Company NameNews Corp UK & Ireland Limited
Company StatusActive
Company Number00081701
CategoryPrivate Limited Company
Incorporation Date28 July 1904(119 years, 9 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(111 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMrs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(111 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(118 years after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameRichard Henry Searby
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 January 1992)
RoleBarrister
Correspondence Address126 Kooyong Road
Armadale
Victoria
Australia
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 20 July 2012)
RoleNewspaper Proprietor
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Ruda
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 1993)
RoleDeputy Managing Director
Correspondence Address3 Glenheadon Rise
Leatherhead
Surrey
KT22 8QT
Director NameMr Richard Allen Sarazen
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1994)
RoleFinance Director
Correspondence Address1220 Park Avenue
New York
Ny 10028
Foreign
Director NameHans Karsten Schmidt
Date of BirthOctober 1927 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleLawyer
Correspondence AddressCoombe Bury Cottage Kingston Hill
Kingston Upon Thames
Surrey
KT2 7JG
Director NameMr Andrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Scorpion Manor
Compton Scorpion Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Director NameLyndley John Holloway
Date of BirthJanuary 1929 (Born 95 years ago)
NationalitySingaporean
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1994)
RoleCompany Director
Correspondence AddressFlat 3 Pullman Court
65 Drayton Gardens
London
SW10 9QZ
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 1995)
RoleManaging Director Ni Plc
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameMr John Berwyn Evans
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 1994)
RoleCompany Director
Correspondence AddressRoad No 1
Box 220 Sidney Road Pittstown New Jersey
Foreign
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameRt Hon Lord Stephen Gordon Catto
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 1996)
RoleMerchant Banker
Correspondence AddressThe Lammas West End
Minchinhampton
Stroud
Gloucestershire
GL6 9JA
Wales
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1995)
RoleFinance Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Secretary NameEleanor Rogers
NationalityBritish
StatusResigned
Appointed24 October 1991(87 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 1992)
RoleCompany Director
Correspondence Address393 London Road
Mitcham
Surrey
CR4 4BF
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 November 1992(88 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameDouglas Ronald Flynn
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed03 January 1995(90 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 1999)
RoleManaging Director
Correspondence Address7 Alleyn Park
London
SE21 8AU
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(90 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameWilliam Alan O'Neill
Date of BirthMay 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1995(90 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2002)
RoleExecutive Vice President
Correspondence Address1071 Washington Green
New Windsor
New York
12553
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(91 years after company formation)
Appointment Duration12 years, 5 months (resigned 21 January 2008)
RoleExec Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameJay Itzkowitz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1999(95 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2001)
RoleDirector Of Legal Affairs
Correspondence Address19 Lonsdale Road
London
W11 2BY
Director NameIan McDonald
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(97 years after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2008)
RoleManaging Director Operations
Correspondence AddressSeacroft
50 Royal Esplanade
Ramsgate
Kent
CT11 0HE
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(97 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(97 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(101 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameJames Niall Manus Macmanus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(101 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 September 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(103 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2012)
RoleDeputy Chief Operating And Chairman And Ceo, Inter
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 2008(104 years after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(105 years after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer Of News International
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Thomas Mockridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 September 2011(107 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Janet Nova
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2011(107 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 2012)
RoleSenior Vice President And Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NamePaul Andrew Chinnery
StatusResigned
Appointed26 July 2012(108 years after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2014)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(108 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(108 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(109 years, 3 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 12 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY

Contact

Websitenews.co.uk/
Telephone020 77824000
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£1,244,900,000
Gross Profit£428,900,000
Net Worth£492,600,000
Cash£93,500,000
Current Liabilities£1,288,900,000

Accounts

Latest Accounts3 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

6 April 1993Delivered on: 15 April 1993
Satisfied on: 8 November 2012
Persons entitled: News International PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from peter michael stothard and sally stothard to the chargee pursuant to the loan agreement dated 9TH march 1993.
Particulars: F/H property being 10 eton avenue,london NW3 and the proceeds of sale thereof.
Fully Satisfied
13 December 1990Delivered on: 20 December 1990
Satisfied on: 14 August 1991
Persons entitled: Samuel Montagu & Co Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee as trustee for and on behalf of the beneficiaries (as defined) under the terms of the facility agreement, the debenture, the trust deed, this deed all dated 13.12.90 and any other security given under the aforementioned documents.
