ILIFFE NEWS AND MEDIA LIMITED - NEWBURY


Company Profile Company Filings

Overview

ILIFFE NEWS AND MEDIA LIMITED is a Private Limited Company from NEWBURY and has the status: Active.
ILIFFE NEWS AND MEDIA LIMITED was incorporated 63 years ago on 08/03/1961 and has the registered number: 00685748. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

ILIFFE NEWS AND MEDIA LIMITED - NEWBURY

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BARN CLOSE
NEWBURY
BERKSHIRE
RG18 0UX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/05/2023 26/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HON EDWARD RICHARD ILIFFE Sep 1968 British Director 2000-01-04 CURRENT
MRS. CATHERINE ELINOR FLEMING Secretary 2012-08-31 CURRENT
MRS CATHERINE ELINOR FLEMING May 1961 British Director 2012-12-13 CURRENT
MR STEPHEN PAUL SADLER Oct 1966 British Director 2013-10-08 CURRENT
SONYA LORRAINE RICHARDS May 1969 British Director 2006-01-01 UNTIL 2010-12-31 RESIGNED
MS JANET SMITH Jul 1962 British Director 2011-03-01 UNTIL 2012-12-13 RESIGNED
GEORGE ALAN BREMNER Aug 1950 British Secretary 1999-05-07 UNTIL 2012-08-31 RESIGNED
GRAHAM HERBERT Jul 1943 British Secretary 1994-10-18 UNTIL 1999-05-07 RESIGNED
MR JOHN ROBERT PRICHARD Jun 1938 British Secretary RESIGNED
MR ANDREW PAUL GOUGH May 1955 British Director 2010-01-26 UNTIL 2012-12-13 RESIGNED
MR WILLIAM CHARLES FREDRICK SHEPHERD Dec 1973 English Director 2010-01-25 UNTIL 2012-12-13 RESIGNED
MR MICHAEL ROBERT RICHARDSON May 1966 British Director 2010-01-26 UNTIL 2012-12-13 RESIGNED
IAN MILLER RICHARD Feb 1937 British Director 2000-01-04 UNTIL 2003-12-31 RESIGNED
MR ANTHONY ROBERT MORTON Jun 1941 British Director 1996-02-20 UNTIL 2006-04-30 RESIGNED
FRANCOIS ALEXANDRE AUSTIN May 1966 Director 2011-12-16 UNTIL 2011-12-16 RESIGNED
TIMOTHY DENIS MORRIS Feb 1935 British Director RESIGNED
LORD ROBERT PETER RICHARD ILIFFE Nov 1944 British Director RESIGNED
MR DAVID SIDNEY FORDHAM Jun 1953 British,German Director 2003-09-20 UNTIL 2012-12-13 RESIGNED
MRS LISA JANE GORDON Jul 1966 British Director 2008-04-18 UNTIL 2013-08-09 RESIGNED
MR MICK DESMOND Mar 1959 British Director 2010-01-27 UNTIL 2011-11-24 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Director 2005-02-18 UNTIL 2007-12-31 RESIGNED
MR GRAHAM WILLIAM AYRES Mar 1963 British Director 2010-01-26 UNTIL 2012-09-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Yattendon Group Plc 2016-04-06 Thatcham   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ILIFFE PRINT CAMBRIDGE LIMITED CAMBRIDGE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 18110 - Printing of newspapers
YATTENDON GROUP PLC NEWBURY Active GROUP 64209 - Activities of other holding companies n.e.c.
YATTENDON ESTATES LIMITED BERKSHIRE Active FULL 01500 - Mixed farming
NEWBURY WEEKLY NEWS (PRINTERS) LIMITED CAMBRIDGE ENGLAND Active DORMANT 58130 - Publishing of newspapers
HERTS & ESSEX NEWSPAPERS LIMITED THATCHAM Active DORMANT 58130 - Publishing of newspapers
MARINA DEVELOPMENTS LIMITED SOUTHAMPTON UNITED KINGDOM Active FULL 41100 - Development of building projects
BRIXHAM YACHT HARBOUR LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MDL ESTATES LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MDL DEVELOPMENTS LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
HYTHE MARINA LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
MDL MARINAS GROUP LIMITED SOUTHAMPTON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
LSN MEDIA LIMITED THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
NEWBURY NEWS LIMITED CAMBRIDGE ENGLAND Active SMALL 58130 - Publishing of newspapers
LOCKSET LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LIVEMINE LIMITED SOUTHAMPTON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
KENSINGTONGROVE LIMITED STEATLEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MK WEB LIMITED BERKSHIRE Dissolved... DORMANT 63120 - Web portals
OCEAN VILLAGE RESORTS LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
MDL DEVELOPMENT COMPANY NUMBER 2 LIMITED SOUTHAMPTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STAFFORDSHIRE NEWSPAPERS LTD. THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
YATTENDON GROUP PLC NEWBURY Active GROUP 64209 - Activities of other holding companies n.e.c.
HERTS & ESSEX NEWSPAPERS LIMITED THATCHAM Active DORMANT 58130 - Publishing of newspapers
LSN MEDIA LIMITED THATCHAM Active AUDIT EXEMPTION SUBSI 58130 - Publishing of newspapers
YG DEVELOPMENTS LIMITED THATCHAM ENGLAND Active FULL 74990 - Non-trading company
YATTENDON PENSION TRUSTEES LIMITED THATCHAM Active DORMANT 99999 - Dormant Company
YG (TORBAY) LIMITED THATCHAM ENGLAND Active FULL 41100 - Development of building projects
THE YATTENDON BREWING COMPANY LTD NEWBURY UNITED KINGDOM Active FULL 11050 - Manufacture of beer
OCEAN VILLAGE INNOVATION CENTRE LLP YATTENDON Active TOTAL EXEMPTION FULL None Supplied