EXAMINER NEWS & INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXAMINER NEWS & INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00624466

Incorporation date

31/03/1959

Size

Dormant

Contacts

Registered address

Registered address

One Canada Square, Canary Wharf, London E14 5APCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1959)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon16/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of James Joseph Mullen as a director on 2025-03-31
dot icon01/04/2025
Appointment of Mr Piers Michael North as a director on 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon16/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon29/01/2024
Appointment of Mr Darren Fisher as a director on 2024-01-24
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-25
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon09/01/2023
Termination of appointment of Simon Jeremy Ian Fuller as a director on 2022-12-31
dot icon09/08/2022
Accounts for a dormant company made up to 2021-12-26
dot icon08/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-27
dot icon08/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-29
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-30
dot icon19/08/2019
Appointment of Mr James Joseph Mullen as a director on 2019-08-16
dot icon19/08/2019
Termination of appointment of Simon Richard Fox as a director on 2019-08-16
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon01/03/2019
Appointment of Mr Simon Jeremy Ian Fuller as a director on 2019-03-01
dot icon01/03/2019
Termination of appointment of Vijay Lakhman Vaghela as a director on 2019-03-01
dot icon02/01/2019
Change of details for Trinity Mirror North West & North Wales Limited as a person with significant control on 2018-12-21
dot icon03/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/08/2018
Director's details changed for T M Directors Limited on 2018-05-04
dot icon06/08/2018
Secretary's details changed for T M Secretaries Limited on 2018-05-04
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon27/06/2016
Full accounts made up to 2015-12-27
dot icon07/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon10/06/2015
Full accounts made up to 2014-12-28
dot icon20/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon03/12/2014
Appointment of Mr Simon Richard Fox as a director on 2014-11-17
dot icon03/12/2014
Termination of appointment of Paul Andrew Vickers as a director on 2014-11-17
dot icon29/09/2014
Full accounts made up to 2013-12-29
dot icon02/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-30
dot icon12/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2012-01-01
dot icon26/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2011-01-02
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2010-01-03
dot icon13/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Resolutions
dot icon16/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon16/04/2010
Director's details changed for T M Directors Limited on 2009-10-01
dot icon16/04/2010
Secretary's details changed for T M Secretaries Limited on 2009-10-01
dot icon12/01/2010
Resolutions
dot icon05/11/2009
Appointment of Vijay Lakhman Vaghela as a director
dot icon31/10/2009
Full accounts made up to 2008-12-28
dot icon15/10/2009
Appointment of Mr Paul Andrew Vickers as a director
dot icon06/04/2009
Return made up to 01/04/09; full list of members
dot icon14/05/2008
Return made up to 01/05/08; full list of members
dot icon06/05/2008
Full accounts made up to 2007-12-30
dot icon01/10/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 01/05/07; full list of members
dot icon12/09/2006
Full accounts made up to 2006-01-01
dot icon30/05/2006
Return made up to 01/05/06; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: kingsfield court chester business park chester CH4 9RE
dot icon02/06/2005
Full accounts made up to 2005-01-02
dot icon13/05/2005
Return made up to 01/05/05; full list of members
dot icon24/09/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon06/07/2003
Memorandum and Articles of Association
dot icon06/07/2003
Resolutions
dot icon01/07/2003
Full accounts made up to 2002-12-29
dot icon13/05/2003
Return made up to 01/05/03; full list of members
dot icon07/10/2002
Full accounts made up to 2001-12-30
dot icon13/08/2002
Secretary's particulars changed
dot icon17/07/2002
Memorandum and Articles of Association
dot icon04/07/2002
Director's particulars changed
dot icon28/06/2002
Resolutions
dot icon28/06/2002
Resolutions
dot icon27/05/2002
Return made up to 01/05/02; full list of members
dot icon02/01/2002
New director appointed
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Secretary resigned
dot icon09/11/2001
Director's particulars changed
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon24/07/2001
Secretary's particulars changed
dot icon18/05/2001
Return made up to 01/05/01; full list of members
dot icon30/01/2001
Director's particulars changed
dot icon30/01/2001
Director's particulars changed
dot icon05/01/2001
Director resigned
dot icon31/10/2000
Director's particulars changed
dot icon23/10/2000
Director's particulars changed
