INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED
LONDON HACKREMCO (NO.1595) LIMITED

Hellopages » Greater London » Westminster » W1G 8DR

Company number 03899652
Status Active
Incorporation Date 24 December 1999
Company Type Private Limited Company
Address 39 WELBECK STREET, LONDON, W1G 8DR
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Full accounts made up to 25 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED are www.independentnewsmedianorthernireland.co.uk, and www.independent-news-media-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Independent News Media Northern Ireland Limited is a Private Limited Company. The company registration number is 03899652. Independent News Media Northern Ireland Limited has been working since 24 December 1999. The present status of the company is Active. The registered address of Independent News Media Northern Ireland Limited is 39 Welbeck Street London W1g 8dr. . SNODDY, Simon is a Secretary of the company. MC CLEAN, Richard is a Director of the company. Secretary BRACKEN, Derek Andrew has been resigned. Secretary ROUND, Andrew John has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director CANAVAN, Aidan Anthony has been resigned. Director CROWLEY, Vincent has been resigned. Director FALLON, Ivan Gregory has been resigned. Director GIBSON OBE, Christopher Duffield has been resigned. Director HOPKINS, Brendan Michael Anthony has been resigned. Director MCIVOR, Berna has been resigned. Director O'HAGAN, Leonard John Patrick has been resigned. Director O'KENNEDY, Eamonn has been resigned. Director O'REILLY, Dolores, Professor has been resigned. Director QUIGLEY, Moyra Alice, Lady has been resigned. Director RINGLAND, Trevor Maxwell has been resigned. Director ROGAN, Dennis Robert David has been resigned. Director ROUND, Andrew John has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
SNODDY, Simon
Appointed Date: 19 April 2011

Director
MC CLEAN, Richard
Appointed Date: 30 September 2011
59 years old

Resigned Directors

Secretary
BRACKEN, Derek Andrew
Resigned: 19 April 2011
Appointed Date: 16 June 2003

Secretary
ROUND, Andrew John
Resigned: 16 June 2003
Appointed Date: 14 March 2000

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 14 March 2000
Appointed Date: 24 December 1999

Director
CANAVAN, Aidan Anthony
Resigned: 04 July 2008
Appointed Date: 23 March 2000
82 years old

Director
CROWLEY, Vincent
Resigned: 02 June 2014
Appointed Date: 31 December 2010
66 years old

Director
FALLON, Ivan Gregory
Resigned: 23 February 2010
Appointed Date: 17 February 2003
81 years old

Director
GIBSON OBE, Christopher Duffield
Resigned: 04 July 2008
Appointed Date: 23 March 2000
85 years old

Director
HOPKINS, Brendan Michael Anthony
Resigned: 31 December 2010
Appointed Date: 14 March 2000
72 years old

Director
MCIVOR, Berna
Resigned: 04 July 2008
Appointed Date: 23 March 2000
93 years old

Director
O'HAGAN, Leonard John Patrick
Resigned: 04 July 2008
Appointed Date: 23 March 2000
71 years old

Director
O'KENNEDY, Eamonn
Resigned: 31 December 2014
Appointed Date: 30 September 2011
52 years old

Director
O'REILLY, Dolores, Professor
Resigned: 04 July 2008
Appointed Date: 28 April 2004
64 years old

Director
QUIGLEY, Moyra Alice, Lady
Resigned: 04 July 2008
Appointed Date: 23 March 2000
89 years old

Director
RINGLAND, Trevor Maxwell
Resigned: 04 July 2008
Appointed Date: 23 March 2000
65 years old

Director
ROGAN, Dennis Robert David
Resigned: 04 July 2008
Appointed Date: 23 March 2000
83 years old

Director
ROUND, Andrew John
Resigned: 30 September 2011
Appointed Date: 14 March 2000
67 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 14 March 2000
Appointed Date: 24 December 1999

Persons With Significant Control

Independent News & Media (Uk) Limited
Notified on: 24 December 2016
Nature of control: Ownership of shares – 75% or more

INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
30 Sep 2016
Full accounts made up to 25 December 2015
05 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

10 Aug 2015
Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on 10 August 2015
20 Jul 2015
Accounts for a dormant company made up to 26 December 2014
...
... and 78 more events
23 Mar 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/03/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Mar 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/03/00

31 Jan 2000
Company name changed hackremco (no.1595) LIMITED\certificate issued on 31/01/00
24 Dec 1999
Incorporation

INDEPENDENT NEWS & MEDIA (NORTHERN IRELAND) LIMITED Charges

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 26 November 2009
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…