NEWSQUEST (LONDON & ESSEX) LIMITED

Newsquest Media Group Ltd 1st Floor, Chartist Tower Newsquest Media Group Ltd 1st Floor, Chartist Tower, Newport, NP20 1DW, Wales
StatusACTIVE
Company No.03105111
CategoryPrivate Limited Company
Incorporated22 Sep 1995
Age28 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

NEWSQUEST (LONDON & ESSEX) LIMITED is an active private limited company with number 03105111. It was incorporated 28 years, 7 months, 16 days ago, on 22 September 1995. 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 dormant

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

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

Change date: 2023-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

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

Change person secretary company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-30

Officer name: Mr Neil Edward Carpenter

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with 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 dormant

Date: 08 Sep 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

Confirmation statement with 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

Accounts with accounts type dormant

Date: 28 Jun 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: 26 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

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

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2017

Action Date: 25 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2017

Action Date: 07 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-07

Capital : 10,000,828 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

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 full

Date: 30 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

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: Henry Kennedy Faure Walker

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: Mr Paul Anthony Hunter

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

Officer name: Mr Neil Edward Carpenter

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

Officer name: Simon Alton Westrop

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: 15 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

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

Change date: 2014-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 11 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-11

Officer name: Paul Davidson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

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

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

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

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

Capital : 829 GBP

Date: 2012-12-21

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

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

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: 07 Oct 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

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: 06 Sep 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: 04 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

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: 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: Mr Neil Edward Carpenter

Change date: 2010-03-23

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 Anthony Hunter

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

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

Legacy

Date: 10 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; 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

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

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2006

Action Date: 25 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-25

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2005

Action Date: 26 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-26

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2005

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 28/12/03

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 08/02/04 from: newspaper house 34/44 london road morden surrey SM4 5BX

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2003

Action Date: 29 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-29

Documents

View document PDF

Auditors resignation company

Date: 30 Jan 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2000

Action Date: 26 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-26

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1999

Action Date: 03 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-03

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/98; full list of members

Documents

View document PDF


Some Companies

FITNFRIENDLY LIMITED

FLAT 1 30A BRECKNOCK ROAD,LONDON,N7 0DD

Number:09668720
Status:ACTIVE
Category:Private Limited Company

OSMIA HEALTHCARE LTD

15 WOODLANDS WAY,CHELMSFORD,CM1 7TD

Number:11892167
Status:ACTIVE
Category:Private Limited Company

RED LION ALDRIDGE LIMITED

69 STATION ROAD,WALSALL,WS9 0BW

Number:09501832
Status:ACTIVE
Category:Private Limited Company

ROSE & ROSE BUILDERS LTD

3 CHURCH STREET,NORTHAMPTON,NN7 1LS

Number:10359555
Status:ACTIVE
Category:Private Limited Company

RPC EXPRESS LTD

140 HIGH STREET,SMETHWICK,B66 3AP

Number:11964044
Status:ACTIVE
Category:Private Limited Company

THE N1 RENTAL COMPANY LTD

FLAT 701 PIONEER POINT NORTH TOWER,ILFORD,IG1 2FS

Number:11899811
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