Company NameTimes Newspapers Holdings Limited
DirectorsRebekah Mary Brooks and Emma Caroline Humphreys
Company StatusActive - Proposal to Strike off
Company Number00206377
CategoryPrivate Limited Company
Incorporation Date3 June 1925(98 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(90 years, 6 months after company formation)
Appointment Duration8 years, 4 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(97 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1995)
RoleManaging Director Niplc
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameLord Brian Griffiths Of Fforestfach
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 03 March 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameLord Ralph Harris Of High Cross
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2001)
RoleEconomist
Correspondence Address5 Cattley Close
Wood Street
Barnet
Hertfordshire
EN5 4SN
Director NameMr Andrew Stephen Bower Knight
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration29 years, 2 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameJohn Jacob Gross
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration18 years (resigned 10 January 2011)
RolePublisher
Correspondence AddressFlat 16
2 Porchester Gardens
London
W2 6JL
Director NameIvan Gregory Fallon
Date of BirthJune 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 1994)
RoleDeputy Editor Sunday Times
Correspondence AddressClare Cottage
90 Mill Street
East Malling
Kent
NE19 6BU
Director NameRt Hon Lord Stephen Gordon Catto
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 September 2001)
RoleMerchant Banker
Correspondence AddressThe Lammas West End
Minchinhampton
Stroud
Gloucestershire
GL6 9JA
Wales
Director NameSir Alastair Burnet
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 December 2002)
RoleJournalist
Correspondence Address43 Hornton Court
Campden Hill Road
London
W5
Director NameBaroness Heather Renwick Brigstocke
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2004)
RoleLife Peer
Correspondence Address25 Edwardes Square
London
W8 6HH
Director NameLord Mark Shuldham Marlesford
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration21 years, 11 months (resigned 02 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed25 December 1992(67 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(70 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 December 2007)
RoleExecutive Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameAnthony Martin Bambridge
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(70 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 1998)
RoleManaging Editor
Correspondence AddressEast House Willoughbys
Leatherhead Road Oxshott
Leatherhead
Surrey
KT22 0HG
Director NameJames Niall Manus Macmanus
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(71 years, 6 months after company formation)
Appointment Duration3 months (resigned 11 March 1997)
RoleManaging Editor
Correspondence Address8 Warwick Square
London
SW1V 2AA
Director NameMr George Laurence Brock
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(71 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2004)
RoleJournalist
Country of ResidenceEngland
Correspondence Address99 East Sheen Avenue
London
SW14 8AX
Director NameMr Richard David Caseby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(72 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 December 2010)
RoleManaging Editor The Sunday Tim
Country of ResidenceEngland
Correspondence AddressOldfield Cottage 13 Liskeard Gardens
London
SE3 0PE
Director NameLady Diana Catherine Eccles Of Moulton
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(73 years after company formation)
Appointment Duration17 years, 5 months (resigned 01 December 2015)
RoleChairman NHS Health Authority
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(76 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSir Robin Mountfield
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(76 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Cottage
52a Crooms Hill Greenwich
London
SE10 8HD
Director NameSarah Jane Bagnall
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(79 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 06 December 2016)
RoleBusiness Woman
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(84 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2011)
RoleChief Executive Officer Of News International
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameKai Diekmann
Date of BirthJune 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed14 December 2010(85 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2022)
RoleJournalist
Country of ResidenceGermany
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Anoushka Anna Louise Healy
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(85 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2022)
RoleManaging Editor
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameSarah April Louise Baxter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(85 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2020)
RoleEditor, The Sunday Times Magazine
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NamePrudence Macleod
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2010(85 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Thomas Mockridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 September 2011(86 years, 4 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 NameMr Stephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(87 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 03 March 2022)
