Dissolved
Dissolved 2017-07-26
Company Information for BATH NEWS & MEDIA
CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Unlimited Company
Dissolved Dissolved 2017-07-26 |
Company Name | ||||
---|---|---|---|---|
BATH NEWS & MEDIA | ||||
Legal Registered Office | ||||
CANARY WHARF LONDON | ||||
Previous Names | ||||
|
Company Number | 03215208 | |
---|---|---|
Date formed | 1996-06-21 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-09-30 | |
Date Dissolved | 2017-07-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES LOUISE SALLAS |
||
ADRIAN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL SIMON COLLINS |
Company Secretary | ||
PAUL SIMON COLLINS |
Director | ||
STEPHEN ANDREW AUCKLAND |
Director | ||
JAMES NIGEL HOLLIDAY |
Director | ||
SARAH IRVINE |
Director | ||
KEVIN WILLIAM WARD |
Director | ||
STEVEN ANDERSON DIXON |
Director | ||
MICHAEL PAUL PELOSI |
Director | ||
MARTYN JOHN HINDLEY |
Director | ||
SALLY ELIZABETH COOK |
Director | ||
ANDREW RICHARD JOHN CALVERT |
Director | ||
JUDITH ANN LILIAN LONG |
Company Secretary | ||
ALAN RAYMOND GOODE |
Director | ||
PHILLIP ANTHONY INMAN |
Director | ||
JONATHAN MARK WHITTAKER |
Director | ||
KEITH JOHN SADLER |
Director | ||
ARTHUR PATRICK VICKERY |
Company Secretary | ||
JOSEPHINE MARY GLASS |
Company Secretary | ||
IAIN WILLIAM AIKEN |
Director | ||
JAMES THOMSON BROWN |
Director | ||
DAVID GORDON CHRISTIE |
Director | ||
PAUL DAVIDSON |
Director | ||
JOHN CHRISTOPHER PFEIL |
Director | ||
PHILIP ARTHUR RADBURN |
Director | ||
JANE ELIZABETH POWNEY |
Company Secretary | ||
DAPHNE ELLIS |
Director | ||
WILLIAM KNATCHBULL GIBSON |
Director | ||
JOSEPHINE ELEANOR GOMM |
Director | ||
JOHN STUART GRAHAM |
Director | ||
ANETTE VENDELBO LAWLESS |
Director | ||
JANE ELIZABETH POWNEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMG EVENTS (UK) LIMITED | Director | 2018-03-07 | CURRENT | 1988-04-21 | Active | |
CONVEYANCING SEARCHES LIMITED | Director | 2017-05-24 | CURRENT | 2004-03-04 | Active | |
THE CONVEYANCING REPORT AGENCY LIMITED | Director | 2017-05-24 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
DMG EVENTS LIMITED | Director | 2017-01-11 | CURRENT | 1973-12-10 | Active - Proposal to Strike off | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2017-01-11 | CURRENT | 1974-03-21 | Active | |
DMG ANGEX LIMITED | Director | 2017-01-11 | CURRENT | 1988-10-04 | Liquidation | |
DMG EVENTS INTERNATIONAL LIMITED | Director | 2017-01-11 | CURRENT | 2000-12-01 | Active | |
TREPP LIMITED | Director | 2017-01-11 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
DMG INFORMATION LIMITED | Director | 2017-01-11 | CURRENT | 1999-02-04 | Active | |
DMGZ LIMITED | Director | 2016-06-01 | CURRENT | 1933-01-17 | Active | |
WESTERN MORNING NEWS & MEDIA LIMITED | Director | 2016-04-29 | CURRENT | 1923-12-17 | Liquidation | |
EVE 4 LIMITED | Director | 2016-02-19 | CURRENT | 2016-01-27 | Active | |
EVE 3 LIMITED | Director | 2015-08-13 | CURRENT | 2015-07-10 | Converted / Closed | |
DMG GUERNSEY LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-21 | Converted / Closed | |
DMG PLYMOUTH LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Liquidation | |
DMGT PENSION INVESTMENT TRUSTEES LIMITED | Director | 2014-05-08 | CURRENT | 2005-04-08 | Active | |
DMGV LIMITED | Director | 2014-04-09 | CURRENT | 2006-05-26 | Active | |
EXPRESS & ECHO NEWS & MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1901-07-27 | Dissolved 2017-07-26 | |
GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1991-09-03 | Dissolved 2017-07-26 | |
LEICESTER MERCURY MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1927-12-29 | Liquidation | |
SOUTH WEST MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1925-12-23 | Dissolved 2017-07-26 | |
WESTERN GAZETTE COMPANY LIMITED(THE) | Director | 2014-03-24 | CURRENT | 1886-06-21 | Active - Proposal to Strike off | |
CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1995-01-30 | Active | |
SOUTH WEST WALES MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1912-02-01 | Active - Proposal to Strike off | |
LINCOLNSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1893-01-07 | Liquidation | |
GLOUCESTERSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1920-02-04 | Liquidation | |
COURIER MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1909-03-11 | Liquidation | |
CORNWALL & DEVON MEDIA LIMITED | Director | 2013-08-28 | CURRENT | 1939-01-28 | Dissolved 2016-11-15 | |
DMGT PENSION TRUSTEES LIMITED | Director | 2012-06-20 | CURRENT | 1997-06-30 | Active | |
DMG OCEANS LIMITED | Director | 2011-08-25 | CURRENT | 2011-07-11 | Active - Proposal to Strike off | |
NORTHCLIFFE TRUSTEES LIMITED | Director | 2011-03-23 | CURRENT | 1997-06-30 | Active | |
DMG BUSINESS MEDIA LIMITED | Director | 2010-07-21 | CURRENT | 1993-06-03 | Active - Proposal to Strike off | |
RALPH US HOLDINGS | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
KENSINGTON US HOLDINGS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
DMG HOLDINGS (ICELAND) EHF | Director | 2006-04-06 | CURRENT | 2005-12-01 | Converted / Closed | |
DMG CHARLES LIMITED | Director | 2005-11-15 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
DMG ASSET FINANCE LIMITED | Director | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
DAILY MAIL AND GENERAL HOLDINGS LIMITED | Director | 2004-11-25 | CURRENT | 1983-01-20 | Active | |
CTF ASSET FINANCE LIMITED | Director | 2002-09-10 | CURRENT | 1996-03-27 | Active | |
DMG ATLANTIC LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
DMGB LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active | |
