Advanced company searchLink opens in new window

NEWSQUEST COMMUNITY MEDIA LIMITED

Company number 00019300

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2020 PSC02 Notification of Gold Round Limited as a person with significant control on 20 October 2020
11 Dec 2020 TM01 Termination of appointment of Simon Tristan Bax as a director on 9 December 2020
28 Oct 2020 SH08 Change of share class name or designation
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2020 PSC07 Cessation of Archant Community Media Holdings Limited as a person with significant control on 20 October 2020
26 Oct 2020 PSC02 Notification of Trl 2019 Limited as a person with significant control on 20 October 2020
22 Oct 2020 AP02 Appointment of Gold Round Limited as a director on 20 October 2020
22 Oct 2020 AP01 Appointment of Lorna Maria Willis as a director on 20 October 2020
21 Oct 2020 MR01 Registration of charge 000193000014, created on 20 October 2020
21 Oct 2020 MR01 Registration of charge 000193000015, created on 20 October 2020
09 Oct 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
07 Sep 2020 MR01 Registration of charge 000193000013, created on 1 September 2020
01 Jul 2020 AP03 Appointment of Miss Tara Cross as a secretary on 1 July 2020
01 Jul 2020 TM01 Termination of appointment of Matthew James Kelly as a director on 25 June 2020
01 Jul 2020 TM01 Termination of appointment of Deirdre Annuncia Willmott as a director on 25 June 2020
17 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
01 Jun 2020 TM01 Termination of appointment of Craig Nigel Nayman as a director on 31 May 2020
20 Dec 2019 SH20 Statement by Directors
20 Dec 2019 SH19 Statement of capital on 20 December 2019
  • GBP 5,000,000.00
20 Dec 2019 CAP-SS Solvency Statement dated 18/12/19
20 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 18/12/2019
25 Oct 2019 AP01 Appointment of Mr Simon Tristan Bax as a director on 2 October 2019
24 Oct 2019 AP01 Appointment of Mr Nicholas David Steven-Jones as a director on 2 October 2019
11 Oct 2019 AA Full accounts made up to 31 December 2018