Company NameBath News & Media
Company StatusDissolved
Company Number03215208
CategoryPrivate Unlimited Company
Incorporation Date21 June 1996(27 years, 10 months ago)
Dissolution Date26 July 2017 (6 years, 8 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 March 2014(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2017)
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 05 December 1996)
RoleSecretary
Correspondence Address28 Leeds Court Denmark Road
Carshalton
Surrey
SM5 2JA
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 05 December 1996)
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 05 December 1996)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed01 August 1996(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 05 December 1996)
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameDaphne Ellis
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address49 Calne Road
Lyneham
Chippenham
Wiltshire
SN15 4PL
Director NameHon William Knatchbull Gibson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 05 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Victoria Road
London
W8 5RQ
Director NameJohn Stuart Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 05 December 1996)
RoleChartered Accountant
Correspondence Address10 Hatley Close
Friern Barnet
London
N11 3LN
Director NameIain William Aiken
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1997)
RoleNewspaper Publisher
Correspondence AddressPendle View, Primrose Hill
Mellor
Lancashire
BB2 7EQ
Director NameJames Thomson Brown
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1997)
RoleNewspaper Chief Executive
Correspondence AddressWoodlands
Cedar Walk Copthill Lane
Kingswood
Surrey
KT20 6HW
Director NamePhilip Arthur Radburn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1997)
RoleNewspaper Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressPyebirch Manor
Eccleshall
Stafford
Staffordshire
ST21 6JG
Director NameDavid Gordon Christie
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1997)
RoleNewspaper Publisher
Correspondence Address53 The Mount
Fetcham
Leatherhead
Surrey
KT22 9EG
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address148 High Street
West Malling
Kent
ME19 6NE
Director NamePaul Davidson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1997)
RoleNewspaper Publisher
Correspondence AddressOrchard Cottage Wyatts Close
Chorleywood
Hertfordshire
WD3 5TF
Secretary NameJosephine Mary Glass
NationalityBritish
StatusResigned
Appointed05 December 1996(5 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 October 1997)
RoleFinancial Controller
Correspondence AddressCairn Cottage Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameAlan Raymond Goode
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 April 2004)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell Cottage
Honeywell Lane Chewton Mendip
Bath
North Somerset
BA3 4LY
Director NameKeith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 1999)
RoleFinance Director
Correspondence Address12 Parrys Grove
Stoke Bishop
Bristol
Avon
BS9 1TT
Secretary NameArthur Patrick Vickery
NationalityBritish
StatusResigned
Appointed17 October 1997(1 year, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1998)
RoleSecretary
Correspondence AddressRoseneath Keynsham Road
Willsbridge
Bristol
BS30 6EN
Director NameJonathan Mark Whittaker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleNewspaper Manager
Correspondence AddressPort Farm
Hardy Lane
Tockington
South Gloucestershire
BS32 4LN
Secretary NameJudith Ann Lilian Long
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 September 2004)
RoleCompany Director
Correspondence Address170 Stowey Road
Yatton
North Somerset
BS49 4QX
Director NamePhillip Anthony Inman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 2004)
RoleManaging Director
Correspondence AddressOrchard House
Frog Lane, Great Somerford
Chippenham
Wiltshire
SN15 5JA
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2006)
RoleManaging Director
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed30 September 2004(8 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 March 2014)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameSally Elizabeth Cook
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2006)
RoleAdvertising Director
Correspondence AddressRidgend
Bucklands Drive
Nailsea
Bristol
BS48 4YS
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Steve Anderson Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressCressy House
41 The Burgage Prestbury
Cheltenham
Gloucestershire
GL52 3DL
Wales
Director NameJames Nigel Holliday
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 February 2012)
RoleEditor
Correspondence Address8 Bainton Close
Bradford On Avon
Wiltshire
BA15 5SE
Director NameSarah Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sevilles Mill
High Street Chalford
Stroud
Gloucestershire
GL6 8BX
Wales
Director NameMr Kevin William Ward
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 February 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElm House
The Street
Draycott
Somerset
BS27 3TH
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebristolmedia.co.uk
Telephone07 966205207
Telephone regionMobile

Location

Registered Address31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

16.8m at £1Daily Mail & General Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

6 December 1996Delivered on: 17 December 1996
Persons entitled: Credit Suisseas Agent and Trustee for Itself and the Lenders

