CORNWALL & DEVON MEDIA LIMITED

CORNWALL & DEVON MEDIA LIMITED

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

    Company NameCORNWALL & DEVON MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00348987
    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 CORNWALL & DEVON MEDIA LIMITED?

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

    Where is CORNWALL & DEVON MEDIA LIMITED located?

    Registered Office Address
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of CORNWALL & DEVON MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORNISH WEEKLY NEWSPAPERS LIMITEDOct 04, 1989Oct 04, 1989
    NEWS HOLDINGS LIMITEDJan 28, 1939Jan 28, 1939

    What are the latest accounts for CORNWALL & DEVON MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 28, 2014

    What are the latest filings for CORNWALL & DEVON MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 100,000
    SH01

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

    4 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 100,000
    SH01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Sep 29, 2013

    14 pagesAA

    Full accounts made up to Sep 30, 2012

    19 pagesAA

    Appointment of Adrian Perry as a director

    3 pagesAP01

    Appointment of Mrs Frances Louise Sallas as a secretary

    3 pagesAP03

    Termination of appointment of Paul Collins as a secretary

    2 pagesTM02

    Termination of appointment of Paul Collins as a director

    2 pagesTM01

    Annual return made up to Mar 04, 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

    28 pagesAA

    Annual return made up to Mar 04, 2012 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Andrew Cooper as a director

    2 pagesTM01

    Termination of appointment of Kevin Ward as a director

    2 pagesTM01

    Termination of appointment of Trevor Lee as a director

    2 pagesTM01

    Termination of appointment of Steven Anderson-Dixon as a director

    2 pagesTM01

    Appointment of Stephen Andrew Auckland as a director

    3 pagesAP01

    Termination of appointment of Michael Pelosi as a director

    2 pagesTM01

    Annual return made up to Mar 04, 2011 with full list of shareholders

    17 pagesAR01

    Full accounts made up to Oct 03, 2010

    22 pagesAA

    Who are the officers of CORNWALL & DEVON MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    Secretary
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    British181199860001
    PERRY, Adrian
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    Director
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    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
    AUCKLAND, Stephen Andrew
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    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
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    COOPER, Alan John
    2 The Pleasaunce
    Parsonage Road
    PL8 1AU Newton Ferrers
    Devon
    Director
    2 The Pleasaunce
    Parsonage Road
    PL8 1AU Newton Ferrers
    Devon
    United KingdomBritish109576540001
    COOPER, Andrew John
    14 Springfield Crescent
    Fremington
    EX31 2QB Barnstaple
    Devon
    Director
    14 Springfield Crescent
    Fremington
    EX31 2QB Barnstaple
    Devon
    British55883260003
    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
    3 Parc Peneglos
    Mylor Bridge
    TR11 5SL Falmouth
    Cornwall
    Director
    3 Parc Peneglos
    Mylor Bridge
    TR11 5SL Falmouth
    Cornwall
    British25382760001
    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
    GOODE, Alan Raymond
    Honeywell Cottage
    Honeywell Lane Chewton Mendip
    BA3 4LY Bath
    North Somerset
    Director
    Honeywell Cottage
    Honeywell Lane Chewton Mendip
    BA3 4LY Bath
    North Somerset
    United KingdomBritish40618020001
    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
    HODNETT, John Maxwell
    Wheal Venture House,Wheal Venture Road
    Trelyon
    TR26 2PG St Ives
    Cornwall
    Director
    Wheal Venture House,Wheal Venture Road
    Trelyon
    TR26 2PG St Ives
    Cornwall
    British25382780001
    JENKINS, Carol Ann
    Trolvis Farm
    Stithians
    TR3 7DF Truro
    Cornwall
    Director
    Trolvis Farm
    Stithians
    TR3 7DF Truro
    Cornwall
    British49056610003
    LEAN, David Geoffrey
    51 Polsue Way
    Tresillian
    TR2 4BE Truro
    Cornwall
    Director
    51 Polsue Way
    Tresillian
    TR2 4BE Truro
    Cornwall
    United KingdomBritish202512910001
    LEE, Trevor James
    Croftlands Farm
    Polcoverack Coverack
    TR12 6SP Helston
    Cornwall
    Director
    Croftlands Farm
    Polcoverack Coverack
    TR12 6SP Helston
    Cornwall
    EnglandBritish69335860006
    PACKHAM, John Howard
    Waltham Vicarage Row
    Breage
    TR13 9PX Helston
    Cornwall
    Director
    Waltham Vicarage Row
    Breage
    TR13 9PX Helston
    Cornwall
    British25382790001
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PEARN, John Philip
    Valley View Lower Tredenham Farm
    Lanivet
    PL30 5HL Bodmin
    Cornwall
    Director
    Valley View Lower Tredenham Farm
    Lanivet
    PL30 5HL Bodmin
    Cornwall
    British25382800002
    PELOSI, Michael Paul
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United KingdomBritish43743750001
    RIDGE, Jeremy
    Chy Kensa
    Trevarnon Lane, Connor Downs
    TR27 5DL Hayle
    Cornwall
    Director
    Chy Kensa
    Trevarnon Lane, Connor Downs
    TR27 5DL Hayle
    Cornwall
    British94569900001
    ROBERTS, Paul David John
    7 Illogan Park
    Paynters Lane
    TR16 4DP Redruth
    Cornwall
    Director
    7 Illogan Park
    Paynters Lane
    TR16 4DP Redruth
    Cornwall
    British49050880001
    STEVENS, Norma Christine
    2 Roundhill Cottages
    Lawhitton
    PL15 9PA Launceston
    Cornwall
    Director
    2 Roundhill Cottages
    Lawhitton
    PL15 9PA Launceston
    Cornwall
    British60688110005
    VANHINSBERG, Richard Charles
    Gear Farm
    Newmill
    TR20 8UT Penzance
    Cornwall
    Director
    Gear Farm
    Newmill
    TR20 8UT Penzance
    Cornwall
    British25382810002
    WARD, Kevin William
    Elm House
    The Street
    BS27 3TH Draycott
    Somerset
    Director
    Elm House
    The Street
    BS27 3TH Draycott
    Somerset
    EnglandBritish84928700001

    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