Background WavePink WaveYellow Wave

NEWSQUEST (ESSEX) LIMITED (03102787)

NEWSQUEST (ESSEX) LIMITED (03102787) is an active UK company. incorporated on 15 September 1995. with registered office in Bournemouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEWSQUEST (ESSEX) LIMITED has been registered for 30 years. Current directors include FAURE WALKER, Henry Kennedy, HUNTER, Paul Anthony.

Company Number
03102787
Status
active
Type
ltd
Incorporated
15 September 1995
Age
30 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 (ESSEX) LIMITED

NEWSQUEST (ESSEX) LIMITED is an active company incorporated on 15 September 1995 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 (ESSEX) LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03102787

LTD Company

Age

30 Years

Incorporated 15 September 1995

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

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

RRN (ESSEX) LIMITED
From: 9 November 1995To: 3 April 1996
PHONECASE LIMITED
From: 15 September 1995To: 9 November 1995
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: 15 September 1995To: 11 December 2014
Timeline

4 key events • 1995 - 2014

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Apr 14
Director Left
Nov 14
Capital Update
Dec 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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

GLASS, Josephine Mary

Resigned
Cairn Cottage Woodham Park Way, AddlestoneKT15 3SD
Secretary
Appointed 02 Nov 1995
Resigned 31 Mar 2000

HUNTER, Paul Anthony

Resigned
15 Downs Way, EpsomKT18 5LU
Secretary
Appointed 31 Mar 2000
Resigned 02 Jun 2003

JOSEPH, Anne Janette

Resigned
68 Hillway, LondonN6 6DP
Secretary
Appointed 10 Oct 1995
Resigned 04 Jan 1996

WESTROP, Simon Alton

Resigned
Station Road, High WycombeHP10 9TY
Secretary
Appointed 24 Nov 2005
Resigned 31 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 1995
Resigned 10 Oct 1995

AIKEN, Iain William

Resigned
Pendle View, Primrose Hill, MellorBB2 7EQ
Born April 1944
Director
Appointed 02 Nov 1995
Resigned 07 Apr 2002

ARMOUR, Mark Henry

Resigned
48 Bellamy Street, LondonSW12 8BU
Born July 1954
Director
Appointed 10 Oct 1995
Resigned 04 Jan 1996

BROWN, James Thomson

Resigned
Eyhurst Hall 8 Manor House, KingswoodKT20 6JP
Born August 1935
Director
Appointed 02 Nov 1995
Resigned 31 Jul 2003

CHRISTIE, David Gordon

Resigned
53 The Mount, LeatherheadKT22 9EG
Born June 1943
Director
Appointed 02 Nov 1995
Resigned 30 Sept 1999

DAVIDSON, Paul

Resigned
Church Street, WeybridgeKT13 8DP
Born April 1954
Director
Appointed 12 Nov 1995
Resigned 11 Nov 2014

JOSEPH, Anne Janette

Resigned
68 Hillway, LondonN6 6DP
Born October 1953
Director
Appointed 10 Oct 1995
Resigned 02 Nov 1995

MELLON, John Benedict

Resigned
Westward House, KenleyCR8 5LE
Born November 1940
Director
Appointed 02 Nov 1995
Resigned 04 Jan 1996

PFEIL, John Christopher

Resigned
148 High Street, West MallingME19 6NE
Born April 1958
Director
Appointed 02 Nov 1995
Resigned 02 Jul 2001

RADBURN, Philip Arthur

Resigned
Pyebirch Manor, StaffordST21 6JG
Born March 1943
Director
Appointed 02 Nov 1995
Resigned 30 Jun 2006

RADCLIFFE, Willoughby Mark St John

Resigned
14 The Orchard, LondonW4 1JX
Born April 1946
Director
Appointed 10 Oct 1995
Resigned 02 Nov 1995

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Sept 1995
Resigned 10 Oct 1995

Persons with significant control

1

Station Road, High WycombeHP10 9TY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

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
Change Sail Address Company With Old Address New Address
6 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
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary 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
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Legacy
31 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2014
SH19Statement of Capital
Legacy
31 December 2014
CAP-SSCAP-SS
Resolution
31 December 2014
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
15 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 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
1 October 2014
AR01AR01
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
1 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
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
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Legacy
10 October 2006
363aAnnual Return
Legacy
5 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Resolution
4 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
8 September 2005
AUDAUD
Accounts With Accounts Type Full
24 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
27 October 2004
244244
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288cChange of Particulars
Legacy
8 February 2004
287Change of Registered Office
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Auditors Resignation Company
28 January 2003
AUDAUD
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288cChange of Particulars
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
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
27 October 1999
363aAnnual Return
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
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Statement Of Affairs
16 February 1998
SASA
Legacy
16 February 1998
88(2)P88(2)P
Legacy
11 November 1997
403aParticulars of Charge Subject to s859A
Legacy
26 October 1997
155(6)a155(6)a
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
353353
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Legacy
20 December 1996
155(6)a155(6)a
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
403aParticulars of Charge Subject to s859A
Legacy
14 October 1996
363sAnnual Return (shuttle)
Resolution
16 April 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
22 January 1996
155(6)a155(6)a
Resolution
22 January 1996
RESOLUTIONSResolutions
Legacy
19 January 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1995
88(2)R88(2)R
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
15 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Legacy
14 November 1995
288288
Certificate Change Of Name Company
8 November 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
16 October 1995
224224
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
288288
Legacy
16 October 1995
287Change of Registered Office
Incorporation Company
15 September 1995
NEWINCIncorporation