NEWSQUEST MEDIA (SOUTH) LIMITED

NEWSQUEST MEDIA (SOUTH) LIMITED

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

    Company NameNEWSQUEST MEDIA (SOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01622542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEWSQUEST MEDIA (SOUTH) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEWSQUEST MEDIA (SOUTH) 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 (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWSQUEST MEDIA (SOUTHERN) LIMITEDApr 03, 1996Apr 03, 1996
    REED SOUTHERN NEWSPAPERS LIMITEDMar 06, 1989Mar 06, 1989
    SOUTHERN COUNTIES NEWSPAPERS LIMITEDApr 20, 1988Apr 20, 1988
    SOUTH LONDON GUARDIAN LIMITEDApr 08, 1986Apr 08, 1986
    SOUTH LONDON GUARDIAN LIMITEDMar 17, 1986Mar 17, 1986
    MORGAN COMMUNICATIONS PLCMar 17, 1982Mar 17, 1982

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

    Last Accounts
    Last Accounts Made Up ToDec 28, 2014

    What are the latest filings for NEWSQUEST MEDIA (SOUTH) 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 14, 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 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 387,548.45
    SH01

    Full accounts made up to Dec 28, 2014

    12 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 Mr Paul Anthony Hunter on Jan 13, 2015

    2 pagesCH01

    Director's details changed for Henry Kennedy Faure Walker 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 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 387,548.45
    SH01

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

    9 pagesAA

    Appointment of Henry Kennedy Faure Walker as a director

    2 pagesAP01

    Full accounts made up to Dec 30, 2012

    11 pagesAA

    Annual return made up to Jul 14, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital on Aug 05, 2013

    • Capital: GBP 387,548.45
    SH01

    Statement of capital on Dec 21, 2012

    • Capital: GBP 387,548
    4 pagesSH19

    Who are the officers of NEWSQUEST MEDIA (SOUTH) 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
    British2993910001
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    BritishNewspaper Publisher83849650001
    BAILY, Jacqueline Anne
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    Director
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    BritishDirector30476580001
    BRANNIGAN, Colin Thomas
    Home Farm Barn Dakings Lane
    Thorpe Morieux
    IP30 0NX Bury St Edmunds
    Suffolk
    Director
    Home Farm Barn Dakings Lane
    Thorpe Morieux
    IP30 0NX Bury St Edmunds
    Suffolk
    BritishDirector5246620001
    BROWN, James Thomson
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    Director
    Eyhurst Hall 8 Manor House
    Eyhurst Park Outwood Lane
    KT20 6JP Kingswood
    Surrey
    BritishNewspaper Chief Executive4154210013
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    BritishDirector75461250001
    COSTELLO, Michael David
    24 Blue Cedars
    SM7 1NT Banstead
    Surrey
    Director
    24 Blue Cedars
    SM7 1NT Banstead
    Surrey
    BritishDirector8559780001
    CROXFORD, Peter
    74 Elm Grove
    BR6 0AD Orpington
    Kent
    Director
    74 Elm Grove
    BR6 0AD Orpington
    Kent
    BritishDirector6015700001
    DAVIDSON, Paul
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritishNewspaper Publisher46356560004
    ELLIS, Michael
    Stonewall Cottage
    High Street Layer De La Haye
    CO2 0DT Colchester
    Essex
    Director
    Stonewall Cottage
    High Street Layer De La Haye
    CO2 0DT Colchester
    Essex
    BritishDirector56666720001
    HAYSOM, Mark Derrick
    Appledown
    2 Roberts Close Southwater
    Horsham
    West Sussex
    Director
    Appledown
    2 Roberts Close Southwater
    Horsham
    West Sussex
    BritishDirector2993980003
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritishFinance Director93412530001
    POULTER, Peter Alvis
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    Director
    32 High Road
    Leavenheath
    CO6 4NZ Colchester
    Essex
    BritishDirector2993910001
    RACKHAM, Barry Claude
    109 Sidegate Lane
    IP4 4JB Ipswich
    Suffolk
    Director
    109 Sidegate Lane
    IP4 4JB Ipswich
    Suffolk
    BritishDirector22550810001
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritishNewspaper Publisher46357310001
    SPARROW, Roger Francis
    7 Norfolk Avenue
    West Mersea
    CO5 8EN Colchester
    Essex
    Director
    7 Norfolk Avenue
    West Mersea
    CO5 8EN Colchester
    Essex
    BritishDirector67687010001

    Who are the persons with significant control of NEWSQUEST MEDIA (SOUTH) 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 Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01676637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NEWSQUEST MEDIA (SOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Dec 05, 1996
    Delivered On Dec 17, 1996
    Satisfied
    Amount secured
    All present and future obligations whatsoever of each obligor (as defined) to the chargee and the lenders (as defined) or any of them under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisseas Agent and Trustee for Itself and the Lenders
    Transactions
    • Dec 17, 1996Registration of a charge (395)
    • Nov 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 04, 1996
    Delivered On Jan 19, 1996
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor (as defined) to the chargees under the terms of each or any of the finance documents in each case together with all costs, charges and expenses incurred by any lender in connection with it's rights under the finance documents or any other documents securing such liabilities
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse(The "Security Agent") as Agent and Trustee Foritself and Each of the Lenders or Any of Them (as Defined)
    Transactions
    • Jan 19, 1996Registration of a charge (395)
    • Dec 13, 1996Statement of satisfaction of a charge in full or part (403a)

    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