Particulars: All stocks, shares or other securities, rights, monies or other property accruing. All dividends, interest and other income at any time hereafter deriving from any stocks, shares or other securities. (Please see doc M395 for full details).
Fully Satisfied

Filing History

21 August 2023Statement of capital following an allotment of shares on 18 August 2023
  • GBP 715,569,469.6
(3 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (5 pages)
4 August 2023Director's details changed for Mr David William Dinsmore on 24 July 2023 (2 pages)
6 April 2023Statement of capital following an allotment of shares on 6 April 2023
  • GBP 701,188,222.6
(3 pages)
5 April 2023Full accounts made up to 3 July 2022 (43 pages)
27 March 2023Statement of capital following an allotment of shares on 23 March 2023
  • GBP 687,996,092.6
(3 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
29 December 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 662,293,709.6
(3 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
8 November 2022Statement of capital following an allotment of shares on 17 October 2022
  • GBP 661,617,053.6
(3 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with updates (5 pages)
13 April 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 651,511,859.6
(3 pages)
30 March 2022Statement of capital following an allotment of shares on 25 March 2022
  • GBP 639,354,842.6
(3 pages)
23 March 2022Full accounts made up to 27 June 2021 (40 pages)
7 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 626,367,531.6
(3 pages)
30 September 2021Statement of capital following an allotment of shares on 8 September 2021
  • GBP 606,982,092.6
(3 pages)
13 August 2021Confirmation statement made on 24 July 2021 with updates (5 pages)
13 July 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 593,917,941.6
(3 pages)
10 June 2021Full accounts made up to 28 June 2020 (32 pages)
31 March 2021Statement of capital following an allotment of shares on 23 February 2021
  • GBP 580,910,732.6
(3 pages)
30 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 565,396,844.6
(3 pages)
1 September 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 551,177,159.6
(3 pages)
6 August 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
21 February 2020Full accounts made up to 30 June 2019 (34 pages)
31 January 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 517,685,973.6
(3 pages)
14 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 493,777,544.6
(3 pages)
14 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 501,421,976.6
(3 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
13 June 2019Statement of capital following an allotment of shares on 6 May 2019
  • GBP 483,898,198.6
(3 pages)
20 March 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 472,943,479.6
(3 pages)
4 January 2019Full accounts made up to 1 July 2018 (36 pages)
4 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 456,906,324.6
(3 pages)
15 August 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 448,217,174.6
(3 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
30 May 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 433,500,565.6
(3 pages)
18 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 421,957,595.6
(3 pages)
8 January 2018Full accounts made up to 2 July 2017 (37 pages)
29 September 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 409,291,115.6
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 409,291,115.6
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 402,588,541.6
(3 pages)
25 September 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 402,588,541.6
(3 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
4 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 396,780,268.6
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 396,780,268.6
(3 pages)
24 January 2017Full accounts made up to 3 July 2016 (38 pages)
24 January 2017Full accounts made up to 3 July 2016 (38 pages)
9 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 391,803,935.6
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 391,803,935.6
(3 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
30 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 380,243,960.60
(4 pages)
30 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 380,243,960.60
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 380,243,960.50
(4 pages)
19 September 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 380,243,960.50
(4 pages)
5 August 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 380,243,960.3
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 11 July 2016
  • GBP 380,243,960.3
(3 pages)
29 July 2016Second filing of a statement of capital following an allotment of shares on 15 April 2016
  • GBP 376,258,782.30
(7 pages)
29 July 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 370,849,610.30
(4 pages)
29 July 2016Second filing of a statement of capital following an allotment of shares on 15 April 2016
  • GBP 376,258,782.30
(7 pages)
29 July 2016Second filing of the annual return made up to 24 October 2015 (19 pages)
29 July 2016Second filing of a statement of capital following an allotment of shares on 2 February 2016
  • GBP 373,038,901.30
(7 pages)
29 July 2016Second filing of a statement of capital following an allotment of shares on 2 February 2016
  • GBP 373,038,901.30
(7 pages)
29 July 2016Second filing of the annual return made up to 24 October 2015 (19 pages)
29 July 2016Statement of capital following an allotment of shares on 13 October 2015
  • GBP 370,849,610.30
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 366,187,517.3
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2016
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 366,187,517.3
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2016
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 366,187,517.3
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2016
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 366,187,517.3
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2016
(4 pages)
15 April 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 366,187,517.3
(3 pages)
15 April 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 366,187,517.3
(3 pages)
22 March 2016Group of companies' accounts made up to 28 June 2015 (53 pages)
22 March 2016Group of companies' accounts made up to 28 June 2015 (53 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
18 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for David William Dinsmore
(5 pages)
18 December 2015Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages)
18 December 2015Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages)
18 December 2015Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 366,187,517.3
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016
(6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 366,187,517.3
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2016
(6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 366,187,517.3
(4 pages)
2 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (1 page)
2 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (1 page)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016.