RolePrivate Investor
Country of ResidenceUnited Kingdom
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(87 years, 7 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 NameBaroness Sarah Elizabeth Mary Hogg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(89 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(90 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameSir John Andrew Likierman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(90 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameThe Rt Hon. The Lord Jonathan Hopkin Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(91 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMartin Paul Ivens
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(94 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 March 2022)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameAnthony Conal Gallagher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2020(94 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 March 2022)
RoleDeputy Editor, The Times
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitenewsent.co.uk
Telephone020 77824600
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

Shareholders

1m at £1News Corp Uk & Ireland LTD
99.99%
Ordinary A
16 at £1John Andrew Likierman
0.00%
Ordinary B
16 at £1Rupert Pennant-rea
0.00%
Ordinary B
16 at £1Sarah Elizabeth Mary Hogg
0.00%
Ordinary B
16 at £1Sarah Jane Bagnall
0.00%
Ordinary B
16 at £1Stephen Grabiner
0.00%
Ordinary B
16 at £1Veronica Judith Colleton Wadley
0.00%
Ordinary B

Financials

Year2014
Net Worth£2,343,000
Current Liabilities£4,159,000

Accounts

Latest Accounts3 July 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

22 December 2023Voluntary strike-off action has been suspended (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
6 October 2023Application to strike the company off the register (3 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
30 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2023Solvency Statement dated 29/06/23 (1 page)
30 June 2023Statement by Directors (1 page)
30 June 2023Statement of capital on 30 June 2023
  • GBP 1
(5 pages)
5 April 2023Accounts for a dormant company made up to 3 July 2022 (7 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
10 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
10 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022 (2 pages)
4 August 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
23 March 2022Full accounts made up to 27 June 2021 (23 pages)
16 March 2022Memorandum and Articles of Association (28 pages)
16 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
7 March 2022Termination of appointment of Benjamin John Taylor as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Prudence Macleod as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Kai Diekmann as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Martin Paul Ivens as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Jonathan Hopkin Hill as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of John Mcleod Scarlett as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Brian Griffiths of Fforestfach as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Craig St John Tregurtha as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Paul John Potts as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Jane Barbara Reed as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Anthony Conal Gallagher as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Anoushka Anna Louise Healy as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Andrew Stephen Bower Knight as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Sarah Elizabeth Mary Hogg as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of John Andrew Likierman as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Stephen Grabiner as a director on 3 March 2022 (1 page)
7 March 2022Termination of appointment of Peter Michael Stothard as a director on 3 March 2022 (1 page)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (19 pages)
11 February 2021Director's details changed for Anthony Conal Gallagher on 3 March 2020 (2 pages)
12 October 2020Appointment of Benjamin John Taylor as a director on 1 September 2020 (2 pages)
9 October 2020Termination of appointment of Sarah April Louise Baxter as a director on 1 September 2020 (1 page)
9 October 2020Termination of appointment of Veronica Judith Colleton Wadley as a director on 1 September 2020 (1 page)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 April 2020Appointment of Anthony Conal Gallagher as a director on 3 March 2020 (2 pages)
3 April 2020Appointment of Martin Ivens as a director on 3 March 2020 (2 pages)
3 April 2020Termination of appointment of Emma Tucker as a director on 3 March 2020 (1 page)
21 February 2020Full accounts made up to 30 June 2019 (17 pages)
9 January 2020Appointment of Mr Paul John Potts as a director on 3 December 2019 (2 pages)
8 January 2020Termination of appointment of Rupert Lascelles Pennant-Rea as a director on 3 December 2019 (1 page)
8 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
3 January 2019Full accounts made up to 1 July 2018 (17 pages)
4 October 2018Termination of appointment of Richard Henry Searby as a director on 8 August 2018 (1 page)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
4 June 2018Appointment of Emma Tucker as a director on 6 March 2018 (2 pages)
8 January 2018Full accounts made up to 2 July 2017 (17 pages)
