NEWSQUEST COMMUNITY MEDIA LIMITED

Newsquest Media Group Ltd 1st Floor, Chartist Tower Newsquest Media Group Ltd 1st Floor, Chartist Tower, Newport, NP20 1DW, Wales
StatusACTIVE
Company No.00019300
CategoryPrivate Limited Company
Incorporated15 Jan 1884
Age140 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEWSQUEST COMMUNITY MEDIA LIMITED is an active private limited company with number 00019300. It was incorporated 140 years, 3 months, 9 days ago, on 15 January 1884. The company address is Newsquest Media Group Ltd 1st Floor, Chartist Tower Newsquest Media Group Ltd 1st Floor, Chartist Tower, Newport, NP20 1DW, Wales.



Company Fillings

Accounts with accounts type full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-03

Officer name: Vincent Henri Boni

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW

Change date: 2023-03-08

Old address: Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY England

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed archant community media LIMITED\certificate issued on 07/03/23

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Alton Westrop

Appointment date: 2022-07-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Edward Carpenter

Appointment date: 2022-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tara Cross

Termination date: 2022-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Jun 2022

Action Date: 18 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-03-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Jun 2022

Action Date: 18 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-03-18

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 08 Jun 2022

Action Date: 18 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Henri Boni

Appointment date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Steven-Jones

Termination date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Maria Willis

Termination date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trl 2019 Limited

Change date: 2022-03-18

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 30 Mar 2022

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2022

Category: Address

Type: AD03

New address: Prospect House Rouen Road Norwich NR1 1RE

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-18

Psc name: Gold Round Limited

Documents

View document PDF

Change sail address company with new address

Date: 28 Mar 2022

Category: Address

Type: AD02

New address: Prospect House Rouen Road Norwich NR1 1RE

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Henry Kennedy Faure Walker

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-18

Officer name: Mr Paul Anthony Hunter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

New address: Loudwater Mill Station Road Loudwater High Wycombe HP10 9TY

Old address: Prospect House Rouen Road Norwich Norfolk NR1 1RE

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-18

Officer name: Gold Round Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000193000016

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000193000014

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000193000015

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000193000013

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 15 Mar 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Mar 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-02-23

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Mar 2022

Action Date: 23 Feb 2022

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2022-02-23

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000193000016

Charge creation date: 2021-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Court order

Date: 05 Jul 2021

Category: Miscellaneous

Type: OC

Description: S1096 Court Order to Rectify

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 29 Mar 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Legacy

Date: 08 Jan 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The MR04 was removed from the public register on 05/07/2021 pursuant to order of court.

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000193000012

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-10-20

Psc name: Gold Round Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Tristan Bax

Termination date: 2020-12-09

Documents

View document PDF

Capital name of class of shares

Date: 28 Oct 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-20

Psc name: Archant Community Media Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trl 2019 Limited

Notification date: 2020-10-20

Documents

View document PDF

Appoint corporate director company with name date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gold Round Limited

Appointment date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Lorna Maria Willis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000193000014

Charge creation date: 2020-10-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-20

Charge number: 000193000015

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 Oct 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000193000013

Charge creation date: 2020-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Tara Cross

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Kelly

Termination date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Annuncia Willmott

Termination date: 2020-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Craig Nigel Nayman

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-20

Capital : 5,000,000.00 GBP

Documents

View document PDF

Legacy

Date: 20 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/19

Documents

View document PDF

Resolution

Date: 20 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-02

Officer name: Mr Simon Tristan Bax

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 02 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Steven-Jones

Appointment date: 2019-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gerard Mccarthy

Termination date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Lawrence Henry

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Townsend Schiller

Termination date: 2018-11-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000193000012

Charge creation date: 2018-10-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Townsend Schiller

Change date: 2018-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Harvey Hattam

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Archant Community Media Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Mr Matthew James Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Wilks

Termination date: 2015-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-18

Officer name: Mr Craig Nigel Nayman

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-28

Officer name: Mr Jeffrey Lawrence Henry

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Adrian Dion Jeakings

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Gavin Miller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Aubrey Eric Hustler

Termination date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miller Hogg

Termination date: 2014-11-30

Documents

View document PDF


Some Companies

09314512 LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:09314512
Status:LIQUIDATION
Category:Private Limited Company

AIRWAVE INTERNET LIMITED

133 JUNIPER AVENUE,GLASGOW,G75 9JP

Number:SC596310
Status:ACTIVE
Category:Private Limited Company

FIZZY JUICE LIMITED

79 COLLEGE ROAD,HARROW,HA1 1BD

Number:10379727
Status:ACTIVE
Category:Private Limited Company

GRAND UNION PROPERTIES LIMITED

ESTATE OFFICE,OAKLEY,MK43 7ST

Number:01951250
Status:ACTIVE
Category:Private Limited Company

HOMELEASE LTD

CASTLE CHAMBERS CASTLE STREET,LIVERPOOL,L2 9TL

Number:09465623
Status:ACTIVE
Category:Private Limited Company

TECHNICAL RESOURCES LIMITED

RIVERMEAD HOUSE,ADDLESTONE,KT15 2SF

Number:03967935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source