Background WavePink WaveYellow Wave

NEWSQUEST SPECIALIST MEDIA LIMITED (02231405)

NEWSQUEST SPECIALIST MEDIA LIMITED (02231405) is an active UK company. incorporated on 16 March 1988. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWSQUEST SPECIALIST MEDIA LIMITED has been registered for 38 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
02231405
Status
active
Type
ltd
Incorporated
16 March 1988
Age
38 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 SPECIALIST MEDIA LIMITED

NEWSQUEST SPECIALIST MEDIA LIMITED is an active company incorporated on 16 March 1988 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 SPECIALIST MEDIA LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02231405

LTD Company

Age

38 Years

Incorporated 16 March 1988

Size

N/A

Accounts

ARD: 30/12

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 - 30 December 2025

Confirmation Statement

Up to Date

4 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

NEWSQUEST FINANCIAL MEDIA LIMITED
From: 14 May 2003To: 12 October 2004
SOUTHERN MAGAZINES LIMITED
From: 9 July 1998To: 14 May 2003
MSM INTERNATIONAL LIMITED
From: 19 May 1988To: 9 July 1998
LEGISTSHELFCO NO. 47 LIMITED
From: 16 March 1988To: 19 May 1988
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: 16 March 1988To: 11 December 2014
Timeline

5 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Apr 14
Director Left
Nov 14
Capital Update
Jan 17
Owner Exit
Sept 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CARPENTER, Neil Edward

Active
The Echo Building, BournemouthBH1 1BZ
Secretary
Appointed 02 Jun 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

HEDGER, Simon Christopher

Resigned
21 Brook Avenue North, New MiltonBH25 5HE
Secretary
Appointed 02 Jul 1998
Resigned 11 Jul 2000

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 28 Jun 2000
Resigned 02 Jun 2003

SWEENEY, Niall Aidan

Resigned
33 Mayfield Avenue, OrpingtonBR6 0AJ
Secretary
Appointed N/A
Resigned 02 Jul 1998

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 03 Feb 2006
Resigned 31 Dec 2024

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 28 Jun 2000
Resigned 31 Jul 2003

DAVIDSON, Paul

Resigned
Church Street, WeybridgeKT13 8DP
Born April 1954
Director
Appointed 28 Jun 2000
Resigned 11 Nov 2014

DUX, John Douglas

Resigned
Scotts House, ShortlandsBR2 0LH
Born April 1952
Director
Appointed 29 Sept 1999
Resigned 23 Jun 2000

LACEY, Jeremy Leslie Keith

Resigned
4 Harbour Avenue, CombertonCB3 7DD
Born March 1949
Director
Appointed N/A
Resigned 02 Jul 1998

MOTUM, David Philip

Resigned
60 College Road, LondonSE21 7LY
Born March 1959
Director
Appointed N/A
Resigned 02 Jul 1998

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 28 Jun 2000
Resigned 02 Jul 2001

SADLER, Keith John

Resigned
12 Parrys Grove, BristolBS9 1TT
Born September 1958
Director
Appointed 29 Sept 1999
Resigned 23 Jun 2000

SHEPHARD, Jonathan

Resigned
Triangle Oast, EdenbridgeTN8 7BB
Born March 1949
Director
Appointed 02 Jul 1998
Resigned 25 Jul 2001

SWEENEY, Niall Aidan

Resigned
33 Mayfield Avenue, OrpingtonBR6 0AJ
Born August 1950
Director
Appointed N/A
Resigned 02 Jul 1998

WARMAN, Kenneth John

Resigned
109 Nightingale Lane, BromleyBR1 2SG
Born September 1945
Director
Appointed N/A
Resigned 02 Jul 1998

SECRETARIAL CO (1996) LIMITED

Resigned
Newspaper House, SouthamptonSO16 9JX
Corporate director
Appointed 02 Jul 1998
Resigned 28 Jun 2000

Persons with significant control

2

1 Active
1 Ceased
Station Road, High WycombeHP10 9TY

Nature of Control

Significant influence or control
Notified 26 Dec 2016
Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Dec 2016
Fundings
Financials
Latest Activities

Filing History

168

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 Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Full
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 Full
2 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 Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 January 2017
SH19Statement of Capital
Legacy
26 January 2017
SH20SH20
Legacy
26 January 2017
CAP-SSCAP-SS
Resolution
26 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Legacy
6 January 2017
SH20SH20
Legacy
6 January 2017
CAP-SSCAP-SS
Resolution
6 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Move Registers To Sail Company With New Address
15 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
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary 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 Director Company With Change Date
23 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Auditors Resignation Company
8 September 2005
AUDAUD
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
16 June 2004
288cChange of Particulars
Legacy
12 March 2004
287Change of Registered Office
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 January 2003
AUDAUD
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
17 May 2002
288cChange of Particulars
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Auditors Resignation Company
9 October 2000
AUDAUD
Legacy
10 August 2000
225Change of Accounting Reference Date
Legacy
18 July 2000
287Change of Registered Office
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Resolution
5 March 1999
RESOLUTIONSResolutions
Legacy
30 December 1998
363sAnnual Return (shuttle)
Resolution
23 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
287Change of Registered Office
Certificate Change Of Name Company
9 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1994
AAAnnual Accounts
Legacy
28 July 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
27 January 1993
AAAnnual Accounts
Legacy
27 January 1993
363b363b
Accounts With Accounts Type Full Group
22 April 1992
AAAnnual Accounts
Legacy
22 April 1992
363b363b
Accounts With Accounts Type Full Group
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363aAnnual Return
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
30 October 1990
395Particulars of Mortgage or Charge
Legacy
24 October 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 March 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
15 March 1989
395Particulars of Mortgage or Charge
Legacy
13 January 1989
287Change of Registered Office
Resolution
6 July 1988
RESOLUTIONSResolutions
Resolution
6 July 1988
RESOLUTIONSResolutions
Resolution
6 July 1988
RESOLUTIONSResolutions
Legacy
6 July 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
1 July 1988
MEM/ARTSMEM/ARTS
Memorandum Articles
6 June 1988
MEM/ARTSMEM/ARTS
Legacy
6 June 1988
288288
Certificate Change Of Name Company
18 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 1988
NEWINCIncorporation