Background WavePink WaveYellow Wave

NEWBURY MEDIA GROUP LIMITED (06166981)

NEWBURY MEDIA GROUP LIMITED (06166981) is an active UK company. incorporated on 19 March 2007. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NEWBURY MEDIA GROUP LIMITED has been registered for 19 years. Current directors include ILIFFE, Edward Richard.

Company Number
06166981
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
C/O Iliffe Media Ltd Winship Road, Cambridge, CB24 6PP
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
ILIFFE, Edward Richard
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY MEDIA GROUP LIMITED

NEWBURY MEDIA GROUP LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NEWBURY MEDIA GROUP LIMITED was registered 19 years ago.(SIC: 58130)

Status

active

Active since 19 years ago

Company No

06166981

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C/O Iliffe Media Ltd Winship Road Milton Cambridge, CB24 6PP,

Previous Addresses

Newspaper House Faraday Road Newbury Berkshire RG14 2DW
From: 19 March 2007To: 13 May 2019
Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Mar 14
Director Left
Mar 19
Director Left
May 19
Director Joined
May 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHEPHERD, William

Active
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 01 Aug 2025

ILIFFE, Edward Richard

Active
Winship Road, CambridgeCB24 6PP
Born September 1968
Director
Appointed 01 May 2019

HILLMAN, Terry George

Resigned
10 Downsway, SalisburySP1 3QW
Secretary
Appointed 19 Mar 2007
Resigned 28 Feb 2019

HILLMAN, Terry George

Resigned
10 Downsway, SalisburySP1 3QW
Born May 1952
Director
Appointed 19 Mar 2007
Resigned 28 Feb 2019

MARTIN, Adrian

Resigned
26 Bewicks Reach, NewburyRG14 1AP
Born January 1960
Director
Appointed 19 Mar 2007
Resigned 31 Dec 2013

WILLIS, Jeremy George

Resigned
Kilncroft Broad Laying, NewburyRG15 9TS
Born April 1955
Director
Appointed 19 Mar 2007
Resigned 01 May 2019

Persons with significant control

1

Faraday Road, NewburyRG14 2DW

Nature of Control

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

Filing History

48

Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
5 April 2007
225Change of Accounting Reference Date
Incorporation Company
19 March 2007
NEWINCIncorporation