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/03/2016.
(4 pages)
28 September 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
18 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 366,187,517.30
(4 pages)
18 August 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 366,187,517.30
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 359,297,731.3
(3 pages)
17 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 359,297,731.3
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 352,475,875.3
(3 pages)
30 January 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 352,475,875.3
(3 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
22 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 345,433,498.30
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 345,433,498.30
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 345,433,498.30
(4 pages)
15 December 2014Group of companies' accounts made up to 29 June 2014 (55 pages)
15 December 2014Group of companies' accounts made up to 29 June 2014 (55 pages)
10 November 2014Termination of appointment of Paul Andrew Chinnery as a secretary on 12 September 2014 (1 page)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 334,808,012.3
(4 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 334,808,012.3
(4 pages)
10 November 2014Termination of appointment of Paul Andrew Chinnery as a secretary on 12 September 2014 (1 page)
6 September 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 322,571,041.30
(6 pages)
6 September 2014Statement of capital following an allotment of shares on 11 June 2014
  • GBP 322,571,041.30
(6 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
26 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 322,571,041.2
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 322,571,041.2
(3 pages)
26 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 322,571,041.2
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 309,384,585.2
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 309,384,585.2
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 295,861,565.20
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 295,861,565.20
(4 pages)
10 January 2014Appointment of Michael Charles Gill as a director (2 pages)
10 January 2014Appointment of Michael Charles Gill as a director (2 pages)
10 January 2014Termination of appointment of Michael Gill as a director (1 page)
10 January 2014Termination of appointment of Michael Gill as a director (1 page)
13 December 2013Group of companies' accounts made up to 30 June 2013 (57 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (57 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (5 pages)
25 November 2013Annual return made up to 24 October 2013 with a full list of shareholders (5 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
25 June 2013Company name changed NI group LIMITED\certificate issued on 25/06/13
  • CONNOT ‐
(3 pages)
25 June 2013Company name changed NI group LIMITED\certificate issued on 25/06/13
  • CONNOT ‐
(3 pages)
28 May 2013Memorandum and Articles of Association (28 pages)
28 May 2013Memorandum and Articles of Association (28 pages)
26 April 2013Statement of company's objects (2 pages)
26 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 359,115,182.75
(5 pages)
26 April 2013Particulars of variation of rights attached to shares (2 pages)
26 April 2013Particulars of variation of rights attached to shares (2 pages)
26 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 04/04/2013
(31 pages)
26 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div of shares 04/04/2013
(31 pages)
26 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 359,115,182.75
(5 pages)
26 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 359,115,182.75
(5 pages)
26 April 2013Sub-division of shares on 4 April 2013 (6 pages)
26 April 2013Change of share class name or designation (2 pages)
26 April 2013Sub-division of shares on 4 April 2013 (6 pages)
26 April 2013Sub-division of shares on 4 April 2013 (6 pages)
26 April 2013Change of share class name or designation (2 pages)
26 April 2013Statement of company's objects (2 pages)
19 April 2013Statement by directors (1 page)
19 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/04/2013
(1 page)
19 April 2013Statement of capital on 19 April 2013
  • GBP 287,292,146.2
(5 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 287,292,146.2
(5 pages)
19 April 2013Statement by directors (1 page)
19 April 2013Solvency statement dated 04/04/13 (1 page)
19 April 2013Solvency statement dated 04/04/13 (1 page)
19 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/04/2013
(1 page)
4 January 2013Appointment of Michael Darcey as a director (2 pages)
4 January 2013Appointment of Michael Darcey as a director (2 pages)
4 January 2013Termination of appointment of Thomas Mockridge as a director (1 page)
4 January 2013Termination of appointment of Thomas Mockridge as a director (1 page)
21 December 2012Termination of appointment of Susan Panuccio as a director (1 page)
21 December 2012Termination of appointment of Susan Panuccio as a director (1 page)
