About

Registered Number: 05419476
Date of Incorporation: 09/04/2005 (19 years ago)
Company Status: Active
Registered Address: Civic Hall Square, Town Council Offices, Shildon, Co Durham, DL4 1AH

 

Based in Shildon, Co Durham, Community Newspaper Support C.I.C was registered on 09 April 2005, it's status at Companies House is "Active". Community Newspaper Support C.I.C has 6 directors listed as Bennett, Stephanie, Mackay, Archie Paul, Carrick, Sarah, Sharp, Kathleen, Smith, John Mayfors, Iddon, Leslie in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Stephanie 13 August 2017 - 1
MACKAY, Archie Paul 13 August 2017 - 1
IDDON, Leslie 09 April 2005 21 July 2017 1
Secretary Name Appointed Resigned Total Appointments
CARRICK, Sarah 23 May 2012 31 March 2016 1
SHARP, Kathleen 01 August 2005 31 December 2008 1
SMITH, John Mayfors 09 April 2005 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 02 November 2016
TM02 - Termination of appointment of secretary 12 October 2016
AR01 - Annual Return 06 June 2016
AA01 - Change of accounting reference date 06 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 19 April 2013
CERTNM - Change of name certificate 27 July 2012
CICCON - N/A 27 July 2012
CONNOT - N/A 27 July 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 23 May 2012
AP03 - Appointment of secretary 23 May 2012
TM02 - Termination of appointment of secretary 23 May 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 June 2009
288a - Notice of appointment of directors or secretaries 02 May 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
287 - Change in situation or address of Registered Office 02 May 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 08 May 2006
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 09 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.