SOUTH WEST WALES MEDIA LIMITED

SOUTH WEST WALES MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTH WEST WALES MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00120013
    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 SOUTH WEST WALES MEDIA LIMITED?

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

    Where is SOUTH WEST WALES MEDIA LIMITED located?

    Registered Office Address
    Northcliffe House 2 Derry Street
    Kensington
    W8 5TT London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH WEST WALES MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH WEST WALES PUBLICATIONS LTDAug 23, 1996Aug 23, 1996
    SWANSEA PRESS LTD (THE)Feb 01, 1912Feb 01, 1912

    What are the latest accounts for SOUTH WEST WALES MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for SOUTH WEST WALES MEDIA 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

    Accounts for a dormant company made up to Sep 30, 2019

    13 pagesAA

    Director's details changed for Mr William Richard Flint on Dec 18, 2019

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 26, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium a/c be cancelled 20/03/2019
    RES13

    Accounts for a dormant company made up to Sep 30, 2018

    12 pagesAA

    Confirmation statement made on Mar 04, 2019 with no updates

    3 pagesCS01

    Appointment of Mr William Richard Flint as a director on Nov 13, 2018

    2 pagesAP01

    Termination of appointment of Adrian Perry as a director on Nov 13, 2018

    1 pagesTM01

    Confirmation statement made on Mar 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    12 pagesAA

    Accounts for a dormant company made up to Sep 30, 2016

    12 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 04, 2017 with updates

    5 pagesCS01

    Annual return made up to Mar 04, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 36,500
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Accounts for a dormant company made up to Sep 28, 2014