8 January 2018Full accounts made up to 2 July 2017 (17 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
4 April 2017Termination of appointment of Sarah Jane Bagnall as a director on 6 December 2016 (1 page)
4 April 2017Appointment of Lord Jonathan Hopkin Hill as a director on 28 March 2017 (2 pages)
4 April 2017Appointment of Lord Jonathan Hopkin Hill as a director on 28 March 2017 (2 pages)
4 April 2017Termination of appointment of Sarah Jane Bagnall as a director on 6 December 2016 (1 page)
3 January 2017Full accounts made up to 3 July 2016 (18 pages)
3 January 2017Full accounts made up to 3 July 2016 (18 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
7 April 2016Full accounts made up to 28 June 2015 (15 pages)
7 April 2016Full accounts made up to 28 June 2015 (15 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,100
(14 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,100
(14 pages)
21 December 2015Appointment of Sir John Andrew Likierman as a director on 1 December 2015 (3 pages)
21 December 2015Appointment of Sir John Andrew Likierman as a director on 1 December 2015 (3 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)
15 December 2015Termination of appointment of Diana Catherine Eccles of Moulton as a director on 1 December 2015 (2 pages)
15 December 2015Termination of appointment of Diana Catherine Eccles of Moulton as a director on 1 December 2015 (2 pages)
13 November 2015Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 14 September 2015 (3 pages)
13 November 2015Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 14 September 2015 (3 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)
14 January 2015Director's details changed for Baroness Sarah Elizabeth Mary Hogg on 13 January 2015 (2 pages)
14 January 2015Director's details changed for Baroness Sarah Elizabeth Mary Hogg on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Craig St John Tregurtha on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sir John Mcleod Scarlett on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sarah Jane Bagnall on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sarah Jane Bagnall on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Jane Barbara Reed on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Andrew Stephen Bower Knight on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Jane Barbara Reed on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Lord Brian Griffiths of Fforestfach on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sarah Jane Bagnall on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sir John Mcleod Scarlett on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Lady Diana Catherine Eccles of Moulton on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Stephen Grabiner on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sarah April Louise Baxter on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Richard Henry Searby on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Veronica Judith Colleton Wadley on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Anoushka Anna Louise Healy 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 Andrew Stephen Bower Knight on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Rupert Lascelles Pennant-Rea on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Rupert Lascelles Pennant-Rea on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sir Peter Michael Stothard on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sir Peter Michael Stothard on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Craig St John Tregurtha on 4 July 2014 (2 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000,100
(13 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 Kai Diekmann on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Richard Henry Searby on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sir John Mcleod Scarlett 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 Rupert Lascelles Pennant-Rea on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sarah April Louise Baxter on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Prudence Macleod on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sir Peter Michael Stothard on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Sarah April Louise Baxter on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Lady Diana Catherine Eccles of Moulton on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Anoushka Anna Louise Healy on 4 July 2014 (2 pages)
13 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000,100
(13 pages)
13 January 2015Director's details changed for Lord Brian Griffiths of Fforestfach on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Richard Henry Searby on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Stephen Grabiner on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Prudence Macleod on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Kai Diekmann on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Jane Barbara Reed on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Craig St John Tregurtha on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Prudence Macleod on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Veronica Judith Colleton Wadley on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Lord Brian Griffiths of Fforestfach on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Andrew Stephen Bower Knight on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Lady Diana Catherine Eccles of Moulton on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Anoushka Anna Louise Healy on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Stephen Grabiner on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Ms Veronica Judith Colleton Wadley on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Kai Diekmann on 4 July 2014 (2 pages)
