Background WavePink WaveYellow Wave

CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED (03015855)

CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED (03015855) is an active UK company. incorporated on 30 January 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED has been registered for 31 years. Current directors include FLINT, William Richard, SALLAS, Frances Louise.

Company Number
03015855
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
Northcliffe House, London, W8 5HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLINT, William Richard, SALLAS, Frances Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED

CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED is an active company incorporated on 30 January 1995 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

03015855

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CENTRAL INDEPENDENT NEWSPAPERS LIMITED
From: 30 January 1995To: 21 February 2007
Contact
Address

Northcliffe House 9 Derry Street London, W8 5HY,

Previous Addresses

Northcliffe House 2 Derry Street Kensington London W8 5TT
From: 7 April 2014To: 16 May 2025
Northcliffe Accounting Centre Po Box 6795 Leicester LE1 1ZP
From: 30 January 1995To: 7 April 2014
Timeline

18 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jan 95
Director Left
May 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Apr 14
Director Left
Apr 14
Capital Update
May 15
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Capital Update
Apr 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SALLAS, Frances Louise

Active
9 Derry Street, LondonW8 5HY
Secretary
Appointed 24 Mar 2014

FLINT, William Richard

Active
9 Derry Street, LondonW8 5HY
Born September 1969
Director
Appointed 13 Nov 2018

SALLAS, Frances Louise

Active
9 Derry Street, LondonW8 5HY
Born October 1977
Director
Appointed 13 Nov 2018

BELL, Anita Marie

Resigned
Kelso House Staple Road, CanterburyCT3 1AL
Secretary
Appointed 12 Nov 1996
Resigned 17 Nov 1999

COLLINS, Paul Simon

Resigned
5 Weare Close, LeicesterLE7 9DY
Secretary
Appointed 17 Nov 1999
Resigned 24 Mar 2014

EFFECTORDER LIMITED

Resigned
39 Newhall Street, BirminghamB3 3DY
Corporate secretary
Appointed 30 Jan 1995
Resigned 11 Mar 1996

ARNOLD, Susan Pauline

Resigned
Haselour House, TamworthB79 9JT
Born March 1960
Director
Appointed 30 May 1996
Resigned 06 May 1999

AUCKLAND, Stephen Andrew

Resigned
2 Derry Street, LondonW8 5TT
Born March 1955
Director
Appointed 21 Mar 2011
Resigned 30 Dec 2012

BARBER, Dean

Resigned
3 Balcombe Close, NewcastleST5 2DX
Born June 1971
Director
Appointed 23 May 2007
Resigned 01 Feb 2012

BEATTY, Kevin Joseph

Resigned
1 Lansdowne Copse, Worcester ParkKT4 7FB
Born November 1957
Director
Appointed 03 Sept 2001
Resigned 24 Aug 2004

BOUGHEY, Keith Lancelot

Resigned
3 Quarry Close, RugeleyWS15 2YB
Born February 1939
Director
Appointed 30 May 1996
Resigned 13 Jun 1997

BROADLEY, Robert

Resigned
Abbeydale, ChiselhurstBR7 5LD
Born January 1948
Director
Appointed 24 Sept 1997
Resigned 17 Nov 1999

BURKINSHAW, Stuart

Resigned
Holly House 5 Delamere Court, Stoke On TrentST7 2RY
Born December 1947
Director
Appointed 02 Dec 1999
Resigned 17 Jul 2000

CALVERT, Andrew Richard John

Resigned
The Counting House, BathBA1 5SP
Born September 1951
Director
Appointed 25 Jul 2001
Resigned 25 Sept 2003

CARR, Paul Anthony

Resigned
10 Beech Hill Road, Sutton ColdfieldB72 1DN
Born November 1955
Director
Appointed 08 Jan 2001
Resigned 30 Sept 2004

CARTER, Wendy Louise

Resigned
6 Villa Way, NorthamptonNN4 6JJ
Born November 1966
Director
Appointed 08 Sept 2000
Resigned 01 Mar 2004

CHEVIN-HALL, Nigel Clive

Resigned
Longridge House, NorthamptonNN6 8AT
Born October 1961
Director
Appointed 11 Mar 1996
Resigned 12 Nov 1996

COLLINS, Paul Simon

Resigned
Weare Close, LeicesterLE7 9DY
Born November 1959
Director
Appointed 30 Dec 2012
Resigned 24 Mar 2014

DAVIES, Owen Wyn

Resigned
SW20
Born August 1961
Director
Appointed 17 Nov 1999
Resigned 05 Jun 2000

EDWARDS, Christopher Patrick Warrilow

Resigned
2 Gorway Gardens, WalsallWS1 3BJ
Born June 1965
Director
Appointed 29 Mar 2001
Resigned 30 Sept 2004

FORDHAM, David Sidney

Resigned
Copper Beeches, AkeleyMK18 5HG
Born June 1953
Director
Appointed 13 Jun 1997
Resigned 30 Sept 1999

FOX, Colin James

Resigned
1 Grove Avenue, YeovilBA20 2BB
Born July 1956
Director
Appointed 08 Sept 2000
Resigned 01 Oct 2001