Classification: Deed of accession
Secured details: All present and future obligations whatsoever of each obligor (as defined) to the chargee and the lenders (as defined) or any of them under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (17 pages)
26 April 2017Return of final meeting in a members' voluntary winding up (17 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
22 March 2017Satisfaction of charge 1 in full (4 pages)
6 May 2016Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(2 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(2 pages)
5 May 2016Declaration of solvency (3 pages)
5 May 2016Declaration of solvency (3 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
1 February 2016Accounts for a dormant company made up to 28 September 2014 (5 pages)
1 February 2016Accounts for a dormant company made up to 28 September 2014 (5 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,750,100
(3 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 16,750,100
(3 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 16,750,100
(3 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 16,750,100
(3 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (14 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (14 pages)
31 May 2012Full accounts made up to 2 October 2011 (26 pages)
31 May 2012Full accounts made up to 2 October 2011 (26 pages)
31 May 2012Full accounts made up to 2 October 2011 (26 pages)
7 February 2012Termination of appointment of Sarah Irvine as a director (2 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of James Holliday as a director (2 pages)
7 February 2012Termination of appointment of James Holliday as a director (2 pages)
7 February 2012Termination of appointment of Kevin Ward as a director (2 pages)
7 February 2012Termination of appointment of Sarah Irvine as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson Dixon as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson Dixon as a director (2 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (17 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (17 pages)
20 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
20 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
23 March 2011Director's details changed for James Nigel Holliday on 16 March 2011 (3 pages)
23 March 2011Director's details changed for James Nigel Holliday on 16 March 2011 (3 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
20 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (17 pages)
20 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (17 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
7 July 2009Return made up to 22/06/09; full list of members (7 pages)
7 July 2009Return made up to 22/06/09; full list of members (7 pages)
5 June 2009Full accounts made up to 28 September 2008 (22 pages)
5 June 2009Full accounts made up to 28 September 2008 (22 pages)
27 April 2009Director appointed kevin william ward (3 pages)
27 April 2009Director appointed kevin william ward (3 pages)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
25 June 2008Return made up to 20/06/08; full list of members (7 pages)
25 June 2008Return made up to 20/06/08; full list of members (7 pages)
27 May 2008Full accounts made up to 30 September 2007 (22 pages)
27 May 2008Full accounts made up to 30 September 2007 (22 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
23 November 2007Company name changed wessex newspapers\certificate issued on 23/11/07 (2 pages)
23 November 2007Company name changed wessex newspapers\certificate issued on 23/11/07 (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (6 pages)
2 July 2007Return made up to 20/06/07; full list of members (6 pages)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB (1 page)
18 October 2006Registered office changed on 18/10/06 from: 31-32 john street london WC1N 2QB (1 page)
9 October 2006Director resigned (2 pages)
9 October 2006Director resigned (2 pages)
8 August 2006Return made up to 21/06/06; full list of members (6 pages)
8 August 2006Return made up to 21/06/06; full list of members (6 pages)
8 August 2006Location of register of members (1 page)
8 August 2006Location of register of members (1 page)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
12 May 2006New director appointed (3 pages)
12 May 2006New director appointed (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
11 April 2006New director appointed (6 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (6 pages)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
17 June 2005Return made up to 21/06/05; full list of members (6 pages)
17 June 2005Return made up to 21/06/05; full list of members (6 pages)
16 June 2005Full accounts made up to 3 October 2004 (19 pages)
16 June 2005Full accounts made up to 3 October 2004 (19 pages)
16 June 2005Full accounts made up to 3 October 2004 (19 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
6 October 2004Registered office changed on 06/10/04 from: temple way bristol BS99 7HD (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: temple way bristol BS99 7HD (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
29 September 2004Memorandum and Articles of Association (4 pages)
29 September 2004Memorandum and Articles of Association (4 pages)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2004Nc inc already adjusted 14/09/04 (2 pages)
29 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2004Nc inc already adjusted 14/09/04 (2 pages)
15 July 2004Return made up to 21/06/04; full list of members (5 pages)
15 July 2004Return made up to 21/06/04; full list of members (5 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 March 2004New director appointed (3 pages)
16 March 2004New director appointed (3 pages)
15 March 2004Full accounts made up to 28 September 2003 (21 pages)
15 March 2004Full accounts made up to 28 September 2003 (21 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
15 July 2003Return made up to 21/06/03; full list of members (5 pages)
15 July 2003Return made up to 21/06/03; full list of members (5 pages)
12 May 2003Full accounts made up to 30 September 2002 (20 pages)
12 May 2003Full accounts made up to 30 September 2002 (20 pages)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
