SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED

55 DOUGLAS STREET, GLASGOW, G2 7NP

Company Number: SC012921
Incorporation date: 30-Nov-1923
Status: Active
Entity type: Private Limited Company

SIC codes:
18110 Printing of newspapers
58130 Publishing of newspapers




SUMMARY

This company is 102.2 years old and is currently active. It is controlled by Mgl2 Limited. The company has positive equity (net assets) of GBP 71.7 million which has increased from GBP 70.4 million in the previous year. The latest reported revenue figure is GBP 60.3 million which is down -10% on the previous year. The company has 2 active officers (directors or partners) who are or were officers of 118 other companies, 48 (40.7%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2026
Accounts Filed: FULL (31-Dec-2024)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
30-Dec-2018 GBP 60,307,000 2,870,000 11,282,000
31-Dec-2017 GBP 64,779,000 3,060,000 12,999,000
01-Jan-2017 GBP 75,291,000 14,521,000 2,976,000 11,545,000
27-Dec-2015 GBP 67,225,000 12,160,000 2,520,000 12,361,000
28-Dec-2014 GBP 71,797,000 10,868,000 2,399,000 11,471,000
29-Dec-2013 GBP 73,607,000 11,788,000
30-Dec-2012 GBP 78,851,000 3,214,000 9,937,000
01-Jan-2012 GBP 85,310,000 2,362,000 6,526,000
02-Jan-2011 GBP 89,668,000 16,491,000 4,678,000 11,813,000
03-Jan-2010 GBP 95,171,000 14,343,000 4,147,000 10,195,000
28-Dec-2008 GBP 104,698,000 21,728,000 6,000 7,000 16,000
30-Dec-2007 GBP 111,427,000 26,245,000 4,000 8,275,000 17,980,000
01-Jan-2006 GBP 114,874,000 16,857,000 44,000 7,724,000 32,050,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
30-Dec-2018 GBP 53,697,000 227,000 1,022,000 18,000 70,665,000 71,705,000
31-Dec-2017 GBP 43,000 51,145,000 1,085,000 1,022,000 18,000 69,383,000 70,423,000
01-Jan-2017 GBP 9,000 114,191,000 1,240,000 1,022,000 18,000 132,384,000 133,424,000
27-Dec-2015 GBP 138,000 103,311,000 1,022,000 18,000 120,839,000 121,879,000
28-Dec-2014 GBP 124,000 94,460,000 1,253,000 1,022,000 18,000 110,998,000 112,038,000
29-Dec-2013 GBP 125,000 84,603,000 1,468,000 1,022,000 18,000 101,926,000 102,966,000
30-Dec-2012 GBP 1,066,000 74,483,000 1,685,000 1,022,000 18,000 92,871,000 93,911,000
01-Jan-2012 GBP 1,346,000 62,986,000 1,328,000 1,022,000 18,000 82,934,000 83,974,000
02-Jan-2011 GBP 453,000 195,358,000 141,556,000 1,022,000 18,000 76,315,000 77,355,000
03-Jan-2010 GBP 523,000 154,381,000 107,826,000 1,022,000 18,000 64,405,000 65,445,000
28-Dec-2008 GBP 204,000 192,209,000 13,000 15,000 16,000 16,000 55,118,000
30-Dec-2007 GBP 480,000 149,207,000 131,574,000 1,022,000 18,000 35,877,000 36,917,000
01-Jan-2006 GBP 1,103,000 9,000 59,009,000 1,022,000 18,000 18,234,000 19,274,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
03-Jan-2010 GBP 98.53% 1,009,000 15,030 1,024,030 156,030
28-Dec-2008 GBP -6,713.33% -1,009,000 1,024,030 15,030 177,530
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active REACH SECRETARIES LIMITED 11 Mar 2002 23 Jan 2026
