Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORNWALL & DEVON MEDIA LIMITED
Company Information for

CORNWALL & DEVON MEDIA LIMITED

PO BOX 6795, LEICESTER, LE1,
Company Registration Number
00348987
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Cornwall & Devon Media Ltd
CORNWALL & DEVON MEDIA LIMITED was founded on 1939-01-28 and had its registered office in Po Box 6795. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
CORNWALL & DEVON MEDIA LIMITED
 
Legal Registered Office
PO BOX 6795
LEICESTER
 
Previous Names
CORNISH WEEKLY NEWSPAPERS LIMITED08/03/2000
Filing Information
Company Number 00348987
Date formed 1939-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-28
Date Dissolved 2016-11-15
Type of accounts DORMANT
Last Datalog update: 2017-01-20 16:46:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORNWALL & DEVON MEDIA LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2013-08-28
ADRIAN PERRY
Director 2013-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON COLLINS
Company Secretary 1996-10-14 2013-08-28
PAUL SIMON COLLINS
Director 2012-12-30 2013-08-28
STEPHEN ANDREW AUCKLAND
Director 2011-03-21 2012-12-30
ANDREW JOHN COOPER
Director 2000-04-02 2012-02-01
TREVOR JAMES LEE
Director 2000-04-02 2012-02-01
KEVIN WILLIAM WARD
Director 2009-04-20 2012-02-01
STEVE ANDERSON-DIXON
Director 2008-10-24 2011-07-08
MICHAEL PAUL PELOSI
Director 1995-05-15 2011-03-21
JEREMY RIDGE
Director 2003-11-20 2009-05-22
ANTONY JOHN HAZELL
Director 1992-02-28 2009-04-30
DAVID GEOFFREY LEAN
Director 1997-12-01 2009-01-08
DUNCAN JAMES STEEL CURRALL
Director 2006-06-09 2009-01-05
MARTYN JOHN HINDLEY
Director 2005-02-01 2008-10-24
EDWARD PAUL GLYNN
Director 1992-02-28 2006-04-28
NORMA CHRISTINE STEVENS
Director 2000-04-02 2006-02-24
RICHARD CHARLES VANHINSBERG
Director 1992-02-28 2005-12-31
ALAN JOHN COOPER
Director 1996-12-16 2005-09-30
KEVIN JOSEPH BEATTY
Director 2001-09-03 2004-08-24
JOHN PHILIP PEARN
Director 1992-02-28 2004-07-02
CAROL ANN JENKINS
Director 1996-07-01 2004-03-26
PAUL FRANCIS GALE
Director 1992-02-28 2001-11-26
ALEXANDER LINDSAY DAVIDSON
Director 1992-02-28 2001-09-03
PAUL DAVID JOHN ROBERTS
Director 1996-07-01 1996-12-06
ROLAND EDMONDSON GLASS
Company Secretary 1992-02-28 1996-10-11
JOHN MAXWELL HODNETT
Director 1992-02-28 1995-10-13
IAN GRAHAME PARK
Director 1992-02-28 1995-05-15
ALAN RAYMOND GOODE
Director 1992-02-28 1994-08-31
JOHN HOWARD PACKHAM
Director 1992-02-28 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2STRUCK OFF AND DISSOLVED
2016-08-30GAZ1FIRST GAZETTE
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 100000
2016-03-07AR0104/03/16 FULL LIST
2015-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-06AR0104/03/15 FULL LIST
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-11AR0104/03/14 FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 29/09/13
2013-09-16AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-09-10AP01DIRECTOR APPOINTED ADRIAN PERRY
2013-09-10AP03SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS
2013-03-14AR0104/03/13 FULL LIST
2013-01-14AP01DIRECTOR APPOINTED MR PAUL SIMON COLLINS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND
2012-05-31AAFULL ACCOUNTS MADE UP TO 02/10/11
2012-03-23AR0104/03/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEE
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON-DIXON
2011-04-19AP01DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2011-03-18AR0104/03/11 FULL LIST
2011-02-16AAFULL ACCOUNTS MADE UP TO 03/10/10
2010-03-19AR0104/03/10 FULL LIST
2010-02-06AAFULL ACCOUNTS MADE UP TO 04/10/09
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR JEREMY RIDGE
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR ANTONY HAZELL
2009-04-27288aDIRECTOR APPOINTED KEVIN WILLIAM WARD
2009-03-12363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID LEAN
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN CURRALL
2008-11-10288aDIRECTOR APPOINTED STEVEN ANDERSON-DIXON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY
2008-05-27AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-03363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 01/10/06
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-10-09287REGISTERED OFFICE CHANGED ON 09/10/06 FROM: 31/32 JOHN STREET LONDON WC1N 2QB
2006-07-07AAFULL ACCOUNTS MADE UP TO 02/10/05
2006-06-16288aNEW DIRECTOR APPOINTED
2006-05-05288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-04288bDIRECTOR RESIGNED
2005-09-15288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-05-05288cDIRECTOR'S PARTICULARS CHANGED
2005-02-25363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-23288aNEW DIRECTOR APPOINTED
2004-11-17288cSECRETARY'S PARTICULARS CHANGED
2004-10-12288bDIRECTOR RESIGNED
2004-09-02288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-06-08AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-03-27363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-16288aNEW DIRECTOR APPOINTED
2003-07-28288cDIRECTOR'S PARTICULARS CHANGED
2003-06-21AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-03-24363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORNWALL & DEVON MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNWALL & DEVON MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CORNWALL & DEVON MEDIA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-10-02
Annual Accounts
2010-10-03
Annual Accounts
2009-10-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNWALL & DEVON MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of CORNWALL & DEVON MEDIA LIMITED registering or being granted any patents
Domain Names

CORNWALL & DEVON MEDIA LIMITED owns 1 domain names.

countrygardener.co.uk  

Trademarks
We have not found any records of CORNWALL & DEVON MEDIA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORNWALL & DEVON MEDIA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-05-14 GBP £558
Cornwall Council 2013-05-14 GBP £832
Cornwall Council 2013-03-26 GBP £600
Cornwall Council 2013-03-19 GBP £520
Cornwall Council 2013-03-19 GBP £615
Cornwall Council 2013-03-19 GBP £660
Cornwall Council 2013-03-12 GBP £572
Cornwall Council 2013-01-29 GBP £381
Cornwall Council 2013-01-22 GBP £388

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CORNWALL & DEVON MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNWALL & DEVON MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNWALL & DEVON MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.