DERRY STREET INVESTMENTS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HARMSWORTH ROYALTIES LIMITED | Director | 2001-08-09 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMG MINOR INVESTMENTS LIMITED | Director | 2001-08-09 | CURRENT | 2001-06-05 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Director | 2000-10-10 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
EXFOM LIMITED | Director | 2000-08-24 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
KENSINGTON FINANCE LIMITED | Director | 2000-08-02 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
DMG INVESTMENT HOLDINGS LIMITED | Director | 1999-04-22 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
HARMSWORTH (RYDE PLACE) LIMITED | Director | 1999-01-18 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
DAILY MAIL AND GENERAL INVESTMENTS LIMITED | Director | 1999-01-06 | CURRENT | 1988-05-04 | Active | |
DAILY MAIL INTERNATIONAL LIMITED | Director | 1997-11-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED | Director | 1997-02-19 | CURRENT | 1996-12-13 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | Director | 1995-03-28 | CURRENT | 1980-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14 | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 16750100 | |
AR01 | 22/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 16750100 | |
AR01 | 22/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL COLLINS | |
AP03 | SECRETARY APPOINTED FRANCES LOUISE SALLAS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM NORTHCLIFFE ACCOUNTING CENTRE PO BOX 6795 ST GEORGE STREET LEICESTER LE1 1ZP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AR01 | 22/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR PAUL SIMON COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN AUCKLAND | |
AR01 | 22/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLIDAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH IRVINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON DIXON | |
AR01 | 22/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN ANDREW AUCKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL HOLLIDAY / 16/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 03/10/10 | |
AR01 | 22/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 04/10/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 06/11/2009 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/09/08 | |
288a | DIRECTOR APPOINTED KEVIN WILLIAM WARD | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTYN HINDLEY | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WESSEX NEWSPAPERS CERTIFICATE ISSUED ON 23/11/07 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 31-32 JOHN STREET LONDON WC1N 2QB | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 03/10/04 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: TEMPLE WAY BRISTOL BS99 7HD | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 14/09/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/16751000 14/ | |
363a | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | PART of the property or undertaking has been released from charge | CREDIT SUISSEAS AGENT AND TRUSTEE FOR ITSELF AND THE LENDERS |
|
|
|
|
|
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 BATH NEWS & MEDIA
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BATH NEWS & MEDIA are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | BATH NEWS & MEDIA | Event Date | 2017-03-14 |
The Companies were placed into members voluntary liquidation on 14 April 2016 and on the same date, Vivian Murray Bairstow (IP No 005316) and Gary Paul Shankland (IP No 009587) both of Begbies Traynor (London) LLP of 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Companies. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the members of the Companies will be held at the offices of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR at 10.00 am, 10.30 am, 11.00 am, 11.30 am and 12.00 noon respectively on 13 April 2017 for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the windings up of the Companies have been conducted and the properties disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meetings may appoint a proxy, who need not be a member of the Companies, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meetings. Any person who requires further information may contact the Joint Liquidator by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by e-mail at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500. Ag GF123197 | |||
Initiating party | Event Type | ||
Defending party | BATH NEWS & MEDIA | Event Date | 2016-04-25 |
The Companies were placed into members voluntary liquidation on 14 April 2016 and on the same date, Vivian Murray Bairstow and Gary Paul Shankland both of Begbies Traynor (Central) LLP of 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR were apppointed as Joint Liquidators of the Companies. Notice is hereby given that the Creditors of the above-named Companies are required, on or before 20 May 2016 to send in their names and addresses of their Solicitors (if any) to the undersigned Gary Paul Shankland of Begbies Traynor (Central) LLP, 31st Floor, 40 Bank Street, Canary Wharf, London, E14 5NR the Joint Liquidators of the Companies, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal and all Creditors have been, or should be, paid in full. Office Holder details: Vivian Murray Bairstow , (IP No. 005316) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR and Gary Paul Shankland , (IP No. 009587) of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR . Any person who requires further information may contact the Liquidators by telephone on 020 7516 1500. Alternatively enquiries can be made to Nick Boulton by e-mail at nicholas.boulton@begbies-traynor.com or by telephone on 020 7516 1500. | |||
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. |