Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHNSTON PUBLISHING (NORTH) LTD.
Company Information for

JOHNSTON PUBLISHING (NORTH) LTD.

SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WB,
Company Registration Number
03392487
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Johnston Publishing (north) Ltd.
JOHNSTON PUBLISHING (NORTH) LTD. was founded on 1997-06-26 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Johnston Publishing (north) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JOHNSTON PUBLISHING (NORTH) LTD.
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WB
Other companies in LS12
 
Previous Names
REGIONAL INDEPENDENT NEWSPAPERS LIMITED27/03/2003
Filing Information
Company Number 03392487
Company ID Number 03392487
Date formed 1997-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2020-09-05 21:21:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHNSTON PUBLISHING (NORTH) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHNSTON PUBLISHING (NORTH) LTD.
The following companies were found which have the same name as JOHNSTON PUBLISHING (NORTH) LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHNSTON PUBLISHING (NORTH) LTD. Unknown

Company Officers of JOHNSTON PUBLISHING (NORTH) LTD.

Current Directors
Officer Role Date Appointed
PETER MCCALL
Company Secretary 2009-11-02
DAVID JOHN KING
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY GILROY MARK HIGHFIELD
Director 2013-04-01 2018-06-05
GRANT MURRAY
Director 2011-05-05 2013-05-15
DANIEL CAMMIADE
Director 2011-03-15 2013-03-31
JOHN ANTHONY FRY
Director 2009-01-05 2011-11-01
STUART RANDALL PATERSON
Director 2002-04-12 2011-03-15
PHILIP RICHARD COOPER
Company Secretary 2002-04-12 2009-11-02
PHILIP RICHARD COOPER
Director 2002-04-12 2009-11-02
TIMOTHY JOHN BOWDLER
Director 2001-04-12 2008-12-31
ANN MILNES
Company Secretary 1998-12-01 2002-04-12
SUSAN CHRISTINE LAVERICK
Director 1998-02-26 2002-04-12
CHRISTOPHER JOHN OAKLEY
Director 1998-05-14 2002-04-12
ERNEST ROSS PETRIE
Director 1999-12-22 2002-04-12
BIBI RAHIMA ALLY
Company Secretary 1998-02-27 1998-12-01
CHARLES STEPHEN KENDALL
Director 1998-02-26 1998-05-21
CROSSWALL NOMINEES LIMITED
Company Secretary 1997-12-01 1998-02-27
CROSSWALL NOMINEES LIMITED
Director 1998-01-30 1998-02-26
STEPHEN GRABINER
Director 1997-10-06 1998-02-26
UNM INVESTMENTS LIMITED
Director 1998-01-30 1998-02-26
ANDREW MICHAEL ZIELINSKI
Director 1997-10-06 1998-02-26
JOHN MITCHELL
Director 1997-12-02 1998-02-13
STEPHEN ANDREW AUCKLAND
Director 1997-10-06 1998-01-30
CHARLES STEPHEN KENDALL
Director 1997-10-06 1998-01-30
BERNARD COHEN
Director 1997-10-06 1998-01-15
ROBERT CHRISTOPHER HILL
Company Secretary 1997-10-06 1997-12-01
FIONA DOWNES
Director 1997-07-07 1997-10-06
DOMINIC GREENHOW
Director 1997-07-07 1997-10-06
CATHERINE SARA THOMAS
Director 1997-07-07 1997-10-06
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1997-07-03 1997-07-07
ABOGADO NOMINEES LIMITED
Nominated Secretary 1997-07-03 1997-07-07
ABOGADO CUSTODIANS LIMITED
Nominated Director 1997-07-03 1997-07-07
ABOGADO NOMINEES LIMITED
Nominated Director 1997-07-03 1997-07-07
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1997-06-26 1997-07-03
LUCIENE JAMES LIMITED
Nominated Director 1997-06-26 1997-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN KING THE NEWSPAPER ORGANISATION LIMITED Director 2018-06-05 CURRENT 2014-03-27 Active
DAVID JOHN KING LOVE NEWS MEDIA LTD Director 2015-07-03 CURRENT 2011-04-20 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS BOND PLC Director 2014-06-23 CURRENT 2014-03-18 In Administration/Administrative Receiver
DAVID JOHN KING SCOTSMAN.COM LIMITED Director 2013-07-01 CURRENT 1995-03-06 Dissolved 2015-10-16
DAVID JOHN KING REGIONAL INDEPENDENT NEWSPAPERS SERVICES LIMITED Director 2013-07-01 CURRENT 1929-07-13 Dissolved 2015-10-13
DAVID JOHN KING YORKSHIRE POST MAGAZINES LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING SHOPPING NEWS LIMITED Director 2013-07-01 CURRENT 1970-05-05 Dissolved 2015-10-16
DAVID JOHN KING THE JOHNSTON PRESS TRUSTEE COMPANY LIMITED Director 2013-07-01 CURRENT 1991-10-18 Dissolved 2015-10-16
DAVID JOHN KING MCELROY PRINTERS LIMITED Director 2013-07-01 CURRENT 1981-06-05 Dissolved 2015-10-16
DAVID JOHN KING MOTOR MARKET WEEKLY (CALEDONIAN) LIMITED Director 2013-07-01 CURRENT 1972-12-18 Dissolved 2015-10-13
DAVID JOHN KING UNITED PROVINCIAL NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1925-07-30 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA SCOTLAND LIMITED Director 2013-07-01 CURRENT 1951-02-10 Dissolved 2015-10-13