Resigned John Gerard FOLEY 02 Nov 1998 11 Mar 2002 British 0 - 41
Resigned Graham Kenneth MCCALL 15 Aug 1997 30 Oct 1998 Accountant British 3 - 55
Resigned George Richardson MIDDLEMISS 20 Apr 1994 11 Sep 1997 Scottish 3 - 88
Resigned Antony Frederick Hugh HENRY 15 Oct 1990 03 Feb 1994 Director British 0 - 26
Resigned Antony Frederick Hugh HENRY 03 Feb 1994 British 0 - 26

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Piers Michael NORTH 31 Mar 2025 Chief Executive Officer British 59 - 10 (0.0%)
Active Darren FISHER 14 Feb 2023 Australian,British 115 - 149 (42.2%)
Resigned James Joseph MULLEN 16 Aug 2019 31 Mar 2025 Chief Executive Officer British 45 - 254170 (56.9%)
Resigned Simon Jeremy Ian FULLER 01 Mar 2019 31 Dec 2022 Chartered Accountant British 31 - 325195 (54.8%)
Resigned Simon Richard FOX 17 May 2013 16 Aug 2019 Chief Executive British 7 - 369230 (61.2%)
Resigned Vijay Kumar Lakhman Meghji VAGHELA 01 Jul 2003 30 Jun 2019 British 3 - 309176 (56.4%)
Resigned John Gisbey LESLIE 01 Oct 2001 20 Dec 2001 Advertisement Director British 0 - 20 (0.0%)
Resigned Mark Derrick HAYSOM 19 Oct 2000 10 Apr 2003 British 0 - 115 (45.5%)
Resigned Fiona HAYNES 12 May 2000 20 Dec 2001 Director British 0 - 10 (0.0%)
Resigned Kirsten Julie MORRISON 12 May 2000 20 Dec 2001 Director British 0 - 74 (57.1%)
Resigned Denise May WEST 12 May 2000 20 Dec 2001 Director Scottish 1 - 83 (33.3%)
Resigned Margaret EWING 04 Jan 2000 28 Jun 2002 Chartered Accountant British 0 - 207128 (61.8%)
Resigned Charles Philip GRAF 25 Oct 1999 20 Dec 2001 Chief Executive/Director British 0 - 7952 (65.8%)
Resigned Michael David MASTERS 25 Oct 1999 19 Dec 2000 Director British 1 - 8665 (74.7%)
Resigned Peter Geoffrey COX 25 Oct 1999 20 Dec 2001 Journalist British 0 - 21 (50.0%)
Resigned John Gerard FOLEY 01 Feb 1999 20 Dec 2001 British 0 - 4123 (56.1%)
Resigned Stephen William Fraser SAMPSON 01 Feb 1999 20 Dec 2001 Company Director British 0 - 75 (71.4%)
Resigned Stephen David BARBER 01 Sep 1998 30 Sep 1999 British 7 - 10860 (52.2%)
Resigned James Patrick CHISHOLM 06 Jul 1998 17 Mar 2000 Company Director British 0 - 64 (66.7%)
Resigned Mark Thomas HOLLINSHEAD 11 May 1998 12 Dec 2014 Chief Operating Officer British 0 - 494 (8.2%)
Resigned Martin CLARKE 01 May 1998 31 Aug 2000 Editor In Chief British 0 - 21 (50.0%)
Resigned Stephen Peter MCLAUGHLIN 01 May 1998 30 Jun 2000 Director British 0 - 52 (40.0%)
Resigned Graham Kenneth MCCALL 01 May 1998 30 Oct 1998 Finance Director British 3 - 5518 (31.0%)
Resigned Angus Mcfarlane Mcleod, Sir GROSSART 28 Jan 1998 10 May 2007 British 3 - 5712 (20.0%)
Resigned Christopher John OAKLEY 14 Jan 1998 31 Mar 1998 Company Director British 1 - 7641 (53.2%)
Resigned James Clement PARK 07 Jan 1997 05 Mar 1998 Company Director British 0 - 2017 (85.0%)
Resigned William James KANE 04 Nov 1996 14 Jan 1998 Director British 0 - 4225 (59.5%)
Resigned Charles Martin WILSON 01 Aug 1996 15 Jan 1998 Company Director British 0 - 7238 (52.8%)
