KENT REGIONAL NEWSPAPERS LIMITED

KENT REGIONAL NEWSPAPERS LIMITED

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

    Company NameKENT REGIONAL NEWSPAPERS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01381259
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of KENT REGIONAL NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADSCENE KENT NEWSPAPERS LIMITED Jun 01, 1996Jun 01, 1996
    ADSCENE PUBLISHING LIMITEDMay 28, 1996May 28, 1996
    ADSCENE PUBLISHING LIMITEDFeb 20, 1987Feb 20, 1987
    KENT FREE PRESS LIMITEDDec 31, 1979Dec 31, 1979
    KENT NEWSPAPERS LIMITEDJul 31, 1978Jul 31, 1978

    What are the latest accounts for KENT REGIONAL NEWSPAPERS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 25, 2022

    What is the status of the latest confirmation statement for KENT REGIONAL NEWSPAPERS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 13, 2024
    Next Confirmation Statement DueAug 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2023
    OverdueYes

    What are the latest filings for KENT REGIONAL NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Termination of appointment of James Joseph Mullen as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 08, 2024

    LRESSP

    Accounts for a dormant company made up to Dec 25, 2022

    4 pagesAA

    Confirmation statement made on Aug 13, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeremy Ian Fuller as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 26, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 27, 2020

    4 pagesAA

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2019

    4 pagesAA

    Confirmation statement made on Aug 01, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2018

    4 pagesAA

    Termination of appointment of Simon Richard Fox as a director on Aug 16, 2019

    1 pagesTM01

    Appointment of Mr James Joseph Mullen as a director on Aug 16, 2019

    2 pagesAP01

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Vijay Lakhman Vaghela as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Simon Jeremy Ian Fuller as a director on Mar 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for T M Directors Limited on May 04, 2018

