NEWSQUEST MEDIA GROUP LIMITED

Newsquest Media Group Ltd 1st Floor, Chartist Tower Newsquest Media Group Ltd 1st Floor, Chartist Tower, Newport, NP20 1DW, Wales
StatusACTIVE
Company No.01676637
CategoryPrivate Limited Company
Incorporated09 Nov 1982
Age41 years, 6 months
JurisdictionEngland Wales

SUMMARY

NEWSQUEST MEDIA GROUP LIMITED is an active private limited company with number 01676637. It was incorporated 41 years, 6 months ago, on 09 November 1982. 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

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 High Wycombe Buckinghamshire HP10 9TY

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Neil Edward Carpenter

Change date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Jan 2021

Category: Address

Type: AD02

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

Old address: 9th and 10th Floors Quadrant House Sutton Surrey SM2 5AS United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Paul Joseph Bascobert

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Douglas Edward Horne

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: Alison Kaye Engel

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-30

Officer name: Barbara Wartelle Wall

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mr Paul Joseph Bascobert

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Mr Michael Reed

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-30

Officer name: Barbara Wartelle Wall

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-12-30

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/11/19

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Dickey

Termination date: 2019-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 187,797,027 GBP

Documents

View document PDF

Legacy

Date: 03 Nov 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Capital

Type: SH19

Date: 2017-11-03

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 03 Nov 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/10/17

Documents

View document PDF

Resolution

Date: 03 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2017

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Hunter

Change date: 2015-11-26

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barbara Wartelle Wall

Change date: 2015-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Alison Kaye Engel

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Barbara Wartelle Wall

Change date: 2015-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Kaye Engel

Appointment date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-29

Officer name: Barbara Wartelle Wall

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Barbara Wartelle Wall

Appointment date: 2015-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-29

Officer name: Todd Andrew Mayman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Todd Andrew Mayman

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Gracia Catherine Martore

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Danielle Harker

Termination date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Davidson

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Mr Paul Anthony Hunter

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Alton Westrop

Change date: 2015-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-13

Officer name: Mr Neil Edward Carpenter

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-13

Officer name: Mr Paul Davidson

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Henry Kennedy Faure Walker

Change date: 2015-01-13

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Dec 2014

Category: Address

Type: AD03

New address: 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2014

Category: Address

Type: AD02

New address: 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Old address: 58 Church Street Weybridge Surrey KT13 8DP

Change date: 2014-12-11

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

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert John Dickey

Appointment date: 2014-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Henry Kennedy Faure Walker

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gracia Catherine Martore

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Todd Andrew Mayman

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Danielle Harker

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Todd Andrew Mayman

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Blott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Capital

Type: SH19

Date: 2012-12-21

Capital : 1,270 USD

Documents

View document PDF

Legacy

Date: 21 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/12/12

Documents

View document PDF

Resolution

Date: 21 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 25 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Mills

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2011

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Westrop

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Edward Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Alton Westrop

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-23

Officer name: Mr Neil Edward Carpenter

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Paul Anthony Hunter

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Alton Westrop

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Paul Davidson

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon Alton Westrop

Change date: 2010-03-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Legacy

Date: 17 Dec 2009

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

Legacy

Date: 27 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Resolution

Date: 28 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

B J UNWIN ROOFING LIMITED

THE FIRS,LEIGH-ON-SEA,SS9 5DE

Number:09029817
Status:ACTIVE
Category:Private Limited Company

CYCLONE EVENTS LIMITED

12 PINEWOOD CLOSE,WREXHAM,LL14 4DF

Number:10595469
Status:ACTIVE
Category:Private Limited Company

HOWARD GROVES ACMA LTD

45 BRIDGE STREET,CHESTERFIELD,S45 8HQ

Number:07550465
Status:ACTIVE
Category:Private Limited Company

HUNGRYMUSCLE LTD.

200 GORING WAY,WORTHING,BN12 5BS

Number:11253140
Status:ACTIVE
Category:Private Limited Company

IRTHLINGBOROUGH PROPERTIES LIMITED

LAKESIDE, 710 STATION ROAD,NORTHAMPTON,NN7 1JB

Number:04954520
Status:ACTIVE
Category:Private Limited Company

STRKSWI 0048 LTD

2ND FLOOR, THE PORTERGATE,SHEFFIELD,S11 8NX

Number:11522217
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