WEST SUSSEX NEWSPAPERS LTD.
Overview
Company Name | WEST SUSSEX NEWSPAPERS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01386925 |
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 WEST SUSSEX NEWSPAPERS LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEST SUSSEX NEWSPAPERS LTD. located?
Registered Office Address | 1000 Lakeside North Harbour PO6 3EN Portsmouth |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEST SUSSEX NEWSPAPERS LTD.?
Company Name | From | Until |
---|---|---|
NEIGHBOURHOOD PUBLICATIONS LIMITED | Jul 13, 1984 | Jul 13, 1984 |
What are the latest accounts for WEST SUSSEX NEWSPAPERS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for WEST SUSSEX NEWSPAPERS LTD.?
Annual Return |
|
---|
What are the latest filings for WEST SUSSEX NEWSPAPERS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * the News Centre Hilsea Portsmouth Hampshire PO2 9TG* on Jul 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Gilroy Mark Highfield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Cammiade as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of John Fry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 8 pages | AA | ||||||||||
Appointment of Mr Grant Murray as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Cammiade as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Paterson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of WEST SUSSEX NEWSPAPERS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCALL, Peter | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 147152860001 | |||||||
HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Executive Officer | 164400440001 | ||||
KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | Chief Financial Officer | 179020430001 | ||||
COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | Accountant | 131295290001 | |||||
LAKE, Trevor Frederick | Secretary | 36 South Road TW12 3PE Hampton Middlesex | British | 14174460001 | ||||||
BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | Newspaper Director | 37521870002 | ||||
CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | Chief Operating Officer | 251394160001 | ||||
CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | Newspaper Director | 474360001 | ||||
FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | Chief Executive | 136914890001 | ||||
LAKE, Trevor Frederick | Director | 36 South Road TW12 3PE Hampton Middlesex | England | British | Chartered Secretary | 14174460001 | ||||
MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | Chief Financial Officer | 159877110001 | ||||
PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | Company Director | 64281400001 | ||||
TOFTS, Graham Arthur | Director | 5 Edens Close CM23 5AT Bishops Stortford Hertfordshire | British | Accountant | 21521040001 | |||||
TOOP, Geoffrey Herbert | Director | Primrose Cott 60 Little Gaddesden HP4 1PL Berkhamsted Hertfordshire | British | Chartered Accountant | 82374410001 |
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