Company Information for SOUTH DEVON NEWSPAPERS LIMITED
THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
|
Company Registration Number
02027219
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SOUTH DEVON NEWSPAPERS LIMITED | |
Legal Registered Office | |
THE OLD COURT HOUSE UNION ROAD FARNHAM SURREY GU9 7PT Other companies in GU9 | |
Company Number | 02027219 | |
---|---|---|
Company ID Number | 02027219 | |
Date formed | 1986-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-04-09 06:17:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JANE PUSEY |
||
WENDY DIANE CRAIG |
||
CHRISTOPHER ANDREW OLDERSHAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHRYN LOUISE FYFIELD |
Company Secretary | ||
KATHRYN LOUISE FYFIELD |
Director | ||
SUSAN RUTH YATES |
Company Secretary | ||
SUSAN RUTH YATES |
Director | ||
BRIAN GILROY DOEL |
Director | ||
COLIN ROY GEORGE CHRISTMAS |
Company Secretary | ||
COLIN ROY GEORGE CHRISTMAS |
Director | ||
MICHAEL ROBERTS |
Director | ||
THOMAS EDWARD ARTHUR MCGOWRAN |
Director | ||
HARRY REGINALD DICKINSON |
Director | ||
DENNIS BERTRAM STONE |
Director | ||
KENNETH FRANCIS MANLY LOUGHNAN |
Director | ||
GWILYM ROYSTON PRITCHARD |
Director | ||
CHARLES JAMES GINGELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) | Director | 2017-06-09 | CURRENT | 1957-12-11 | Active - Proposal to Strike off | |
COMMUNITY NEWSPAPERS LIMITED | Director | 2014-11-06 | CURRENT | 2014-11-06 | Active - Proposal to Strike off | |
TINDLE CI BROADCASTING LIMITED | Director | 2013-08-19 | CURRENT | 2011-04-19 | Active | |
PETERSFIELD POST LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
VALLEY COMMUNITY NEWS LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED | Director | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
COUNTIES & CAPITAL NEWSPAPERS LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-23 | Liquidation | |
FREE ADMART LIMITED | Director | 2009-04-15 | CURRENT | 1992-12-10 | Active - Proposal to Strike off | |
TINDLE RADIO EAST ANGLIA LIMITED | Director | 2009-03-17 | CURRENT | 2006-09-19 | Dissolved 2013-08-20 | |
PROVINCIAL BROADCASTING COMPANIES LIMITED | Director | 2009-03-17 | CURRENT | 2000-11-13 | Dissolved 2016-10-04 | |
TINDLE RADIO HOLDINGS LIMITED | Director | 2009-03-17 | CURRENT | 2003-03-20 | Liquidation | |
NORTH CORNWALL POST & DIARY LIMITED | Director | 2009-01-14 | CURRENT | 2003-08-13 | Active - Proposal to Strike off | |
CHEW VALLEY GAZETTE PUBLISHING LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Active - Proposal to Strike off | |
ABERGAVENNY CHRONICLE LIMITED | Director | 2008-12-04 | CURRENT | 1983-08-16 | Active - Proposal to Strike off | |
MERCURY LOCAL NEWSPAPERS LIMITED | Director | 2008-12-04 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
THE PURBECK GAZETTE LIMITED | Director | 2008-12-04 | CURRENT | 2003-08-15 | Active - Proposal to Strike off | |
DAWLISH NEWSPAPERS LIMITED | Director | 2008-12-04 | CURRENT | 1972-10-09 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED | Director | 2008-12-04 | CURRENT | 1979-08-06 | Active | |
REVIEW AND FORESTER NEWSPAPERS LIMITED | Director | 2008-12-04 | CURRENT | 1982-04-20 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS DEVON LIMITED | Director | 2008-12-04 | CURRENT | 1985-12-06 | Active | |
GOLDCREST BROADCASTING LIMITED | Director | 2008-12-04 | CURRENT | 1992-04-10 | Active - Proposal to Strike off | |
LDDS SERIES OF NEWSPAPERS LIMITED | Director | 2008-12-04 | CURRENT | 2002-01-07 | Active - Proposal to Strike off | |
NEW LIFE MAGAZINES LIMITED | Director | 2008-12-04 | CURRENT | 1995-12-01 | Active - Proposal to Strike off | |
THE BRIDGEND AND DISTRICT RECORDER LIMITED | Director | 2008-12-04 | CURRENT | 1997-09-17 | Active - Proposal to Strike off | |
THE DIARY (SOUTH WEST) LIMITED | Director | 2008-12-04 | CURRENT | 2003-04-24 | Active - Proposal to Strike off | |