Resigned Peter Christopher GRANT 19 Dec 1994 28 Feb 1997 British 0 - 1916 (84.2%)
Resigned Kevin HUGHES 19 Dec 1994 20 Dec 2001 General Manager British 0 - 21 (50.0%)
Resigned Stephen Gerad AUTY 19 Dec 1994 18 Sep 1995 British 1 - 31 (25.0%)
Resigned Terence James QUINN 17 Oct 1994 24 Apr 1998 Director British 0 - 10 (0.0%)
Resigned George Richardson MIDDLEMISS 13 Sep 1994 11 Sep 1997 Accountant Scottish 3 - 8849 (53.8%)
Resigned John William ANDERSON 22 Jul 1994 31 May 2001 Company Director British 0 - 82 (25.0%)
Resigned James Bartholomew CASSIDY 21 Apr 1993 15 Sep 1999 Journalist British 0 - 72 (28.6%)
Resigned Kevin Joseph BEATTY 21 Apr 1993 01 Aug 1996 Director British 1 - 11566 (56.9%)
Resigned Terence Michael CONNOR 26 Feb 1993 30 Sep 1999 British 0 - 2111 (52.4%)
Resigned Paul Andrew VICKERS 26 Feb 1993 17 Nov 2014 Barrister British 0 - 520322 (61.9%)
Resigned David John MONTGOMERY 16 Dec 1992 26 Jan 1999 Company Director British 11 - 5620 (29.9%)
Resigned Charles John ALLWOOD 16 Dec 1992 20 Jul 2000 Company Director British 0 - 212130 (61.3%)
Resigned Murdoch MACLENNAN 11 Nov 1992 02 Jan 1995 Company Director British 0 - 4924 (49.0%)
Resigned Helen Lawrie, Baroness LIDDELL 12 Apr 1991 18 Jan 1993 Director British 1 - 72 (25.0%)
Resigned Kenneth John Wilson, Sir ALEXANDER 12 Apr 1991 18 Nov 1992 Director British 0 - 143 (21.4%)
Resigned Kevin James MCMAHON 12 Apr 1991 12 Mar 1993 British 0 - 51 (20.0%)
Resigned Ian Robert MAXWELL 07 Mar 1991 05 Nov 1991 Company Director British 1 - 2824 (82.8%)
Resigned Antony Frederick Hugh HENRY 28 Sep 1990 03 Feb 1994 Company Director British 0 - 2612 (46.2%)
Resigned Victor Lindsay HORWOOD 11 May 1990 22 Jan 1993 Company Director British 0 - 3925 (64.1%)
Resigned John William ANDERSON 11 Jan 1990 21 Jun 1990 British 0 - 82 (25.0%)
Resigned Kevin Francis Herbert MAXWELL 16 Jun 1989 12 Apr 1991 British 2 - 2219 (79.2%)
Resigned Ian Robert Charles MAXWELL 15 Jun 1989 28 Jun 1989 British 0 - 2519 (76.0%)
Resigned Gordon Begg TERRIS 13 Dec 1994 British 0 - 53 (60.0%)
Resigned Robert James LINDSAY 12 Apr 1991 British 0 - 31 (33.3%)
Resigned Antony Frederick Hugh HENRY 03 Feb 1994 Company Director British 0 - 2612 (46.2%)
Resigned Victor Lindsay HORWOOD 22 Jan 1993 British 0 - 3925 (64.1%)
Resigned Colin James Stewart MCCLATCHIE 07 Dec 1994 Company Director British 0 - 146 (42.9%)
Resigned Alwyn WILLIAMS 07 Jun 1990 Company Director British 0 - 30 (0.0%)
Resigned Joseph Thomas William HAINES 22 Oct 1992 British 0 - 51 (20.0%)
Resigned Endell Johnston LAIRD 30 Sep 1994 Company Director British 0 - 40 (0.0%)
Resigned John William ANDERSON 31 May 2001 British 0 - 82 (25.0%)
Number of active directors: 2
Average tenure of active directors: 1.9 years
Average tenure of resigned directors: 3.2 years
Average active director Dissolution Rate: 21.1%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
TRINITY WEEKLY NEWSPAPERS LIMITED (00013297) - Liquidation