DAVID JOHN KING WEST SUSSEX NEWSPAPERS LTD. Director 2013-07-01 CURRENT 1978-09-04 Dissolved 2015-10-13
DAVID JOHN KING SOUTHERN WEB OFFSET LIMITED Director 2013-07-01 CURRENT 1984-02-23 Dissolved 2015-10-27
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA LIMITED Director 2013-07-01 CURRENT 1983-11-09 Active - Proposal to Strike off
DAVID JOHN KING THE YELLER PUBLICATIONS LIMITED Director 2013-07-01 CURRENT 1992-12-14 Dissolved 2015-10-13
DAVID JOHN KING THE SCOTSMAN COMMUNICATIONS LIMITED Director 2013-07-01 CURRENT 1965-10-14 Dissolved 2015-10-13
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA PENSION TRUSTEE LIMITED Director 2013-07-01 CURRENT 1919-12-10 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN WEB LIMITED Director 2013-07-01 CURRENT 1982-04-21 Dissolved 2015-10-13
DAVID JOHN KING NORTHERN MEDIA COLLECTIONS LIMITED Director 2013-07-01 CURRENT 1961-02-07 Dissolved 2015-10-13
DAVID JOHN KING LOCAL PRESS EMPLOYEE BENEFIT TRUST LIMITED Director 2013-07-01 CURRENT 2002-10-16 Dissolved 2015-10-16
DAVID JOHN KING LEEDS WEEKLY NEWS LIMITED Director 2013-07-01 CURRENT 1980-08-19 Dissolved 2015-10-13
DAVID JOHN KING JESSE WARD INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1925-06-15 Dissolved 2015-10-13
DAVID JOHN KING HEART OF ENGLAND NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1887-10-12 Dissolved 2015-10-13
DAVID JOHN KING FOUR COUNTIES NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1975-10-08 Dissolved 2015-10-13
DAVID JOHN KING FLEETWOOD MEDIA LIMITED Director 2013-07-01 CURRENT 2000-02-16 Dissolved 2015-10-13
DAVID JOHN KING EMCLIFFE LIMITED Director 2013-07-01 CURRENT 1994-01-24 Dissolved 2015-10-13
DAVID JOHN KING CHORLEY GUARDIAN COMPANY LIMITED(THE) Director 2013-07-01 CURRENT 1927-01-03 Dissolved 2015-10-13
DAVID JOHN KING CHAMPION PUBLICATIONS (HARROGATE) LIMITED Director 2013-07-01 CURRENT 1974-01-23 Dissolved 2015-10-13
DAVID JOHN KING BUTE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1939-04-03 Dissolved 2015-10-16
DAVID JOHN KING BELFAST NEWS LETTER LIMITED Director 2013-07-01 CURRENT 1964-12-04 Dissolved 2015-10-16
DAVID JOHN KING LINCOLNSHIRE STANDARD GROUP LIMITED Director 2013-07-01 CURRENT 1911-12-21 Dissolved 2016-12-06
DAVID JOHN KING CENTURY PRESS AND PUBLISHING LIMITED Director 2013-07-01 CURRENT 1989-06-21 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA ACQUISITIONS LIMITED Director 2013-07-01 CURRENT 1998-02-12 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA HOLDINGS LIMITED Director 2013-07-01 CURRENT 1998-02-06 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA GROUP LIMITED Director 2013-07-01 CURRENT 1998-02-19 In Administration/Administrative Receiver
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 1 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LOCAL PRESS LIMITED Director 2013-07-01 CURRENT 2003-11-03 Liquidation
DAVID JOHN KING MRP HOLDINGS LIMITED Director 2013-07-01 CURRENT 1989-07-26 Liquidation
DAVID JOHN KING BEDFORDSHIRE NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1971-08-23 Liquidation
DAVID JOHN KING MINTHILL LIMITED Director 2013-07-01 CURRENT 1995-12-22 Liquidation
DAVID JOHN KING CENTURY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1989-05-30 In Administration/Administrative Receiver
DAVID JOHN KING MONTROSE REVIEW PRESS LIMITED Director 2013-07-01 CURRENT 1972-07-14 Liquidation
DAVID JOHN KING F.JOHNSTON & COMPANY LIMITED Director 2013-07-01 CURRENT 1988-01-13 Liquidation
DAVID JOHN KING CALEDONIAN OFFSET LIMITED Director 2013-07-01 CURRENT 1996-12-10 Liquidation
DAVID JOHN KING REPORTER LIMITED(THE) Director 2013-07-01 CURRENT 1897-01-02 In Administration/Administrative Receiver
DAVID JOHN KING NORTH NOTTS NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1969-05-22 Liquidation
DAVID JOHN KING REGIONAL INTERACTIVE MEDIA LIMITED Director 2013-07-01 CURRENT 1982-08-03 Liquidation
DAVID JOHN KING WELLAND VALLEY NEWSPAPERS LIMITED Director 2013-07-01 CURRENT 1996-07-23 Liquidation
DAVID JOHN KING REGIONAL INDEPENDENT MEDIA FUNDING 2 LIMITED Director 2013-07-01 CURRENT 1998-02-19 Liquidation
DAVID JOHN KING LANCASTER & MORECAMBE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1906-10-11 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH & SUNDERLAND NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1932-10-27 In Administration/Administrative Receiver
