NEWSQUEST MEDIA (NORTH EAST) LIMITED
Overview
Company Name | NEWSQUEST MEDIA (NORTH EAST) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00965765 |
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 (NORTH EAST) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEWSQUEST MEDIA (NORTH EAST) 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 (NORTH EAST) LIMITED?
Company Name | From | Until |
---|---|---|
REED NORTHERN NEWSPAPERS (NORTH EAST) LIMITED | Apr 11, 1989 | Apr 11, 1989 |
NORTHERN COUNTIES NEWSPAPERS (TEESSIDE) LIMITED | Oct 25, 1982 | Oct 25, 1982 |
ST REGIS NEWSPAPERS (TEESSIDE) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
TEESSIDE TIMES LIMITED | Nov 10, 1969 | Nov 10, 1969 |
What are the latest accounts for NEWSQUEST MEDIA (NORTH EAST) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2014 |
What are the latest filings for NEWSQUEST MEDIA (NORTH EAST) 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 | ||||||||||
Confirmation statement made on Jul 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2014 | 8 pages | AA | ||||||||||
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 Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter 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 Jul 17, 2014 with full list of shareholders | 6 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 | 5 pages | AA | ||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 5 pages | AA | ||||||||||
Who are the officers of NEWSQUEST MEDIA (NORTH EAST) 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 | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Financial Director | 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 | Director | 2993910001 | |||||
SWAIN, Ian | Secretary | 10 Nursery Gardens HU17 8NS Beverley North Humberside | British | 19726530001 | ||||||
BLYTH, Douglas William | Director | 2 Bishops Way Meltham HD7 3BW Huddersfield West Yorkshire | British | Financial Director | 8564990001 | |||||
CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | Newspaper Publisher | 75461250001 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
DOWNIE, George Waddell | Director | Primrose Cottage Primrose Lane Mellor BB1 9DN Blackburn Lancashire | British | Chief Executive | 26306280001 | |||||
JOSEPH, Anne Janette | Director | 68 Hillway N6 6DP London | England | British | Company Director | 60285460001 | ||||
MILLS, Eric | Director | Fairview Campion Lane TS15 0DX Hutton Rudby North Yorkshire | British | Managing Director | 24503450001 | |||||
MUFFITT, Brian Travers | Director | Firbrook Kingsley Drive Adel LS16 7PB Leeds | British | Accountant | 19726550002 | |||||
MUNRO, Robert Kenneth | Director | 41a Ravensbourne Road BR1 1HW Bromley Kent | British | Company Director | 46027680001 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Finance Director | 93412530001 | ||||
SWAIN, Ian | Director | 10 Nursery Gardens HU17 8NS Beverley North Humberside | British | Accountant | 19726530001 | |||||
WATERS, John Bertram | Director | 17 Gooch Street Horwich BL6 5NU Bolton Lancashire | British | National Marketing & Sales Director | 56509230001 |
Who are the persons with significant control of NEWSQUEST MEDIA (NORTH EAST) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsquest Media (Northern) Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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