NEWSQUEST MEDIA (BERROWS) LIMITED

NEWSQUEST MEDIA (BERROWS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNEWSQUEST MEDIA (BERROWS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00086907
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWSQUEST MEDIA (BERROWS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEWSQUEST MEDIA (BERROWS) LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSQUEST MEDIA (BERROWS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED MIDLAND NEWSPAPERS (BERROWS NEWSPAPER GROUP) LIMITEDFeb 24, 1989Feb 24, 1989
    BERROWS NEWSPAPER GROUP LIMITED Jan 11, 1989Jan 11, 1989
    MIDLAND COUNTIES NEWSPAPERS LIMITEDDec 13, 1988Dec 13, 1988
    BERROWS NEWSPAPER GROUP LIMITED Nov 22, 1982Nov 22, 1982
    COUNTY EXPRESS LIMITED(THE)Dec 19, 1905Dec 19, 1905

    What are the latest accounts for NEWSQUEST MEDIA (BERROWS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2014

    What are the latest filings for NEWSQUEST MEDIA (BERROWS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 15, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 15,250
    SH01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Full accounts made up to Dec 28, 2014

    9 pagesAA

    Annual return made up to Jun 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 15,250
    SH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Dec 11, 2014

    1 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Jun 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 15,250
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 29, 2013

    6 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 30, 2012

    6 pagesAA

    Accounts for a dormant company made up to Dec 25, 2011

    6 pagesAA

    Who are the officers of NEWSQUEST MEDIA (BERROWS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritish187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglish69320190004
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    British44504060001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    POULTER, Peter Alvis
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    Secretary
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    British2993910001
    SMITH, Robert Dennis
    8 Jasmine Way
    Darlaston
    WS10 8XU Walsall
    West Midlands
    Secretary
    8 Jasmine Way
    Darlaston
    WS10 8XU Walsall
    West Midlands
    British15883400001
    BAILY, Jacqueline Anne
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    Director
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    British30476580001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    British75461250001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritish46356560004
    DEVALL, Brian
    24 Sanstone Road
    Bloxwich
    WS3 3SB Walsall
    West Midlands
    Director
    24 Sanstone Road
    Bloxwich
    WS3 3SB Walsall
    West Midlands
    British16761750001
    ELLIS, Michael
    Stonewall Cottage
    High Street Layer De La Haye
    CO2 0DT Colchester
    Essex
    Director
    Stonewall Cottage
    High Street Layer De La Haye
    CO2 0DT Colchester
    Essex
    British56666720001
    JOSEPHSON, Alan
    1 Gorse Close
    Droitwich
    Worcester
    Hereford & Worcester
    Director
    1 Gorse Close
    Droitwich
    Worcester
    Hereford & Worcester
    British16761770001
    PAGETT, Michael John
    Brookview Church Land
    Upper Sapey
    Worcester
    Hereford & Worcester
    Director
    Brookview Church Land
    Upper Sapey
    Worcester
    Hereford & Worcester
    British16761780001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritish93412530001
    RIX, Roger Stuney
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    Director
    Orchard House Roberts End
    WR8 0DN Hanley Swan
    Worcestershire
    British15856560001
    ROACH, Roger
    2 Stanmore Road
    Hanbury Park
    WR2 4PW Worcester
    Worcestershire
    Director
    2 Stanmore Road
    Hanbury Park
    WR2 4PW Worcester
    Worcestershire
    British16761760001
    SKELTON, Christopher Robert
    Abbey Mill House
    5 King Street
    BB7 9SP Whalley
    Lancashire
    Director
    Abbey Mill House
    5 King Street
    BB7 9SP Whalley
    Lancashire
    British84217610001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0