Background WavePink WaveYellow Wave

EXAMINER NEWS & INFORMATION SERVICES LIMITED (00624466)

EXAMINER NEWS & INFORMATION SERVICES LIMITED (00624466) is an active UK company. incorporated on 31 March 1959. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXAMINER NEWS & INFORMATION SERVICES LIMITED has been registered for 66 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
00624466
Status
active
Type
ltd
Incorporated
31 March 1959
Age
66 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXAMINER NEWS & INFORMATION SERVICES LIMITED

EXAMINER NEWS & INFORMATION SERVICES LIMITED is an active company incorporated on 31 March 1959 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXAMINER NEWS & INFORMATION SERVICES LIMITED was registered 66 years ago.(SIC: 99999)

Status

active

Active since 66 years ago

Company No

00624466

LTD Company

Age

66 Years

Incorporated 31 March 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

HUDDERSFIELD NEWSPAPERS LIMITED
From: 1 July 1985To: 1 February 1996
HUDDERSFIELD EXAMINER LIMITED
From: 31 March 1959To: 1 July 1985
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

REACH SECRETARIES LIMITED

Active
Canada Square, LondonE14 5AP
Corporate secretary
Appointed 10 Dec 2001

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 24 Jan 2024

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canada Square, LondonE14 5AP
Corporate director
Appointed 10 Dec 2001

DIGGORY, Catherine Jeanne

Resigned
Eastside 91 Lache Lane, ChesterCH4 7LT
Secretary
Appointed 01 Oct 1999
Resigned 10 Dec 2001

HIRST, David Anthony

Resigned
8 Ludwood Close, HolmfirthHD9 6LE
Secretary
Appointed N/A
Resigned 12 Nov 1993

RYAN, Michael Paterson

Resigned
30 Border Road, HeswallCH60 2TY
Secretary
Appointed 12 Nov 1993
Resigned 30 Sept 1999

ALLWOOD, Charles John

Resigned
Park Farm The Twist, TringHP23 6DU
Born August 1951
Director
Appointed 01 Oct 1999
Resigned 20 Jul 2000

BLACKBURN, Peter

Resigned
10 Kistvaen Gardens, HuddersfieldHD7 3NQ
Born August 1949
Director
Appointed 12 Nov 1993
Resigned 10 Dec 2001

COLIGAN, Leo Clive

Resigned
6a Hall Road East, LiverpoolL23 8TS
Born July 1948
Director
Appointed 12 Nov 1993
Resigned 02 Jan 2000

DICKS, John Elliott Christopher

Resigned
24 Fenay Lane, HuddersfieldHD5 8UL
Born November 1930
Director
Appointed N/A
Resigned 11 Dec 1995

DRUMMOND, Robert Baillie

Resigned
7 Abbey Close, Hade EdgeHD9 2DD
Born May 1963
Director
Appointed 12 Nov 1993
Resigned 10 Dec 2001

EBDON, Geoffrey Charles

Resigned
25 Hightown Lane, HuddersfieldHD7 1HY
Born September 1944
Director
Appointed 06 Apr 1996
Resigned 10 Dec 2001

ELY, Sydney Keith

Resigned
1a Blundell Drive, SouthportPR8 4RG
Born April 1949
Director
Appointed 01 Jan 1998
Resigned 09 Feb 2000

EWING, Margaret

Resigned
Maraval, WeybridgeKT13 8YG
Born March 1955
Director
Appointed 20 Jul 2000
Resigned 10 Dec 2001

FOX, Simon Richard

Resigned
One Canada Square, LondonE14 5AP
Born March 1961
Director
Appointed 17 Nov 2014
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

GRAF, Charles Philip

Resigned
Flat 31, LondonSE1 7HD
Born October 1946
Director
Appointed 11 Nov 1993
Resigned 10 Dec 2001

GRIFFITH, John

Resigned
31 North Drive, WirralL60 0BB
Born May 1949
Director
Appointed 04 Jan 2000
Resigned 10 Dec 2001

HIRST, David Anthony

Resigned
8 Ludwood Close, HolmfirthHD9 6LE
Born August 1943
Director
Appointed N/A
Resigned 06 Apr 1999

LEE, Ivan Malcolm

Resigned
Clayton Lodge Sunnyside, HuddersfieldHD3 3AD
Born April 1930
Director
Appointed N/A
Resigned 12 Nov 1993

