Advanced company searchLink opens in new window

NEWSQUEST MEDIA GROUP LIMITED

Company number 01676637

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)
06 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 425,027
  • USD 1,270
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
  • GBP 425,027
  • USD 1,270
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
  • USD 1,270
  • GBP 127
21 Dec 2012 CAP-SS Solvency statement dated 10/12/12
21 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel £50419343 from share prem a/c 10/12/2012