Charles Martin has been resigned. Director WILSON, Charles Martin has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
SNODDY, Simon
Appointed Date: 19 April 2011

Director
MCCLEAN, Richard J
Appointed Date: 07 June 2011
59 years old

Director
PRESTON, Michael Ryan
Appointed Date: 03 August 2015
52 years old

Resigned Directors

Secretary
BRACKEN, Derek Andrew
Resigned: 19 April 2011
Appointed Date: 08 May 2009

Secretary
PARKINSON, Keith Brian
Resigned: 01 February 1995

Secretary
ROUND, Andrew John
Resigned: 08 May 2009
Appointed Date: 19 March 1998

Secretary
VICKERS, Paul Andrew
Resigned: 19 March 1998
Appointed Date: 17 June 1994

Director
ALLWOOD, Charles John
Resigned: 15 January 1998
Appointed Date: 15 May 1996
74 years old

Director
ALLWOOD, Charles John
Resigned: 15 May 1996
Appointed Date: 24 March 1994
74 years old

Director
ASHDOWN, Paddy, Rt Hon
Resigned: 30 April 2002
Appointed Date: 28 October 1999
84 years old

Director
BALLSDON, Michael
Resigned: 24 May 1995
Appointed Date: 24 March 1994
88 years old

Director
BENEDETTO, Marco
Resigned: 24 May 1995
Appointed Date: 24 March 1994
80 years old

Director
BORRIE, Gordon, Lord
Resigned: 19 March 1998
Appointed Date: 24 May 1995
94 years old

Director
BRADLEE, Benjamin Crowninshield
Resigned: 06 March 2010
Appointed Date: 24 May 1995
104 years old

Director
BROPHY, Michael
Resigned: 12 November 2012
Appointed Date: 02 July 2010
75 years old

Director
CARACCIOLO DI CASTAGNETO, Carlo
Resigned: 24 May 1995
99 years old

Director
CARVELL, George Derek
Resigned: 03 August 2015
Appointed Date: 02 July 2010
78 years old

Director
CEBRIAN ECHARRI, Juan Luis
Resigned: 19 March 1998
80 years old

Director
CELLINI, Sergio
Resigned: 24 May 1995
Appointed Date: 24 March 1994
69 years old

Director
CLARKE, Kenneth Harry
Resigned: 31 December 2009
Appointed Date: 28 October 1999
85 years old

Director
CONAWAY, Stephan Wayne
Resigned: 24 March 1994
77 years old

Director
CONNERY, Sean
Resigned: 06 March 2010
Appointed Date: 10 October 2003
95 years old

Director
CROWLEY, Vincent Conor
Resigned: 02 June 2014
Appointed Date: 29 September 2010
66 years old

Director
DAHRENDORF, Ralf, Sir
Resigned: 03 May 1993
96 years old

Director
DAVISON, Ian Frederic Hay
Resigned: 24 March 1994
94 years old

Director
DIEZ DE POLANCO, Javier
Resigned: 19 March 1998
Appointed Date: 24 March 1994
70 years old

Director
DUNCAN, George
Resigned: 24 June 1993
91 years old

Director
FALLON, Ivan Gregory
Resigned: 23 February 2010
Appointed Date: 08 October 2002
81 years old

Director
FIREMAN, Bruce Anthony
Resigned: 13 September 1993
81 years old

Director
HAYES, Maurice Nugent, Dr
Resigned: 25 February 2010
Appointed Date: 03 April 1998
98 years old

Director
HEALY, Liam Padraig
Resigned: 31 December 2009
Appointed Date: 24 May 1995
96 years old

Director
HOPKINS, Brendan Michael Anthony
Resigned: 31 December 2010
Appointed Date: 24 May 1995
72 years old

Director
JAY, Margaret Ann, Baroness
Resigned: 10 March 2010
Appointed Date: 09 October 2001
85 years old

Director
KENNEDY, Helena Ann, Baroness
Resigned: 06 March 2010
Appointed Date: 03 April 1998
75 years old

Director
LUFF, Graham Ewart
Resigned: 24 March 1994
81 years old

Director
MCMAHON, Kit, Sir
Resigned: 24 March 1994
Appointed Date: 29 July 1993
98 years old

Director
MONTGOMERY, David John
Resigned: 19 March 1998
Appointed Date: 30 January 1998
76 years old

Director
MONTGOMERY, David John
Resigned: 15 May 1996
Appointed Date: 24 March 1994
76 years old

Director
MORRISSEY, Patrick John
Resigned: 24 March 1994
Appointed Date: 16 September 1993
94 years old

Director
O'KENNEDY, Eamonn
Resigned: 30 September 2011
Appointed Date: 30 September 2011
52 years old

Director
O'KENNEDY, Eamonn
Resigned: 31 December 2014
Appointed Date: 07 June 2011
52 years old

Director
O'NEILL, Adrian Richard
Resigned: 24 March 1994
74 years old

Director
O'REILLY, Anthony John Francis, Sir
Resigned: 07 May 2009
Appointed Date: 03 April 1998
89 years old

Director
O'REILLY, Gavin Karl
Resigned: 29 September 2010
Appointed Date: 07 May 2009
58 years old