11 December 2012Group of companies' accounts made up to 1 July 2012 (54 pages)
11 December 2012Group of companies' accounts made up to 1 July 2012 (54 pages)
11 December 2012Group of companies' accounts made up to 1 July 2012 (54 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
5 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
5 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
1 August 2012Appointment of Paul Andrew Chinnery as a secretary (2 pages)
1 August 2012Appointment of Paul Andrew Chinnery as a secretary (2 pages)
20 July 2012Termination of appointment of Janet Nova as a director (1 page)
20 July 2012Termination of appointment of Keith Murdoch as a director (1 page)
20 July 2012Termination of appointment of Keith Murdoch as a director (1 page)
20 July 2012Termination of appointment of Janet Nova as a director (1 page)
11 May 2012Group of companies' accounts made up to 3 July 2011 (55 pages)
11 May 2012Group of companies' accounts made up to 3 July 2011 (55 pages)
11 May 2012Group of companies' accounts made up to 3 July 2011 (55 pages)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 March 2012Termination of appointment of James Murdoch as a director (1 page)
2 March 2012Termination of appointment of James Murdoch as a director (1 page)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (10 pages)
18 October 2011Appointment of Mrs Janet Nova as a director (2 pages)
18 October 2011Appointment of Mrs Janet Nova as a director (2 pages)
26 September 2011Appointment of Thomas Mockridge as a director (3 pages)
26 September 2011Appointment of Thomas Mockridge as a director (3 pages)
16 September 2011Termination of appointment of James Macmanus as a director (1 page)
16 September 2011Termination of appointment of James Macmanus as a director (1 page)
14 September 2011Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
31 May 2011Company name changed news international LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
31 May 2011Change of name notice (2 pages)
31 May 2011Company name changed news international LIMITED\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(2 pages)
31 May 2011Change of name notice (2 pages)
13 January 2011Full accounts made up to 27 June 2010 (25 pages)
13 January 2011Full accounts made up to 27 June 2010 (25 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
8 October 2010Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
22 March 2010Full accounts made up to 28 June 2009 (26 pages)
22 March 2010Full accounts made up to 28 June 2009 (26 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
18 January 2010Director's details changed for James Niall Manus Macmanus on 3 December 2009 (2 pages)
21 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
21 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
30 April 2009Full accounts made up to 29 June 2008 (25 pages)
30 April 2009Full accounts made up to 29 June 2008 (25 pages)
31 March 2009Director's change of particulars / james murdoch / 18/03/2009 (1 page)
31 March 2009Director's change of particulars / james murdoch / 18/03/2009 (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
27 October 2008Return made up to 24/10/08; full list of members (6 pages)
27 October 2008Return made up to 24/10/08; full list of members (6 pages)
1 September 2008Appointment terminated director ian mcdonald (1 page)
1 September 2008Appointment terminated director ian mcdonald (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
18 July 2008Director appointed susan lee panuccio (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
10 April 2008Full accounts made up to 30 June 2007 (26 pages)
10 April 2008Full accounts made up to 30 June 2007 (26 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
8 November 2007Return made up to 24/10/07; full list of members (4 pages)
8 November 2007Return made up to 24/10/07; full list of members (4 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
16 January 2007Full accounts made up to 30 June 2006 (23 pages)
16 January 2007Full accounts made up to 30 June 2006 (23 pages)
31 October 2006Return made up to 24/10/06; full list of members (4 pages)
31 October 2006Return made up to 24/10/06; full list of members (4 pages)
26 April 2006Full accounts made up to 30 June 2005 (26 pages)
26 April 2006Full accounts made up to 30 June 2005 (26 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
4 November 2005Return made up to 24/10/05; full list of members (4 pages)
4 November 2005Return made up to 24/10/05; full list of members (4 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (27 pages)
21 March 2005Full accounts made up to 30 June 2004 (27 pages)
11 November 2004Return made up to 24/10/04; full list of members (4 pages)
11 November 2004Return made up to 24/10/04; full list of members (4 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 2004Full accounts made up to 30 June 2003 (29 pages)
26 April 2004Full accounts made up to 30 June 2003 (29 pages)
23 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