    1 pagesCH02

    Secretary's details changed for T M Secretaries Limited on May 04, 2018

    1 pagesCH04

    Who are the officers of KENT REGIONAL NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REACH SECRETARIES LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Secretary
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4333688
    82853180002
    REACH DIRECTORS LIMITED
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5AP London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4331538
    82853130002
    BELL, Anita Marie
    Kelso House Staple Road
    Wingham
    CT3 1AL Canterbury
    Kent
    Secretary
    Kelso House Staple Road
    Wingham
    CT3 1AL Canterbury
    Kent
    British50687450002
    CHEVIN-HALL, Nigel Clive
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Secretary
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    British60595360001
    COMYN, Paul Fergus
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Secretary
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    IrishAccountant3889300001
    DIGGORY, Catherine Jeanne
    Eastside 91 Lache Lane
    CH4 7LT Chester
    Secretary
    Eastside 91 Lache Lane
    CH4 7LT Chester
    British57656180002
    BROADLEY, Robert
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    Director
    Abbeydale
    48 Chiselhurst Road
    BR7 5LD Chiselhurst
    Kent
    BritishFinance Director13726050001
    CHEVIN-HALL, Nigel Clive
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    Director
    Longridge House
    Church Lane Church Brampton
    NN6 8AT Northampton
    Northamptonshire
    EnglandBritishFinance Director60595360001
    CLARK, Gareth Peter Andrew
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    Director
    Burdenshot House
    Burdenshott Hill, Worplesdon
    GU3 3RL Guildford
    Surrey
    BritishAccountant69163560001
    CLEMENTS, Neil Robert
    73 Primrose Way
    Chestfield
    CT5 3QW Whitstable
    Kent
    Director
    73 Primrose Way
    Chestfield
    CT5 3QW Whitstable
    Kent
    BritishEditorial Director31002260004
    COMYN, Paul Fergus
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    Director
    23 St James Avenue
    TW12 1HH Hampton Hill
    Middlesex
    IrishAccountant3889300001
    DEVOTO, David Moore
    15 Narvik Close
    CM9 6UX Maldon
    Essex
    Director
    15 Narvik Close
    CM9 6UX Maldon
    Essex
    United KingdomBritishPublishing Director18165180001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishChartered Accountant68009020001
    FORDHAM, David Sidney
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    Director
    Copper Beeches
    Leckhampstead Road
    MK18 5HG Akeley
    Buckingham
    United KingdomBritish,GermanCompany Director84247970002
    FOX, Simon Richard
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    United KingdomBritishChief Executive58101280002
    FULLER, Simon Jeremy Ian
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AP London
    One Canada Square
    United Kingdom
    EnglandBritishChartered Accountant181763320002
    GIBSON, Paul Mark Andrew
    39 Saint Peters Lane
    CT1 2BP Canterbury
    Kent
    Director
    39 Saint Peters Lane
    CT1 2BP Canterbury
    Kent
    BritishCompany Director59596580005
    HOLDEN, Barrie Leslie
    Brick Hill Farm Brickhill Lane
    Newborough
    DE13 8SW Burton On Trent
    Staffordshire
    Director
    Brick Hill Farm Brickhill Lane
    Newborough
    DE13 8SW Burton On Trent
    Staffordshire
    BritishPublisher54528020004
    KHANGURA, Gurmeet Singh
    1 Haverley
    85 Worple Road
    SW19 4JH London
    Director
    1 Haverley
    85 Worple Road
    SW19 4JH London
    BritishDirector82822740002
    LAMBERT, Harry Paul
    Le Park Palace E534
    Impasse De La Fontaine
    Mc98000
    Monaco
    Director
    Le Park Palace E534
    Impasse De La Fontaine
    Mc98000
    Monaco
    BritishCompany Director2359770006
    LAMBERT, James
    17 Millfield
    St Peters Court
    CT10 2UX Broadstairs
    Kent
    Director
    17 Millfield
    St Peters Court
    CT10 2UX Broadstairs
    Kent
    BritishPublishing Director57945110001
    LAMBERT, Shan Elizabeth Rose
    Ringleton Manor
    Woodnesborough
    CT13 0PT Sandwich
    Kent
    Director
    Ringleton Manor
    Woodnesborough
    CT13 0PT Sandwich
    Kent
    BritishCompany Director2366440001
    LUSBY, Martin Alan
    Broad Meadows
    Barford Hill, Barford
    CV35 8BZ Warwick
    Warwickshire
    Director
    Broad Meadows
    Barford Hill, Barford
    CV35 8BZ Warwick
    Warwickshire
    EnglandBritishPublisher64847950001
    MULLEN, James Joseph
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp, 5 Temple Square
    EnglandScottishChief Executive Officer91567460002
    RICHARDSON, Joanna
    2 The Granary Lime Tree Farm
    Stone Street Petham
    CT4 5PW Canterbury
    Kent
    Director
    2 The Granary Lime Tree Farm
    Stone Street Petham
    CT4 5PW Canterbury
    Kent
    BritishAdvertising Director31002280002
    SMITH, Michael Richard
    3 The Finches
    ME10 4PY Sittingbourne
    Kent
    Director
    3 The Finches
    ME10 4PY Sittingbourne
    Kent
    BritishProduction Director46042070001
    STANNARD, Paul
    19 Waldron Road
    CT10 1TB Broadstairs
    Kent
    Director
    19 Waldron Road
    CT10 1TB Broadstairs
    Kent
    BritishCompany Director83006550001
    VAGHELA, Vijay Lakhman
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishAccountant60412210002
    VICKERS, Paul Andrew
    One Canada Square
    Canary Wharf
    E14 5AP London
    Director
    One Canada Square
    Canary Wharf
    E14 5AP London
    EnglandBritishBarrister146096300001
    VICKERS, Paul Andrew
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    Director
    10 Pembroke Villas
    The Green
    TW9 1QF Richmond-Upon-Thames
    Surrey
    EnglandBritishBarrister146096300001
    VINCENT, Brenda Joyce Ruth
    Sunburst First Avenue
    Kingsgate
    CT10 3LP Broadstairs
    Kent
    Director
    Sunburst First Avenue
    Kingsgate
    CT10 3LP Broadstairs
    Kent
    BritishAdministration Director2366420001

    Who are the persons with significant control of KENT REGIONAL NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Adscene Group Limited
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    Apr 06, 2016
    Canary Wharf
    E14 5AP London
    One Canada Square
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number1131297
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does KENT REGIONAL NEWSPAPERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2025Due to be dissolved on
    Jul 08, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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