GESELL, Michelle

Resigned
25 Abbots Way, Newcastle Under LymeST5 2ES
Born January 1963
Director
Appointed 17 Dec 2007
Resigned 03 May 2010

GOODE, Alan Raymond

Resigned
Honeywell Cottage, BathBA3 4LY
Born December 1939
Director
Appointed 09 Aug 2000
Resigned 09 Apr 2004

HAYWARD, Kenneth Reginald John

Resigned
29 St Marys Road, SherborneDT9 6DQ
Born October 1944
Director
Appointed 08 Sept 2000
Resigned 09 Apr 2004

HINDLEY, Martyn John

Resigned
Upper Wield, ArlesfordSO24 9RT
Born October 1962
Director
Appointed 01 Feb 2005
Resigned 24 Oct 2008

HOLLIDAY, James Nigel

Resigned
77 Ascot Drive, TamworthB77 1QL
Born March 1964
Director
Appointed 08 Sept 2000
Resigned 02 Sept 2005

HUDSON, Trevor

Resigned
113 Torc Avenue, TamworthB77 3ER
Born August 1950
Director
Appointed 30 May 1996
Resigned 13 Jun 1997

INMAN, Phillip Anthony

Resigned
164 West Ella Road, HullHU10 7RP
Born March 1970
Director
Appointed 24 Oct 2008
Resigned 08 Jul 2011

JOHNSON, Derek

Resigned
The Elms 47 Coton Lane, TamworthB79 8NW
Born March 1947
Director
Appointed 30 May 1996
Resigned 13 Jun 1997

JOHNSON, Stephen William

Resigned
36 Canon's Walk, DerbyDE22 1FG
Born March 1956
Director
Appointed 08 Nov 2004
Resigned 28 Feb 2007

LAMBERT, Harry Paul

Resigned
Le Park Palace E534, Impasse De La Fontaine
Born February 1944
Director
Appointed 11 Mar 1996
Resigned 15 Oct 1999

LEYS, Alexander William

Resigned
51 Main Street, LeicesterLE7 3RJ
Born December 1946
Director
Appointed 03 Apr 2006
Resigned 01 Jan 2009

MARTIN, Dyfrig Gerald

Resigned
Black & White Cottage, TamworthB79 9DA
Born March 1944
Director
Appointed 30 May 1996
Resigned 14 May 1997

MCFADDEN, Tina Jill

Resigned
49 Edward Road, PertonWV6 7NA
Born June 1967
Director
Appointed 26 Jul 2004
Resigned 01 Aug 2008

Persons with significant control

1

9 Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

214

Legacy
2 April 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 April 2026
SH19Statement of Capital
Legacy
2 April 2026
CAP-SSCAP-SS
Resolution
2 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Legacy
15 February 2023
GUARANTEE2GUARANTEE2
Legacy
15 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Legacy
2 March 2022
PARENT_ACCPARENT_ACC
Legacy
2 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Legacy
28 April 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
7 April 2017
AAAnnual Accounts
Legacy
7 April 2017
GUARANTEE2GUARANTEE2
Legacy
7 April 2017
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Dormant
15 February 2017
AAMDAAMD
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Legacy
20 May 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2015
SH19Statement of Capital
Legacy
20 May 2015
CAP-SSCAP-SS
Resolution
20 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Legacy
5 February 2014
AGREEMENT2AGREEMENT2
Legacy
17 October 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
14 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
16 October 2007
288cChange of Particulars
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Legacy
13 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Legacy
28 October 2005
288cChange of Particulars
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363aAnnual Return
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288cChange of Particulars
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288cChange of Particulars
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288cChange of Particulars
Legacy
16 February 2004
363aAnnual Return
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
10 February 2003
363aAnnual Return
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
29 August 2002
288cChange of Particulars
Legacy
21 August 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288cChange of Particulars
Legacy
14 February 2002
288cChange of Particulars
Legacy
13 February 2002
363aAnnual Return
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 2001
AUDAUD
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
363aAnnual Return
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
5 December 1999
225Change of Accounting Reference Date
Legacy
5 December 1999
287Change of Registered Office
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288cChange of Particulars
Legacy
9 February 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
21 April 1998
288cChange of Particulars
Legacy
23 March 1998
288cChange of Particulars
Legacy
6 February 1998
363aAnnual Return
Accounts With Accounts Type Full
8 January 1998
AAAnnual Accounts
Legacy
8 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
13 July 1997
MEM/ARTSMEM/ARTS
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288bResignation of Director or Secretary
Resolution
24 June 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Legacy
24 February 1997
363aAnnual Return
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Statement Of Affairs
21 August 1996
SASA
Legacy
21 August 1996
88(2)O88(2)O
Legacy
13 August 1996
88(2)P88(2)P
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
16 June 1996
325325
Legacy
16 June 1996
353353
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
288288
Legacy
12 April 1996
225Change of Accounting Reference Date
Legacy
29 March 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
20 March 1996
AAAnnual Accounts
Resolution
28 February 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1995
224224
Incorporation Company
30 January 1995
NEWINCIncorporation