23 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
7 November 2003Return made up to 24/10/03; full list of members (12 pages)
7 November 2003Return made up to 24/10/03; full list of members (12 pages)
16 September 2003Director's particulars changed (1 page)
16 September 2003Director's particulars changed (1 page)
30 July 2003Declaration of assistance for shares acquisition (3 pages)
30 July 2003Declaration of assistance for shares acquisition (3 pages)
15 July 2003Declaration of assistance for shares acquisition (4 pages)
15 July 2003Declaration of assistance for shares acquisition (4 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Application for reregistration from PLC to private (1 page)
24 June 2003Application for reregistration from PLC to private (1 page)
24 June 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
24 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 June 2003Certificate of re-registration from Public Limited Company to Private (2 pages)
24 June 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
24 June 2003Re-registration of Memorandum and Articles (29 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2003Re-registration of Memorandum and Articles (29 pages)
24 January 2003Full accounts made up to 30 June 2002 (26 pages)
24 January 2003Full accounts made up to 30 June 2002 (26 pages)
14 November 2002Return made up to 24/10/02; full list of members (13 pages)
14 November 2002Return made up to 24/10/02; full list of members (13 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
12 April 2002Full accounts made up to 30 June 2001 (24 pages)
12 April 2002Full accounts made up to 30 June 2001 (24 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
30 January 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
23 November 2001Return made up to 24/10/01; full list of members (14 pages)
23 November 2001Return made up to 24/10/01; full list of members (14 pages)
17 October 2001Full accounts made up to 30 June 2000 (26 pages)
17 October 2001Full accounts made up to 30 June 2000 (26 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (3 pages)
23 November 2000Location of register of members (1 page)
23 November 2000Location of register of members (1 page)
23 November 2000Return made up to 24/10/00; full list of members (9 pages)
23 November 2000Return made up to 24/10/00; full list of members (9 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
4 February 2000Full accounts made up to 30 June 1999 (25 pages)
4 February 2000Full accounts made up to 30 June 1999 (25 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
29 October 1999Director's particulars changed (1 page)
29 October 1999Director's particulars changed (1 page)
29 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
25 January 1999Full accounts made up to 30 June 1998 (23 pages)
25 January 1999Full accounts made up to 30 June 1998 (23 pages)
13 November 1998Return made up to 24/10/98; full list of members (14 pages)
13 November 1998Return made up to 24/10/98; full list of members (14 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
15 May 1998Location of register of members (non legible) (1 page)
15 May 1998Location of register of members (non legible) (1 page)
30 January 1998Full accounts made up to 30 June 1997 (27 pages)
30 January 1998Full accounts made up to 30 June 1997 (27 pages)
28 October 1997Return made up to 24/10/97; full list of members (14 pages)
28 October 1997Return made up to 24/10/97; full list of members (14 pages)
22 May 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
22 May 1997Memorandum and Articles of Association (31 pages)
22 May 1997Memorandum and Articles of Association (31 pages)
22 May 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
26 March 1997Full group accounts made up to 30 June 1996 (49 pages)
26 March 1997Full group accounts made up to 30 June 1996 (49 pages)
6 December 1996Return made up to 24/10/96; bulk list available separately (17 pages)
6 December 1996Return made up to 24/10/96; bulk list available separately (17 pages)
29 September 1996Director resigned (1 page)
29 September 1996Director resigned (1 page)
20 September 1996Ad 06/09/96--------- £ si 1700000@1=1700000 £ si [email protected]=30864372 £ ic 326550811/359115183 (5 pages)
20 September 1996Ad 06/09/96--------- £ si 1700000@1=1700000 £ si [email protected]=30864372 £ ic 326550811/359115183 (5 pages)
6 September 1996Cap red (1 page)
6 September 1996Cap red (1 page)
6 September 1996Certificate of reduction of issued capital (1 page)
6 September 1996Certificate of reduction of issued capital (1 page)
6 September 1996Scheme of arrangement - amalgamation (5 pages)
6 September 1996Scheme of arrangement - amalgamation (5 pages)
16 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 August 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 August 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
16 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 August 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
16 August 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Return made up to 24/10/95; bulk list available separately (22 pages)
