KENT REGIONAL NEWSPAPERS LIMITED
Overview
Company Name | KENT REGIONAL NEWSPAPERS LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01381259 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KENT REGIONAL NEWSPAPERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is KENT REGIONAL NEWSPAPERS LIMITED located?
Registered Office Address | C/O Bdo Llp, 5 Temple Square Temple Street L2 5RH Liverpool |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KENT REGIONAL NEWSPAPERS LIMITED?
Company Name | From | Until |
---|---|---|
ADSCENE KENT NEWSPAPERS LIMITED | Jun 01, 1996 | Jun 01, 1996 |
ADSCENE PUBLISHING LIMITED | May 28, 1996 | May 28, 1996 |
ADSCENE PUBLISHING LIMITED | Feb 20, 1987 | Feb 20, 1987 |
KENT FREE PRESS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
KENT NEWSPAPERS LIMITED | Jul 31, 1978 | Jul 31, 1978 |
What are the latest accounts for KENT REGIONAL NEWSPAPERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 25, 2022 |
What is the status of the latest confirmation statement for KENT REGIONAL NEWSPAPERS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 13, 2024 |
Next Confirmation Statement Due | Aug 27, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 13, 2023 |
Overdue | Yes |
What are the latest filings for KENT REGIONAL NEWSPAPERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from One Canada Square Canary Wharf London E14 5AP to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on Jul 18, 2024 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 25, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2021 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 27, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for T M Directors Limited on May 04, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for T M Secretaries Limited on May 04, 2018 | 1 pages | CH04 | ||||||||||
Who are the officers of KENT REGIONAL NEWSPAPERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REACH SECRETARIES LIMITED | Secretary | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853180002 | ||||||||||
REACH DIRECTORS LIMITED | Director | Canada Square Canary Wharf E14 5AP London One United Kingdom |
| 82853130002 | ||||||||||
BELL, Anita Marie | Secretary | Kelso House Staple Road Wingham CT3 1AL Canterbury Kent | British | 50687450002 | ||||||||||
CHEVIN-HALL, Nigel Clive | Secretary | Longridge House Church Lane Church Brampton NN6 8AT Northampton Northamptonshire | British | 60595360001 | ||||||||||
COMYN, Paul Fergus | Secretary | 23 St James Avenue TW12 1HH Hampton Hill Middlesex | Irish | Accountant | 3889300001 | |||||||||
DIGGORY, Catherine Jeanne | Secretary | Eastside 91 Lache Lane CH4 7LT Chester | British | 57656180002 | ||||||||||
BROADLEY, Robert | Director | Abbeydale 48 Chiselhurst Road BR7 5LD Chiselhurst Kent | British | Finance Director | 13726050001 | |||||||||
CHEVIN-HALL, Nigel Clive | Director | Longridge House Church Lane Church Brampton NN6 8AT Northampton Northamptonshire | England | British | Finance Director | 60595360001 | ||||||||
CLARK, Gareth Peter Andrew | Director | Burdenshot House Burdenshott Hill, Worplesdon GU3 3RL Guildford Surrey | British | Accountant | 69163560001 | |||||||||
CLEMENTS, Neil Robert | Director | 73 Primrose Way Chestfield CT5 3QW Whitstable Kent | British | Editorial Director | 31002260004 | |||||||||
COMYN, Paul Fergus | Director | 23 St James Avenue TW12 1HH Hampton Hill Middlesex | Irish | Accountant | 3889300001 | |||||||||
DEVOTO, David Moore | Director | 15 Narvik Close CM9 6UX Maldon Essex | United Kingdom | British | Publishing Director | 18165180001 | ||||||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Chartered Accountant | 68009020001 | |||||||||
FORDHAM, David Sidney | Director | Copper Beeches Leckhampstead Road MK18 5HG Akeley Buckingham | United Kingdom | British,German | Company Director | 84247970002 | ||||||||
FOX, Simon Richard | Director | One Canada Square Canary Wharf E14 5AP London | United Kingdom | British | Chief Executive | 58101280002 | ||||||||
FULLER, Simon Jeremy Ian | Director | Canary Wharf E14 5AP London One Canada Square United Kingdom | England | British | Chartered Accountant | 181763320002 | ||||||||
GIBSON, Paul Mark Andrew | Director | 39 Saint Peters Lane CT1 2BP Canterbury Kent | British | Company Director | 59596580005 | |||||||||
HOLDEN, Barrie Leslie | Director | Brick Hill Farm Brickhill Lane Newborough DE13 8SW Burton On Trent Staffordshire | British | Publisher | 54528020004 | |||||||||
KHANGURA, Gurmeet Singh | Director | 1 Haverley 85 Worple Road SW19 4JH London | British | Director | 82822740002 | |||||||||
LAMBERT, Harry Paul | Director | Le Park Palace E534 Impasse De La Fontaine Mc98000 Monaco | British | Company Director | 2359770006 | |||||||||
LAMBERT, James | Director | 17 Millfield St Peters Court CT10 2UX Broadstairs Kent | British | Publishing Director | 57945110001 | |||||||||
LAMBERT, Shan Elizabeth Rose | Director | Ringleton Manor Woodnesborough CT13 0PT Sandwich Kent | British | Company Director | 2366440001 | |||||||||
LUSBY, Martin Alan | Director | Broad Meadows Barford Hill, Barford CV35 8BZ Warwick Warwickshire | England | British | Publisher | 64847950001 | ||||||||
MULLEN, James Joseph | Director | Temple Street L2 5RH Liverpool C/O Bdo Llp, 5 Temple Square | England | Scottish | Chief Executive Officer | 91567460002 | ||||||||
RICHARDSON, Joanna | Director | 2 The Granary Lime Tree Farm Stone Street Petham CT4 5PW Canterbury Kent | British | Advertising Director | 31002280002 | |||||||||
SMITH, Michael Richard | Director | 3 The Finches ME10 4PY Sittingbourne Kent | British | Production Director | 46042070001 | |||||||||
STANNARD, Paul | Director | 19 Waldron Road CT10 1TB Broadstairs Kent | British | Company Director | 83006550001 | |||||||||
VAGHELA, Vijay Lakhman | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Accountant | 60412210002 | ||||||||
VICKERS, Paul Andrew | Director | One Canada Square Canary Wharf E14 5AP London | England | British | Barrister | 146096300001 | ||||||||
VICKERS, Paul Andrew | Director | 10 Pembroke Villas The Green TW9 1QF Richmond-Upon-Thames Surrey | England | British | Barrister | 146096300001 | ||||||||
VINCENT, Brenda Joyce Ruth | Director | Sunburst First Avenue Kingsgate CT10 3LP Broadstairs Kent | British | Administration Director | 2366420001 |
Who are the persons with significant control of KENT REGIONAL NEWSPAPERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Adscene Group Limited | Apr 06, 2016 | Canary Wharf E14 5AP London One Canada Square England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KENT REGIONAL NEWSPAPERS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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