NEWSQUEST MEDIA (NORTH EAST) LIMITED

NEWSQUEST MEDIA (NORTH EAST) LIMITED

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

    Company NameNEWSQUEST MEDIA (NORTH EAST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00965765
    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 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 AddressNo

    What were the previous names of NEWSQUEST MEDIA (NORTH EAST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED NORTHERN NEWSPAPERS (NORTH EAST) LIMITEDApr 11, 1989Apr 11, 1989
    NORTHERN COUNTIES NEWSPAPERS (TEESSIDE) LIMITEDOct 25, 1982Oct 25, 1982
    ST REGIS NEWSPAPERS (TEESSIDE) LIMITEDDec 31, 1980Dec 31, 1980
    TEESSIDE TIMES LIMITEDNov 10, 1969Nov 10, 1969

    What are the latest accounts for NEWSQUEST MEDIA (NORTH EAST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2014

    What are the latest filings for NEWSQUEST MEDIA (NORTH EAST) 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

    Confirmation statement made on Jul 17, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015

    2 pagesCH01

    Annual return made up to Jul 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 26,250
    SH01

    Full accounts made up to Dec 28, 2014

    8 pagesAA

    Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015

    1 pagesCH03

    Secretary's details changed for Simon Alton Westrop on Jan 13, 2015

    1 pagesCH03

    Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015

    2 pagesCH01

    Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD03

    Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

    1 pagesAD02

    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 pagesAD01

    Termination of appointment of Paul Davidson as a director on Nov 11, 2014

    1 pagesTM01

    Annual return made up to Jul 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 26,250
    SH01

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

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

    5 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 26,250
    SH01

    Accounts for a dormant company made up to Dec 30, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 25, 2011

    5 pagesAA

    Who are the officers of NEWSQUEST MEDIA (NORTH EAST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    British90209080001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    British109662340001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandBritishCompany Director187012370001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinancial Director69320190004
    GLASS, Josephine Mary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    Secretary
    Cairn Cottage Woodham Park Way
    Woodham
    KT15 3SD Addlestone
    Surrey
    British44504060001
    HUNTER, Paul Anthony
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    Secretary
    15 Downs Way
    KT18 5LU Epsom
    Surrey
    British69320190002
    POULTER, Peter Alvis
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    Secretary
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    BritishDirector2993910001
    SWAIN, Ian
    10 Nursery Gardens
    HU17 8NS Beverley
    North Humberside
    Secretary
    10 Nursery Gardens
    HU17 8NS Beverley
    North Humberside
    British19726530001
    BLYTH, Douglas William
    2 Bishops Way
    Meltham
    HD7 3BW Huddersfield
    West Yorkshire
    Director
    2 Bishops Way
    Meltham
    HD7 3BW Huddersfield
    West Yorkshire
    BritishFinancial Director8564990001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishNewspaper Publisher75461250001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    DOWNIE, George Waddell
    Primrose Cottage Primrose Lane
    Mellor
    BB1 9DN Blackburn
    Lancashire
    Director
    Primrose Cottage Primrose Lane
    Mellor
    BB1 9DN Blackburn
    Lancashire
    BritishChief Executive26306280001
    JOSEPH, Anne Janette
    68 Hillway
    N6 6DP London
    Director
    68 Hillway
    N6 6DP London
    EnglandBritishCompany Director60285460001
    MILLS, Eric
    Fairview
    Campion Lane
    TS15 0DX Hutton Rudby
    North Yorkshire
    Director
    Fairview
    Campion Lane
    TS15 0DX Hutton Rudby
    North Yorkshire
    BritishManaging Director24503450001
    MUFFITT, Brian Travers
    Firbrook Kingsley Drive
    Adel
    LS16 7PB Leeds
    Director
    Firbrook Kingsley Drive
    Adel
    LS16 7PB Leeds
    BritishAccountant19726550002
    MUNRO, Robert Kenneth
    41a Ravensbourne Road
    BR1 1HW Bromley
    Kent
    Director
    41a Ravensbourne Road
    BR1 1HW Bromley
    Kent
    BritishCompany Director46027680001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinance Director93412530001
    SWAIN, Ian
    10 Nursery Gardens
    HU17 8NS Beverley
    North Humberside
    Director
    10 Nursery Gardens
    HU17 8NS Beverley
    North Humberside
    BritishAccountant19726530001
    WATERS, John Bertram
    17 Gooch Street
    Horwich
    BL6 5NU Bolton
    Lancashire
    Director
    17 Gooch Street
    Horwich
    BL6 5NU Bolton
    Lancashire
    BritishNational Marketing & Sales Director56509230001

    Who are the persons with significant control of NEWSQUEST MEDIA (NORTH EAST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited News
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00155803
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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