Company NameNewsquest (Berkshire) Limited
Company StatusDissolved
Company NumberSC320484
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NamesLothian Shelf (636) Limited and Berkshire Media Group Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Henry Kennedy Faure Walker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2015(8 years, 1 month after company formation)
Appointment Duration6 years (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2015(8 years, 1 month after company formation)
Appointment Duration6 years (closed 08 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Secretary NameNeil Edward Carpenter
StatusClosed
Appointed26 May 2015(8 years, 1 month after company formation)
Appointment Duration6 years (closed 08 June 2021)
RoleCompany Director
Correspondence Address9th And 10th Floors Quadrant House
The Quadrant
Sutton
Surrey
SM2 5AS
Secretary NameSimon Alton Westrop
StatusClosed
Appointed26 May 2015(8 years, 1 month after company formation)
Appointment Duration6 years (closed 08 June 2021)
RoleCompany Director
Correspondence AddressLoudwater Mill Station Road
High Wycombe
Buckinghamshire
HP10 9TY
Director NameMr William Shields Henderson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 16 March 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPark House 13 Greenhill Park
Edinburgh
Midlothian
EH10 4DW
Scotland
Director NameMs Deirdre Mary Astrea Romanes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed18 May 2007(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameMr Graham John Faulds
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address61 Danes Drive
Glasgow
Lanarkshire
G14 9HX
Scotland
Secretary NameMs Deirdre Mary Astrea Romanes
NationalityIrish
StatusResigned
Appointed18 May 2007(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 17 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameMr John Campbell Rafferty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(3 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 St Margarets Road
Edinburgh
Midlothian
EH9 1AZ
Scotland
Secretary NameMr Graham John Faulds
StatusResigned
Appointed17 May 2010(3 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 May 2015)
RoleCompany Director
Correspondence Address61 Danes Drive
Glasgow
G14 9HX
Scotland
Director NameMs Amanda Sarah Gee
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2013)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Graham Thomson Morrison
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 May 2015)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressCarus House 201 Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Charles Street
Berkhamsted
Herts
HP4 3DG
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteberksmedia.co.uk

Location

Registered Address125 Fullarton Drive
Glasgow East Investment Park
Glasgow
G32 8FG
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Romanes Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,702,876
Gross Profit£823,042
Net Worth-£2,064,501
Cash£409,310
Current Liabilities£3,238,136

