Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PURBECK GAZETTE LIMITED
Company Information for

THE PURBECK GAZETTE LIMITED

THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT,
Company Registration Number
04868409
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Purbeck Gazette Ltd
THE PURBECK GAZETTE LIMITED was founded on 2003-08-15 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". The Purbeck Gazette Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE PURBECK GAZETTE LIMITED
 
Legal Registered Office
THE OLD COURT HOUSE
UNION ROAD
FARNHAM
SURREY
GU9 7PT
Other companies in GU9
 
Previous Names
PURBECK AND SWANAGE NEWSPAPERS LIMITED25/09/2003
Filing Information
Company Number 04868409
Company ID Number 04868409
Date formed 2003-08-15
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 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-04-08 18:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PURBECK GAZETTE LIMITED
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.
Companies with same name THE PURBECK GAZETTE LIMITED
The following companies were found which have the same name as THE PURBECK GAZETTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PURBECK GAZETTE LTD 1, THE CENTRE HIGH STREET GILLINGHAM SP8 4AB Active Company formed on the 2022-11-02

Company Officers of THE PURBECK GAZETTE LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE PUSEY
Company Secretary 2015-07-08
WENDY DIANE CRAIG
Director 2008-12-04
RAYMOND STANLEY TINDLE
Director 2003-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN LOUISE FYFIELD
Company Secretary 2014-06-13 2015-07-07
KATHRYN LOUISE FYFIELD
Director 2014-06-13 2015-07-07
SUSAN RUTH YATES
Company Secretary 2009-03-17 2014-06-12
SUSAN RUTH YATES
Director 2013-01-08 2014-06-12
BRIAN GILROY DOEL
Director 2003-11-28 2014-04-30
COLIN ROY GEORGE CHRISTMAS
Company Secretary 2003-08-15 2009-03-31
COLIN ROY GEORGE CHRISTMAS
Director 2003-08-15 2009-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-15 2003-08-15
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-15 2003-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY DIANE CRAIG BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE) Director 2017-06-09 CURRENT 1957-12-11 Active - Proposal to Strike off
WENDY DIANE CRAIG COMMUNITY NEWSPAPERS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE CI BROADCASTING LIMITED Director 2013-08-19 CURRENT 2011-04-19 Active
WENDY DIANE CRAIG PETERSFIELD POST LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
WENDY DIANE CRAIG VALLEY COMMUNITY NEWS LIMITED Director 2012-08-14 CURRENT 2012-08-10 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST COUNTRY COMMUNITY NEWSPAPERS LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTIES & CAPITAL NEWSPAPERS LIMITED Director 2011-09-26 CURRENT 2011-09-23 Liquidation
WENDY DIANE CRAIG FREE ADMART LIMITED Director 2009-04-15 CURRENT 1992-12-10 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE RADIO EAST ANGLIA LIMITED Director 2009-03-17 CURRENT 2006-09-19 Dissolved 2013-08-20
WENDY DIANE CRAIG PROVINCIAL BROADCASTING COMPANIES LIMITED Director 2009-03-17 CURRENT 2000-11-13 Dissolved 2016-10-04
WENDY DIANE CRAIG TINDLE RADIO HOLDINGS LIMITED Director 2009-03-17 CURRENT 2003-03-20 Liquidation
WENDY DIANE CRAIG NORTH CORNWALL POST & DIARY LIMITED Director 2009-01-14 CURRENT 2003-08-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CHEW VALLEY GAZETTE PUBLISHING LIMITED Director 2008-12-17 CURRENT 2008-12-17 Active - Proposal to Strike off
WENDY DIANE CRAIG ABERGAVENNY CHRONICLE LIMITED Director 2008-12-04 CURRENT 1983-08-16 Active - Proposal to Strike off
WENDY DIANE CRAIG MERCURY LOCAL NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG DAWLISH NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-10-09 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS SURREY & HAMPSHIRE LIMITED Director 2008-12-04 CURRENT 1979-08-06 Active
WENDY DIANE CRAIG REVIEW AND FORESTER NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1982-04-20 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS DEVON LIMITED Director 2008-12-04 CURRENT 1985-12-06 Active
WENDY DIANE CRAIG GOLDCREST BROADCASTING LIMITED Director 2008-12-04 CURRENT 1992-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG LDDS SERIES OF NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 2002-01-07 Active - Proposal to Strike off
WENDY DIANE CRAIG NEW LIFE MAGAZINES LIMITED Director 2008-12-04 CURRENT 1995-12-01 Active - Proposal to Strike off
WENDY DIANE CRAIG THE BRIDGEND AND DISTRICT RECORDER LIMITED Director 2008-12-04 CURRENT 1997-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG THE DIARY (SOUTH WEST) LIMITED Director 2008-12-04 CURRENT 2003-04-24 Active - Proposal to Strike off
WENDY DIANE CRAIG MONMOUTHSHIRE BEACON COMPANY LIMITED Director 2008-12-04 CURRENT 1959-07-31 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH CORNWALL ADVERTISER LIMITED Director 2008-12-04 CURRENT 1990-02-07 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS CORNWALL LIMITED Director 2008-12-04 CURRENT 1961-08-22 Active
WENDY DIANE CRAIG BIGGIN HILL NEWS LIMITED Director 2008-12-04 CURRENT 1974-01-08 Active - Proposal to Strike off
WENDY DIANE CRAIG COUNTY ECHO NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1988-12-13 Active - Proposal to Strike off
WENDY DIANE CRAIG GLAMORGAN GEM LIMITED Director 2008-12-04 CURRENT 1989-01-31 Active - Proposal to Strike off
