NEWSQUEST MEDIA GROUP LIMITED
Overview
| Company Name | NEWSQUEST MEDIA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01676637 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEWSQUEST MEDIA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| REED REGIONAL NEWSPAPERS LIMITED | Jan 11, 1988 | Jan 11, 1988 |
| MEGA NEWSPAPERS LIMITED | Feb 02, 1983 | Feb 02, 1983 |
| ONE HUNDRED AND SIXTY-FIRST SHELF TRADING COMPANY LIMITED | Nov 09, 1982 | Nov 09, 1982 |
What are the latest accounts for NEWSQUEST MEDIA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NEWSQUEST MEDIA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 25, 2025 |
| Overdue | No |
What are the latest filings for NEWSQUEST MEDIA GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||
Confirmation statement made on Jul 25, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Director's details changed for Mr Paul Anthony Hunter on Jul 03, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Henry Kennedy Faure Walker on Jul 03, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Neil Edward Carpenter on Jul 03, 2025 | 1 pages | CH03 | ||
Appointment of Chief Financial Officer Trisha Gosser as a director on Mar 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Douglas Edward Horne as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Simon Alton Westrop as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Secretary's details changed for Mr Neil Edward Carpenter on Nov 30, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Joseph Bascobert as a director on Jun 19, 2020 | 1 pages | TM01 | ||
Appointment of Mr Douglas Edward Horne as a director on Jun 19, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alison Kaye Engel as a director on Apr 14, 2020 | 1 pages | TM01 | ||
Who are the officers of NEWSQUEST MEDIA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CARPENTER, Neil Edward | Secretary | The Echo Building 18 Albert Road BH1 1BZ Bournemouth Newsquest Media Group Limited England | British | 90209080001 | ||||||
| FAURE WALKER, Henry Kennedy | Director | The Echo Building 18 Albert Road BH1 1BZ Bournemouth Newsquest Media Group Limited England | England | British | 187012370001 | |||||
| GOSSER, Trisha, Chief Financial Officer | Director | Sully's Trail Suite 203 14534 Pittsford 175 Ny United States | United States | American | 333825690001 | |||||
| HUNTER, Paul Anthony | Director | The Echo Building 18 Albert Road BH1 1BZ Bournemouth Newsquest Media Group Limited England | England | English | 69320190004 | |||||
| REED, Michael | Director | Jones Branch Dr. Mclean 7950 United States | United States | American | 266851000001 | |||||
| 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 | ||||||
| MAYMAN, Todd Andrew | Secretary | Birnam Wood Drive Mclean 8118 Virginia 22102 Usa | 184018940001 | |||||||
| MOORE, Bryan Sarel | Secretary | 40 Effingham Close SM2 6AG Sutton Surrey | British | 4154190001 | ||||||
| WALL, Barbara Wartelle | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | 199051420001 | |||||||
| WESTROP, Simon Alton | Secretary | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | British | 109662340001 | ||||||
| AIKEN, Iain William | Director | Pendle View, Primrose Hill BB2 7EQ Mellor Lancashire | British | 83849650001 | ||||||
| BAILY, Jacqueline Anne | Director | 18 The Rise Fairacres Shelvers Way KT20 5QT Tadworth Surrey | British | 30476580001 | ||||||
| BASCOBERT, Paul Joseph | Director | Jones Branch Dr. Mclean 7950 United States | United States | American | 266851040001 | |||||
| BLOTT, Timothy James | Director | 140 Skipton Road LS29 9BQ Ilkley West Yorkshire | British | 48243360001 | ||||||
| BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | 4154210013 | ||||||
| CARPENTER, Neil Edward | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | 90209080001 | |||||
| CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | 75461250001 | ||||||
| DAVIDSON, Paul | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United Kingdom | British | 46356560004 | |||||
| DICKEY, Robert John | Director | Market Street #1714 20190 Reston 11990 Virginia United States | United States | American | 192638020001 | |||||
| ELLIS, Michael | Director | Stonewall Cottage High Street Layer De La Haye CO2 0DT Colchester Essex | British | 56666720001 | ||||||
| ENGEL, Alison Kaye | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United States | American | 199058660001 | |||||
| HARKER, Victoria Danielle | Director | Rector Lane VA22102 Mclean 1127 Virginia Usa | United States | American | 177032530001 | |||||
| HORNE, Douglas Edward | Director | Jones Branch Drive Mclean 7950 Va 22107 United States | United States | American | 270980010001 | |||||
| JOSEPH, Anne Janette | Director | 68 Hillway N6 6DP London | England | British | 60285460001 | |||||
| MARTORE, Gracia Catherine | Director | Springvale Road Great Falls 728 Virginia 22066 Usa | Usa | American | 75974770001 | |||||
| MAYMAN, Todd Andrew | Director | Birnam Wood Drive Mclean 8118 Virginia 22102 Usa | Usa | American | 138488640001 | |||||
| MELLON, John Benedict | Director | Westward House 7 Hayes Lane CR8 5LE Kenley Surrey | British | 35523050001 | ||||||
| MILLS, Roger Charles | Director | 41 Colburn Way SM1 3AU Sutton Surrey | England | British | 58546310001 | |||||
| MUNRO, Robert Kenneth | Director | 41a Ravensbourne Road BR1 1HW Bromley Kent | British | 46027680001 | ||||||
| PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | 93412530001 | |||||
| PHILBIN, John Nicholas | Director | 30 Airedale Avenue Chiswick W4 2NW London | British | 3098280001 | ||||||
| RADBURN, Philip Arthur | Director | Pyebirch Manor Eccleshall ST21 6JG Stafford Staffordshire | United Kingdom | British | 46357310001 | |||||
| ROBINSON, Eric John Mark | Director | 21 Dover Road Branskome BH13 6DZ Poole Dorset | British | 49621200003 | ||||||
| WALL, Barbara Wartelle | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | United States | American | 199060970001 |
Who are the persons with significant control of NEWSQUEST MEDIA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newsquest Capital Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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