NEWSQUEST MEDIA GROUP LIMITED

NEWSQUEST MEDIA GROUP LIMITED

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

    Company NameNEWSQUEST MEDIA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01676637
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NEWSQUEST MEDIA GROUP LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is NEWSQUEST MEDIA GROUP LIMITED located?

    Registered Office Address
    Newsquest Media Group Limited The Echo Building
    18 Albert Road
    BH1 1BZ Bournemouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWSQUEST MEDIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REED REGIONAL NEWSPAPERS LIMITEDJan 11, 1988Jan 11, 1988
    MEGA NEWSPAPERS LIMITEDFeb 02, 1983Feb 02, 1983
    ONE HUNDRED AND SIXTY-FIRST SHELF TRADING COMPANY LIMITEDNov 09, 1982Nov 09, 1982

    What are the latest accounts for NEWSQUEST MEDIA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NEWSQUEST MEDIA GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for NEWSQUEST MEDIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales to Newsquest Media Group Limited the Echo Building 18 Albert Road Bournemouth BH1 1BZ on Jul 18, 2025

    1 pagesAD01

    Director's details changed for Mr Paul Anthony Hunter on Jul 03, 2025

    2 pagesCH01

    Director's details changed for Mr Henry Kennedy Faure Walker on Jul 03, 2025

    2 pagesCH01

    Secretary's details changed for Mr Neil Edward Carpenter on Jul 03, 2025

    1 pagesCH03

    Appointment of Chief Financial Officer Trisha Gosser as a director on Mar 20, 2025

    2 pagesAP01

    Termination of appointment of Douglas Edward Horne as a director on Mar 19, 2025

    1 pagesTM01

    Termination of appointment of Simon Alton Westrop as a secretary on Dec 31, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY to Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW on Mar 08, 2023

    1 pagesAD01

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    41 pagesAA

    Secretary's details changed for Mr Neil Edward Carpenter on Nov 30, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 9th and 10th Floors Quadrant House Sutton Surrey SM2 5AS United Kingdom to Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY

    1 pagesAD02

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Jul 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Paul Joseph Bascobert as a director on Jun 19, 2020

