NEWSQUEST MEDIA (BERROWS) LIMITED
Overview
| Company Name | NEWSQUEST MEDIA (BERROWS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00086907 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWSQUEST MEDIA (BERROWS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REED MIDLAND NEWSPAPERS (BERROWS NEWSPAPER GROUP) LIMITED | Feb 24, 1989 | Feb 24, 1989 |
| BERROWS NEWSPAPER GROUP LIMITED | Jan 11, 1989 | Jan 11, 1989 |
| MIDLAND COUNTIES NEWSPAPERS LIMITED | Dec 13, 1988 | Dec 13, 1988 |
| BERROWS NEWSPAPER GROUP LIMITED | Nov 22, 1982 | Nov 22, 1982 |
| COUNTY EXPRESS LIMITED(THE) | Dec 19, 1905 | Dec 19, 1905 |
What are the latest accounts for NEWSQUEST MEDIA (BERROWS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2014 |
What are the latest filings for NEWSQUEST MEDIA (BERROWS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 28, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 31, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 6 pages | AA | ||||||||||
Who are the officers of NEWSQUEST MEDIA (BERROWS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
| WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
| FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | 187012370001 | |||||
| HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | 69320190004 | |||||
| GLASS, Josephine Mary | Secretary | Cairn Cottage Woodham Park Way Woodham KT15 3SD Addlestone Surrey | British | 44504060001 | ||||||
| HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
| POULTER, Peter Alvis | Secretary | 32 High Road Leavenheath CO6 4NZ Colchester Essex | British | 2993910001 | ||||||
| SMITH, Robert Dennis | Secretary | 8 Jasmine Way Darlaston WS10 8XU Walsall West Midlands | British | 15883400001 | ||||||
| BAILY, Jacqueline Anne | Director | 18 The Rise Fairacres Shelvers Way KT20 5QT Tadworth Surrey | British | 30476580001 | ||||||
| CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | 75461250001 | ||||||
| DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | 46356560004 | |||||
| DEVALL, Brian | Director | 24 Sanstone Road Bloxwich WS3 3SB Walsall West Midlands | British | 16761750001 | ||||||
| ELLIS, Michael | Director | Stonewall Cottage High Street Layer De La Haye CO2 0DT Colchester Essex | British | 56666720001 | ||||||
| JOSEPHSON, Alan | Director | 1 Gorse Close Droitwich Worcester Hereford & Worcester | British | 16761770001 | ||||||
| PAGETT, Michael John | Director | Brookview Church Land Upper Sapey Worcester Hereford & Worcester | British | 16761780001 | ||||||
| PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | 93412530001 | |||||
| RIX, Roger Stuney | Director | Orchard House Roberts End WR8 0DN Hanley Swan Worcestershire | British | 15856560001 | ||||||
| ROACH, Roger | Director | 2 Stanmore Road Hanbury Park WR2 4PW Worcester Worcestershire | British | 16761760001 | ||||||
| SKELTON, Christopher Robert | Director | Abbey Mill House 5 King Street BB7 9SP Whalley Lancashire | British | 84217610001 |
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