Background WavePink WaveYellow Wave

NEWSQUEST (HERTS AND BUCKS) LIMITED (00331496)

NEWSQUEST (HERTS AND BUCKS) LIMITED (00331496) is an active UK company. incorporated on 10 September 1937. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWSQUEST (HERTS AND BUCKS) LIMITED has been registered for 88 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
00331496
Status
active
Type
ltd
Incorporated
10 September 1937
Age
88 years
Address
Newsquest Media Group Limited The Echo Building, Bournemouth, BH1 1BZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSQUEST (HERTS AND BUCKS) LIMITED

NEWSQUEST (HERTS AND BUCKS) LIMITED is an active company incorporated on 10 September 1937 with the registered office located in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEWSQUEST (HERTS AND BUCKS) LIMITED was registered 88 years ago.(SIC: 99999)

Status

active

Active since 88 years ago

Company No

00331496

LTD Company

Age

88 Years

Incorporated 10 September 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

WESTMINSTER PRESS LIMITED
From: 10 September 1937To: 18 February 1997
Contact
Address

Newsquest Media Group Limited The Echo Building 18 Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

Newsquest Media Group Ltd 1st Floor, Chartist Tower Upper Dock Street Newport NP20 1DW Wales
From: 8 March 2023To: 18 July 2025
Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY
From: 11 December 2014To: 8 March 2023
, 58 Church Street, Weybridge, Surrey, KT13 8DP
From: 10 September 1937To: 11 December 2014
Timeline

4 key events • 2012 - 2014

Funding Officers Ownership
Capital Update
Dec 12
Capital Update
May 13
Director Joined
Apr 14
Director Left
Nov 14
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

CARPENTER, Neil Edward

Active
The Echo Building, BournemouthBH1 1BZ
Secretary
Appointed 16 May 2003

FAURE WALKER, Henry Kennedy

Active
The Echo Building, BournemouthBH1 1BZ
Born July 1972
Director
Appointed 01 Apr 2014

HUNTER, Paul Anthony

Active
The Echo Building, BournemouthBH1 1BZ
Born February 1964
Director
Appointed 02 Jul 2001

BLACKNELL, David

Resigned
62 Kenwood Drive, BeckenhamBR3 6QY
Secretary
Appointed N/A
Resigned 18 Aug 1995

BRESNARK, Lawrence

Resigned
50 Brockley Avenue, StanmoreHA7 4LT
Secretary
Appointed 18 Aug 1995
Resigned 05 Dec 1996

GLASS, Josephine Mary

Resigned
Cairn Cottage Woodham Park Way, AddlestoneKT15 3SD
Secretary
Appointed 05 Dec 1996
Resigned 31 Mar 2000

HUNTER, Paul Anthony

Resigned
Chasewood House, WeybridgeKT13 8HT
Secretary
Appointed 31 Mar 2000
Resigned 23 May 2003

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 14 Jun 2006
Resigned 31 Dec 2024

AIKEN, Iain William

Resigned
Pendle View, Primrose Hill, MellorBB2 7EQ
Born April 1944
Director
Appointed 05 Dec 1996
Resigned 07 Apr 2002

BLOOD, Anne

Resigned
49 The Meadows, SedgefieldTS21 2DL
Born February 1943
Director
Appointed 09 Aug 1993
Resigned 05 Dec 1996

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 05 Dec 1996
Resigned 31 Jul 2003

CHRISTIE, David Gordon

Resigned
53 The Mount, LeatherheadKT22 9EG
Born June 1943
Director
Appointed 05 Dec 1996
Resigned 30 Sept 1999

DAVIDSON, Paul

Resigned
Church Street, WeybridgeKT13 8DP
Born April 1954
Director
Appointed 05 Dec 1996
Resigned 11 Nov 2014

GIBSON, William Knatchbull, The Honourable

Resigned
46 Victoria Road, LondonW8 5RQ
Born August 1951
Director
Appointed 01 Mar 1996
Resigned 05 Dec 1996

