UKBizDB.co.uk

NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED

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

This company is commonly known as Newsquest (oxfordshire & Wiltshire) Limited. The company was founded 27 years ago and was given the registration number 03223511. 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.

Company Information

Name:NEWSQUEST (OXFORDSHIRE & WILTSHIRE) LIMITED
Company Number:03223511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th And 10th Floors, Quadrant House, The Quadrant, Sutton, United Kingdom, SM2 5AS

Secretary02 June 2003Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Secretary24 November 2005Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Director01 April 2014Active
Loudwater Mill, Station Road, High Wycombe, United Kingdom, HP10 9TY

Director02 July 2001Active
Cairn Cottage Woodham Park Way, Woodham, Addlestone, KT15 3SD

Secretary05 December 1996Active
15 Downs Way, Epsom, KT18 5LU

Secretary31 March 2000Active
11 Mendip Close, Worcester Park, KT4 8LP

Secretary01 August 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 July 1996Active
Pendle View, Primrose Hill, Mellor, BB2 7EQ

Director05 December 1996Active
Eyhurst Hall 8 Manor House, Eyhurst Park Outwood Lane, Kingswood, KT20 6JP

Director05 December 1996Active
58, Church Street, Weybridge, United Kingdom, KT13 8DP

Director23 March 2010Active
53 The Mount, Fetcham, Leatherhead, KT22 9EG

Director05 December 1996Active
58, Church Street, Weybridge, United Kingdom, KT13 8DP

Director05 December 1996Active
Pump House High Street, Little Eversden, Cambridge, CB3 7HE

Director06 August 1996Active
46 Victoria Road, London, W8 5RQ

Director06 August 1996Active
28 Leeds Court Denmark Road, Carshalton, SM5 2JA

Director01 August 1996Active
10 Hatley Close, Friern Barnet, London, N11 3LN

Director06 August 1996Active
64 Vallance Road, Muswell Hill, London, N22 7UB

Director01 August 1996Active
148 High Street, West Malling, ME19 6NE

Director05 December 1996Active
11 Mendip Close, Worcester Park, KT4 8LP

Director01 August 1996Active
Pyebirch Manor, Eccleshall, Stafford, ST21 6JG

Director05 December 1996Active
58, Church Street, Weybridge, United Kingdom, KT13 8DP

Director23 March 2010Active
58, Church Street, Weybridge, United Kingdom, KT13 8DP

Director23 March 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 July 1996Active

People with Significant Control

Newsquest (Midlands South) Limited
Notified on:26 December 2016
Status:Active
Country of residence:England
Address:Loudwater Mill, Loudwater Mill, High Wycombe, England, HP10 9TY
Nature of control:
  • Significant influence or control
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-01-19Address

Change sail address company with old address new address.

Download
2020-09-08Accounts

Accounts with accounts type dormant.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type dormant.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type full.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-11-26Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type full.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Officers

Change person secretary company with change date.

Download
2015-01-13Officers

Change person secretary company with change date.

Download
2015-01-13Officers

Change person director company with change date.

Download
2015-01-13Officers

Change person director company with change date.

Download
2014-12-31Capital

Legacy.

Download

Copyright © 2024. All rights reserved.