About

Registered Number: 02234798
Date of Incorporation: 23/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: One Canada Square, Canary Wharf, London, E14 5AP

 

Based in London, Isle of Wight Newspapers Ltd was founded on 23 March 1988, it has a status of "Active". We don't currently know the number of employees at Isle of Wight Newspapers Ltd. Clark, Gareth Peter Andrew, Comyn, Paul Fergus, Fox, Simon Richard, Hunter, John Edward, Khangura, Gurmeet Singh are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Gareth Peter Andrew N/A 28 November 2000 1
COMYN, Paul Fergus N/A 28 November 2000 1
FOX, Simon Richard 17 November 2014 17 November 2014 1
HUNTER, John Edward N/A 04 March 1993 1
KHANGURA, Gurmeet Singh N/A 28 November 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
CS01 - N/A 04 July 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 02 July 2018
CH02 - Change of particulars for corporate director 02 July 2018
CH04 - Change of particulars for corporate secretary 02 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 24 July 2015
AP01 - Appointment of director 24 July 2015
TM01 - Termination of appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 July 2011
MEM/ARTS - N/A 13 August 2010
CH02 - Change of particulars for corporate director 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
CH02 - Change of particulars for corporate director 05 July 2010
CH04 - Change of particulars for corporate secretary 05 July 2010
AR01 - Annual Return 05 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
CH02 - Change of particulars for corporate director 02 July 2010
RESOLUTIONS - N/A 21 June 2010
AA - Annual Accounts 19 April 2010
RESOLUTIONS - N/A 12 January 2010
AP01 - Appointment of director 05 November 2009
AP01 - Appointment of director 16 October 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 07 October 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
287 - Change in situation or address of Registered Office 12 June 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
RESOLUTIONS - N/A 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2001
363a - Annual Return 17 October 2001
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 July 2001
363a - Annual Return 19 July 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
RESOLUTIONS - N/A 08 June 2001
AUD - Auditor's letter of resignation 13 April 2001
363a - Annual Return 12 April 2001
225 - Change of Accounting Reference Date 29 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 09 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 08 September 1997
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
123 - Notice of increase in nominal capital 12 December 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 30 August 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 17 August 1995
RESOLUTIONS - N/A 04 October 1994
AA - Annual Accounts 04 October 1994
363s - Annual Return 18 August 1994
363s - Annual Return 29 July 1993
AA - Annual Accounts 26 July 1993
288 - N/A 21 June 1993
288 - N/A 25 March 1993
363b - Annual Return 06 August 1992
AA - Annual Accounts 05 August 1992
288 - N/A 12 May 1992
AA - Annual Accounts 16 August 1991
363b - Annual Return 16 August 1991
363 - Annual Return 11 February 1991
AA - Annual Accounts 30 January 1991
287 - Change in situation or address of Registered Office 14 January 1991
288 - N/A 09 May 1990
287 - Change in situation or address of Registered Office 03 May 1990
288 - N/A 30 April 1990
363 - Annual Return 27 March 1990
288 - N/A 07 March 1990
AA - Annual Accounts 07 March 1990
287 - Change in situation or address of Registered Office 06 February 1990
395 - Particulars of a mortgage or charge 06 April 1989
PUC 2 - N/A 27 June 1988
RESOLUTIONS - N/A 21 June 1988
288 - N/A 21 June 1988
CERTNM - Change of name certificate 04 May 1988
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 13 April 1988
NEWINC - New incorporation documents 23 March 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.