MSOMN LIMITED
Overview
Company Name | MSOMN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01970089 |
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 MSOMN LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MSOMN 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 MSOMN LIMITED?
Company Name | From | Until |
---|---|---|
MID SOMERSET NEWSPAPERS LIMITED | Feb 13, 1986 | Feb 13, 1986 |
SWIFT 1281 LIMITED | Dec 11, 1985 | Dec 11, 1985 |
What are the latest accounts for MSOMN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 25, 2016 |
What are the latest filings for MSOMN 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 Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2016 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 27, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Neil Edward Carpenter 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 | ||||||||||
Secretary's details changed for Simon Alton Westrop on Jan 13, 2015 | 1 pages | CH03 | ||||||||||
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 Apr 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Henry Kennedy Faure Walker as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 29, 2013 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 25, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of MSOMN 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 | ||||
BLACKNELL, David | Secretary | 62 Kenwood Drive BR3 6QY Beckenham Kent | British | 7332320001 | ||||||
BRESNARK, Lawrence | Secretary | 50 Brockley Avenue HA7 4LT Stanmore Middlesex | British | Chartered Accountant | 1942970001 | |||||
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 | ||||||
TOWNSEND, John Arthur | Secretary | 36 Guithavon Road CM8 1HD Witham Essex | British | 7332310001 | ||||||
AIKEN, Iain William | Director | Pendle View, Primrose Hill BB2 7EQ Mellor Lancashire | British | Newspaper Publisher | 83849650001 | |||||
BLACKNELL, David | Director | 62 Kenwood Drive BR3 6QY Beckenham Kent | British | Company Secretary | 7332320001 | |||||
BRESNARK, Lawrence | Director | 50 Brockley Avenue HA7 4LT Stanmore Middlesex | British | Chartered Accountant | 1942970001 | |||||
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 | Newspaper Publisher | 75461250001 | |||||
DAVIDSON, Paul | Director | Church Street KT13 8DP Weybridge 58 Surrey United Kingdom | United Kingdom | British | Newspaper Publisher | 46356560004 | ||||
GRAHAM, John Stuart | Director | 10 Hatley Close Friern Barnet N11 3LN London | British | Chartered Accountant | 72224100001 | |||||
PFEIL, John Christopher | Director | 148 High Street ME19 6NE West Malling Kent | England | British | Finance Director | 93412530001 | ||||
RADBURN, Philip Arthur | Director | Pyebirch Manor Eccleshall ST21 6JG Stafford Staffordshire | United Kingdom | British | Newspaper Publisher | 46357310001 | ||||
SKINNER, Peter John | Director | 22 Beresford Gardens SS7 2SA Hadleigh Essex | British | Chartered Accountant | 7332340001 |
Who are the persons with significant control of MSOMN 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 MSOMN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 01, 1989 Delivered On Jun 10, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 20, 1987 Delivered On Mar 03, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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