MEDIA WALES LIMITED (00046946) - Active
THE HINCKLEY TIMES LIMITED (00047310) - Liquidation
REACH PLC (00082548) - Active
MIDLAND WEEKLY MEDIA (BIRMINGHAM) LIMITED (00105934) - Liquidation
ASSOCIATED CATHOLIC NEWSPAPERS(1912)LIMITED(THE) (00120837) - Liquidation
REACH REGIONALS MEDIA LIMITED (00127699) - Active
EXPRESS NEWSPAPERS (00141748) - Active
WIRRAL NEWSPAPERS LIMITED (00152425) - Liquidation
SUNDAY EXPRESS LIMITED (00184146) - Liquidation
NCJ MEDIA LIMITED (00204478) - Active
REACH PRINTING SERVICES (MIDLANDS) LIMITED (00211184) - Active
GAZETTE MEDIA COMPANY LIMITED (00216451) - Active
CHESTER CHRONICLE AND ASSOCIATED NEWSPAPERS LIMITED(THE) (00222859) - Active
DAILY EXPRESS LIMITED (00529175) - Liquidation
TIH (PROPERTIES) LIMITED (00553965) - Liquidation
MEDPRESS LIMITED (00559427) - Liquidation
EXAMINER NEWS & INFORMATION SERVICES LIMITED (00624466) - Active
LIVERPOOL WEEKLY NEWSPAPER GROUP LIMITED (00714750) - Liquidation
LIVERPOOL WEB OFFSET LIMITED (00797447) - Liquidation
TRINITY SHARED SERVICES LIMITED (00827234) - Liquidation
MERCURY DISTRIBUTION SERVICES LIMITED (00885364) - Active
TRINITY NEWSPAPER GROUP LIMITED (00919233) - Liquidation
EXPRESS NEWSPAPERS PROPERTIES LIMITED (00967305) - Liquidation
BEAVERBROOK NEWSPAPERS LIMITED (00971744) - Liquidation
DAILY STAR LIMITED (00980542) - Active
BPM MEDIA (MIDLANDS) LIMITED (01034883) - Active
ADVERTISER NORTH LONDON LIMITED (01036821) - Active
BROUGHTON PRINTERS LIMITED (01091137) - Active
MIDLAND WEEKLY MEDIA (WOLVERHAMPTON) LIMITED (01119011) - Liquidation
THE ADSCENE GROUP LIMITED (01131297) - Liquidation
DAILY POST INVESTMENTS LIMITED (01360376) - Liquidation
REACH MAGAZINES PUBLISHING LIMITED (01633971) - Active
BLACKFRIARS LEASING LTD. (01692745) - Liquidation
ADVERTISER NORTH LONDON GROUP (HOLDINGS) LIMITED (01693151) - Active
UNITED MAGAZINES PUBLISHING SERVICES LIMITED (01693996) - Liquidation
REACH WORK LIMITED (01904765) - Active
TRINITY PUBLICATIONS LIMITED (01953315) - Liquidation
NORTH WALES INDEPENDENT PRESS LIMITED (01958646) - Liquidation
MAINJOY LIMITED (01970628) - Liquidation
REACH PRINTING SERVICES LIMITED (01979335) - Active
REACH SOUTHERN MEDIA LIMITED (01985909) - Active
REACH PRINTING SERVICES (WEST FERRY) LIMITED (01997219) - Active
BUY SELL LIMITED (02032657) - Liquidation
REACH PRINTING SERVICES (WATFORD) LIMITED (02064914) - Active
MICROMART (UK) LIMITED (02122028) - Liquidation
BLACKMORE VALE PUBLISHING COMPANY LIMITED (02151903) - Liquidation
REACH PRINTING SERVICES (OLDHAM) LIMITED (02177980) - Active
AMRA LIMITED (02191577) - Active
HUDDERSFIELD NEWSPAPERS LIMITED (02254191) - Liquidation
MIDLAND INDEPENDENT NEWSPAPER & MEDIA SALES LIMITED (02281540) - Liquidation
THE GREEN MAGAZINE COMPANY LIMITED (02403686) - Liquidation
MIRROR GROUP NEWSPAPERS LIMITED (02542560) - Liquidation
INFORMER PUBLICATIONS LIMITED (02563349) - Active
MGN LIMITED (02571173) - Active
QUIDS-IN (NORTH WEST) LIMITED (02667020) - Liquidation