DAVID JOHN KING PORTSMOUTH PUBLISHING AND PRINTING LIMITED Director 2013-06-01 CURRENT 1976-03-10 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE EVENING POST LIMITED Director 2013-06-01 CURRENT 1977-12-16 In Administration/Administrative Receiver
DAVID JOHN KING EAST LANCASHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1913-06-14 In Administration/Administrative Receiver
DAVID JOHN KING EAST MIDLANDS NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1981-10-01 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE REGIONAL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1929-02-14 In Administration/Administrative Receiver
DAVID JOHN KING SOUTH YORKSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1995-09-20 In Administration/Administrative Receiver
DAVID JOHN KING MORTON NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1946-10-31 In Administration/Administrative Receiver
DAVID JOHN KING THE DERRY JOURNAL LIMITED Director 2013-06-01 CURRENT 1908-01-16 In Administration/Administrative Receiver
DAVID JOHN KING STRACHAN AND LIVINGSTON, LIMITED Director 2013-06-01 CURRENT 1920-05-13 In Administration/Administrative Receiver
DAVID JOHN KING THE SCOTSMAN PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1939-03-31 In Administration/Administrative Receiver
DAVID JOHN KING THE TWEEDDALE PRESS LIMITED Director 2013-06-01 CURRENT 1939-04-27 In Administration/Administrative Receiver
DAVID JOHN KING STORNOWAY GAZETTE LIMITED Director 2013-06-01 CURRENT 1954-01-18 In Administration/Administrative Receiver
DAVID JOHN KING SCORE PRESS LIMITED Director 2013-06-01 CURRENT 1994-07-29 Liquidation
DAVID JOHN KING ACKRILL NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1982-05-12 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTONSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1991-01-14 In Administration/Administrative Receiver
DAVID JOHN KING GALLOWAY GAZETTE LTD. (THE) Director 2013-06-01 CURRENT 1917-05-09 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PRESS PLC Director 2013-06-01 CURRENT 1928-12-31 Liquidation
DAVID JOHN KING JOHNSTON (FALKIRK) LIMITED Director 2013-06-01 CURRENT 1949-12-12 In Administration/Administrative Receiver
DAVID JOHN KING ANGUS COUNTY PRESS LIMITED Director 2013-06-01 CURRENT 1982-02-26 In Administration/Administrative Receiver
DAVID JOHN KING NORTHAMPTON WEB LIMITED Director 2013-06-01 CURRENT 1976-06-28 Liquidation
DAVID JOHN KING T.R.BECKETT,LIMITED Director 2013-06-01 CURRENT 1908-12-15 In Administration/Administrative Receiver
DAVID JOHN KING PETERBORO' WEB LIMITED Director 2013-06-01 CURRENT 1960-11-14 Liquidation
DAVID JOHN KING SHEFFIELD NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-11-14 In Administration/Administrative Receiver
DAVID JOHN KING SUSSEX NEWSPAPERS LTD Director 2013-06-01 CURRENT 1964-11-30 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON PUBLISHING LIMITED Director 2013-06-01 CURRENT 1985-06-04 Active
DAVID JOHN KING YORKSHIRE WEEKLY NEWSPAPER GROUP LIMITED Director 2013-06-01 CURRENT 1922-01-12 In Administration/Administrative Receiver
DAVID JOHN KING YORKSHIRE POST NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1866-03-08 In Administration/Administrative Receiver
DAVID JOHN KING WILFRED EDMUNDS,LIMITED Director 2013-06-01 CURRENT 1899-04-27 In Administration/Administrative Receiver
DAVID JOHN KING NORTHEAST PRESS LIMITED Director 2013-06-01 CURRENT 1967-05-03 In Administration/Administrative Receiver
DAVID JOHN KING LANCASHIRE PUBLICATIONS LIMITED Director 2013-06-01 CURRENT 1952-05-26 In Administration/Administrative Receiver
DAVID JOHN KING HALIFAX COURIER HOLDINGS LIMITED Director 2013-06-01 CURRENT 1937-10-13 In Administration/Administrative Receiver
DAVID JOHN KING LINCOLNSHIRE NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1963-10-04 Liquidation
DAVID JOHN KING HALIFAX COURIER LIMITED(THE) Director 2013-06-01 CURRENT 1978-11-28 In Administration/Administrative Receiver
DAVID JOHN KING JOHNSTON LETTERBOX DIRECT LTD. Director 2013-06-01 CURRENT 1980-04-22 In Administration/Administrative Receiver
DAVID JOHN KING CENTRAL COUNTIES NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1909-06-01 Liquidation
DAVID JOHN KING PREMIER NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1985-05-28 In Administration/Administrative Receiver
DAVID JOHN KING BLACKPOOL GAZETTE AND HERALD LIMITED Director 2013-06-01 CURRENT 1894-10-08 In Administration/Administrative Receiver
DAVID JOHN KING ANGLIA NEWSPAPERS LIMITED Director 2013-06-01 CURRENT 1972-01-17 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-11AM23Liquidation. Administration move to dissolve company