GRAHAM, John Stuart

Resigned
10 Hatley Close, LondonN11 3LN
Born April 1953
Director
Appointed N/A
Resigned 05 Dec 1996

HERBERT, Dennis Nicholas

Resigned
The Old Rectory, HuntingdonPE18 9AH
Born July 1934
Director
Appointed N/A
Resigned 25 Jan 1995

HILL, Stephen Guy

Resigned
23 Parkfields, PutneySW15 6NH
Born July 1960
Director
Appointed 01 Jun 1995
Resigned 29 Feb 1996

MCCLEAN, Richard Arthur Francis

Resigned
Catherinehams Grove Heath, WokingGU23 6ES
Born December 1937
Director
Appointed N/A
Resigned 04 May 1993

MURRAY, George Iain, His Grace The Duke Of Atholl

Resigned
Blair Castle, PitlochryPH18 5TJ
Born June 1931
Director
Appointed N/A
Resigned 19 Jun 1993

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 05 Dec 1996
Resigned 02 Jul 2001

RADBURN, Philip Arthur

Resigned
Pyebirch Manor, StaffordST21 6JG
Born March 1943
Director
Appointed 05 Dec 1996
Resigned 30 Jun 2006

STEVENSON, Hew Shannan

Resigned
42 Canonbury Square, LondonN1 2AW
Born December 1939
Director
Appointed N/A
Resigned 30 Dec 1995

WOOLDRIDGE, Richard George

Resigned
Hadleigh House, YorkYO4 1HF
Born May 1942
Director
Appointed N/A
Resigned 30 Dec 1995

Persons with significant control

1

Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 July 2025
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
17 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Legacy
21 May 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 May 2013
SH19Statement of Capital
Legacy
21 May 2013
CAP-SSCAP-SS
Resolution
21 May 2013
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 December 2012
SH19Statement of Capital
Legacy
21 December 2012
CAP-SSCAP-SS
Resolution
21 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
10 March 2010
AAAnnual Accounts
Legacy
3 March 2010
MG02MG02
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 March 2007
AAAnnual Accounts
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2006
AAAnnual Accounts
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
8 February 2004
287Change of Registered Office
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
1 February 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288cChange of Particulars
Legacy
11 April 2002
288bResignation of Director or Secretary
Resolution
15 January 2002
RESOLUTIONSResolutions
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288cChange of Particulars
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)a155(6)a
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)b155(6)b
Legacy
26 October 1997
155(6)a155(6)a
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
287Change of Registered Office
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
19 December 1996
155(6)b155(6)b
Legacy
19 December 1996
155(6)b155(6)b
Legacy
19 December 1996
155(6)a155(6)a
Legacy
19 December 1996
155(6)a155(6)a
Memorandum Articles
19 December 1996
MEM/ARTSMEM/ARTS
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
19 December 1996
RESOLUTIONSResolutions
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
363aAnnual Return
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Legacy
16 October 1995
288288
Legacy
10 October 1995
353353
Legacy
6 September 1995
288288
Legacy
15 June 1995
288288
Legacy
26 May 1995
363x363x
Accounts With Accounts Type Full Group
13 April 1995
AAAnnual Accounts
Legacy
7 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 June 1994
363x363x
Accounts With Accounts Type Full Group
14 April 1994
AAAnnual Accounts
Legacy
11 August 1993
288288
Legacy
24 June 1993
288288
Legacy
28 May 1993
403aParticulars of Charge Subject to s859A
Legacy
27 May 1993
363x363x
Legacy
25 May 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
5 June 1992
363x363x
Accounts With Accounts Type Full Group
27 May 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Resolution
26 June 1991
RESOLUTIONSResolutions
Resolution
26 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363x363x
Legacy
18 February 1991
288288
Accounts With Accounts Type Full Group
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
15 May 1990
288288
Legacy
13 February 1990
288288
Legacy
11 January 1990
288288
Accounts With Accounts Type Full Group
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
7 June 1988
363363
Accounts With Accounts Type Full Group
7 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
288288
Accounts With Accounts Type Group
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Accounts With Made Up Date
1 June 1983
AAAnnual Accounts