REACH MAGAZINES DISTRIBUTION LIMITED (02794459) - Active
TM TITLES LIMITED (02827197) - Active
REACH MAGAZINES LIMITED (03009449) - Active
MIRROR GROUP MUSIC LIMITED (03087502) - Liquidation
I.T. TRADE PUBLISHING LIMITED (03091844) - Liquidation
FISH4 LIMITED (03105246) - Liquidation
THE HOTGROUP LIMITED (03236337) - Liquidation
THIS IS BRITAIN LIMITED (03268034) - Liquidation
TIH (TRUSTEE) LIMITED (03469055) - Liquidation
DENITZ INVESTMENTS LIMITED (03775012) - Liquidation
REACH PUBLISHING GROUP LIMITED (03890730) - Active
TM REGIONAL NEW MEDIA LIMITED (03890734) - Liquidation
REACH REGIONALS LIMITED (03890736) - Active
REACH SHARED SERVICES LIMITED (03890737) - Active
MEN MEDIA LIMITED (03890740) - Active
TRINITY MIRROR MERSEYSIDE LIMITED (03890743) - Active
TRINITY MIRROR NORTH WALES LIMITED (03890745) - Active
TRINITY MIRROR CHESHIRE LIMITED (03890747) - Active
TRINITY MIRROR DIGITAL MEDIA LIMITED (03906084) - Active
FISH4HOMES LIMITED (03943230) - Liquidation
FISH4CARS LIMITED (03955815) - Liquidation
FISH4JOBS LIMITED (03961754) - Liquidation
GIMMEJOBS LIMITED (04053381) - Liquidation
WEST FERRY LEASING LIMITED (04086472) - Active
REACH NETWORK MEDIA LIMITED (04086475) - Active
TRINITY MIRROR DIGITAL LIMITED (04089434) - Active
TM MEDIA HOLDINGS LIMITED (04104523) - Active
TRINITY MIRROR MEDIA LIMITED (04106172) - Active
FISH4 TRADING LIMITED (04280832) - Liquidation
TRINITY MIRROR FINANCE LIMITED (04315964) - Active
WOOD LANE TWO LIMITED (04318345) - Liquidation
WOOD LANE ONE LIMITED (04318355) - Liquidation
REACH DIRECTORS LIMITED (04331538) - Active
REACH SECRETARIES LIMITED (04333688) - Active
TRINITY MIRROR DISTRIBUTORS LIMITED (04968805) - Active
TRINITY MIRROR HUDDERSFIELD LIMITED (05286931) - Active
TRINITY MIRROR PRINTING (CARDIFF) LIMITED (05286933) - Active
REACH MIDLANDS MEDIA LIMITED (05286985) - Active
TRINITY MIRROR PRINTING (LIVERPOOL) LIMITED (05286986) - Active
TRINITY MIRROR PRINTING (NEWCASTLE) LIMITED (05286987) - Active
REACH PRINTING SERVICES (TEESSIDE) LIMITED (05286989) - Active
TM NORTH AMERICA LIMITED (05320973) - Active
TRINITY MIRROR ACQUISITIONS LIMITED (05534393) - Active
MGL2 LIMITED (06234510) - Active
MG GUARANTEE CO LIMITED (06256959) - Active
TM LEASING LIMITED (06391524) - Active
REACH MAGAZINES WORLDWIDE LIMITED (06395556) - Active
MIRRORGROUP LIMITED (07680699) - Liquidation
THE HOLY CROSS SCHOOL (07966826) - Active
LOCAL WORLD LIMITED (08290481) - Active
REACH PUBLISHING SERVICES LIMITED (08339522) - Active
REGULATORY FUNDING COMPANY (08796553) - Active
REACH MEDIA GROUP LTD (11051310) - Active
OZONE PROJECT LIMITED (11471303) - Active
POOLS GAMING LIMITED (11506381) - Active
REACH GROUP HOLDINGS LIMITED (14613070) - Active
TRINITY MIRROR LIMITED (NI650694) - Active - Proposal to Strike off
SCOTTISH AND UNIVERSAL NEWSPAPERS LIMITED (SC005761) - Active
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED (SC012921) - Active
SCOTTISH EXPRESS NEWSPAPERS LIMITED (SC020889) - Liquidation