24 December 2014Appointment of Baroness Sarah Elizabeth Mary Hogg as a director on 2 December 2014 (3 pages)
24 December 2014Appointment of Baroness Sarah Elizabeth Mary Hogg as a director on 2 December 2014 (3 pages)
24 December 2014Appointment of Baroness Sarah Elizabeth Mary Hogg as a director on 2 December 2014 (3 pages)
15 December 2014Full accounts made up to 29 June 2014 (14 pages)
15 December 2014Full accounts made up to 29 June 2014 (14 pages)
3 December 2014Termination of appointment of Mark Shuldham Marlesford as a director on 2 December 2014 (1 page)
3 December 2014Termination of appointment of Mark Shuldham Marlesford as a director on 2 December 2014 (1 page)
3 December 2014Termination of appointment of Mark Shuldham Marlesford as a director on 2 December 2014 (1 page)
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 Michael William Darcey on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000,100
(21 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000,100
(21 pages)
13 December 2013Full accounts made up to 30 June 2013 (15 pages)
13 December 2013Full accounts made up to 30 June 2013 (15 pages)
21 June 2013Director's details changed for Mr Andrew Stephen Bower Knight on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Sarah Jane Bagnall on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Lord Brian Griffiths of Fforestfach on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Lady Diana Catherine Eccles of Moulton on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Lady Diana Catherine Eccles of Moulton on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Ms Jane Barbara Reed on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Ms Jane Barbara Reed on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Andrew Stephen Bower Knight on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Sir Peter Michael Stothard on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Sarah Jane Bagnall on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Rupert Lascelles Pennant-Rea on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Richard Henry Searby on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Sir Peter Michael Stothard on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Lord Brian Griffiths of Fforestfach on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Lord Mark Shuldham Marlesford on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Lord Mark Shuldham Marlesford on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Richard Henry Searby on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Rupert Lascelles Pennant-Rea on 21 June 2013 (2 pages)
25 March 2013Appointment of Craig St John Tregurtha as a director (2 pages)
25 March 2013Appointment of Craig St John Tregurtha 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)
4 January 2013Appointment of Michael Darcey as a director (2 pages)
3 January 2013Full accounts made up to 1 July 2012 (14 pages)
3 January 2013Full accounts made up to 1 July 2012 (14 pages)
3 January 2013Full accounts made up to 1 July 2012 (14 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (20 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (20 pages)
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)
14 June 2012Appointment of Mr Stephen Grabiner as a director (2 pages)
14 June 2012Appointment of Mr Stephen Grabiner as a director (2 pages)
10 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
10 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Full accounts made up to 3 July 2011 (14 pages)
3 April 2012Full accounts made up to 3 July 2011 (14 pages)
3 April 2012Full accounts made up to 3 July 2011 (14 pages)
21 March 2012Termination of appointment of James Murdoch as a director (1 page)
21 March 2012Termination of appointment of James Murdoch as a director (1 page)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (22 pages)
21 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (22 pages)
25 November 2011Termination of appointment of Robin Mountfield as a director (1 page)
25 November 2011Termination of appointment of Robin Mountfield as a director (1 page)
27 September 2011Director's details changed for Rupert Lascelles Pennant-Rea on 14 September 2011 (2 pages)
27 September 2011Director's details changed for Rupert Lascelles Pennant-Rea on 14 September 2011 (2 pages)
26 September 2011Appointment of Thomas Mockridge as a director (3 pages)
26 September 2011Appointment of Thomas Mockridge as a director (3 pages)
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)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
18 July 2011Appointment of Ms Veronica Judith Colleton Wadley as a director (2 pages)
18 July 2011Appointment of Ms Veronica Judith Colleton Wadley as a director (2 pages)
15 April 2011Full accounts made up to 27 June 2010 (13 pages)
15 April 2011Full accounts made up to 27 June 2010 (13 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (32 pages)
2 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (32 pages)
28 January 2011Appointment of Prudence Macleod as a director (2 pages)
28 January 2011Appointment of Prudence Macleod as a director (2 pages)
28 January 2011Appointment of Kai Diekmann as a director (2 pages)
