- Company Overview for NEWBURY NEWS AND MEDIA LTD (11861159)
- Filing history for NEWBURY NEWS AND MEDIA LTD (11861159)
- People for NEWBURY NEWS AND MEDIA LTD (11861159)
- More for NEWBURY NEWS AND MEDIA LTD (11861159)
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) |
---|---|---|---|
07 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
28 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
11 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
31 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
11 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with no updates | |
14 May 2021 | AP03 | Appointment of Mr William Charles Fredrick Shepherd as a secretary on 7 May 2021 | |
13 Apr 2021 | TM02 | Termination of appointment of William Charles Frederick Shepherd as a secretary on 1 April 2020 | |
02 Feb 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 May 2019
|
|
23 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
25 Jun 2020 | AD01 | Registered office address changed from 1st Floor, Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ United Kingdom to Newspaper House Faraday Road Newbury Berkshire RG14 2AD on 25 June 2020 | |
07 Apr 2020 | AP03 | Appointment of Mr Duncan James Gray as a secretary on 1 April 2020 | |
23 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
23 Aug 2019 | PSC02 | Notification of Stephen Austin (Holdings) Limited as a person with significant control on 1 May 2019 | |
23 Aug 2019 | PSC02 | Notification of Iliffe Media Limited as a person with significant control on 1 May 2019 | |
23 Aug 2019 | PSC07 | Cessation of Peter Granville Fowler as a person with significant control on 1 May 2019 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
21 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
21 May 2019 | SH08 | Change of share class name or designation | |
30 Apr 2019 | AP03 | Appointment of Mr William Charles Frederick Shepherd as a secretary on 29 April 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr David Sidney Fordham as a director on 29 April 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Rory Fowler as a director on 29 April 2019 |