    1 pagesTM01

    Appointment of Mr Douglas Edward Horne as a director on Jun 19, 2020

    2 pagesAP01

    Termination of appointment of Alison Kaye Engel as a director on Apr 14, 2020

    1 pagesTM01

    Who are the officers of NEWSQUEST MEDIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    The Echo Building
    18 Albert Road
    BH1 1BZ Bournemouth
    Newsquest Media Group Limited
    England
    Secretary
    The Echo Building
    18 Albert Road
    BH1 1BZ Bournemouth
    Newsquest Media Group Limited
    England
    British90209080001
    FAURE WALKER, Henry Kennedy
    The Echo Building
    18 Albert Road
    BH1 1BZ Bournemouth
    Newsquest Media Group Limited
    England
    Director
    The Echo Building
    18 Albert Road
    BH1 1BZ Bournemouth
    Newsquest Media Group Limited
    England
    EnglandBritish187012370001
    GOSSER, Trisha, Chief Financial Officer
    Sully's Trail
    Suite 203
    14534 Pittsford
    175
    Ny
    United States
    Director
    Sully's Trail
    Suite 203
    14534 Pittsford
    175
    Ny
    United States
    United StatesAmerican333825690001
    HUNTER, Paul Anthony
    The Echo Building
    18 Albert Road
    BH1 1BZ Bournemouth
    Newsquest Media Group Limited
    England
    Director
    The Echo Building
    18 Albert Road
    BH1 1BZ Bournemouth
    Newsquest Media Group Limited
    England
    EnglandEnglish69320190004
    REED, Michael
    Jones Branch Dr.
    Mclean
    7950
    United States
    Director
    Jones Branch Dr.
    Mclean
    7950
    United States
    United StatesAmerican266851000001
    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
    MAYMAN, Todd Andrew
    Birnam Wood Drive
    Mclean
    8118
    Virginia 22102
    Usa
    Secretary
    Birnam Wood Drive
    Mclean
    8118
    Virginia 22102
    Usa
    184018940001
    MOORE, Bryan Sarel
    40 Effingham Close
    SM2 6AG Sutton
    Surrey
    Secretary
    40 Effingham Close
    SM2 6AG Sutton
    Surrey
    British4154190001
    WALL, Barbara Wartelle
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    199051420001
    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
    AIKEN, Iain William
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    Director
    Pendle View, Primrose Hill
    BB2 7EQ Mellor
    Lancashire
    British83849650001
    BAILY, Jacqueline Anne
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    Director
    18 The Rise
    Fairacres Shelvers Way
    KT20 5QT Tadworth
    Surrey
    British30476580001
    BASCOBERT, Paul Joseph
    Jones Branch
    Dr. Mclean
    7950
    United States
    Director
    Jones Branch
    Dr. Mclean
    7950
    United States
    United StatesAmerican266851040001
    BLOTT, Timothy James
    140 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    140 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    British48243360001
    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
    British4154210013
    CARPENTER, Neil Edward
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    Director
    Church Street
    KT13 8DP Weybridge
    58
    Surrey
    United Kingdom
    United KingdomBritish90209080001
    CHRISTIE, David Gordon
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    Director
    53 The Mount
    Fetcham
    KT22 9EG Leatherhead
    Surrey
    British75461250001
    DAVIDSON, Paul
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritish46356560004
    DICKEY, Robert John
    Market Street #1714
    20190 Reston
    11990
    Virginia
    United States
    Director
    Market Street #1714
    20190 Reston
    11990
    Virginia
    United States
    United StatesAmerican192638020001
    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
    British56666720001
    ENGEL, Alison Kaye
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United StatesAmerican199058660001
    HARKER, Victoria Danielle
    Rector Lane
    VA22102 Mclean
    1127
    Virginia
    Usa
    Director
    Rector Lane
    VA22102 Mclean
    1127
    Virginia
    Usa
    United StatesAmerican177032530001
    HORNE, Douglas Edward
    Jones Branch Drive
    Mclean
    7950
    Va 22107
    United States
    Director
    Jones Branch Drive
    Mclean
    7950
    Va 22107
    United States
    United StatesAmerican270980010001
    JOSEPH, Anne Janette
    68 Hillway
    N6 6DP London
    Director
    68 Hillway
    N6 6DP London
    EnglandBritish60285460001
    MARTORE, Gracia Catherine
    Springvale Road
    Great Falls
    728
    Virginia 22066
    Usa
    Director
    Springvale Road
    Great Falls
    728
    Virginia 22066
    Usa
    UsaAmerican75974770001
    MAYMAN, Todd Andrew
    Birnam Wood Drive
    Mclean
    8118
    Virginia 22102
    Usa
    Director
    Birnam Wood Drive
    Mclean
    8118
    Virginia 22102
    Usa
    UsaAmerican138488640001
    MELLON, John Benedict
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    Director
    Westward House
    7 Hayes Lane
    CR8 5LE Kenley
    Surrey
    British35523050001
    MILLS, Roger Charles
    41 Colburn Way
    SM1 3AU Sutton
    Surrey
    Director
    41 Colburn Way
    SM1 3AU Sutton
    Surrey
    EnglandBritish58546310001
    MUNRO, Robert Kenneth
    41a Ravensbourne Road
    BR1 1HW Bromley
    Kent
    Director
    41a Ravensbourne Road
    BR1 1HW Bromley
    Kent
    British46027680001
    PFEIL, John Christopher
    148 High Street
    ME19 6NE West Malling
    Kent
    Director
    148 High Street
    ME19 6NE West Malling
    Kent
    EnglandBritish93412530001
    PHILBIN, John Nicholas
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    Director
    30 Airedale Avenue
    Chiswick
    W4 2NW London
    British3098280001
    RADBURN, Philip Arthur
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    Director
    Pyebirch Manor
    Eccleshall
    ST21 6JG Stafford
    Staffordshire
    United KingdomBritish46357310001
    ROBINSON, Eric John Mark
    21 Dover Road
    Branskome
    BH13 6DZ Poole
    Dorset
    Director
    21 Dover Road
    Branskome
    BH13 6DZ Poole
    Dorset
    British49621200003
    WALL, Barbara Wartelle
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United StatesAmerican199060970001

    Who are the persons with significant control of NEWSQUEST MEDIA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newsquest Capital Limited
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number03085915
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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