This company is commonly known as Newsquest Media (southern) Limited. The company was founded 159 years ago and was given the registration number 00001350. The firm's registered office is in HIGH WYCOMBE. You can find them at Loudwater Mill, Station Road, High Wycombe, Buckinghamshire. This company's SIC code is 99999 - Dormant Company.
Name | : | NEWSQUEST MEDIA (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 00001350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1864 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Secretary | 11 July 2000 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Secretary | 05 January 2006 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 01 April 2014 | Active |
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY | Director | 02 July 2001 | Active |
21 Brook Avenue North, New Milton, BH25 5HE | Secretary | - | Active |
8118, Birnam Wood Drive, Mclean, Usa, | Secretary | 18 June 2003 | Active |
Eyhurst Hall 8 Manor House, Eyhurst Park Outwood Lane, Kingswood, KT20 6JP | Director | 06 June 2000 | Active |
706 Crown Meadow Drive, Great Falls, Virginia, United States America, | Director | 17 April 2001 | Active |
58, Church Street, Weybridge, United Kingdom, KT13 8DP | Director | 06 June 2000 | Active |
492 River Bend Road, Great Falls, Usa, IRISH | Director | 19 September 2006 | Active |
Scotts House, 17 Scotts Lane, Shortlands, BR2 0LH | Director | 06 April 1998 | Active |
1127, Rector Lane, Mclean, Usa, VA22102 | Director | 19 March 2013 | Active |
Welling House, Skippetts Lane East, Basingstoke, RG21 3AT | Director | 01 January 1996 | Active |
15 Carlinwark Drive, Camberley, GU15 3TX | Director | - | Active |
728 Springvale Road, Great Falls, Virginia, Usa, | Director | 17 April 2001 | Active |
8118, Birnam Wood Drive, Mclean, Usa, | Director | 01 May 2009 | Active |
Critchells Farm House, Lockerley, Romsey, SO51 0JD | Director | - | Active |
148 High Street, West Malling, ME19 6NE | Director | 06 June 2000 | Active |
The Cedars 13 Leicester Road, Branksome, Poole, BH13 6BZ | Director | - | Active |
Meadow Spring Undershore Road, Walhampton, Lymington, SO41 5SB | Director | - | Active |
12 Parrys Grove, Stoke Bishop, Bristol, BS9 1TT | Director | 14 June 1999 | Active |
58, Church Street, Weybridge, United Kingdom, KT13 8DP | Director | 05 July 2011 | Active |
Farm Hill House, Armsworth, Alresford, SO24 9RJ | Director | - | Active |
8 Seaway Avenue, Friars Cliff, Christchurch, BH23 4EX | Director | - | Active |
Devonshire House 92 West Street, Farnham, GU9 7EN | Director | 01 January 1993 | Active |
3930 Harrison Street, N.W., Washington, D.C. 20015, United States, | Director | 08 September 2006 | Active |
Newsquest Media Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Loudwater Mill, Station Road, High Wycombe, England, HP10 9TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Address | Change sail address company with old address new address. | Download |
2021-01-06 | Address | Change sail address company with old address new address. | Download |
2020-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type full. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Officers | Change person director company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type full. | Download |
2015-01-13 | Officers | Change person secretary company with change date. | Download |
2015-01-13 | Officers | Change person director company with change date. | Download |
2015-01-13 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.