CATHOLIC HERALD LIMITED - READING


Company Profile Company Filings

Overview

CATHOLIC HERALD LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
CATHOLIC HERALD LIMITED was incorporated 90 years ago on 25/05/1934 and has the registered number: 00288446. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

CATHOLIC HERALD LIMITED - READING

This company is listed in the following categories:
58130 - Publishing of newspapers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR, THE ANCHORAGE
READING
RG1 2LU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/10/2023 07/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER FRANCIS BROWN Sep 1962 American Director 2023-03-17 CURRENT
MR WILLIAM CASH Sep 1966 British Director 2015-09-04 CURRENT
MR PETER EGON DE SVASTICH Sep 1943 American Director 2023-03-17 CURRENT
THE HON ROCCO GIOVANNI FORTE Jan 1945 British Director CURRENT
MR SEAN HEHIR Jun 1998 Irish Director 2023-03-17 CURRENT
MR ANDREAS VICTOR LEISINGER Nov 1965 British Secretary 2005-09-23 CURRENT
MRS DEIRDRE BRENNAN Dec 1972 American Director 2020-03-06 UNTIL 2021-07-31 RESIGNED
CRISTINA ODONE Nov 1960 British Director 2007-07-05 UNTIL 2019-11-09 RESIGNED
LAURENCE BERNARD CLAYTON Sep 1947 Irish Secretary 1998-02-12 UNTIL 1999-11-30 RESIGNED
OTTO HERSCHAN May 1927 British Secretary 1993-09-15 UNTIL 1999-05-26 RESIGNED
MR RICHARD EDWARD GREEN Secretary RESIGNED
IGNATIUS KUSIAK Jul 1952 British Secretary 1999-12-01 UNTIL 2003-12-31 RESIGNED
CRISTINA ODONE Nov 1965 Secretary 2007-07-05 UNTIL 2007-07-05 RESIGNED
RICHARD EDWARD GREEN May 1937 Secretary 2003-12-17 UNTIL 2005-01-13 RESIGNED
MR JAMES PATRICK MICHAEL QUANTRILL Jan 1945 British Director RESIGNED
LORD CONRAD MOFFAT BLACK Aug 1944 British Director 1994-04-18 UNTIL 2008-05-23 RESIGNED
LORD CONRAD MOFFAT BLACK Aug 1944 British Director 2016-10-21 UNTIL 2019-05-22 RESIGNED
DR DAMIAN THOMPSON Jan 1962 British Director 2003-12-17 UNTIL 2019-07-04 RESIGNED
LAURENCE BERNARD CLAYTON Sep 1947 Irish Director 1998-06-01 UNTIL 1999-12-30 RESIGNED
MR WILLIAM HEAVEN Aug 1987 British Director 2017-03-08 UNTIL 2019-07-04 RESIGNED
MR PETER RALPH SHEPPARD Feb 1951 British Director 2003-12-17 UNTIL 2019-11-22 RESIGNED
REVEREND DOM CHRISTOPHER TIMOTHY ANTONY SUTCH Jun 1950 British Director 2003-12-17 UNTIL 2009-12-24 RESIGNED
HON GERARD NOEL Nov 1926 British Director RESIGNED
MR BROOKS PHILLIP VICTOR NEWMARK May 1958 British Director 2016-07-22 UNTIL 2022-12-06 RESIGNED
DOCTOR PATRICK WILLIAM MCGRATH Feb 1927 Irish Director RESIGNED
SIR ROBERT MICHAEL MARSHALL Jun 1930 British Director 2003-12-17 UNTIL 2006-09-13 RESIGNED
MR ANDREAS VICTOR LEISINGER Nov 1965 British Director 2005-04-13 UNTIL 2023-03-16 RESIGNED
IGNATIUS KUSIAK Jul 1952 British Director 1999-12-01 UNTIL 2003-12-31 RESIGNED
OTTO HERSCHAN May 1927 British Director RESIGNED
MR DAVID CHARLES LESLIE EDGLEY Nov 1932 British Director RESIGNED
LORD DEBEN JOHN SELWYN GUMMER Nov 1939 British Director 2004-02-04 UNTIL 2019-02-19 RESIGNED
ROSEANNE GRANT Jul 1957 British Director 1992-09-23 UNTIL 1995-08-15 RESIGNED
MR KEVIN ROY GRANT Oct 1933 British Director 2003-12-17 UNTIL 2004-08-31 RESIGNED
DANIEL WILLIAM COLSON Apr 1947 Canadian,British Director 1994-04-18 UNTIL 2007-10-25 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Christopher Francis Brown 2022-11-22 9/1962 Greenwich   Connecticut 06831 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Brooks Phillip Victor Newmark 2021-08-05 - 2023-03-17 5/1958 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Sir Rocco Forte Limited 2016-10-21 - 2023-03-17 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Lord Conrad Moffat Black 2016-10-21 - 2019-05-02 8/1944 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TELEGRAPH MEDIA GROUP LIMITED Active FULL 58130 - Publishing of newspapers
FEDNAV (UK) LIMITED Active MICRO ENTITY 50200 - Sea and coastal freight water transport
SPECTATOR (1828) LIMITED(THE) Active GROUP 58142 - Publishing of consumer and business journals and periodicals
TELEGRAPH PUBLISHING LIMITED Active DORMANT 74990 - Non-trading company
REACH PRINTING SERVICES (WEST FERRY) LIMITED LONDON UNITED KINGDOM Active FULL 18110 - Printing of newspapers
CARLTON BROADCASTING LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CARLTON BROADCASTING HOLDINGS LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
15 HAY HILL MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
AMBIO LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CATHOLIC NATIONAL LIBRARY FARNBOROUGH Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HANDBAG.COM LIMITED LONDON ENGLAND Active DORMANT 58142 - Publishing of consumer and business journals and periodicals
HENDERSON INVESTORS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
THE CANADA MEMORIAL FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
TIFFER HOLDINGS LIMITED LEICESTER UNITED KINGDOM Active GROUP 70100 - Activities of head offices
BLANSON LIMITED LEICESTER UNITED KINGDOM Active FULL 22210 - Manufacture of plastic plates, sheets, tubes and profiles
APFA SERVICES LIMITED Dissolved... AUDITED ABRIDGED 74909 - Other professional, scientific and technical activities n.e.c.
TRAINER ADVERTISING LIMITED EDINBURGH ... DORMANT 74990 - Non-trading company
CLEAR CHANNEL (SCOTLAND) LIMITED EDINBURGH ... DORMANT 73110 - Advertising agencies
FORREST OUTDOOR MEDIA LIMITED GLASGOW Active AUDIT EXEMPTION SUBSI 73120 - Media representation services

