NEWSQUEST MEDIA (SOUTH) LIMITED
Overview
Company Name | NEWSQUEST MEDIA (SOUTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01622542 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWSQUEST MEDIA (SOUTH) LIMITED?
Company Name | From | Until |
---|---|---|
NEWSQUEST MEDIA (SOUTHERN) LIMITED | Apr 03, 1996 | Apr 03, 1996 |
REED SOUTHERN NEWSPAPERS LIMITED | Mar 06, 1989 | Mar 06, 1989 |
SOUTHERN COUNTIES NEWSPAPERS LIMITED | Apr 20, 1988 | Apr 20, 1988 |
SOUTH LONDON GUARDIAN LIMITED | Apr 08, 1986 | Apr 08, 1986 |
SOUTH LONDON GUARDIAN LIMITED | Mar 17, 1986 | Mar 17, 1986 |
MORGAN COMMUNICATIONS PLC | Mar 17, 1982 | Mar 17, 1982 |
What are the latest accounts for NEWSQUEST MEDIA (SOUTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 28, 2014 |
What are the latest filings for NEWSQUEST MEDIA (SOUTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jul 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 28, 2014 | 12 pages | AA | ||||||||||
Secretary's details changed for Mr Neil Edward Carpenter on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Henry Kennedy Faure Walker on Jan 13, 2015 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 31, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Paul Davidson as a director on Nov 11, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 9 pages | AA | ||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 30, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jul 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital on Dec 21, 2012
| 4 pages | SH19 | ||||||||||
Who are the officers of NEWSQUEST MEDIA (SOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Neil Edward | Secretary | Quadrant House The Quadrant SM2 5AS Sutton 9th And 10th Floors Surrey United Kingdom | British | 90209080001 | ||||||
WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
FAURE WALKER, Henry Kennedy | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | British | Company Director | 187012370001 | ||||
HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | Financial Director | 69320190004 | ||||
GLASS, Josephine Mary | Secretary | Cairn Cottage Woodham Park Way Woodham KT15 3SD Addlestone Surrey | British | 44504060001 | ||||||
HUNTER, Paul Anthony | Secretary | 15 Downs Way KT18 5LU Epsom Surrey | British | 69320190002 | ||||||
POULTER, Peter Alvis | Secretary | 32 High Road Leavenheath CO6 4NZ Colchester Essex | British | 2993910001 | ||||||
AIKEN, Iain William | Director | Pendle View, Primrose Hill BB2 7EQ Mellor Lancashire | British | Newspaper Publisher | 83849650001 | |||||
BAILY, Jacqueline Anne | Director | 18 The Rise Fairacres Shelvers Way KT20 5QT Tadworth Surrey | British | Director | 30476580001 | |||||
BRANNIGAN, Colin Thomas | Director | Home Farm Barn Dakings Lane Thorpe Morieux IP30 0NX Bury St Edmunds Suffolk | British | Director | 5246620001 | |||||
BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | Newspaper Chief Executive | 4154210013 | |||||
CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | Director | 75461250001 | |||||
COSTELLO, Michael David | Director | 24 Blue Cedars SM7 1NT Banstead Surrey | British | Director | 8559780001 | |||||
CROXFORD, Peter | Director | 74 Elm Grove BR6 0AD Orpington Kent | British | Director | 6015700001 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
ELLIS, Michael | Director | Stonewall Cottage High Street Layer De La Haye CO2 0DT Colchester Essex | British | Director | 56666720001 | |||||
HAYSOM, Mark Derrick | Director | Appledown 2 Roberts Close Southwater Horsham West Sussex | British | Director | 2993980003 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Finance Director | 93412530001 | ||||
POULTER, Peter Alvis | Director | 32 High Road Leavenheath CO6 4NZ Colchester Essex | British | Director | 2993910001 | |||||
RACKHAM, Barry Claude | Director | 109 Sidegate Lane IP4 4JB Ipswich Suffolk | British | Director | 22550810001 | |||||
RADBURN, Philip Arthur | Director | Pyebirch Manor Eccleshall ST21 6JG Stafford Staffordshire | United Kingdom | British | Newspaper Publisher | 46357310001 | ||||
SPARROW, Roger Francis | Director | 7 Norfolk Avenue West Mersea CO5 8EN Colchester Essex | British | Director | 67687010001 |
Who are the persons with significant control of NEWSQUEST MEDIA (SOUTH) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newsquest Media Group Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NEWSQUEST MEDIA (SOUTH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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