    5 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 36,500
    SH01

    Termination of appointment of Paul Collins as a secretary

    2 pagesTM02

    Termination of appointment of Paul Collins as a director

    2 pagesTM01

    Who are the officers of SOUTH WEST WALES MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Secretary
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    British186661520001
    FLINT, William Richard
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    EnglandBritish66987350008
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    GLASS, Roland Edmondson
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British2756690001
    ANDERSON DIXON, Steve
    Cressy House
    41 The Burgage Prestbury
    GL52 3DL Cheltenham
    Gloucestershire
    Director
    Cressy House
    41 The Burgage Prestbury
    GL52 3DL Cheltenham
    Gloucestershire
    United KingdomBritish232985490001
    AUCKLAND, Stephen Andrew
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    Director
    Derry Street
    Kensington
    W8 5TT London
    Northcliffe House 2
    United Kingdom
    EnglandBritish271190100001
    BAKER, Paul Kenneth
    14 Gellifawr Road
    Treboeth
    SA6 7PN Swansea
    West Glamorgan
    Director
    14 Gellifawr Road
    Treboeth
    SA6 7PN Swansea
    West Glamorgan
    British96399930002
    BARRY, Kevin Graham
    31 Murlande Way
    Rhoose
    CF62 3HL Barry
    South Glamorgan
    Director
    31 Murlande Way
    Rhoose
    CF62 3HL Barry
    South Glamorgan
    British45395600001
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritish51345160003
    BERLYN, Hugh Jeremy
    4 Ffynone Drive
    Uplands
    SA1 6DD Swansea
    Director
    4 Ffynone Drive
    Uplands
    SA1 6DD Swansea
    British51232520001
    CARTER, Nicholas John
    25 The Paddock
    West Cross
    SA3 5AH Swansea
    West Glamorgan
    Director
    25 The Paddock
    West Cross
    SA3 5AH Swansea
    West Glamorgan
    British25639160001
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    COYNE, Paul Anthony
    55 Gough Road
    Ystalyfera
    SA9 2NA Swansea
    West Glamorgan
    Director
    55 Gough Road
    Ystalyfera
    SA9 2NA Swansea
    West Glamorgan
    British25639170001
    CURRALL, Duncan James Steel
    Le Breos 35 Owls Lodge Lane
    Mayals
    SA3 5DP Swansea
    Director
    Le Breos 35 Owls Lodge Lane
    Mayals
    SA3 5DP Swansea
    British52502190003
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    British30544090003
    EDWARDS, George Halifield
    14 Oakland Road
    Mumbles
    SA3 4AQ Swansea
    West Glamorgan
    Director
    14 Oakland Road
    Mumbles
    SA3 4AQ Swansea
    West Glamorgan
    British47283180001
    FEENEY, David Edward Spencer
    17 Eden Avenue
    Uplands
    SA2 0PS Swansea
    West Glamorgan
    Director
    17 Eden Avenue
    Uplands
    SA2 0PS Swansea
    West Glamorgan
    British47330800004
    GLYNN, Edward Paul
    The Bell House
    Burley On The Hill
    LE15 7TE Oakham
    Rutland
    Director
    The Bell House
    Burley On The Hill
    LE15 7TE Oakham
    Rutland
    United KingdomBritish150541220001
    GOWER, Martin Frederick
    Cranbrook Ffordd Draenen Ddu
    West Cross
    SA3 5RP Swansea
    Director
    Cranbrook Ffordd Draenen Ddu
    West Cross
    SA3 5RP Swansea
    British37883720002
    HADKISS, Neil
    4 Larkspur Drive
    West Cross
    SA3 5NT Swansea
    West Glamorgan
    Director
    4 Larkspur Drive
    West Cross
    SA3 5NT Swansea
    West Glamorgan
    British25639180001
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    JENKINS, Paul Antony
    25 Ffordd Alltwen
    Gowerton
    SA4 3HG Swansea
    West Glamorgan
    Director
    25 Ffordd Alltwen
    Gowerton
    SA4 3HG Swansea
    West Glamorgan
    British75864210001
    JOHNSTONE, Christopher Robert
    Yr Hen Feudy
    Talley
    SA19 7AX Llandeilo
    Dyfed
    Director
    Yr Hen Feudy
    Talley
    SA19 7AX Llandeilo
    Dyfed
    British8653670001
    LEWIS, Iowerth Jarvis
    19 Saunders Way
    Sketty
    SA2 8AY Swansea
    West Glamorgan
    Director
    19 Saunders Way
    Sketty
    SA2 8AY Swansea
    West Glamorgan
    British25639190001
    MCVEIGH, Patrick Joseph
    13 Ocean Crescent
    Ferrara Quay Marina
    SA1 1YZ Swansea
    Director
    13 Ocean Crescent
    Ferrara Quay Marina
    SA1 1YZ Swansea
    British93389900001
    MORGAN, Leslie
    Gwenlais Farm Carmel Road
    Pontlliw
    SA4 1EX Swansea
    Director
    Gwenlais Farm Carmel Road
    Pontlliw
    SA4 1EX Swansea
    British37436970002
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PEDLEY, Ifor David
    Swallowfields
    Penwartha Coombe Perranporth
    TR6 0AY Truro
    Cornwall
    Director
    Swallowfields
    Penwartha Coombe Perranporth
    TR6 0AY Truro
    Cornwall
    British104389800001
    PELOSI, Michael Paul
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United KingdomBritish43743750001
    PERRY, Adrian
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    United KingdomBritish22614160003
    REES, Christopher Harold
    Cwmeldeg
    Llancadle
    CF62 3AQ Barry
    South Glamorgan
    Director
    Cwmeldeg
    Llancadle
    CF62 3AQ Barry
    South Glamorgan
    British53403360001
    REES, Christopher Harold
    Cwmeldeg
    Llancadle
    CF62 3AQ Barry
    South Glamorgan
    Director
    Cwmeldeg
    Llancadle
    CF62 3AQ Barry
    South Glamorgan
    British53403360001
    RICHARDSON, William Kent
    17 Parklands
    Corntown
    CF35 5BE Bridgend
    Mid Glamorgan
    Director
    17 Parklands
    Corntown
    CF35 5BE Bridgend
    Mid Glamorgan
    British122537210001
    ROUSE, Garry Paget
    8 Bryn Celyn
    Pontardawe
    SA8 4LG Swansea
    West Glamorgan
    Director
    8 Bryn Celyn
    Pontardawe
    SA8 4LG Swansea
    West Glamorgan
    British7348960001
    SAINSBURY, Blanche Rosetta
    70 Brynfield Road
    Langland
    SA3 4SX Swansea
    Idle Rocks
    Director
    70 Brynfield Road
    Langland
    SA3 4SX Swansea
    Idle Rocks
    WalesBritish127694980002

    Who are the persons with significant control of SOUTH WEST WALES MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Apr 06, 2016
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2251116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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