Background WavePink WaveYellow Wave

NEWBURY NEWS AND MEDIA LTD (11861159)

NEWBURY NEWS AND MEDIA LTD (11861159) is an active UK company. incorporated on 5 March 2019. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NEWBURY NEWS AND MEDIA LTD has been registered for 7 years. Current directors include FORDHAM, David Sidney, FOWLER, Rory James, ILIFFE, Edward Richard, The Honourable and 1 others.

Company Number
11861159
Status
active
Type
ltd
Incorporated
5 March 2019
Age
7 years
Address
Newspaper House, Newbury, RG14 2AD
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
FORDHAM, David Sidney, FOWLER, Rory James, ILIFFE, Edward Richard, The Honourable, OBOLENSKY, Edward
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY NEWS AND MEDIA LTD

NEWBURY NEWS AND MEDIA LTD is an active company incorporated on 5 March 2019 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NEWBURY NEWS AND MEDIA LTD was registered 7 years ago.(SIC: 58130)

Status

active

Active since 7 years ago

Company No

11861159

LTD Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Newspaper House Faraday Road Newbury, RG14 2AD,

Previous Addresses

, 1st Floor, Chilworth Point 1 Chilworth Road, Southampton, Hampshire, SO16 7JQ, United Kingdom
From: 5 March 2019To: 25 June 2020
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Owner Exit
Aug 19
Director Left
Mar 25
Director Joined
Aug 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHEPHERD, William Charles Fredrick

Active
Winship Road, CambridgeCB24 6PP
Secretary
Appointed 07 May 2021

FORDHAM, David Sidney

Active
Milton, CambridgeCB24 6PP
Born June 1953
Director
Appointed 29 Apr 2019

FOWLER, Rory James

Active
Chilworth Point, SouthamptonSO16 7JQ
Born August 1971
Director
Appointed 29 Apr 2019

ILIFFE, Edward Richard, The Honourable

Active
Faraday Road, NewburyRG14 2AD
Born September 1968
Director
Appointed 05 Mar 2019

OBOLENSKY, Edward

Active
Faraday Road, NewburyRG14 2AD
Born November 1978
Director
Appointed 25 Feb 2025

GRAY, Duncan James

Resigned
Faraday Road, NewburyRG14 2AD
Secretary
Appointed 01 Apr 2020
Resigned 01 Aug 2025

SHEPHERD, William Charles Frederick

Resigned
Milton, CambridgeCB24 699
Secretary
Appointed 29 Apr 2019
Resigned 01 Apr 2020

FOWLER, Peter Granville

Resigned
1 Chilworth Road, SouthamptonSO16 7JQ
Born September 1938
Director
Appointed 05 Mar 2019
Resigned 25 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
Ware Road, HertfordSG13 7LU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2019
Milton, CambridgeCB24 6PP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2019

Mr Peter Granville Fowler

Ceased
1 Chilworth Road, SouthamptonSO16 7JQ
Born September 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2019
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Second Filing Capital Allotment Shares
2 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 June 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 April 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
30 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Incorporation Company
5 March 2019
NEWINCIncorporation