Director
PATTEN, Christopher Francis, Lord
Resigned: 28 October 1999
Appointed Date: 03 April 1998
81 years old

Director
QUIGLEY, William George Henry, Sir
Resigned: 06 March 2010
Appointed Date: 21 February 2001
95 years old

Director
RIKLIN, Cornel Carl
Resigned: 19 March 1998
Appointed Date: 24 March 1994
69 years old

Director
ROUND, Andrew John
Resigned: 30 September 2011
Appointed Date: 07 May 2009
67 years old

Director
ROUND, Andrew John
Resigned: 20 February 1999
Appointed Date: 19 March 1998
67 years old

Director
SATRUSTEGUI, Miguel
Resigned: 20 March 1998
Appointed Date: 24 March 1994
76 years old

Director
SYMONDS, Matthew John
Resigned: 04 October 1994
71 years old

Director
TAVERNE, Suzanna
Resigned: 24 March 1994
65 years old

Director
WEBB, Joseph Patrick
Resigned: 30 September 2013
Appointed Date: 02 July 2010
57 years old

Director
WHITTAM SMITH, Andreas
Resigned: 06 March 2010
88 years old

Director
WILSON, Charles Martin
Resigned: 15 January 1998
Appointed Date: 15 May 1996
90 years old

Director
WILSON, Charles Martin
Resigned: 15 May 1996
Appointed Date: 24 March 1994
90 years old

Persons With Significant Control

Independent News & Media (Uk) Limited
Notified on: 1 February 2017
Nature of control: Ownership of shares – 75% or more

INDEPENDENT NEWS AND MEDIA LTD Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Sep 2016
Full accounts made up to 25 December 2015
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 359,433,150.75

20 Nov 2015
Satisfaction of charge 11 in full
23 Oct 2015
Satisfaction of charge 15 in full
...
... and 240 more events
06 Dec 1993
Ad 26/10/93--------- £ si [email protected]=44 £ ic 214508/214552

23 Nov 1993
Particulars of mortgage/charge

05 Oct 1993
New director appointed

27 Sep 1993
Director resigned

27 Aug 1993
Director's particulars changed

INDEPENDENT NEWS AND MEDIA LTD Charges

11 November 2009
An omnibus guarantee and set-off agreement
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 November 2009
Northern irish law debenture
Delivered: 24 November 2009
Status: Satisfied on 23 October 2015
Persons entitled: Allied Irish Banks PLC, as Security Agent
Description: Fixed and floating charge over the undertaking and all…
11 November 2009
Debenture
Delivered: 19 November 2009
Status: Satisfied on 23 October 2015
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2009
Floating charge
Delivered: 26 May 2009
Status: Satisfied on 23 October 2015
Persons entitled: Allied Irish Banks P.L.C. as Security Agent
Description: Floating charge all present and future assets and…
6 March 2009
Debenture
Delivered: 20 March 2009
Status: Satisfied on 23 October 2015
Persons entitled: Allied Irish Banks P.L.C. as Security Agent
Description: The right title and interest from time to time in and to…
23 January 2009
A northern irish law debenture
Delivered: 6 February 2009
Status: Satisfied on 20 November 2015
Persons entitled: Allied Irish Banks P.L.C. as Security Agent
Description: All lands and premises k/a the belfast telegraph premises…
23 January 2009
Debenture
Delivered: 6 February 2009
Status: Satisfied on 23 October 2015
Persons entitled: Allied Irish Banks, P.L.C. as Security Agent
Description: Fixed and floating charge over the undertaking and all…
31 August 2004
A deed of admission to an omnibus guarantee and set-off agreement dated 20/02/01 (the agreement)
Delivered: 10 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
26 August 2003
Debenture
Delivered: 3 September 2003
Status: Satisfied on 8 October 2005
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: Fixed charge the company's right, title and interest to the…
23 June 2003
Floating charge created by way of debenture
Delivered: 2 July 2003
Status: Satisfied on 18 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The whole of the company's undertaking and assets present…
9 July 2001
Floating charge created by way of debenture dated 9 july 2001 between independent news & media (UK) limited, independent news & media (northern ireland) limited, independent newspapers (publishing) limited, independent newspapers (UK) limited, independent finance PLC, independent newspapers (regionals) limited, tih (belfast) and the security agent (as defined)
Delivered: 17 July 2001
Status: Satisfied on 6 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent on Behalf of the Beneficiearies (As Defined)
Description: By way of first floating charge the whole of the company's…
10 November 1993
Supplemental debenture
Delivered: 23 November 1993
Status: Satisfied on 9 March 1995
Persons entitled: Lloyds Bank PLC
Description: All the property specified in schedule 1 to the original…
18 September 1991
Debenture
Delivered: 25 September 1991
Status: Satisfied on 9 March 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1988
Debenture
Delivered: 19 April 1988
Status: Satisfied on 20 April 1991
Persons entitled: Lloyds Bank PLC
Description: (See 395). fixed and floating charges over the undertaking…
22 December 1987
Debenture
Delivered: 23 December 1987
Status: Satisfied on 9 March 1995
Persons entitled: Lloyds Bank PLC
Description: (Incl heritable property & assets in scotland). Fixed and…
17 April 1986
Debenture
Delivered: 2 May 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: (Please see doc M22). Fixed and floating charges over the…