CAMBRIAN NEWS LIMITED
FARNHAM JUNETIME LIMITED

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03622931
Status Active
Incorporation Date 27 August 1998
Company Type Private Limited Company
Address THE OLD COURT HOUSE, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Mrs Wendy Diane Craig on 6 February 2017; Full accounts made up to 31 March 2016; Second filing of Confirmation Statement dated 27/08/2016. The most likely internet sites of CAMBRIAN NEWS LIMITED are www.cambriannews.co.uk, and www.cambrian-news.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and one months. Cambrian News Limited is a Private Limited Company. The company registration number is 03622931. Cambrian News Limited has been working since 27 August 1998. The present status of the company is Active. The registered address of Cambrian News Limited is The Old Court House Union Road Farnham Surrey Gu9 7pt. The company`s financial liabilities are £273.99k. It is £31.63k against last year. The cash in hand is £114.39k. It is £35.68k against last year. And the total assets are £483.37k, which is £-44.46k against last year. PUSEY, Amanda Jane is a Secretary of the company. CRAIG, Wendy Diane is a Director of the company. TINDLE, Raymond Stanley, Sir is a Director of the company. Secretary CHRISTMAS, Colin Roy George has been resigned. Secretary FYFIELD, Kathryn Louise has been resigned. Secretary YATES, Susan Ruth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHRISTMAS, Colin Roy George has been resigned. Director DOEL, Brian Gilroy has been resigned. Director FYFIELD, Kathryn Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGOWRAN, Thomas Edward Arthur has been resigned. Director YATES, Susan Ruth has been resigned. The company operates in "Publishing of newspapers".


cambrian news Key Finiance

LIABILITIES £273.99k
+13%
CASH £114.39k
+45%
TOTAL ASSETS £483.37k
-9%
All Financial Figures

Current Directors

Secretary
PUSEY, Amanda Jane
Appointed Date: 08 July 2015

Director
CRAIG, Wendy Diane
Appointed Date: 04 December 2008
80 years old

Director
TINDLE, Raymond Stanley, Sir
Appointed Date: 09 October 1998
98 years old

Resigned Directors

Secretary
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 09 October 1998

Secretary
FYFIELD, Kathryn Louise
Resigned: 07 July 2015
Appointed Date: 13 June 2014

Secretary
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 17 March 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 October 1998
Appointed Date: 27 August 1998

Director
CHRISTMAS, Colin Roy George
Resigned: 31 March 2009
Appointed Date: 09 October 1998
93 years old

Director
DOEL, Brian Gilroy
Resigned: 30 April 2014
Appointed Date: 28 November 2003
79 years old

Director
FYFIELD, Kathryn Louise
Resigned: 07 July 2015
Appointed Date: 13 June 2014
46 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 October 1998
Appointed Date: 27 August 1998

Director
MCGOWRAN, Thomas Edward Arthur
Resigned: 05 September 2003
Appointed Date: 09 October 1998
77 years old

Director
YATES, Susan Ruth
Resigned: 12 June 2014
Appointed Date: 08 January 2013
60 years old

Persons With Significant Control

Tindle Newspapers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Sir Raymond Stanley Tindle Cbe Dl Fcis
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

CAMBRIAN NEWS LIMITED Events

08 Feb 2017
Director's details changed for Mrs Wendy Diane Craig on 6 February 2017
21 Dec 2016
Full accounts made up to 31 March 2016
09 Dec 2016
Second filing of Confirmation Statement dated 27/08/2016
14 Sep 2016
Confirmation statement made on 27 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 09/12/2016

28 Jan 2016
Register(s) moved to registered inspection location Tindle House Harts Yard Farnham Surrey GU9 7GZ
...
... and 68 more events
27 Oct 1998
Director resigned
27 Oct 1998
New director appointed
27 Oct 1998
New director appointed
27 Oct 1998
Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Aug 1998
Incorporation