Sheffield
S11 9PA
Director Name | Mr Benedict Simon House |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Subscription Manager |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Mr John Roddison |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Andrew James George Tait |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Ad Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Robert Stephen Paul Young |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Editor |
Country of Residence | Norway |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Anne Hilde Neset |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Web Editor |
Country of Residence | Norway |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Anthony John Herrington |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Magazine Publisher |
Country of Residence | England |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Secretary Name | Mr John Roddison |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2000(16 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Director Name | Richard Cook |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Editor |
Correspondence Address | 15 Whitehall Park Road London W4 3NE |
Director Name | Anthony Law |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 25 Strathmore Close Caterham Surrey Cr3 |
Secretary Name | Mr Timothy John Samuel Cochrane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grove Court Drayton Gardens London SW10 9QY |
Director Name | Naim Ibrahim Attallah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(8 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 51 South Street London W1 |
Director Name | Mrs Jennifer None Erdal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 December 2000) |
Role | Editor |
Country of Residence | Scotland |
Correspondence Address | West Court Hepburn Gardens St Andrews Fife KY16 9LN Scotland |
Website | www.thewire.co.uk |
---|---|
Telephone | 020 74225010 |
Telephone region | London |
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£629 |
Cash | £2,567 |
Current Liabilities | £295,487 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
1 June 2010 | Delivered on: 8 June 2010 Persons entitled: Donating Charity Limited & Hurdale Charity Limited Classification: Lease Secured details: £7,000.00 due or to become due from the company to the chargee. Particulars: With full title guarantee charges its interest in an account set up pursuant to a lease of premises k/a unit A23 jack's place 6 corbet place london. Outstanding |
---|---|
9 May 1986 | Delivered on: 17 May 1986 Satisfied on: 24 February 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific & equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts & the benefit of any licences. Fully Satisfied |
28 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
20 October 2023 | Notification of Current Media Limited as a person with significant control on 25 November 2016 (2 pages) |
20 October 2023 | Withdrawal of a person with significant control statement on 20 October 2023 (2 pages) |
13 February 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
30 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
8 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
5 November 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
22 April 2021 | Director's details changed for Anthony John Herrington on 22 April 2021 (2 pages) |
1 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
28 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
12 March 2020 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 12 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages) |
20 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
26 March 2019 | Amended micro company accounts made up to 30 June 2017 (4 pages) |
27 November 2018 | Director's details changed for Anthony John Herrington on 24 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Christopher Bohn on 24 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Benedict Simon House on 24 November 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
27 November 2018 | Director's details changed for Andrew James George Tait on 24 November 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
6 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 July 2017 | Amended total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Anthony John Herrington on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Anthony John Herrington on 20 October 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 January 2014 | Director's details changed for Anne Hilde Neset on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Robert Stephen Paul Young on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Anne Hilde Neset on 16 January 2014 (2 pages) |
16 January 2014 | Director's details changed for Robert Stephen Paul Young on 16 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Anne Hilde Neset on 25 November 2013 (2 pages) |
9 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Robert Stephen Paul Young on 25 November 2013 (2 pages) |
9 January 2014 | Director's details changed for Robert Stephen Paul Young on 25 November 2013 (2 pages) |
9 January 2014 | Director's details changed for Anne Hilde Neset on 25 November 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (8 pages) |
18 July 2012 | Director's details changed for Anne Hilde Neset on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Robert Stephen Paul Young on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Robert Stephen Paul Young on 18 July 2012 (2 pages) |
18 July 2012 | Director's details changed for Anne Hilde Neset on 18 July 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
21 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
21 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (9 pages) |
20 December 2010 | Director's details changed for Mr John Roddison on 24 November 2009 (2 pages) |
20 December 2010 | Secretary's details changed for Mr John Roddison on 26 November 2009 (1 page) |
20 December 2010 | Director's details changed for Robert Stephen Paul Young on 31 January 2010 (2 pages) |
20 December 2010 | Director's details changed for Anne Hilde Neset on 31 January 2010 (2 pages) |
20 December 2010 | Director's details changed for Mr John Roddison on 24 November 2009 (2 pages) |
20 December 2010 | Secretary's details changed for Mr John Roddison on 26 November 2009 (1 page) |
20 December 2010 | Director's details changed for Anne Hilde Neset on 31 January 2010 (2 pages) |
20 December 2010 | Director's details changed for Robert Stephen Paul Young on 31 January 2010 (2 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
22 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 April 2009 | Director and secretary's change of particulars john roddison logged form (1 page) |
9 April 2009 | Director and secretary's change of particulars john roddison logged form (1 page) |
8 April 2009 | Director and secretary's change of particulars / john roddison / 31/03/2009 (1 page) |
8 April 2009 | Director and secretary's change of particulars / john roddison / 31/03/2009 (1 page) |
23 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
23 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
5 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 December 2004 | Return made up to 25/11/04; full list of members
|
1 December 2004 | Return made up to 25/11/04; full list of members
|
30 December 2003 | Return made up to 10/12/03; full list of members
|
30 December 2003 | Return made up to 10/12/03; full list of members
|
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 January 2003 | Return made up to 29/12/02; full list of members
|
2 January 2003 | Return made up to 29/12/02; full list of members
|
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
7 February 2002 | Return made up to 29/12/01; full list of members
|
7 February 2002 | Return made up to 29/12/01; full list of members
|
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
18 January 2001 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Return made up to 29/12/00; full list of members
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 51 clarkegrove road sheffield S10 2NH (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 29/12/00; full list of members
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (3 pages) |
6 March 2000 | Return made up to 29/12/99; no change of members
|
6 March 2000 | Return made up to 29/12/99; no change of members
|
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 March 1999 | Return made up to 29/12/98; no change of members (6 pages) |
30 March 1999 | Return made up to 29/12/98; no change of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
18 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
28 May 1997 | Return made up to 29/12/96; no change of members (6 pages) |
28 May 1997 | Return made up to 29/12/96; no change of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 February 1997 | New director appointed (2 pages) |
5 February 1997 | New director appointed (2 pages) |
4 February 1997 | Director resigned (1 page) |
4 February 1997 | Director resigned (1 page) |
18 June 1996 | Return made up to 29/12/95; full list of members (7 pages) |
18 June 1996 | Return made up to 29/12/95; full list of members (7 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
25 April 1995 | Delivery ext'd 3 mth 30/06/94 (2 pages) |
30 August 1984 | Company name changed\certificate issued on 30/08/84 (2 pages) |
25 April 1984 | Incorporation (14 pages) |
25 April 1984 | Incorporation (14 pages) |