8 December 1995Full group accounts made up to 30 June 1995 (36 pages)
8 December 1995Director resigned (4 pages)
8 December 1995Full group accounts made up to 30 June 1995 (36 pages)
8 December 1995Return made up to 24/10/95; bulk list available separately (22 pages)
30 November 1995Director's particulars changed (4 pages)
30 November 1995Director's particulars changed (4 pages)
28 November 1995Director's particulars changed (4 pages)
28 November 1995Director's particulars changed (4 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
14 July 1995Director's particulars changed (4 pages)
14 July 1995Director's particulars changed (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
7 April 1995New director appointed (4 pages)
7 April 1995New director appointed (4 pages)
17 March 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
17 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(30 pages)
17 March 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
14 January 1995Director resigned;new director appointed (2 pages)
14 January 1995Director resigned;new director appointed (2 pages)
12 January 1995Director resigned;new director appointed (2 pages)
12 January 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (74 pages)
18 November 1994Return made up to 24/10/94; full list of members (10 pages)
18 November 1994Return made up to 24/10/94; full list of members (10 pages)
8 October 1994Full group accounts made up to 30 June 1994 (37 pages)
8 October 1994Full group accounts made up to 30 June 1994 (37 pages)
6 December 1993Return made up to 24/10/93; bulk list available separately (14 pages)
6 December 1993Return made up to 24/10/93; bulk list available separately (14 pages)
14 October 1993Full group accounts made up to 30 June 1993 (39 pages)
14 October 1993Full group accounts made up to 30 June 1993 (39 pages)
19 April 1993Ad 26/02/93--------- £ si [email protected]=129492000 £ ic 545270/130037270 (2 pages)
19 April 1993Ad 26/02/93--------- £ si [email protected]=129492000 £ ic 545270/130037270 (2 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
15 April 1993Particulars of mortgage/charge (3 pages)
2 December 1992Full group accounts made up to 30 June 1992 (35 pages)
2 December 1992Full group accounts made up to 30 June 1992 (35 pages)
9 November 1992Return made up to 24/10/92; bulk list available separately (14 pages)
9 November 1992Return made up to 24/10/92; bulk list available separately (14 pages)
7 November 1991Return made up to 24/10/91; bulk list available separately (14 pages)
7 November 1991Return made up to 24/10/91; bulk list available separately (14 pages)
23 October 1991Full group accounts made up to 30 June 1991 (36 pages)
23 October 1991Full group accounts made up to 30 June 1991 (36 pages)
26 November 1990Return made up to 24/10/90; bulk list available separately (8 pages)
26 November 1990Return made up to 24/10/90; bulk list available separately (8 pages)
13 November 1990Full group accounts made up to 30 June 1990 (37 pages)
13 November 1990Full group accounts made up to 30 June 1990 (37 pages)
2 January 1990Return made up to 26/09/89; bulk list available separately (12 pages)
2 January 1990Return made up to 26/09/89; bulk list available separately (12 pages)
6 December 1989Full group accounts made up to 30 June 1989 (34 pages)
6 December 1989Full group accounts made up to 30 June 1989 (34 pages)
5 June 1989Full accounts made up to 30 June 1988 (13 pages)
5 June 1989Full accounts made up to 30 June 1988 (13 pages)
17 February 1989Return made up to 30/01/89; full list of members (10 pages)
17 February 1989Return made up to 30/01/89; full list of members (10 pages)
7 January 1988Full accounts made up to 30 June 1987 (32 pages)
7 January 1988Return made up to 25/11/87; bulk list available separately (8 pages)
7 January 1988Return made up to 25/11/87; bulk list available separately (8 pages)
7 January 1988Full accounts made up to 30 June 1987 (32 pages)
14 July 1987Memorandum and Articles of Association (57 pages)
14 July 1987Memorandum and Articles of Association (57 pages)
15 December 1986Full accounts made up to 30 June 1986 (33 pages)
15 December 1986Full accounts made up to 30 June 1986 (33 pages)
26 March 1982Accounts made up to 30 June 1981 (22 pages)
26 March 1982Accounts made up to 30 June 1981 (22 pages)
18 February 1982Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 1982Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 1980Accounts made up to 31 December 1979 (26 pages)
31 July 1980Accounts made up to 31 December 1979 (26 pages)
15 June 1971Company name changed\certificate issued on 15/06/71 (2 pages)
15 June 1971Company name changed\certificate issued on 15/06/71 (2 pages)
30 December 1960Company name changed\certificate issued on 30/12/60 (2 pages)
30 December 1960Company name changed\certificate issued on 30/12/60 (2 pages)
28 July 1904Incorporation (47 pages)
28 July 1904Certificate of incorporation (1 page)
28 July 1904Certificate of incorporation (1 page)
28 July 1904Incorporation (47 pages)