SOUTH WEST MEDIA GROUP LIMITED

SOUTH WEST MEDIA GROUP LIMITED

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

    Company NameSOUTH WEST MEDIA GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00210591
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOUTH WEST MEDIA GROUP LIMITED?

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

    Where is SOUTH WEST MEDIA GROUP LIMITED located?

    Registered Office Address
    31st Floor 40 Bank Street Canary Wharf
    E14 5NR London
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    WESTCOUNTRY PUBLICATIONS LIMITEDApr 12, 1996Apr 12, 1996
    THE PRINT WORKS (PLYMOUTH) LIMITEDAug 25, 1988Aug 25, 1988
    WEST COUNTRY PUBLICATIONS LIMITEDDec 23, 1925Dec 23, 1925

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

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for SOUTH WEST MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Satisfaction of charge 1 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on May 06, 2016

    2 pagesAD01

    Declaration of solvency

    1 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 14, 2016

    LRESSP

    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 Apr 14, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 279,677
    SH01

    Annual return made up to Apr 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 279,677
    SH01

    Termination of appointment of Paul Collins as a secretary

    2 pagesTM02

    Termination of appointment of Paul Collins as a director

    2 pagesTM01

    Appointment of Frances Louise Sallas as a secretary

    3 pagesAP03

    Registered office address changed from * Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP* on Apr 07, 2014

    2 pagesAD01

    Appointment of Mr Adrian Perry as a director

    3 pagesAP01

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

    5 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Sep 30, 2012

    19 pagesAA

    Annual return made up to Apr 14, 2013 with full list of shareholders

    14 pagesAR01

    Appointment of Mr Paul Simon Collins as a director

    3 pagesAP01

    Termination of appointment of Stephen Auckland as a director

    2 pagesTM01

    Full accounts made up to Oct 02, 2011

    27 pagesAA

    Who are the officers of SOUTH WEST MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Canary Wharf
    E14 5NR London
    31st Floor 40 Bank Street
    Secretary
    Canary Wharf
    E14 5NR London
    31st Floor 40 Bank Street
    British186662170001
    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
    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
    41 The Burgage
    Prestbury
    GL52 3DL Cheltenham
    Cressy House
    Gloucestershire
    Director
    41 The Burgage
    Prestbury
    GL52 3DL Cheltenham
    Cressy House
    Gloucestershire
    EnglandBritish165738760001
    ANDREW, Tony George
    Kentony Baileys Meadow
    Stoke Fleming
    TQ6 0QD Dartmouth
    Devon
    Director
    Kentony Baileys Meadow
    Stoke Fleming
    TQ6 0QD Dartmouth
    Devon
    British47787950001
    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
    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
    BLAIR, Andrew Gordon
    Alwyn Park
    PL6 5HU Plymouth
    1
    England
    United Kingdom
    Director
    Alwyn Park
    PL6 5HU Plymouth
    1
    England
    United Kingdom
    EnglandBritish95436240003
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    COWARD, Christopher Vincent
    9 Aller Park Road
    TQ12 4NG Newton Abbot
    Devon
    Director
    9 Aller Park Road
    TQ12 4NG Newton Abbot
    Devon
    EnglandBritish67532460003
    CURRALL, Duncan James Steel
    Knighton Coombe
    PL21 0SR Modbury
    Devon
    Director
    Knighton Coombe
    PL21 0SR Modbury
    Devon
    United KingdomBritish52502190004
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    British30544090003
    GALE, Paul Francis
    14 Century Quay
    130-132 Vauxhall Street The Barbican
    PL4 0EP Plymouth
    Devon
    Director
    14 Century Quay
    130-132 Vauxhall Street The Barbican
    PL4 0EP Plymouth
    Devon
    British25382760002
    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
    GOUGH, Andrew Paul
    Langdale Meavy Lane
    PL20 6AP Yelverton
    Devon
    Director
    Langdale Meavy Lane
    PL20 6AP Yelverton
    Devon
    British49669060004
    GRABHAM, Anthony James
    36 Larch Road
    St Thomas
    EX2 9DG Exeter
    Devon
    Director
    36 Larch Road
    St Thomas
    EX2 9DG Exeter
    Devon
    British26093860001
    GRIFFIN, James Ernest
    10 Orchard Close
    Woodbury
    EX5 1ND Exeter
    Devon
    Director
    10 Orchard Close
    Woodbury
    EX5 1ND Exeter
    Devon
    EnglandBritish49611540002
    HAZELL, Antony John
    Gillan
    14 Tredenham Road
    TR2 5AN St Mawes
    Cornwall
    Director
    Gillan
    14 Tredenham Road
    TR2 5AN St Mawes
    Cornwall
    British6770730002
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    HOULT, Christopher
    Minchin House
    Aylesbeare
    EX5 2BY Exeter
    Director
    Minchin House
    Aylesbeare
    EX5 2BY Exeter
    United KingdomBritish119982630001
    HUGHES, Linn May
    Bellhangers 2 Church Road
    Lympstone
    EX8 5JU Exmouth
    Devon
    Director
    Bellhangers 2 Church Road
    Lympstone
    EX8 5JU Exmouth
    Devon
    British41675310003
    LEAN, David Geoffrey
    51 Higher Polsue Way
    Tresillian
    TR2 4BG Truro
    Cornwall
    Director
    51 Higher Polsue Way
    Tresillian
    TR2 4BG Truro
    Cornwall
    British113495470001
    MACCOLL, Alastair Angus
    6 Beatty Close
    Derriford
    PL6 6LJ Plymouth
    Director
    6 Beatty Close
    Derriford
    PL6 6LJ Plymouth
    British49587570004
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PELOSI, Michael Paul
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United KingdomBritish43743750001
    PERSENT, Jonathan Abraham James
    The Grange
    Harts Lane Pinhoe
    EX1 3RD Exeter
    Devon
    Director
    The Grange
    Harts Lane Pinhoe
    EX1 3RD Exeter
    Devon
    EnglandBritish44934760004
    SAUNDERS, Peter John
    Little Willows 45 West Common Way
    AL5 2LQ Harpenden
    Hertfordshire
    Director
    Little Willows 45 West Common Way
    AL5 2LQ Harpenden
    Hertfordshire
    British1995550001
    SAUNDERS, Timothy Simon
    Beverley
    10 Rydon Lane Countess Wear
    EX2 7AW Exeter
    Director
    Beverley
    10 Rydon Lane Countess Wear
    EX2 7AW Exeter
    British83062330003
    WARD, Kevin William
    Elm House
    The Street
    BS27 3TH Draycott
    Somerset
    Director
    Elm House
    The Street
    BS27 3TH Draycott
    Somerset
    EnglandBritish84928700001

    Does SOUTH WEST MEDIA GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Trust deed supplemental to trust deed of 19 july 1928
    Created On Sep 28, 1928
    Delivered On Oct 01, 1928
    Satisfied
    Amount secured
    £50,000 deb stock.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • A. Hutchison
    • Sir D. Maclean
    Transactions
    • Oct 01, 1928Registration of a charge
    • Mar 22, 2017Satisfaction of a charge (MR04)

    Does SOUTH WEST MEDIA GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2016Commencement of winding up
    Jul 26, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vivian Murray Bairstow
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London

    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