About

Registered Number: 01676637
Date of Incorporation: 09/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Loudwater Mill, Station Road, High Wycombe, Buckinghamshire, HP10 9TY

 

Founded in 1982, Newsquest Media Group Ltd have registered office in Buckinghamshire, it has a status of "Active". We do not know the number of employees at this company. The companies directors are listed as Mayman, Todd Andrew, Moore, Bryan Sarel, Wall, Barbara Wartelle, Mills, Roger Charles, Munro, Robert Kenneth, Robinson, Eric John Mark, Westrop, Simon Alton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Roger Charles 02 July 2001 07 October 2011 1
MUNRO, Robert Kenneth 21 December 1995 21 December 1995 1
ROBINSON, Eric John Mark 01 January 1997 04 January 2005 1
WESTROP, Simon Alton 23 March 2010 12 April 2010 1
Secretary Name Appointed Resigned Total Appointments
MAYMAN, Todd Andrew 22 October 2013 29 June 2015 1
MOORE, Bryan Sarel N/A 31 March 1995 1
WALL, Barbara Wartelle 29 June 2015 30 January 2020 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 28 April 2020
TM02 - Termination of appointment of secretary 06 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
RESOLUTIONS - N/A 30 December 2019
SH19 - Statement of capital 30 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 December 2019
CAP-SS - N/A 10 December 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 January 2018
SH01 - Return of Allotment of shares 14 November 2017
RESOLUTIONS - N/A 03 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2017
SH19 - Statement of capital 03 November 2017
CAP-SS - N/A 03 November 2017
AA - Annual Accounts 09 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 27 January 2017
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 16 July 2015
CH01 - Change of particulars for director 16 July 2015
CH03 - Change of particulars for secretary 16 July 2015
AP01 - Appointment of director 03 July 2015
AP01 - Appointment of director 03 July 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 May 2015
AR01 - Annual Return 06 February 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2014
AD01 - Change of registered office address 11 December 2014
AP01 - Appointment of director 13 November 2014
AA - Annual Accounts 30 September 2014
MR04 - N/A 20 May 2014
AP01 - Appointment of director 17 April 2014
MR04 - N/A 03 April 2014
AR01 - Annual Return 03 March 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 06 January 2014
AP03 - Appointment of secretary 06 January 2014
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 01 February 2013
RESOLUTIONS - N/A 21 December 2012
SH19 - Statement of capital 21 December 2012
CAP-SS - N/A 21 December 2012
MG04 - Application for registration of a memorandum of satisfaction 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 18 December 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AP01 - Appointment of director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AR01 - Annual Return 09 February 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
AA - Annual Accounts 27 September 2009
RESOLUTIONS - N/A 28 April 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 25 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
363s - Annual Return 17 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
AUD - Auditor's letter of resignation 08 September 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 June 2004
363s - Annual Return 17 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AUD - Auditor's letter of resignation 30 January 2003
363s - Annual Return 20 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 January 2003
AA - Annual Accounts 06 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
395 - Particulars of a mortgage or charge 18 April 2001
363s - Annual Return 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 October 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
363s - Annual Return 16 March 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288c - Notice of change of directors or secretaries or in their particulars 01 October 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 09 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 11 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
AA - Annual Accounts 11 November 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 1997
353 - Register of members 26 August 1997
363s - Annual Return 11 February 1997
RESOLUTIONS - N/A 06 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
RESOLUTIONS - N/A 20 December 1996
RESOLUTIONS - N/A 20 December 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 1996
395 - Particulars of a mortgage or charge 17 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1996
AA - Annual Accounts 03 November 1996
MEM/ARTS - N/A 16 September 1996
MEM/ARTS - N/A 20 August 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 1996
RESOLUTIONS - N/A 16 April 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 1996
363s - Annual Return 20 February 1996
288 - N/A 15 February 1996
RESOLUTIONS - N/A 26 January 1996
CERTNM - Change of name certificate 26 January 1996
RESOLUTIONS - N/A 22 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 January 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 22 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 1996
395 - Particulars of a mortgage or charge 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1995
MEM/ARTS - N/A 11 December 1995
123 - Notice of increase in nominal capital 11 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1995
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
MEM/ARTS - N/A 03 November 1995
AA - Annual Accounts 18 September 1995
288 - N/A 22 June 1995
288 - N/A 26 May 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 04 October 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
288 - N/A 16 March 1994
353 - Register of members 16 March 1994
325 - Location of register of directors' interests in shares etc 16 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 07 October 1993
288 - N/A 30 March 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 24 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1992
AA - Annual Accounts 19 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
363b - Annual Return 15 February 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 21 October 1991
SA - Shares agreement 21 October 1991
287 - Change in situation or address of Registered Office 07 August 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 27 June 1991
288 - N/A 27 June 1991
363a - Annual Return 04 March 1991
AA - Annual Accounts 16 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
288 - N/A 14 September 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
288 - N/A 22 August 1990
88(2)P - N/A 15 May 1990
AA - Annual Accounts 19 February 1990
363 - Annual Return 07 February 1990
288 - N/A 05 February 1990
287 - Change in situation or address of Registered Office 05 February 1990
363 - Annual Return 15 August 1989
AA - Annual Accounts 29 June 1989
AA - Annual Accounts 29 June 1989
288 - N/A 29 June 1989
AC42 - N/A 27 June 1989
RESOLUTIONS - N/A 02 May 1989
123 - Notice of increase in nominal capital 02 May 1989
288 - N/A 22 February 1988
288 - N/A 22 February 1988
288 - N/A 22 February 1988
288 - N/A 22 February 1988
288 - N/A 22 February 1988
288 - N/A 22 February 1988
MEM/ARTS - N/A 22 February 1988
363 - Annual Return 15 February 1988
CERTNM - Change of name certificate 11 January 1988
288 - N/A 06 November 1987
288 - N/A 04 November 1986
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
CERTNM - Change of name certificate 02 February 1983
MISC - Miscellaneous document 09 November 1982

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 November 2009 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 06 April 2001 Fully Satisfied

N/A

Guarantee and debenture 05 December 1996 Fully Satisfied

N/A

Guarantee and debenture 04 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.