dot icon10/10/2000
Full accounts made up to 2000-01-02
dot icon07/08/2000
New director appointed
dot icon07/08/2000
Director resigned
dot icon01/06/2000
Return made up to 01/05/00; full list of members
dot icon03/03/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon10/12/1999
Director's particulars changed
dot icon01/11/1999
Full accounts made up to 1998-12-27
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon14/10/1999
New secretary appointed
dot icon14/10/1999
Secretary resigned
dot icon31/08/1999
Resolutions
dot icon20/08/1999
Director's particulars changed
dot icon25/05/1999
Return made up to 01/05/99; full list of members
dot icon14/05/1999
Director's particulars changed
dot icon08/04/1999
Director resigned
dot icon08/04/1999
New director appointed
dot icon28/10/1998
Full accounts made up to 1997-12-28
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Declaration of assistance for shares acquisition
dot icon02/07/1998
Declaration of assistance for shares acquisition
dot icon02/07/1998
Declaration of assistance for shares acquisition
dot icon26/05/1998
Return made up to 01/05/98; full list of members
dot icon23/01/1998
Resolutions
dot icon09/01/1998
New director appointed
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon17/12/1997
Resolutions
dot icon24/10/1997
Registered office changed on 24/10/97 from: 6 heritage court lower bridge street chester CH1 1RD
dot icon18/09/1997
Full accounts made up to 1996-12-29
dot icon02/07/1997
Resolutions
dot icon31/05/1997
Return made up to 01/06/97; full list of members
dot icon05/12/1996
Memorandum and Articles of Association
dot icon19/11/1996
Resolutions
dot icon16/08/1996
Full accounts made up to 1995-12-30
dot icon29/05/1996
Return made up to 01/05/96; full list of members
dot icon31/03/1996
New director appointed
dot icon31/03/1996
Director resigned
dot icon31/01/1996
Certificate of change of name
dot icon29/12/1995
Director resigned;new director appointed
dot icon20/12/1995
Director resigned
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Director's particulars changed
dot icon04/05/1995
Return made up to 01/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-25
dot icon09/08/1994
Return made up to 19/07/94; full list of members
dot icon17/01/1994
New director appointed
dot icon21/12/1993
New director appointed
dot icon21/12/1993
New director appointed
dot icon19/12/1993
Director resigned;new director appointed
dot icon19/12/1993
Director resigned;new director appointed
dot icon19/12/1993
Secretary resigned;new secretary appointed
dot icon19/12/1993
Registered office changed on 19/12/93 from: queen street south huddersfield HD1 2TD
dot icon28/07/1993
Full accounts made up to 1992-12-26
dot icon28/07/1993
Return made up to 19/07/93; full list of members
dot icon11/08/1992
Full accounts made up to 1991-12-28
dot icon11/08/1992
Return made up to 19/07/92; full list of members
dot icon26/07/1991
Accounts for a medium company made up to 1990-12-29
dot icon26/07/1991
Return made up to 19/07/91; no change of members
dot icon15/11/1990
Registered office changed on 15/11/90 from: cumsden. St. Huddersfield
dot icon06/08/1990
Accounts for a medium company made up to 1989-12-31
dot icon06/08/1990
Return made up to 19/07/90; full list of members
dot icon10/08/1989
Accounts for a medium company made up to 1988-12-31
dot icon10/08/1989
Return made up to 20/07/89; full list of members
dot icon08/08/1988
Group accounts for a small company made up to 1987-12-26
dot icon08/08/1988
Return made up to 21/07/88; full list of members
dot icon21/04/1988
Auditor's resignation
dot icon10/08/1987
Accounts for a medium company made up to 1986-12-27
dot icon10/08/1987
Return made up to 16/07/87; full list of members
dot icon29/07/1986
Full accounts made up to 1985-12-28
dot icon29/07/1986
Return made up to 17/07/86; full list of members
dot icon13/08/1981
Accounts made up to 1980-12-27
dot icon31/03/1959
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullen, James Joseph
Director
16/08/2019 - 31/03/2025
298
Fox, Simon Richard
Director
17/11/2014 - 16/08/2019
390
Vaghela, Vijay Lakhman
Director
01/10/2009 - 01/03/2019
314
Fuller, Simon Jeremy Ian
Director
01/03/2019 - 31/12/2022
355
Fisher, Darren
Director
24/01/2024 - Present
114

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXAMINER NEWS & INFORMATION SERVICES LIMITED

EXAMINER NEWS & INFORMATION SERVICES LIMITED is an(a) Active company incorporated on 31/03/1959 with the registered office located at One Canada Square, Canary Wharf, London E14 5AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXAMINER NEWS & INFORMATION SERVICES LIMITED?

toggle

EXAMINER NEWS & INFORMATION SERVICES LIMITED is currently Active. It was registered on 31/03/1959 .

Where is EXAMINER NEWS & INFORMATION SERVICES LIMITED located?

toggle

EXAMINER NEWS & INFORMATION SERVICES LIMITED is registered at One Canada Square, Canary Wharf, London E14 5AP.

What does EXAMINER NEWS & INFORMATION SERVICES LIMITED do?

toggle

EXAMINER NEWS & INFORMATION SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EXAMINER NEWS & INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.