MEDIA SCOTLAND LIMITED (SC097566) - Active
TRINITY MIRROR PRINTING (BLANTYRE) LIMITED (SC276879) - Active
REACH PRINTING SERVICES (SALTIRE) LIMITED (SC276920) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2015-07-012014-07-012013-07-012012-07-012011-07-01
MGL2 LIMITEDORDINARY1,022,084
100%
1,022,084
100%
1,022,084
100%
1,022,084
100%
1,022,084
100%

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2021-01-21
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITEDORDINARY89,044
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-07-01 2024-12-31 34 12% 21% 93986
2024-01-01 2024-06-30 33 6% 26% 86480
2023-07-01 2023-12-31 35 10% 25% 80227
2023-01-01 2023-06-30 34 6% 34% 72417
2022-07-01 2022-12-31 36 8% 39% 66859
2022-01-01 2022-06-30 33 6% 33% 60017
2021-07-01 2021-12-31 36 9% 37% 53711
2021-01-01 2021-06-30 38 7% 33% 46268
2020-07-01 2020-12-31 34 6% 33% 39119
2020-01-01 2020-06-30 36 7% 29% 32484
2019-07-01 2019-12-31 36 9% 35% 25628
2019-01-01 2019-06-30 33 6% 29% 20899
2018-07-01 2018-12-31 37 7% 26% 12730
2018-01-01 2018-06-30 34 8% 45% 5376


COURT CASES


Date Title Reference Subject
2004-03-02 Lennon v Scottish Daily Record & Sunday Mail Ltd [2004] EWHC 359 (QB)

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 18110 Printing of newspapers)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MGN LIMITED ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP 02571173 2017-12-31 217,442,000 56,453,000 58130-Publishing of newspapers
REACH PRINTING SERVICES LIMITED ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP 01979335 2017-12-31 141,515,000 -293,000 58130-Publishing of newspapers
70100-Activities of head offices
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED 55 DOUGLAS STREET, GLASGOW, UNITED KINGDOM, G2 7NP SC012921 2017-12-31 64,779,000 12,999,000 58130-Publishing of newspapers
WEST FERRY PRINTERS LIMITED ONE CANADA SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5AP 01997219 2017-12-31 22,566,000 1,795,000
ST. CLEMENTS PRESS (1988) LIMITED BRACKEN HOUSE, 1 FRIDAY STREET, LONDON, ENGLAND, EC4M 9BT 02174119 2017-12-31 5,115,000 286,000
FEARWORKS MEDIA LTD. 14 COALWAY DRIVE, WHICKHAM, NEWCASTLE UPON TYNE, ENGLAND, NE16 4BT 07613763 2018-04-30 9,740 0 18203-Reproduction of computer media
59132-Video distribution activities
90010-Performing arts
UK BIZ PRINTING LTD UKBIZPRINTING, 114 BEECH ROAD, CALE GREEN, STOCKPORT, CHESHIRE, SK3 8HH 07976414 2018-03-31 9,257 0
ALL KNIGHTZ LTD 8 JOHN ASHBY CLOSE, BRIXTON, LONDON, SW2 5PX 07928866 2019-01-31 1,742 0 90040-Operation of arts facilities
91011-Library activities
96090-Other service activities not elsewhere classified
JTM MEDIA LTD 1ST FLOOR CHILWORTH POINT, 1 CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO16 7JQ 10416828 2018-10-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SCOTTISH DAILY RECORD AND SUNDAY MAIL LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.6% 1.7% 2.7% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public