LEE, Simon David

Resigned
12 Fulstone Road, HuddersfieldHD4 6YD
Born July 1957
Director
Appointed N/A
Resigned 12 Nov 1993

MALLINSON, Richard

Resigned
30 Park Drive, HuddersfieldHD8 8JE
Born February 1937
Director
Appointed N/A
Resigned 22 Dec 1995

MASTERS, Michael David

Resigned
26 Bellpit Close, ManchesterM28 7XH
Born June 1944
Director
Appointed 11 Nov 1993
Resigned 18 Dec 2000

MEAD, Graham

Resigned
3 Howcroft Gardens, WakefieldWF3 3RT
Born April 1961
Director
Appointed 01 Apr 1999
Resigned 03 Jan 2000

MULLEN, James Joseph

Resigned
One Canada Square, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

PARKER, Stephen Davenport

Resigned
Brackenwood 34 Tower Road North, WirrallCH60 6RS
Born July 1952
Director
Appointed 02 Jan 2000
Resigned 10 Dec 2001

SAUNDERS, Roger Sydney

Resigned
27 Gatesgarth Crescent, HuddersfieldHD3 3LG
Born July 1946
Director
Appointed N/A
Resigned 10 Dec 2001

STIRK, Edward Winston

Resigned
The Banks, SheffieldS30 6TF
Born December 1941
Director
Appointed N/A
Resigned 05 Apr 1996

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
One Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 01 Oct 2009
Resigned 01 Mar 2019

VICKERS, Paul Andrew

Resigned
One Canada Square, LondonE14 5AP
Born January 1960
Director
Appointed 01 Oct 2009
Resigned 17 Nov 2014

VICKERS, Paul Andrew

Resigned
10 Pembroke Villas, Richmond-Upon-ThamesTW9 1QF
Born January 1960
Director
Appointed 01 Oct 1999
Resigned 10 Dec 2001

WILLIAMS, John

Resigned
15 Martin Bank Wood, Almondbury
Born December 1957
Director
Appointed 22 Dec 1995
Resigned 10 Dec 2001

Persons with significant control

1

Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 August 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 August 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Corporate Director Company With Change Date
16 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 April 2010
CH04Change of Corporate Secretary Details
Resolution
12 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
6 April 2009
363aAnnual Return
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363aAnnual Return
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Memorandum Articles
6 July 2003
MEM/ARTSMEM/ARTS
Resolution
6 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288cChange of Particulars
Memorandum Articles
17 July 2002
MEM/ARTSMEM/ARTS
Legacy
4 July 2002
288cChange of Particulars
Resolution
28 June 2002
RESOLUTIONSResolutions
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
27 May 2002
363aAnnual Return
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
9 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
24 July 2001
288cChange of Particulars
Legacy
18 May 2001
363aAnnual Return
Legacy
30 January 2001
288cChange of Particulars
Legacy
30 January 2001
288cChange of Particulars
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
31 October 2000
288cChange of Particulars
Legacy
23 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Resolution
31 August 1999
RESOLUTIONSResolutions
Legacy
20 August 1999
288cChange of Particulars
Legacy
25 May 1999
363aAnnual Return
Legacy
14 May 1999
288cChange of Particulars
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
155(6)a155(6)a
Legacy
2 July 1998
155(6)a155(6)a
Legacy
2 July 1998
155(6)a155(6)a
Legacy
26 May 1998
363aAnnual Return
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
288aAppointment of Director or Secretary
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Resolution
17 December 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1997
AAAnnual Accounts
Resolution
2 July 1997
RESOLUTIONSResolutions
Legacy
31 May 1997
363aAnnual Return
Memorandum Articles
5 December 1996
MEM/ARTSMEM/ARTS
Resolution
19 November 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
29 May 1996
363aAnnual Return
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Certificate Change Of Name Company
31 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1995
288288
Legacy
20 December 1995
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
4 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
15 November 1990
287Change of Registered Office
Accounts With Accounts Type Medium
6 August 1990
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Medium
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Small Group
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Auditors Resignation Company
21 April 1988
AUDAUD
Accounts With Accounts Type Medium
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Accounts With Made Up Date
13 August 1981
AAAnnual Accounts
Miscellaneous
31 March 1959
MISCMISC