WENDY DIANE CRAIG INTERNET-TODAY(TINDLE).CO.UK. LTD Director 2008-12-04 CURRENT 1991-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG GOLDCREST PUBLISHING LTD Director 2008-12-04 CURRENT 1993-07-09 Active - Proposal to Strike off
WENDY DIANE CRAIG MEON VALLEY NEWS LIMITED Director 2008-12-04 CURRENT 1995-04-13 Active - Proposal to Strike off
WENDY DIANE CRAIG CAMBRIAN NEWS LIMITED Director 2008-12-04 CURRENT 1998-08-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVY TYPESETTING LIMITED Director 2008-12-04 CURRENT 1992-07-27 Active - Proposal to Strike off
WENDY DIANE CRAIG TOWN AND COUNTRY ADMART LIMITED Director 2008-12-04 CURRENT 1994-04-19 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH DEVON NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1986-06-11 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WALES AND THE BORDERS LIMITED Director 2008-12-04 CURRENT 1992-01-14 Active
WENDY DIANE CRAIG TORBAY NEWS LIMITED Director 2008-12-04 CURRENT 1986-01-30 Active - Proposal to Strike off
WENDY DIANE CRAIG TAVISTOCK NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1987-01-22 Active - Proposal to Strike off
WENDY DIANE CRAIG WEST SOMERSET FREE PRESS LIMITED Director 2008-12-04 CURRENT 1899-10-18 Active - Proposal to Strike off
WENDY DIANE CRAIG SOUTH HAMS NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1941-06-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TENBY OBSERVER LIMITED Director 2008-12-04 CURRENT 1975-09-23 Active - Proposal to Strike off
WENDY DIANE CRAIG ROSS GAZETTE.LIMITED(THE) Director 2008-12-04 CURRENT 1909-06-10 Active - Proposal to Strike off
WENDY DIANE CRAIG PRINCES WEEKLY NEWSPAPERS LIMITED Director 2008-12-04 CURRENT 1972-04-12 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS WEST COUNTRY LIMITED Director 2008-12-04 CURRENT 1968-03-25 Active
WENDY DIANE CRAIG P M PUBLICATIONS LIMITED Director 2008-12-04 CURRENT 1981-06-30 Active - Proposal to Strike off
WENDY DIANE CRAIG CORNISH AND DEVON POST,LIMITED Director 2008-12-04 CURRENT 1913-06-03 Active - Proposal to Strike off
WENDY DIANE CRAIG CREDITON COUNTRY COURIER LIMITED Director 2008-12-04 CURRENT 2004-11-04 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY & HANTS NEWS LIMITED Director 2008-09-11 CURRENT 1978-12-22 Active - Proposal to Strike off
WENDY DIANE CRAIG MID ESSEX RADIO LIMITED Director 2008-09-09 CURRENT 1994-12-14 Dissolved 2016-10-04
WENDY DIANE CRAIG LOCAL COMMUNITY NEWSPAPERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
WENDY DIANE CRAIG NORTH LONDON & HERTS NEWSPAPERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG YELLOW ADVERTISER LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE NEWSPAPERS ESSEX & KENT LIMITED Director 2007-08-03 CURRENT 2007-08-03 Liquidation
WENDY DIANE CRAIG WELLINGTON WEEKLY NEWS LIMITED Director 2006-10-05 CURRENT 2006-09-29 Active - Proposal to Strike off
WENDY DIANE CRAIG PROPERTY WEEKLY SERIES LIMITED Director 2006-09-13 CURRENT 2006-09-13 Active - Proposal to Strike off
WENDY DIANE CRAIG WINCHESTER INDEPENDENT RADIO LIMITED Director 2006-09-05 CURRENT 1995-01-26 Dissolved 2016-10-04
WENDY DIANE CRAIG LATEST HOMES UK LIMITED Director 2006-03-03 CURRENT 2006-03-03 Dissolved 2018-08-07
WENDY DIANE CRAIG TINDLE NEWSPAPERS LIMITED Director 2005-03-24 CURRENT 1964-03-31 Active
WENDY DIANE CRAIG LEIGH TIMES SERIES LIMITED Director 2005-03-17 CURRENT 2005-03-01 Active - Proposal to Strike off
WENDY DIANE CRAIG FORESTER NEWSPAPERS LIMITED Director 2005-01-07 CURRENT 1998-09-17 Active - Proposal to Strike off
WENDY DIANE CRAIG RADIO CEREDIGION 2000 CYFYNGEDIG Director 2004-05-11 CURRENT 1999-10-15 Active - Proposal to Strike off
WENDY DIANE CRAIG PROVINCIAL WEEKLY NEWSPAPERS LIMITED Director 2004-04-07 CURRENT 1994-02-18 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE ADVERTISING DIRECTORATE LIMITED Director 2004-02-26 CURRENT 1995-04-10 Active - Proposal to Strike off
WENDY DIANE CRAIG SURREY ON SUNDAY LIMITED Director 2004-02-26 CURRENT 2003-04-01 Active - Proposal to Strike off
WENDY DIANE CRAIG PULMANS WEEKLY NEWS LIMITED Director 2004-02-26 CURRENT 1995-10-03 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE DISTRIBUTION CENTRE LIMITED Director 2004-02-26 CURRENT 1991-03-28 Active - Proposal to Strike off
WENDY DIANE CRAIG FARINGDON NEWSPAPERS LIMITED Director 2004-02-26 CURRENT 2000-06-06 Active - Proposal to Strike off
WENDY DIANE CRAIG TINDLE COMMUNITY NEWSPAPERS LIMITED Director 1999-02-08 CURRENT 1999-01-19 Active - Proposal to Strike off
WENDY DIANE CRAIG POST DISPATCH LIMITED Director 1998-03-18 CURRENT 1975-12-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE PETERSFIELD POST LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS ESSEX & KENT LIMITED Director 2007-08-07 CURRENT 2007-08-03 Liquidation
RAYMOND STANLEY TINDLE LOCAL COMMUNITY NEWSPAPERS LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE NORTH LONDON & HERTS NEWSPAPERS LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE YELLOW ADVERTISER LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE TINDLE NEWSPAPERS WEST COUNTRY LIMITED Director 2003-10-10 CURRENT 1968-03-25 Active
RAYMOND STANLEY TINDLE TAVY TYPESETTING LIMITED Director 2003-08-27 CURRENT 1992-07-27 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE POST DISPATCH LIMITED Director 2003-08-27 CURRENT 1975-12-12 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE NORTH CORNWALL POST & DIARY LIMITED Director 2003-08-13 CURRENT 2003-08-13 Active - Proposal to Strike off
RAYMOND STANLEY TINDLE P M PUBLICATIONS LIMITED Director 2001-11-07 CURRENT 1981-06-30 Active - Proposal to Strike off