26 June 2002Return made up to 21/06/02; full list of members (5 pages)
26 June 2002Return made up to 21/06/02; full list of members (5 pages)
10 April 2002Full accounts made up to 30 September 2001 (21 pages)
10 April 2002Full accounts made up to 30 September 2001 (21 pages)
22 February 2002New director appointed (3 pages)
22 February 2002New director appointed (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
23 July 2001Return made up to 21/06/01; full list of members (5 pages)
23 July 2001Return made up to 21/06/01; full list of members (5 pages)
11 June 2001Full accounts made up to 30 September 2000 (11 pages)
11 June 2001Full accounts made up to 30 September 2000 (11 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 November 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 October 2000Secretary's particulars changed (1 page)
18 October 2000Secretary's particulars changed (1 page)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
13 July 2000Return made up to 21/06/00; full list of members (7 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
10 January 2000Full accounts made up to 27 March 1999 (12 pages)
10 January 2000Full accounts made up to 27 March 1999 (12 pages)
1 July 1999Return made up to 21/06/99; no change of members (7 pages)
1 July 1999Return made up to 21/06/99; no change of members (7 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
14 April 1999Declaration of mortgage charge released/ceased (1 page)
14 April 1999Declaration of mortgage charge released/ceased (1 page)
27 January 1999Full accounts made up to 28 March 1998 (11 pages)
27 January 1999Full accounts made up to 28 March 1998 (11 pages)
29 December 1998Declaration of mortgage charge released/ceased (1 page)
29 December 1998Declaration of mortgage charge released/ceased (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
30 June 1998Return made up to 21/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 1998Return made up to 21/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
13 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/11/97
(1 page)
13 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/11/97
(1 page)
12 November 1997Declaration of assistance for shares acquisition (8 pages)
12 November 1997Declaration of assistance for shares acquisition (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
24 October 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1997New director appointed (4 pages)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (4 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (3 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
23 October 1997New director appointed (3 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997Registered office changed on 23/10/97 from: newspaper house 34/44 london road morden surrey SM4 5BR (1 page)
23 October 1997New secretary appointed (2 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
22 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
16 October 1997Company name changed newsquest (wessex)\certificate issued on 16/10/97 (3 pages)
16 October 1997Company name changed newsquest (wessex)\certificate issued on 16/10/97 (3 pages)
15 August 1997Location of register of members (1 page)
15 August 1997Location of register of members (1 page)
31 July 1997Re-registration of Memorandum and Articles (16 pages)
31 July 1997Declaration of assent for reregistration to UNLTD (5 pages)
31 July 1997Re-registration of Memorandum and Articles (16 pages)
31 July 1997Members' assent for rereg from LTD to UNLTD (1 page)
31 July 1997Application for reregistration from LTD to UNLTD (5 pages)
31 July 1997Certificate of re-registration from Limited to Unlimited (2 pages)
31 July 1997Application for reregistration from LTD to UNLTD (5 pages)
31 July 1997Declaration of assent for reregistration to UNLTD (5 pages)
31 July 1997Certificate of re-registration from Limited to Unlimited (2 pages)
31 July 1997Members' assent for rereg from LTD to UNLTD (1 page)
16 July 1997Return made up to 21/06/97; full list of members (8 pages)
16 July 1997Return made up to 21/06/97; full list of members (8 pages)
1 January 1997Company name changed westminster press (bath) LIMITED\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed westminster press (bath) LIMITED\certificate issued on 01/01/97 (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Secretary resigned;director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Memorandum and Articles of Association (16 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Registered office changed on 19/12/96 from: 3 burlington gardens london W1X 1LE (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 December 1996Declaration of assistance for shares acquisition (10 pages)
19 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
19 December 1996Registered office changed on 19/12/96 from: 3 burlington gardens london W1X 1LE (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Memorandum and Articles of Association (16 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Declaration of assistance for shares acquisition (8 pages)
19 December 1996Declaration of assistance for shares acquisition (8 pages)
19 December 1996Director resigned (1 page)
19 December 1996Declaration of assistance for shares acquisition (10 pages)
19 December 1996Secretary resigned;director resigned (1 page)
17 December 1996Particulars of mortgage/charge (103 pages)
17 December 1996Particulars of mortgage/charge (103 pages)
4 September 1996New director appointed (3 pages)
4 September 1996New director appointed (3 pages)
28 August 1996Ad 04/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1996Ad 04/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (3 pages)
27 August 1996New director appointed (2 pages)
21 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
21 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (3 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (3 pages)
13 August 1996Registered office changed on 13/08/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 August 1996Company name changed causeacross LIMITED\certificate issued on 06/08/96 (2 pages)
6 August 1996Company name changed causeacross LIMITED\certificate issued on 06/08/96 (2 pages)
21 June 1996Incorporation (9 pages)
21 June 1996Incorporation (9 pages)