PROVINCIAL WEEKLY NEWSPAPERS LIMITED

PROVINCIAL WEEKLY NEWSPAPERS LIMITED

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

    Company NamePROVINCIAL WEEKLY NEWSPAPERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02900136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROVINCIAL WEEKLY NEWSPAPERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PROVINCIAL WEEKLY NEWSPAPERS LIMITED located?

    Registered Office Address
    The Old Court House
    Union Road
    GU9 7PT Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of PROVINCIAL WEEKLY NEWSPAPERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAXIPAGE LTDJan 12, 1996Jan 12, 1996
    NORTH DEVON ADVERTISER LIMITEDMay 17, 1994May 17, 1994
    GLADELINE LIMITEDFeb 18, 1994Feb 18, 1994

    What are the latest accounts for PROVINCIAL WEEKLY NEWSPAPERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PROVINCIAL WEEKLY NEWSPAPERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 18, 2019 with updates

    4 pagesCS01

    Appointment of Mr Alastair James Manson as a secretary on Jan 16, 2019

    2 pagesAP03

    Termination of appointment of Amanda Jane Pusey as a secretary on Jan 10, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Appointment of Mr Danny Cammiade as a director on Sep 06, 2018

    2 pagesAP01

    Confirmation statement made on Feb 18, 2018 with updates

    4 pagesCS01

    Director's details changed for Sir Raymond Stanley Tindle on Feb 07, 2018

    2 pagesCH01

    Change of details for Sir Raymond Stanley Tindle as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Notification of Owen Charles Tindle as a person with significant control on Jun 30, 2017

    2 pagesPSC01

    Confirmation statement made on Feb 18, 2017 with updates

    6 pagesCS01

    Director's details changed for Mrs Wendy Diane Craig on Feb 06, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Feb 18, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2016

    Statement of capital on Feb 29, 2016

    • Capital: GBP 2,206,103
    SH01

    Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD03

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Register inspection address has been changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ

    1 pagesAD02

    Termination of appointment of Kathryn Louise Fyfield as a secretary on Jul 07, 2015

    1 pagesTM02

    Termination of appointment of Kathryn Louise Fyfield as a director on Jul 07, 2015

    1 pagesTM01

    Appointment of Mrs Amanda Jane Pusey as a secretary on Jul 08, 2015

    2 pagesAP03

    Annual return made up to Feb 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 2,206,103
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mrs Kathryn Louise Fyfield as a secretary

    2 pagesAP03

    Who are the officers of PROVINCIAL WEEKLY NEWSPAPERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSON, Alastair James
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    255220860001
    CAMMIADE, Danny
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Director
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    EnglandBritish251394160001
    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
    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
    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
    189278170001
    PUSEY, Amanda Jane
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    Secretary
    Union Road
    GU9 7PT Farnham
    The Old Court House
    Surrey
    199542610001
    WHITE, Sandra Katherine
    Fleet Goats Hill Road
    Northam
    EX39 1AJ Bideford
    Devon
    Secretary
    Fleet Goats Hill Road
    Northam
    EX39 1AJ Bideford
    Devon
    British38321690001
    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
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    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
    DEAKIN, Michael David
    Fleet Goats Hill Road
    Northam
    EX39 1AJ Bideford
    Devon
    Director
    Fleet Goats Hill Road
    Northam
    EX39 1AJ Bideford
    Devon
    British38321650001
    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
    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
    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
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PROVINCIAL WEEKLY NEWSPAPERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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
    No
    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