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM Alixpartners Uk Llp the Zenith Building 26 Spring Gardens Manchester Greater Manchester M2 1AB
2019-12-19AM10Administrator's progress report
2019-11-13AM19liquidation-in-administration-extension-of-period
2019-06-21AM10Administrator's progress report
2019-05-22TM02Termination of appointment of Peter Mccall on 2019-05-17
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2019-01-04AM06Notice of deemed approval of proposals
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England
2018-12-07AM03Statement of administrator's proposal
2018-12-06AM01Appointment of an administrator
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GILROY MARK HIGHFIELD
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/16
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-06AR0104/05/16 ANNUAL RETURN FULL LIST
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM 26 Whitehall Road Leeds LS12 1BE
2015-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-08AR0104/05/15 ANNUAL RETURN FULL LIST
2014-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KING / 01/07/2014
2014-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER MCCALL on 2014-07-01
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY GILROY MARK HIGHFIELD / 01/07/2014
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033924870005
2014-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-12AR0104/05/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/12
2013-07-01AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY
2013-05-07AR0104/05/13 ANNUAL RETURN FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MR ASHLEY GILROY MARK HIGHFIELD
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CAMMIADE
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM P O BOX 168 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1RF
2012-10-08MISCAUDITORS RESIGNATION
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-04AR0104/05/12 FULL LIST
2012-04-26RES13VARIOUS AGREEMENTS LISTED 19/04/2012
2012-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRY
2011-07-04AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-05-11AP01DIRECTOR APPOINTED MR GRANT MURRAY
2011-05-05AR0104/05/11 FULL LIST
2011-03-24AP01DIRECTOR APPOINTED MR DANIEL CAMMIADE
2011-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATERSON
2010-06-03AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-05-13AR0104/05/10 FULL LIST
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2009-11-16AP03SECRETARY APPOINTED MR PETER MCCALL
2009-11-16TM02APPOINTMENT TERMINATED, SECRETARY PHILIP COOPER
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06RES13CHAPTER 2 PART 13 OF 2006 COMP ACT QUOTED
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-05-26363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-02288aDIRECTOR APPOINTED MR JOHN ANTHONY FRY
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY BOWDLER
2008-05-21363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-01363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-29363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-27CERTNMCOMPANY NAME CHANGED REGIONAL INDEPENDENT NEWSPAPERS LIMITED CERTIFICATE ISSUED ON 27/03/03
2002-08-15AUDAUDITOR'S RESIGNATION
2002-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-06363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-05-27AUDAUDITOR'S RESIGNATION
2002-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to JOHNSTON PUBLISHING (NORTH) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-12-10
Fines / Sanctions
No fines or sanctions have been issued against JOHNSTON PUBLISHING (NORTH) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-01 Outstanding DEUTSCHE BANK AG, LONDON BRANCH (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEED OF ACCESSION 2009-09-25 Satisfied BARCLAYS BANK PLC FOR ITSELF AND AS AGENT AND TRUSTEE FOR EACH OF THE SECURED PARTIES
FLOATING CHARGE AND GUARANTEE BETWEEN AMONGST OTHERS THE COMPANY AND JOHNSTON PRESS PLC AND THE ROYAL BANK OF SCOTLAND PLC 2002-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SUPPLEMENTAL DEBENTURE 1999-03-04 Satisfied LLOYDS BANK PLC CAPITAL MARKETS(AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 1998-02-27 Satisfied GOLDMAN SACHS INTERNATIONAL (AS SECURITY AGENT FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of JOHNSTON PUBLISHING (NORTH) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JOHNSTON PUBLISHING (NORTH) LTD.
