WEEKLY AD LIMITED

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

    Company NameWEEKLY AD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05860253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WEEKLY AD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is WEEKLY AD LIMITED located?

    Registered Office Address
    Loudwater Mill
    Station Road
    HP10 9TY High Wycombe
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WEEKLY AD LIMITED?

    Previous Company Names
    Company NameFromUntil
    ISLE OF WIGHT COUNTY PRESS (PROJECTS) LIMITEDJun 28, 2006Jun 28, 2006

    What are the latest accounts for WEEKLY AD LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for WEEKLY AD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Cessation of Newsquest Media Group Limited as a person with significant control on Jul 12, 2017

    1 pagesPSC07

    Notification of Isle of Wight County Press Group Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Notification of Newsquest Media Group Limited as a person with significant control on Jul 12, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 22, 2017

    2 pagesPSC09

    Appointment of Mr Henry Kennedy Faure Walker as a director on Jul 12, 2017

    2 pagesAP01

    Appointment of Neil Edward Carpenter as a secretary on Jul 12, 2017

    2 pagesAP03

    Appointment of Mr Paul Anthony Hunter as a director on Jul 12, 2017

    2 pagesAP01

    Termination of appointment of Robin Nigel Freeman as a director on Jul 12, 2017

    1 pagesTM01

    Appointment of Mr Simon Alton Westrop as a secretary on Jul 12, 2017

    2 pagesAP03

    Registered office address changed from Loudwater Mill Station Road High Wycombe HP10 9TY United Kingdom to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on Jul 14, 2017

    1 pagesAD01

    Registered office address changed from Brannon House 123 Pyle Street Newport Isle of Wight PO30 1st to Loudwater Mill Station Road High Wycombe HP10 9TY on Jul 14, 2017

    1 pagesAD01

    Termination of appointment of Robin Nigel Freeman as a director on Jul 12, 2017

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2016

    6 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Edwin George Monger as a director on Apr 02, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2015

    Statement of capital on Nov 10, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Richard Linthorn Bradbeer as a director on Jan 28, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2014

    6 pagesAA

    Who are the officers of WEEKLY AD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Neil Edward
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    Secretary
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    9th And 10th Floors
    Surrey
    United Kingdom
    235560560001
    WESTROP, Simon Alton
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Secretary
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    235549940001
    FAURE WALKER, Henry Kennedy
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director235506580001
    HUNTER, Paul Anthony
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    Director
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    United Kingdom
    EnglandEnglishFinance Director69320190004
    HARLOW, George Thomas
    Roof Tree
    St Albans Road
    PO38 1DE Ventnor
    Isle Of Wight
    Secretary
    Roof Tree
    St Albans Road
    PO38 1DE Ventnor
    Isle Of Wight
    British1916550001
    BRADBEER, Richard Linthorn
    Home Waters Trinity Church Lane
    PO31 8BG Cowes
    Isle Of Wight
    Director
    Home Waters Trinity Church Lane
    PO31 8BG Cowes
    Isle Of Wight
    United KingdomBritishCompany Director1916560001
    FREEMAN, Robin Nigel, Mr. (Managing Director)
    Medina View
    PO32 6SU East Cowes
    82
    Isle Of Wight
    England
    Director
    Medina View
    PO32 6SU East Cowes
    82
    Isle Of Wight
    England
    EnglandBritishManaging Director18624590002
    MONGER, Edwin George, Mr.
    49 West End
    Sherborne St John
    RG24 9LE Basingstoke
    Hampshire
    Director
    49 West End
    Sherborne St John
    RG24 9LE Basingstoke
    Hampshire
    EnglandBritishAccountant33396710001

    Who are the persons with significant control of WEEKLY AD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Jul 12, 2017
    Station Road
    HP10 9TY High Wycombe
    Loudwater Mill
    Buckinghamshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01676637
    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.
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    Apr 06, 2016
    Station Road
    Loudwater
    HP10 9TY High Wycombe
    Loudwater Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00023788
    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.

    What are the latest statements on persons with significant control for WEEKLY AD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 31, 2016Jul 12, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WEEKLY AD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 20, 2007
    Delivered On Mar 24, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 24, 2007Registration of a charge (395)
    • Jul 01, 2017Satisfaction of a charge (MR04)

    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