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
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STANLEY TINDLE
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-02-11AP03Appointment of Mr Alastair James Manson as company secretary on 2019-01-16
2019-01-30TM02Termination of appointment of Amanda Jane Pusey on 2019-01-10
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MR DANNY CAMMIADE
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WENDY DIANE CRAIG
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-08-21PSC04Change of details for Sir Raymond Stanley Tindle as a person with significant control on 2016-04-06
2017-08-21CH01Director's details changed for Sir Raymond Stanley Tindle on 2016-04-06
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CHARLES TINDLE
2017-02-08CH01Director's details changed for Mrs Wendy Diane Craig on 2017-02-06
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-09RP04CS01Second filing of Confirmation Statement dated 15/08/2016
2016-12-09ANNOTATIONClarification
2016-10-17RP04AR01Second filing of the annual return made up to 2015-08-15
2016-10-17ANNOTATIONClarification
2016-09-19CS01Clarification A second filed CS01 (information about people with significant control) was registered on 09/12/2016
2016-02-16AD03Registers moved to registered inspection location of Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-15AD02Register inspection address changed to Tindle House Harts Yard Farnham Surrey GU9 7GZ
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17AR0115/08/15 FULL LIST
2015-08-17AR0115/08/15 FULL LIST
2015-07-21TM02Termination of appointment of Kathryn Louise Fyfield on 2015-07-07
2015-07-21AP03Appointment of Mrs Amanda Jane Pusey as company secretary on 2015-07-08
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE FYFIELD
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-02AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-11AP03Appointment of Mrs Kathryn Louise Fyfield as company secretary
2014-07-11AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE FYFIELD
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY SUSAN YATES
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN YATES
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DOEL
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0115/08/13 FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MRS SUSAN RUTH YATES
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-20AR0115/08/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY DIANE CRAIG / 16/08/2012
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN RUTH YATES / 16/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR RAYMOND STANLEY TINDLE / 16/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BRIAN GILROY DOEL / 16/08/2012
2012-05-01AUDAUDITOR'S RESIGNATION
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0115/08/11 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0115/08/10 FULL LIST
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-17363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN CHRISTMAS
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY COLIN CHRISTMAS
2009-03-25288aSECRETARY APPOINTED SUSAN RUTH YATES
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-24288aDIRECTOR APPOINTED WENDY DIANE CRAIG
2008-08-22363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN CHRISTMAS / 17/03/2008
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 88 WEST STREET FARNHAM SURREY GU9 7EP
2008-03-03287REGISTERED OFFICE CHANGED ON 03/03/2008 FROM, 88 WEST STREET, FARNHAM, SURREY, GU9 7EP
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-30363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14MISCSECTION 394
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 15/08/06; NO CHANGE OF MEMBERS
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-09363aRETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20363aRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-02-20225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-12-08288aNEW DIRECTOR APPOINTED
2003-09-25CERTNMCOMPANY NAME CHANGED PURBECK AND SWANAGE NEWSPAPERS L IMITED CERTIFICATE ISSUED ON 25/09/03
2003-09-17287REGISTERED OFFICE CHANGED ON 17/09/03 FROM: 16-18 QUARRY STREET GUILDFORD SURREY GU1 3UF
2003-09-17288aNEW DIRECTOR APPOINTED
2003-09-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288bSECRETARY RESIGNED
2003-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE PURBECK GAZETTE LIMITED 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 THE PURBECK GAZETTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PURBECK GAZETTE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2013-03-31 £ 61,666