Free Reports Available

Report Date Filed Date of Report Assets
CATHOLIC HERALD LIMITED 2023-09-21 31-12-2022 £58,526 Cash
CATHOLIC HERALD LIMITED 2022-10-01 31-12-2021 £340,672 Cash £-141,144 equity
CATHOLIC HERALD LIMITED 2021-10-08 31-12-2020 £41,079 Cash £-516,604 equity
CATHOLIC HERALD LIMITED 2020-12-31 30-12-2019 £25,999 Cash £-186,487 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOE DUNTON CAMERAS LIMITED READING UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
HIKS PRODUCTS LTD READING ENGLAND Active TOTAL EXEMPTION FULL 47910 - Retail sale via mail order houses or via Internet
GARENNE INTERIORS LIMITED READING Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
KISS HOUSE CONSTRUCTION TECHNOLOGIES LTD READING ENGLAND Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
ORCHARD VIEW (STEVENTON) MANAGEMENT COMPANY LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
COPPERFIELDS (BEACONSFIELD) RESIDENTS COMPANY LIMITED READING ENGLAND Active DORMANT 98000 - Residents property management
GROVE ACQUISITION SUB LIMITED READING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
GROVE FINANCING SUB LIMITED READING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
GROVE FINANCING SUB 4 LIMITED READING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
BUXSHALLS ESTATE MANAGEMENT COMPANY LIMITED READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management