DEVON NEWS MEDIA LIMITED

DEVON NEWS MEDIA LIMITED

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

    Company NameDEVON NEWS MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01969550
    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 DEVON NEWS MEDIA LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is DEVON NEWS MEDIA LIMITED located?

    Registered Office Address
    Newspaper House
    Faraday Road
    RG14 2AD Newbury
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DEVON NEWS MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TINDLE NEWSPAPERS DEVON LIMITEDApr 15, 2019Apr 15, 2019
    DEVON AND CORNWALL NEWSPAPERS LIMITEDDec 06, 1985Dec 06, 1985

    What are the latest accounts for DEVON NEWS MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DEVON NEWS MEDIA LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for DEVON NEWS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Certificate of change of name

    Company name changed tindle newspapers devon LIMITED\certificate issued on 16/04/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2026

    RES15

    Termination of appointment of Danny Cammiade as a secretary on Mar 27, 2026

    1 pagesTM02

    Termination of appointment of Scott Wood as a director on Mar 27, 2026

    1 pagesTM01

    Termination of appointment of Danny Cammiade as a director on Mar 27, 2026

    1 pagesTM01

    Appointment of Mr William Charles Frederick Shepherd as a director on Mar 27, 2026

    2 pagesAP01

    Appointment of Mr David Sidney Fordham as a director on Mar 27, 2026

    2 pagesAP01

    Cessation of Tindle Newspapers Limited as a person with significant control on Mar 27, 2026

    1 pagesPSC07

    Notification of Newbury News and Media Ltd as a person with significant control on Mar 27, 2026

    2 pagesPSC02

    Registered office address changed from The Old Court House Union Road Farnham Surrey GU9 7PT to Newspaper House Faraday Road Newbury Berkshire RG14 2AD on Apr 10, 2026

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    8 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    04/10/25 Statement of Capital gbp 2

    4 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Notification of Tindle Newspapers Limited as a person with significant control on Dec 24, 2024

    2 pagesPSC02

    Cessation of Owen Charles Tindle as a person with significant control on Dec 24, 2024

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    8 pagesAA

    legacy

    40 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 04, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Apr 16, 2026Replaced A REPLACEMENT CS01 WAS REGISTERED ON 16/04/2026 AS THE ORIGINAL CONTAINED AN ERROR

    Change of details for Mr Owen Charles Tindle as a person with significant control on Nov 24, 2023

    2 pagesPSC04

    Cessation of Simon Keith Pusey as a person with significant control on Nov 24, 2023

    1 pagesPSC07

    Who are the officers of DEVON NEWS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORDHAM, David Sidney
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    Director
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    United KingdomBritish347298800001
    SHEPHERD, William Charles Frederick
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    Director
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    EnglandBritish347326610001
    CAMMIADE, Danny
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    Secretary
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    288742940001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Secretary
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    British1678140002
    FYFIELD, Kathryn Louise
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    189277950001
    MANSON, Alastair James
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    255221420001
    PUSEY, Amanda Jane
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    199540460001
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    British55952690003
    BANKS, David Joseph
    Springfield
    Oil Mill Lane
    EX5 1AG Clyst St. Mary
    Devon
    Director
    Springfield
    Oil Mill Lane
    EX5 1AG Clyst St. Mary
    Devon
    British86735900001
    CAMMIADE, Danny
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    Director
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    EnglandBritish251394160001
    CAMPBELL, James Alexander
    Lane End Shore Road
    PO18 8QL Old Bosham
    West Sussex
    Director
    Lane End Shore Road
    PO18 8QL Old Bosham
    West Sussex
    British28857500001
    CHRISTMAS, Colin Roy George
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    Director
    College Place
    Alfred Road
    GU9 8JE Farnham
    4
    Surrey
    England
    EnglandBritish1678140002
    CRAIG, Wendy Diane, Mrs.
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritish57867210001
    DICKINSON, Harry Reginald
    Court Mews
    Blagdon
    BS40 7RN Bristol
    Avon
    Director
    Court Mews
    Blagdon
    BS40 7RN Bristol
    Avon
    British2652030001
    DOEL, Brian Gilroy
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritish107694860001
    FYFIELD, Kathryn Louise
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritish189277660001
    LOUGHNAN, Kenneth Francis Manly
    Old Langham Farm
    GU28 9DA Lodsworth
    West Sussex
    Director
    Old Langham Farm
    GU28 9DA Lodsworth
    West Sussex
    British35129790001
    MCGOWRAN, Thomas Edward Arthur
    Stronvar
    Manor Lane Baydon
    SN8 2JD Marlborough
    Wiltshire
    Director
    Stronvar
    Manor Lane Baydon
    SN8 2JD Marlborough
    Wiltshire
    British2305080001
    ROBERTS, Michael
    3 Stoggy Lane
    Plympton
    PL7 3DL Plymouth
    Devon
    Director
    3 Stoggy Lane
    Plympton
    PL7 3DL Plymouth
    Devon
    British38710440001
    STONE, Dennis Bertram
    44 Hazell Road
    GU9 7BP Farnham
    Surrey
    Director
    44 Hazell Road
    GU9 7BP Farnham
    Surrey
    British1678150001
    TINDLE, Raymond Stanley, Sir
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United KingdomBritish57658900004
    TINDLE, Raymond Stanley, Sir
    Devonshire House 92 West Street
    GU9 7EN Farnham
    Surrey
    Director
    Devonshire House 92 West Street
    GU9 7EN Farnham
    Surrey
    United KingdomBritish57658900004
    WOOD, Scott
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    EnglandBritish156357600003
    YATES, Susan Ruth
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritish55952690003

    Who are the persons with significant control of DEVON NEWS MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Newbury News And Media Ltd
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    Mar 27, 2026
    Faraday Road
    RG14 2AD Newbury
    Newspaper House
    Berkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number11861159
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tindle Newspapers Limited
    Union Road
    GU9 7PT Farnham
    Old Court House
    England
    Dec 24, 2024
    Union Road
    GU9 7PT Farnham
    Old Court House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUk Company Registry
    Registration Number00798870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Keith Pusey
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Apr 16, 2022
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs. Wendy Diane Craig
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Apr 16, 2022
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Owen Charles Tindle
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Jun 30, 2017
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sir Raymond Stanley Tindle
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Apr 06, 2016
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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