Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH NEWS & MEDIA
Company Information for

BATH NEWS & MEDIA

CANARY WHARF, LONDON, E14 5NR,
Company Registration Number
03215208
Private Unlimited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Bath News & Media
BATH NEWS & MEDIA was founded on 1996-06-21 and had its registered office in Canary Wharf. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
BATH NEWS & MEDIA
 
Legal Registered Office
CANARY WHARF
LONDON
E14 5NR
Other companies in W8
 
Previous Names
WESSEX NEWSPAPERS23/11/2007
NEWSQUEST (WESSEX)16/10/1997
Filing Information
Company Number 03215208
Date formed 1996-06-21
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-07-26
Type of accounts DORMANT
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH NEWS & MEDIA
Is this data useful to you?
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.

Company Officers of BATH NEWS & MEDIA

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2014-03-24
ADRIAN PERRY
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON COLLINS
Company Secretary 2004-09-30 2014-03-24
PAUL SIMON COLLINS
Director 2012-12-30 2014-03-24
STEPHEN ANDREW AUCKLAND
Director 2011-03-21 2012-12-30
JAMES NIGEL HOLLIDAY
Director 2008-01-08 2012-02-01
SARAH IRVINE
Director 2008-01-08 2012-02-01
KEVIN WILLIAM WARD
Director 2009-04-20 2012-02-01
STEVEN ANDERSON DIXON
Director 2006-04-28 2011-07-08
MICHAEL PAUL PELOSI
Director 2006-04-03 2011-03-21
MARTYN JOHN HINDLEY
Director 2006-04-03 2008-10-24
SALLY ELIZABETH COOK
Director 2005-01-04 2006-09-15
ANDREW RICHARD JOHN CALVERT
Director 2004-03-01 2006-04-06
JUDITH ANN LILIAN LONG
Company Secretary 1998-10-01 2004-09-30
ALAN RAYMOND GOODE
Director 1997-10-17 2004-04-09
PHILLIP ANTHONY INMAN
Director 2002-02-11 2004-03-01
JONATHAN MARK WHITTAKER
Director 1998-04-01 2000-06-01
KEITH JOHN SADLER
Director 1997-10-17 1999-06-11
ARTHUR PATRICK VICKERY
Company Secretary 1997-10-17 1998-09-30
JOSEPHINE MARY GLASS
Company Secretary 1996-12-05 1997-10-17
IAIN WILLIAM AIKEN
Director 1996-12-05 1997-10-17
JAMES THOMSON BROWN
Director 1996-12-05 1997-10-17
DAVID GORDON CHRISTIE
Director 1996-12-05 1997-10-17
PAUL DAVIDSON
Director 1996-12-05 1997-10-17
JOHN CHRISTOPHER PFEIL
Director 1996-12-05 1997-10-17
PHILIP ARTHUR RADBURN
Director 1996-12-05 1997-10-17
JANE ELIZABETH POWNEY
Company Secretary 1996-08-01 1996-12-05
DAPHNE ELLIS
Director 1996-08-06 1996-12-05
WILLIAM KNATCHBULL GIBSON
Director 1996-08-06 1996-12-05
JOSEPHINE ELEANOR GOMM
Director 1996-08-01 1996-12-05
JOHN STUART GRAHAM
Director 1996-08-06 1996-12-05
ANETTE VENDELBO LAWLESS
Director 1996-08-01 1996-12-05
JANE ELIZABETH POWNEY
Director 1996-08-01 1996-12-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-21 1996-08-01
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-21 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT
2016-05-054.70DECLARATION OF SOLVENCY
2016-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 16750100
2015-06-24AR0122/06/15 FULL LIST
2015-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 16750100
2014-06-23AR0122/06/14 FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2014-04-07AP03SECRETARY APPOINTED FRANCES LOUISE SALLAS
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2014 FROM NORTHCLIFFE ACCOUNTING CENTRE PO BOX 6795 ST GEORGE STREET LEICESTER LE1 1ZP
2014-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-07-08AR0122/06/13 FULL LIST
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-14AP01DIRECTOR APPOINTED MR PAUL SIMON COLLINS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND
2012-06-29AR0122/06/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLIDAY
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR SARAH IRVINE
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON DIXON
2011-07-11AR0122/06/11 FULL LIST
2011-04-20AP01DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL HOLLIDAY / 16/03/2011
2011-02-16AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-08-20AR0122/06/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009
2009-07-07363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-05AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-04-27288aDIRECTOR APPOINTED KEVIN WILLIAM WARD
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-06-25363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-11-23CERTNMCOMPANY NAME CHANGED WESSEX NEWSPAPERS CERTIFICATE ISSUED ON 23/11/07
2007-07-02363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2006-11-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 31-32 JOHN STREET LONDON WC1N 2QB
2006-10-09288bDIRECTOR RESIGNED
2006-08-08363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-08-08353LOCATION OF REGISTER OF MEMBERS
2006-06-08AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-05-12288aNEW DIRECTOR APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2005-11-04288cDIRECTOR'S PARTICULARS CHANGED
2005-06-17363aRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-06-16AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-01-14288aNEW DIRECTOR APPOINTED
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-10-06288bSECRETARY RESIGNED
2004-10-06288aNEW SECRETARY APPOINTED
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: TEMPLE WAY BRISTOL BS99 7HD
2004-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-29123NC INC ALREADY ADJUSTED 14/09/04
2004-09-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-29RES04£ NC 1000/16751000 14/
2004-07-15363aRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-04-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BATH NEWS & MEDIA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATH NEWS & MEDIA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 1996-12-17 PART of the property or undertaking has been released from charge CREDIT SUISSEAS AGENT AND TRUSTEE FOR ITSELF AND THE LENDERS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03

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 BATH NEWS & MEDIA

Intangible Assets
Patents
We have not found any records of BATH NEWS & MEDIA registering or being granted any patents
Domain Names
We do not have the domain name information for BATH NEWS & MEDIA
Trademarks
We have not found any records of BATH NEWS & MEDIA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH NEWS & MEDIA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BATH NEWS & MEDIA are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BATH NEWS & MEDIA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyBATH NEWS & MEDIAEvent Date2017-03-14
The Companies were placed into members voluntary liquidation on 14 April 2016 and on the same date, Vivian Murray Bairstow (IP No 005316) and Gary Paul Shankland (IP No 009587) both of Begbies Traynor (London) LLP of 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Companies. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the members of the Companies will be held at the offices of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR at 10.00 am, 10.30 am, 11.00 am, 11.30 am and 12.00 noon respectively on 13 April 2017 for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the windings up of the Companies have been conducted and the properties disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meetings may appoint a proxy, who need not be a member of the Companies, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meetings. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by e-mail at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500. Ag GF123197
 
Initiating party Event Type
Defending partyBATH NEWS & MEDIAEvent Date2016-04-25
The Companies were placed into members voluntary liquidation on 14 April 2016 and on the same date, Vivian Murray Bairstow and Gary Paul Shankland both of Begbies Traynor (Central) LLP of 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR were apppointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required, on or before 20 May 2016 to send in their names and addresses of their Solicitors (if any) to the undersigned Gary Paul Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR the Joint Liquidators of the Companies, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all Creditors have been, or should be, paid in full. Office Holder details: Vivian Murray Bairstow , (IP No. 005316) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR and Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by e-mail at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH NEWS & MEDIA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATH NEWS & MEDIA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.