UKBizDB.co.uk

NEWBURY NEWS AND MEDIA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newbury News And Media Ltd. The company was founded 5 years ago and was given the registration number 11861159. The firm's registered office is in NEWBURY. You can find them at Newspaper House, Faraday Road, Newbury, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NEWBURY NEWS AND MEDIA LTD
Company Number:11861159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Newspaper House, Faraday Road, Newbury, Berkshire, England, RG14 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newspaper House, Faraday Road, Newbury, England, RG14 2AD

Secretary01 April 2020Active
67, Winship Road, Milton, Cambridge, England, CB24 6PP

Secretary07 May 2021Active
Winship Road, Milton, Cambridge, England, CB24 6PP

Director29 April 2019Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director05 March 2019Active
1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ

Director29 April 2019Active
Newspaper House, Faraday Road, Newbury, England, RG14 2AD

Director05 March 2019Active
Winship Road, Milton, Cambridge, England, CB24 699

Secretary29 April 2019Active

People with Significant Control

Stephen Austin (Holdings) Limited
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:Caxton Hill, Ware Road, Hertford, United Kingdom, SG13 7LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Iliffe Media Limited
Notified on:01 May 2019
Status:Active
Country of residence:United Kingdom
Address:Winship Road, Milton, Cambridge, United Kingdom, CB24 6PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Peter Granville Fowler
Notified on:05 March 2019
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Chilworth Point, 1 Chilworth Road, Southampton, United Kingdom, SO16 7JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person secretary company with name date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-02-02Capital

Second filing capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-04-07Officers

Appoint person secretary company with name date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Notification of a person with significant control.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Resolution

Resolution.

Download
2019-05-21Capital

Capital allotment shares.

Download
2019-05-21Capital

Capital name of class of shares.

Download
2019-04-30Officers

Appoint person secretary company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.