MONMOUTHSHIRE BEACON COMPANY LIMITED | Director | 2008-12-04 | CURRENT | 1959-07-31 | Active - Proposal to Strike off | |
NORTH CORNWALL ADVERTISER LIMITED | Director | 2008-12-04 | CURRENT | 1990-02-07 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS CORNWALL LIMITED | Director | 2008-12-04 | CURRENT | 1961-08-22 | Active | |
BIGGIN HILL NEWS LIMITED | Director | 2008-12-04 | CURRENT | 1974-01-08 | Active - Proposal to Strike off | |
COUNTY ECHO NEWSPAPERS LIMITED | Director | 2008-12-04 | CURRENT | 1988-12-13 | Active - Proposal to Strike off | |
GLAMORGAN GEM LIMITED | Director | 2008-12-04 | CURRENT | 1989-01-31 | Active - Proposal to Strike off | |
INTERNET-TODAY(TINDLE).CO.UK. LTD | Director | 2008-12-04 | CURRENT | 1991-04-12 | Active - Proposal to Strike off | |
GOLDCREST PUBLISHING LTD | Director | 2008-12-04 | CURRENT | 1993-07-09 | Active - Proposal to Strike off | |
MEON VALLEY NEWS LIMITED | Director | 2008-12-04 | CURRENT | 1995-04-13 | Active - Proposal to Strike off | |
CAMBRIAN NEWS LIMITED | Director | 2008-12-04 | CURRENT | 1998-08-27 | Active - Proposal to Strike off | |
TAVY TYPESETTING LIMITED | Director | 2008-12-04 | CURRENT | 1992-07-27 | Active - Proposal to Strike off | |
TOWN AND COUNTRY ADMART LIMITED | Director | 2008-12-04 | CURRENT | 1994-04-19 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED | Director | 2008-12-04 | CURRENT | 1992-01-14 | Active | |
TORBAY NEWS LIMITED | Director | 2008-12-04 | CURRENT | 1986-01-30 | Active - Proposal to Strike off | |
TAVISTOCK NEWSPAPERS LIMITED | Director | 2008-12-04 | CURRENT | 1987-01-22 | Active - Proposal to Strike off | |
WEST SOMERSET FREE PRESS LIMITED | Director | 2008-12-04 | CURRENT | 1899-10-18 | Active - Proposal to Strike off | |
SOUTH HAMS NEWSPAPERS LIMITED | Director | 2008-12-04 | CURRENT | 1941-06-12 | Active - Proposal to Strike off | |
TENBY OBSERVER LIMITED | Director | 2008-12-04 | CURRENT | 1975-09-23 | Active - Proposal to Strike off | |
ROSS GAZETTE.LIMITED(THE) | Director | 2008-12-04 | CURRENT | 1909-06-10 | Active - Proposal to Strike off | |
PRINCES WEEKLY NEWSPAPERS LIMITED | Director | 2008-12-04 | CURRENT | 1972-04-12 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS WEST COUNTRY LIMITED | Director | 2008-12-04 | CURRENT | 1968-03-25 | Active | |
P M PUBLICATIONS LIMITED | Director | 2008-12-04 | CURRENT | 1981-06-30 | Active - Proposal to Strike off | |
CORNISH AND DEVON POST,LIMITED | Director | 2008-12-04 | CURRENT | 1913-06-03 | Active - Proposal to Strike off | |
CREDITON COUNTRY COURIER LIMITED | Director | 2008-12-04 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
SURREY & HANTS NEWS LIMITED | Director | 2008-09-11 | CURRENT | 1978-12-22 | Active - Proposal to Strike off | |
MID ESSEX RADIO LIMITED | Director | 2008-09-09 | CURRENT | 1994-12-14 | Dissolved 2016-10-04 | |
LOCAL COMMUNITY NEWSPAPERS LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Active - Proposal to Strike off | |
NORTH LONDON & HERTS NEWSPAPERS LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Active - Proposal to Strike off | |
YELLOW ADVERTISER LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Active - Proposal to Strike off | |
TINDLE NEWSPAPERS ESSEX & KENT LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Liquidation | |
WELLINGTON WEEKLY NEWS LIMITED | Director | 2006-10-05 | CURRENT | 2006-09-29 | Active - Proposal to Strike off | |
PROPERTY WEEKLY SERIES LIMITED | Director | 2006-09-13 | CURRENT | 2006-09-13 | Active - Proposal to Strike off | |
WINCHESTER INDEPENDENT RADIO LIMITED | Director | 2006-09-05 | CURRENT | 1995-01-26 | Dissolved 2016-10-04 | |
LATEST HOMES UK LIMITED | Director | 2006-03-03 | CURRENT | 2006-03-03 | Dissolved 2018-08-07 | |
TINDLE NEWSPAPERS LIMITED | Director | 2005-03-24 | CURRENT | 1964-03-31 | Active | |