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 February 2015Delivered on: 19 February 2015
Satisfied on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
18 April 2012Delivered on: 25 April 2012
Satisfied on: 28 May 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
18 July 2007Delivered on: 23 July 2007
Satisfied on: 28 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
10 June 2020Registered office address changed from 200 Renfield Street Glasgow G2 3QB Scotland to 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG on 10 June 2020 (1 page)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
25 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
23 April 2019Change of details for Romanes Media Limited as a person with significant control on 26 December 2016 (2 pages)
23 April 2019Change of details for Newsquest Media Limited as a person with significant control on 26 December 2016 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
2 May 2018Confirmation statement made on 5 April 2018 with updates (3 pages)
7 August 2017Full accounts made up to 25 December 2016 (20 pages)
7 August 2017Full accounts made up to 25 December 2016 (20 pages)
26 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1
(5 pages)
22 December 2016Solvency Statement dated 08/12/16 (1 page)
22 December 2016Statement of capital on 22 December 2016
  • GBP 1
(5 pages)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Solvency Statement dated 08/12/16 (1 page)
15 December 2016Full accounts made up to 27 December 2015 (24 pages)
15 December 2016Full accounts made up to 27 December 2015 (24 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
13 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
(3 pages)
19 April 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
19 April 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000,000
(5 pages)
5 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000,000
(5 pages)
19 January 2016Satisfaction of charge SC3204840003 in full (1 page)
19 January 2016Satisfaction of charge SC3204840003 in full (1 page)
25 June 2015Full accounts made up to 27 September 2014 (17 pages)
25 June 2015Full accounts made up to 27 September 2014 (17 pages)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page)
28 May 2015Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Graham John Faulds as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 (1 page)
28 May 2015Satisfaction of charge 1 in full (1 page)
28 May 2015Registered office address changed from Carus House 201 Dumbarton Road Clydebank G81 4XJ to 200 Renfield Street Glasgow G2 3QB on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 (1 page)
28 May 2015Satisfaction of charge 2 in full (1 page)
28 May 2015Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 (1 page)
28 May 2015Satisfaction of charge 1 in full (1 page)
28 May 2015Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 (1 page)
28 May 2015Termination of appointment of Graham John Faulds as a director on 22 May 2015 (1 page)
28 May 2015Satisfaction of charge 2 in full (1 page)
26 May 2015Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Simon Alton Westrop as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Simon Alton Westrop as a secretary on 26 May 2015 (2 pages)
26 May 2015Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 (2 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(6 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000,000
(6 pages)
2 March 2015Alterations to a floating charge (20 pages)
2 March 2015Alterations to a floating charge (20 pages)
27 February 2015Alterations to floating charge 2 (22 pages)
27 February 2015Alterations to floating charge 2 (22 pages)
19 February 2015Registration of charge SC3204840003, created on 13 February 2015 (9 pages)
19 February 2015Registration of charge SC3204840003, created on 13 February 2015 (9 pages)
12 December 2014Termination of appointment of Amanda Sarah Gee as a director on 20 September 2013 (1 page)
12 December 2014Termination of appointment of Amanda Sarah Gee as a director on 20 September 2013 (1 page)
25 June 2014Full accounts made up to 28 September 2013 (16 pages)
25 June 2014Full accounts made up to 28 September 2013 (16 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000,000
(6 pages)
4 July 2013Full accounts made up to 29 September 2012 (17 pages)
4 July 2013Full accounts made up to 29 September 2012 (17 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS Scotland on 16 January 2013 (2 pages)
9 July 2012Full accounts made up to 1 October 2011 (20 pages)
9 July 2012Full accounts made up to 1 October 2011 (20 pages)
9 July 2012Full accounts made up to 1 October 2011 (20 pages)
3 May 2012Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
3 May 2012Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page)
25 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
20 March 2012Termination of appointment of William Henderson as a director (2 pages)
20 March 2012Termination of appointment of William Henderson as a director (2 pages)
14 March 2012Statement of company's objects (2 pages)
14 March 2012Statement of company's objects (2 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director (3 pages)
13 March 2012Appointment of Mr Charles John Allwood as a director (3 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
1 June 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (7 pages)
5 January 2011Full accounts made up to 3 April 2010 (17 pages)
5 January 2011Full accounts made up to 3 April 2010 (17 pages)
5 January 2011Full accounts made up to 3 April 2010 (17 pages)
16 June 2010Appointment of Mr Graham Thomson Morrison as a director (2 pages)
16 June 2010Appointment of Ms Amanda Gee as a director (2 pages)
16 June 2010Appointment of Ms Amanda Gee as a director (2 pages)
16 June 2010Appointment of Mr Graham Thomson Morrison as a director (2 pages)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Appointment of Mr Graham John Faulds as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a secretary (1 page)
31 May 2010Termination of appointment of Deirdre Romanes as a director (1 page)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of John Rafferty as a director (1 page)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of John Rafferty as a director (1 page)
3 February 2010Full accounts made up to 28 March 2009 (16 pages)
3 February 2010Full accounts made up to 28 March 2009 (16 pages)
13 April 2009Return made up to 05/04/09; full list of members (4 pages)
13 April 2009Return made up to 05/04/09; full list of members (4 pages)
29 January 2009Full accounts made up to 29 March 2008 (16 pages)
29 January 2009Full accounts made up to 29 March 2008 (16 pages)
30 April 2008Return made up to 05/04/08; full list of members (4 pages)
30 April 2008Return made up to 05/04/08; full list of members (4 pages)
27 July 2007Ad 25/07/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
27 July 2007New director appointed (4 pages)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2007Ad 25/07/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
27 July 2007New director appointed (4 pages)
27 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 July 2007Nc inc already adjusted 25/07/07 (2 pages)
27 July 2007Nc inc already adjusted 25/07/07 (2 pages)
23 July 2007Partic of mort/charge * (3 pages)
23 July 2007Partic of mort/charge * (3 pages)
17 July 2007New director appointed (4 pages)
17 July 2007New director appointed (4 pages)
12 July 2007Registered office changed on 12/07/07 from: pitreavie business park dunfermline fife KY11 5QS (1 page)
12 July 2007Registered office changed on 12/07/07 from: pitreavie business park dunfermline fife KY11 5QS (1 page)
31 May 2007New director appointed (3 pages)
31 May 2007New director appointed (3 pages)
24 May 2007New secretary appointed;new director appointed (3 pages)
24 May 2007New secretary appointed;new director appointed (3 pages)
21 May 2007Director resigned (1 page)
21 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
21 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
21 May 2007Registered office changed on 21/05/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
21 May 2007Secretary resigned (1 page)
16 May 2007Company name changed lothian shelf (636) LIMITED\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed lothian shelf (636) LIMITED\certificate issued on 16/05/07 (2 pages)
5 April 2007Incorporation (18 pages)
5 April 2007Incorporation (18 pages)