Trademarks
We have not found any records of JOHNSTON PUBLISHING (NORTH) LTD. registering or being granted any trademarks
Income
Government Income

Government spend with JOHNSTON PUBLISHING (NORTH) LTD.

Government Department Income DateTransaction(s) Value Services/Products
Mansfield District Council 2015-3 GBP £3,559
Mansfield District Council 2015-2 GBP £826
Mansfield District Council 2014-4 GBP £550
Mansfield District Council 2014-1 GBP £995
Mansfield District Council 2013-5 GBP £1,476
Mansfield District Council 2013-4 GBP £1,296
Rotherham Metropolitan Borough Council 2011-7 GBP £925
Derbyshire County Council 2011-3 GBP £20,416
Lancashire County Council 2011-3 GBP £26,693
Lancashire County Council 2011-2 GBP £13,511
Derbyshire County Council 2011-2 GBP £7,869
Rotherham Metropolitan Borough Council 2011-1 GBP £594
Derbyshire County Council 2011-1 GBP £17,257
North Tyneside Council 2011-1 GBP £6,246
Lancashire County Council 2011-1 GBP £6,652
Leeds City Council 2010-12 GBP £20,476
Derbyshire County Council 2010-12 GBP £15,425
North Tyneside Council 2010-12 GBP £1,923
Derbyshire County Council 2010-11 GBP £3,951
North Tyneside Council 2010-11 GBP £1,714
Sunderland City Council 2010-10 GBP £500
Calderdale 2010-10 GBP £4,116
North Tyneside Council 2010-10 GBP £6,713
Newcastle upon Tyne City Council 2010-10 GBP £464
Newcastle City Council 2010-10 GBP £464 SSD Communications 1
Trafford Council 2010-10 GBP £10,500
North Tyneside Council 2010-9 GBP £5,760
North Tyneside Council 2010-8 GBP £660
Trafford Council 2010-7 GBP £6,950
North Tyneside Council 2010-7 GBP £2,478
North Tyneside Council 2010-6 GBP £599
North Tyneside Council 2010-5 GBP £3,000
Trafford Council 2010-5 GBP £1,525
North Tyneside Council 2010-4 GBP £5,176
Trafford Council 2010-4 GBP £1,275

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHNSTON PUBLISHING (NORTH) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyJOHNSTON PUBLISHING (NORTH) LTDEvent Date2018-12-10
On 17 November 2018 , the company entered administration. I, David John King of 2 Cavendish Square, London, W1G 0PU was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: JPIMedia Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partyJOHNSTON PUBLISHING (NORTH) LTD.Event Date2018-11-17
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Names and Address of Administrators: A P Beveridge (IP No. 8991 ) and P M Saville (IP No. 9029) and S J Appell (IP No. 9305 ) of AlixPartners , 6 New Street Square, London, EC4A 3BF and C M Williamson , (IP No. 15570 ) of AlixPartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB : Further details contact: Johnston Press Team, Tel: 0161 838 4513 , Emails: johnstonpress@alixpartners.com or johnstonpresslandlords@alixpartners.com Ag AG81529
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHNSTON PUBLISHING (NORTH) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHNSTON PUBLISHING (NORTH) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.