LEIGH TIMES SERIES LIMITED | Director | 2005-03-17 | CURRENT | 2005-03-01 | Active - Proposal to Strike off | |
FORESTER NEWSPAPERS LIMITED | Director | 2005-01-07 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
RADIO CEREDIGION 2000 CYFYNGEDIG | Director | 2004-05-11 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
PROVINCIAL WEEKLY NEWSPAPERS LIMITED | Director | 2004-04-07 | CURRENT | 1994-02-18 | Active - Proposal to Strike off | |
TINDLE ADVERTISING DIRECTORATE LIMITED | Director | 2004-02-26 | CURRENT | 1995-04-10 | Active - Proposal to Strike off | |
SURREY ON SUNDAY LIMITED | Director | 2004-02-26 | CURRENT | 2003-04-01 | Active - Proposal to Strike off | |
PULMANS WEEKLY NEWS LIMITED | Director | 2004-02-26 | CURRENT | 1995-10-03 | Active - Proposal to Strike off | |
TINDLE DISTRIBUTION CENTRE LIMITED | Director | 2004-02-26 | CURRENT | 1991-03-28 | Active - Proposal to Strike off | |
FARINGDON NEWSPAPERS LIMITED | Director | 2004-02-26 | CURRENT | 2000-06-06 | Active - Proposal to Strike off | |
TINDLE COMMUNITY NEWSPAPERS LIMITED | Director | 1999-02-08 | CURRENT | 1999-01-19 | Active - Proposal to Strike off | |
POST DISPATCH LIMITED | Director | 1998-03-18 | CURRENT | 1975-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW OLDERSHAW | |
AP03 | Appointment of Mr Alastair James Manson as company secretary on 2019-01-16 | |
TM02 | Termination of appointment of Amanda Jane Pusey on 2019-01-10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE CRAIG | |
AP01 | DIRECTOR APPOINTED MR DANNY CAMMIADE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
PSC04 | Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2017-09-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE | |
CH01 | Director's details changed for Mrs Wendy Diane Craig on 2017-02-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
RP04AR01 | Second filing of the annual return made up to 2015-10-04 | |
ANNOTATION | Clarification | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AD02 | Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/15 FULL LIST | |
AR01 | 04/10/15 FULL LIST | |
AP03 | Appointment of Mrs Amanda Jane Pusey as company secretary on 2015-07-08 | |
TM02 | Termination of appointment of Kathryn Louise Fyfield on 2015-07-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE FYFIELD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Kathryn Louise Fyfield as company secretary | |
AP01 | DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN RUTH YATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 04/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 24/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 24/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANDREW OLDERSHAW / 24/09/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 04/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 04/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED BRIAN GILROY DOEL | |
AR01 | 04/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS | |
288b | APPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS | |
288a | SECRETARY APPOINTED SUSAN RUTH YATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED WENDY DIANE CRAIG | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM BETHUNE HOUSE 88 WEST STREET FARNHAM SURREY GU9 7EP | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, BETHUNE HOUSE 88 WEST STREET, FARNHAM, SURREY, GU9 7EP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/10/05; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 04/10/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 04/10/01; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due Within One Year | 2013-03-31 | £ 45,258 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH DEVON NEWSPAPERS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SOUTH DEVON NEWSPAPERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |