NEWSQUEST MEDIA (MIDLAND) LIMITED
Overview
| Company Name | NEWSQUEST MEDIA (MIDLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01788479 |
| 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 (MIDLAND) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEWSQUEST MEDIA (MIDLAND) 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 (MIDLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REED MIDLAND NEWSPAPERS LIMITED | Jun 13, 1989 | Jun 13, 1989 |
| DAILY NEWS LIMITED | Jul 30, 1984 | Jul 30, 1984 |
| STAGMAIN LIMITED | Feb 02, 1984 | Feb 02, 1984 |
What are the latest accounts for NEWSQUEST MEDIA (MIDLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for NEWSQUEST MEDIA (MIDLAND) 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 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 31, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Newsquest Media Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Nov 26, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 28, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Jun 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Anthony Hunter on Jan 13, 2015 | 2 pages | CH01 | ||||||||||||||
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 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 | ||||||||||||||
Who are the officers of NEWSQUEST MEDIA (MIDLAND) 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 | 187012370001 | |||||
| HUNTER, Paul Anthony | Director | Station Road HP10 9TY High Wycombe Loudwater Mill Buckinghamshire United Kingdom | England | English | 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 | ||||||
| SMITH, Robert Dennis | Secretary | 8 Jasmine Way Darlaston WS10 8XU Walsall West Midlands | British | 15883400001 | ||||||
| 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 | ||||||
| BROWN, James Thomson | Director | Eyhurst Hall 8 Manor House Eyhurst Park Outwood Lane KT20 6JP Kingswood Surrey | British | 4154210013 | ||||||
| CHRISTIE, David Gordon | Director | 53 The Mount Fetcham KT22 9EG Leatherhead Surrey | British | 75461250001 | ||||||
| COSTELLO, Michael David | Director | 24 Blue Cedars SM7 1NT Banstead Surrey | British | 8559780001 | ||||||
| DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | 46356560004 | |||||
| DEVALL, Brian | Director | 24 Sanstone Road Bloxwich WS3 3SB Walsall West Midlands | British | 16761750001 | ||||||
| ELLIS, Michael | Director | Stonewall Cottage High Street Layer De La Haye CO2 0DT Colchester Essex | British | 56666720001 | ||||||
| HOLLYHEAD, John Christopher | Director | 43 Saint Peters Drive WR6 6QZ Martley Worcester | British | 73264540001 | ||||||
| JOSEPH, Anne Janette | Director | 68 Hillway N6 6DP London | England | British | 60285460001 | |||||
| JOSEPHSON, Alan | Director | 1 Gorse Close Droitwich Worcester Hereford & Worcester | British | 16761770001 | ||||||
| MUNRO, Robert Kenneth | Director | 41a Ravensbourne Road BR1 1HW Bromley Kent | British | 46027680001 | ||||||
| PAGETT, Michael John | Director | Brookview Church Land Upper Sapey Worcester Hereford & Worcester | British | 16761780001 | ||||||
| PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | 93412530001 | |||||
| RADBURN, Philip Arthur | Director | Pyebirch Manor Eccleshall ST21 6JG Stafford Staffordshire | United Kingdom | British | 46357310001 | |||||
| RIX, Roger Stuney | Director | Orchard House Roberts End WR8 0DN Hanley Swan Worcestershire | British | 15856560001 | ||||||
| ROACH, Roger | Director | 2 Stanmore Road Hanbury Park WR2 4PW Worcester Worcestershire | British | 16761760001 | ||||||
| SKELTON, Christopher Robert | Director | Abbey Mill House 5 King Street BB7 9SP Whalley Lancashire | British | 84217610001 |
Who are the persons with significant control of NEWSQUEST MEDIA (MIDLAND) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newsquest Media Group Limited | Apr 06, 2016 | Station Road Loudwater HP10 9TY High Wycombe Loudwater Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEWSQUEST MEDIA (MIDLAND) 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 other expenses incurred by any lender in connection with its 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
| ||||
| Fixed and floating charge | Created On Sep 20, 1984 Delivered On Sep 26, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital. | ||||
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