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 THE PURBECK GAZETTE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 61,666

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE PURBECK GAZETTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PURBECK GAZETTE LIMITED
Trademarks
We have not found any records of THE PURBECK GAZETTE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE PURBECK GAZETTE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2016-3 GBP £129 Advertising
Purbeck District Council 2015-12 GBP £978 Advertising
Purbeck District Council 2015-11 GBP £1,500 Advertising
Purbeck District Council 2015-9 GBP £2,470 Advertising
Purbeck District Council 2015-6 GBP £1,711 Advertising
Purbeck District Council 2015-4 GBP £1,711 Advertising
Purbeck District Council 2015-2 GBP £130 Advertising
Purbeck District Council 2015-1 GBP £823 Advertising
Purbeck District Council 2014-12 GBP £122 Advertising
Purbeck District Council 2014-11 GBP £122 Advertising
Purbeck District Council 2014-9 GBP £244 Advertising
Purbeck District Council 2014-8 GBP £244 Advertising
Purbeck District Council 2014-6 GBP £244 Advertising
Purbeck District Council 2013-12 GBP £344 Advertising
Purbeck District Council 2013-8 GBP £221 Advertising
Purbeck District Council 2013-6 GBP £221 Advertising
Purbeck District Council 2013-5 GBP £221 Advertising
Dorset County Council 2013-2 GBP £787 Marketing/Publicity

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where THE PURBECK GAZETTE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PURBECK GAZETTE LIMITED 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 THE PURBECK GAZETTE LIMITED 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.