High Wycombe
Buckinghamshire
HP10 9TY
Director Name | Mr Paul Anthony Hunter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 08 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Secretary Name | Neil Edward Carpenter |
---|---|
Status | Closed |
Appointed | 26 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | 9th And 10th Floors Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Secretary Name | Simon Alton Westrop |
---|---|
Status | Closed |
Appointed | 26 May 2015(8 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | Loudwater Mill Station Road High Wycombe Buckinghamshire HP10 9TY |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Park House 13 Greenhill Park Edinburgh Midlothian EH10 4DW Scotland |
Director Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Mr Graham John Faulds |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Danes Drive Glasgow Lanarkshire G14 9HX Scotland |
Secretary Name | Ms Deirdre Mary Astrea Romanes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 17 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Mr John Campbell Rafferty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 St Margarets Road Edinburgh Midlothian EH9 1AZ Scotland |
Secretary Name | Mr Graham John Faulds |
---|---|
Status | Resigned |
Appointed | 17 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 22 May 2015) |
Role | Company Director |
Correspondence Address | 61 Danes Drive Glasgow G14 9HX Scotland |
Director Name | Ms Amanda Sarah Gee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 September 2013) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Graham Thomson Morrison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2015) |
Role | Director Of Operations |
Country of Residence | Scotland |
Correspondence Address | Carus House 201 Dumbarton Road Clydebank G81 4XJ Scotland |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Charles Street Berkhamsted Herts HP4 3DG |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | berksmedia.co.uk |
---|
Registered Address | 125 Fullarton Drive Glasgow East Investment Park Glasgow G32 8FG Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Romanes Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,702,876 |
Gross Profit | £823,042 |
Net Worth | -£2,064,501 |
Cash | £409,310 |
Current Liabilities | £3,238,136 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2015 | Delivered 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 2012 | Delivered 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 2007 | Delivered 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 |
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
10 June 2020 | Registered 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 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
25 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
23 April 2019 | Change of details for Romanes Media Limited as a person with significant control on 26 December 2016 (2 pages) |
23 April 2019 | Change of details for Newsquest Media Limited as a person with significant control on 26 December 2016 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 May 2018 | Confirmation statement made on 5 April 2018 with updates (3 pages) |
7 August 2017 | Full accounts made up to 25 December 2016 (20 pages) |
7 August 2017 | Full accounts made up to 25 December 2016 (20 pages) |
26 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
22 December 2016 | Statement of capital on 22 December 2016
|
22 December 2016 | Resolutions
|
22 December 2016 | Resolutions
|
22 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
15 December 2016 | Full accounts made up to 27 December 2015 (24 pages) |
15 December 2016 | Full accounts made up to 27 December 2015 (24 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
19 April 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
19 April 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 January 2016 | Satisfaction of charge SC3204840003 in full (1 page) |
19 January 2016 | Satisfaction of charge SC3204840003 in full (1 page) |
25 June 2015 | Full accounts made up to 27 September 2014 (17 pages) |
25 June 2015 | Full accounts made up to 27 September 2014 (17 pages) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Charles John Allwood as a director on 22 May 2015 (1 page) |
28 May 2015 | Registered 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 2015 | Termination of appointment of Graham John Faulds as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge 1 in full (1 page) |
28 May 2015 | Registered 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 2015 | Termination of appointment of Graham John Faulds as a secretary on 22 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge 2 in full (1 page) |
28 May 2015 | Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge 1 in full (1 page) |
28 May 2015 | Termination of appointment of Graham Thomson Morrison as a director on 22 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Graham John Faulds as a director on 22 May 2015 (1 page) |
28 May 2015 | Satisfaction of charge 2 in full (1 page) |
26 May 2015 | Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Simon Alton Westrop as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Henry Kennedy Faure Walker as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Neil Edward Carpenter as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Simon Alton Westrop as a secretary on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Paul Anthony Hunter as a director on 26 May 2015 (2 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 March 2015 | Alterations to a floating charge (20 pages) |
2 March 2015 | Alterations to a floating charge (20 pages) |
27 February 2015 | Alterations to floating charge 2 (22 pages) |
27 February 2015 | Alterations to floating charge 2 (22 pages) |
19 February 2015 | Registration of charge SC3204840003, created on 13 February 2015 (9 pages) |
19 February 2015 | Registration of charge SC3204840003, created on 13 February 2015 (9 pages) |
12 December 2014 | Termination of appointment of Amanda Sarah Gee as a director on 20 September 2013 (1 page) |
12 December 2014 | Termination of appointment of Amanda Sarah Gee as a director on 20 September 2013 (1 page) |
25 June 2014 | Full accounts made up to 28 September 2013 (16 pages) |
25 June 2014 | Full accounts made up to 28 September 2013 (16 pages) |
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 July 2013 | Full accounts made up to 29 September 2012 (17 pages) |
4 July 2013 | Full accounts made up to 29 September 2012 (17 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Registered 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 2013 | Registered 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 2012 | Full accounts made up to 1 October 2011 (20 pages) |
9 July 2012 | Full accounts made up to 1 October 2011 (20 pages) |
9 July 2012 | Full accounts made up to 1 October 2011 (20 pages) |
3 May 2012 | Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from C/O Dunfermline Press Limited Pitreavie Business Park Dunfermline Fife KY11 8QS on 3 May 2012 (1 page) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Termination of appointment of William Henderson as a director (2 pages) |
20 March 2012 | Termination of appointment of William Henderson as a director (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Statement of company's objects (2 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director (3 pages) |
13 March 2012 | Appointment of Mr Charles John Allwood as a director (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
1 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
1 June 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (7 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (17 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (17 pages) |
5 January 2011 | Full accounts made up to 3 April 2010 (17 pages) |
16 June 2010 | Appointment of Mr Graham Thomson Morrison as a director (2 pages) |
16 June 2010 | Appointment of Ms Amanda Gee as a director (2 pages) |
16 June 2010 | Appointment of Ms Amanda Gee as a director (2 pages) |
16 June 2010 | Appointment of Mr Graham Thomson Morrison as a director (2 pages) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Appointment of Mr Graham John Faulds as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a secretary (1 page) |
31 May 2010 | Termination of appointment of Deirdre Romanes as a director (1 page) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of John Rafferty as a director (1 page) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Termination of appointment of John Rafferty as a director (1 page) |
3 February 2010 | Full accounts made up to 28 March 2009 (16 pages) |
3 February 2010 | Full accounts made up to 28 March 2009 (16 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (16 pages) |
29 January 2009 | Full accounts made up to 29 March 2008 (16 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
27 July 2007 | Ad 25/07/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
27 July 2007 | New director appointed (4 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Ad 25/07/07--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
27 July 2007 | New director appointed (4 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Nc inc already adjusted 25/07/07 (2 pages) |
27 July 2007 | Nc inc already adjusted 25/07/07 (2 pages) |
23 July 2007 | Partic of mort/charge * (3 pages) |
23 July 2007 | Partic of mort/charge * (3 pages) |
17 July 2007 | New director appointed (4 pages) |
17 July 2007 | New director appointed (4 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: pitreavie business park dunfermline fife KY11 5QS (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: pitreavie business park dunfermline fife KY11 5QS (1 page) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | New director appointed (3 pages) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
21 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
21 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Company name changed lothian shelf (636) LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed lothian shelf (636) LIMITED\certificate issued on 16/05/07 (2 pages) |
5 April 2007 | Incorporation (18 pages) |
5 April 2007 | Incorporation (18 pages) |