- Company Overview for NEWSQUEST MEDIA GROUP LIMITED (01676637)
- Filing history for NEWSQUEST MEDIA GROUP LIMITED (01676637)
- People for NEWSQUEST MEDIA GROUP LIMITED (01676637)
- Charges for NEWSQUEST MEDIA GROUP LIMITED (01676637)
- More for NEWSQUEST MEDIA GROUP LIMITED (01676637)
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) |
---|---|---|---|
06 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr Paul Anthony Hunter on 13 January 2015 | |
13 Jan 2015 | CH03 | Secretary's details changed for Simon Alton Westrop on 13 January 2015 | |
13 Jan 2015 | CH03 | Secretary's details changed for Mr Neil Edward Carpenter on 13 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Paul Davidson on 13 January 2015 | |
13 Jan 2015 | CH01 | Director's details changed for Henry Kennedy Faure Walker on 13 January 2015 | |
17 Dec 2014 | AD03 | Register(s) moved to registered inspection location 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | |
12 Dec 2014 | AD02 | Register inspection address has been changed to 9Th and 10Th Floors Quadrant House Sutton Surrey SM2 5AS | |
11 Dec 2014 | AD01 | Registered office address changed from 58 Church Street Weybridge Surrey KT13 8DP to Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY on 11 December 2014 | |
13 Nov 2014 | AP01 | Appointment of Robert John Dickey as a director on 21 October 2014 | |
30 Sep 2014 | AA | Full accounts made up to 29 December 2013 | |
20 May 2014 | MR04 | Satisfaction of charge 3 in full | |
17 Apr 2014 | AP01 | Appointment of Henry Kennedy Faure Walker as a director | |
03 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
03 Mar 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
07 Jan 2014 | AP01 | Appointment of Gracia Catherine Martore as a director | |
07 Jan 2014 | AP01 | Appointment of Todd Andrew Mayman as a director | |
06 Jan 2014 | AP01 | Appointment of Victoria Danielle Harker as a director | |
06 Jan 2014 | AP03 | Appointment of Todd Andrew Mayman as a secretary | |
28 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
14 Jun 2013 | TM01 | Termination of appointment of Timothy Blott as a director | |
01 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
21 Dec 2012 | SH19 |
Statement of capital on 21 December 2012
|
|
21 Dec 2012 | CAP-SS | Solvency statement dated 10/12/12 | |
21 Dec 2012 | RESOLUTIONS |
Resolutions
|