UKBizDB.co.uk

NEWBURY WEEKLY NEWS (PRINTERS) LIMITED

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

This company is commonly known as Newbury Weekly News (printers) Limited. The company was founded 55 years ago and was given the registration number 00938455. The firm's registered office is in CAMBRIDGE. You can find them at C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:NEWBURY WEEKLY NEWS (PRINTERS) LIMITED
Company Number:00938455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1968
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:C/o Iliffe Media Ltd Winship Road, Milton, Cambridge, England, CB24 6PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Iliffe Media Ltd, Winship Road, Milton, Cambridge, England, CB24 6PP

Secretary16 May 2021Active
C/O Iliffe Media Ltd, Winship Road, Milton, Cambridge, England, CB24 6PP

Director01 May 2019Active
C/O Iliffe Media Ltd, Winship Road, Milton, Cambridge, England, CB24 6PP

Director16 May 2021Active
10 Downsway, Salisbury, SP1 3QW

Secretary12 October 2001Active
19 Oldacres, Maidenhead, SL6 1XH

Secretary-Active
25 Bartholomew Court, Bartholomew Street, Newbury, RG14 5HF

Secretary17 June 1993Active
Staffords Cottage, 12 Bagnor, Newbury, RG20 8AQ

Director10 February 2003Active
Vale House, Gilberts Coombe, Redruth, TR16 4HG

Director01 January 2009Active
97, Charlton Lane, Cheltenham, Uk, GL53 9EE

Director01 December 1996Active
109 Andover Road, Newbury, RG14 6JH

Director-Active
The Reading Room, Winding Wood, Kintbury, RG15 0RN

Director-Active
54 Thornhill Road, Ickenham, UB10 8SQ

Director01 June 1996Active
C/O Iliffe Media Ltd, Winship Road, Milton, Cambridge, England, CB24 6PP

Director20 March 2019Active
10 Downsway, Salisbury, SP1 3QW

Director09 August 2001Active
6 Homestead Way, Winscombe, BS25 1HL

Director-Active
8 Blythe Close, Enham Alamein, Andover, SP11 6HX

Director10 February 2003Active
2, Friars Road, Newbury, RG14 7QU

Director14 February 2002Active
19 Oldacres, Maidenhead, SL6 1XH

Director01 January 1993Active
8 The Chase, Donnington, Newbury, RG14 3AQ

Director-Active
36 The Banks, Bingham, NG13 8BT

Director02 November 2004Active
14 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RZ

Director17 September 1993Active
14 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RZ

Director-Active
8 Glevum Close, St Albans, AL3 4JN

Director12 November 1998Active
116 Ladies Grove, St Albans, AL3 5UB

Director-Active
Rivendell, Upper Farringdon, Alton, GU34 3EJ

Director-Active
Kilncroft Broad Laying, Woolton Hill, Newbury, RG15 9TS

Director01 January 1996Active
Old Farm House, Allhallows School Rousdon, Lyme Regis, DT7 3XR

Director-Active

People with Significant Control

Newbury News Ltd
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Newspaper House, Faraday Road, Newbury, England, RG14 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type dormant.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-05-17Officers

Appoint person secretary company with name date.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Address

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

Download
2019-05-08Accounts

Change account reference date company current extended.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2019-03-20Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type dormant.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.