Bristol
BS34 7JU
Director Name | Mr Martin Andrew Winter |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 05 April 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre Emma-Chrisway Bristol BS34 7JU |
Director Name | Mr Andrew White Young |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 05 April 2022) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Media Centre Emma-Chrisway Bristol BS34 7JU |
Director Name | Mr Ian James McKerron |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Lawn Park Fairways Milngavie Glasgow Lanarkshire G62 6HG Scotland |
Director Name | Peter John Steele |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Ramsay Garden Edinburgh Midlothian EH1 2NA Scotland |
Secretary Name | Peter John Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3b Ramsay Garden Edinburgh Midlothian EH1 2NA Scotland |
Director Name | Nancy Steele |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3b Ramsay Garden Edinburgh Midlothian EH1 2NA Scotland |
Director Name | Andrea Kavanagh |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2011) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 246 West Princes Street Glasgow G4 9DP Scotland |
Director Name | Stuart Patterson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2011) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 25 Menzies Road Aberdeen Aberdeenshire AB11 9AX Scotland |
Director Name | Kirsten Claire Taylor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 September 2008) |
Role | Journalist |
Correspondence Address | 14 Newlands Street Lanark Lanarkshire ML11 9BD Scotland |
Secretary Name | Andrea Kavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 January 2011) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3b Ramsay Garden Edinburgh EH1 2NA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 15/16 M8 Business Centre 259 Summerlee Street Glasgow G33 4DB Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
2 at £1 | South West News Service LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2008 | Delivered on: 3 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
4 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
3 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
26 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of South West News Service Limited as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Notification of South West News Service Limited as a person with significant control on 6 April 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 April 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-04-24
|
17 April 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 November 2012 | Termination of appointment of Peter Steele as a secretary (1 page) |
9 November 2012 | Termination of appointment of Peter Steele as a secretary (1 page) |
9 November 2012 | Termination of appointment of Peter Steele as a director (1 page) |
9 November 2012 | Termination of appointment of Peter Steele as a director (1 page) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Registered office address changed from 3B Ramsay Garden Edinburgh EH1 2NA on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from 3B Ramsay Garden Edinburgh EH1 2NA on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Registered office address changed from 3B Ramsay Garden Edinburgh EH1 2NA on 1 February 2012 (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (3 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Termination of appointment of Andrea Kavanagh as a director (2 pages) |
7 February 2011 | Termination of appointment of Nancy Steele as a director (2 pages) |
7 February 2011 | Termination of appointment of Andrea Kavanagh as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Nancy Steele as a director (2 pages) |
7 February 2011 | Termination of appointment of Andrea Kavanagh as a director (2 pages) |
7 February 2011 | Termination of appointment of Andrea Kavanagh as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Stuart Patterson as a director (2 pages) |
7 February 2011 | Termination of appointment of Stuart Patterson as a director (2 pages) |
24 January 2011 | Appointment of Martin Andrew Winter as a director (3 pages) |
24 January 2011 | Appointment of Martin Andrew Winter as a director (3 pages) |
24 January 2011 | Appointment of Mr Andrew White Young as a director (3 pages) |
24 January 2011 | Appointment of Mr Paul Mark Walters as a director (3 pages) |
24 January 2011 | Appointment of Mr Andrew White Young as a director (3 pages) |
24 January 2011 | Appointment of Mr Paul Mark Walters as a director (3 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Director's details changed for Nancy Steele on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Andrea Kavanagh on 1 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Andrea Kavanagh on 1 December 2009 (1 page) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Andrea Kavanagh on 1 December 2009 (1 page) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Nancy Steele on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Andrea Kavanagh on 1 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for Andrea Kavanagh on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Nancy Steele on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Stuart Patterson on 1 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Andrea Kavanagh on 1 December 2009 (1 page) |
1 February 2010 | Director's details changed for Stuart Patterson on 1 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Stuart Patterson on 1 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Return made up to 02/12/08; no change of members (6 pages) |
9 July 2009 | Return made up to 02/12/08; no change of members (6 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 November 2008 | Appointment terminated director kirsten taylor (1 page) |
18 November 2008 | Appointment terminated director kirsten taylor (1 page) |
8 May 2008 | Return made up to 02/12/07; full list of members (10 pages) |
8 May 2008 | Return made up to 02/12/07; full list of members (10 pages) |
8 April 2008 | Director appointed kirsten claire taylor (2 pages) |
8 April 2008 | Director appointed stuart patterson (2 pages) |
8 April 2008 | Director appointed stuart patterson (2 pages) |
8 April 2008 | Director and secretary appointed andrea kavanagh (3 pages) |
8 April 2008 | Director appointed kirsten claire taylor (2 pages) |
8 April 2008 | Director and secretary appointed andrea kavanagh (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
20 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
20 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
13 December 2005 | Return made up to 02/12/05; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 02/12/04; full list of members (7 pages) |
3 December 2003 | Secretary resigned (1 page) |
3 December 2003 | Secretary resigned (1 page) |
2 December 2003 | Incorporation (17 pages) |
2 December 2003 | Incorporation (17 pages) |