28 January 2011Appointment of Kai Diekmann as a director (2 pages)
19 January 2011Appointment of Sir John Scarlett as a director (2 pages)
19 January 2011Appointment of Sir John Scarlett as a director (2 pages)
18 January 2011Termination of appointment of John Gross as a director (1 page)
18 January 2011Termination of appointment of John Gross as a director (1 page)
13 January 2011Director's details changed for Lord Mark Shuldham Marlesford on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Sir Robin Mountfield on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Peter Michael Stothard on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Lord Mark Shuldham Marlesford on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Peter Michael Stothard on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Sir Robin Mountfield on 13 January 2011 (2 pages)
11 January 2011Appointment of Sarah April Louise Baxter as a director (2 pages)
11 January 2011Appointment of Sarah April Louise Baxter as a director (2 pages)
23 December 2010Appointment of Anoushka Anna Louise Healy as a director (2 pages)
23 December 2010Appointment of Anoushka Anna Louise Healy as a director (2 pages)
22 December 2010Termination of appointment of Anne Spackman as a director (1 page)
22 December 2010Termination of appointment of Richard Caseby as a director (1 page)
22 December 2010Termination of appointment of Anne Spackman as a director (1 page)
22 December 2010Termination of appointment of Richard Caseby as a director (1 page)
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 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 2010Secretary's details changed for Mrs Carla Stone 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)
14 July 2010Director's details changed for Lord Brian Griffiths of Fforestfach on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Lord Brian Griffiths of Fforestfach on 30 June 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)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
24 March 2010Full accounts made up to 28 June 2009 (12 pages)
24 March 2010Full accounts made up to 28 June 2009 (12 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
2 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
11 September 2009Director appointed rebekah brooks (2 pages)
11 September 2009Director appointed rebekah brooks (2 pages)
30 April 2009Full accounts made up to 29 June 2008 (12 pages)
30 April 2009Full accounts made up to 29 June 2008 (12 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)
19 January 2009Return made up to 20/12/08; full list of members (9 pages)
19 January 2009Return made up to 20/12/08; full list of members (9 pages)
10 April 2008Full accounts made up to 30 June 2007 (12 pages)
10 April 2008Full accounts made up to 30 June 2007 (12 pages)
15 January 2008Return made up to 20/12/07; full list of members (6 pages)
15 January 2008Return made up to 20/12/07; full list of members (6 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (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)
2 August 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
26 April 2007Full accounts made up to 30 June 2006 (13 pages)
26 April 2007Full accounts made up to 30 June 2006 (13 pages)
7 February 2007Return made up to 20/12/06; full list of members (6 pages)
7 February 2007Return made up to 20/12/06; full list of members (6 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
8 May 2006Full accounts made up to 30 June 2005 (13 pages)
20 December 2005Return made up to 20/12/05; full list of members (6 pages)
20 December 2005Return made up to 20/12/05; full list of members (6 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
21 March 2005Full accounts made up to 30 June 2004 (13 pages)
22 February 2005New director appointed (3 pages)
22 February 2005New director appointed (3 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
16 February 2005New director appointed (3 pages)
16 February 2005New director appointed (3 pages)
20 December 2004Return made up to 20/12/04; full list of members (5 pages)
20 December 2004Return made up to 20/12/04; full list of members (5 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
22 April 2004Full accounts made up to 30 June 2003 (13 pages)
22 April 2004Full accounts made up to 30 June 2003 (13 pages)
5 January 2004Return made up to 20/12/03; full list of members (13 pages)
5 January 2004Return made up to 20/12/03; full list of members (13 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
14 November 2003Secretary's particulars changed (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
6 May 2003New director appointed (3 pages)
6 May 2003New director appointed (3 pages)
7 February 2003Full accounts made up to 30 June 2002 (13 pages)
7 February 2003Full accounts made up to 30 June 2002 (13 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
3 January 2003Return made up to 20/12/02; full list of members (14 pages)
3 January 2003Return made up to 20/12/02; full list of members (14 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
22 April 2002New director appointed (3 pages)
22 April 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
21 February 2002New director appointed (3 pages)
2 February 2002Director resigned (1 page)
2 February 2002Director resigned (1 page)
31 January 2002Full accounts made up to 30 June 2001 (13 pages)
31 January 2002Full accounts made up to 30 June 2001 (13 pages)
28 December 2001Return made up to 20/12/01; full list of members (14 pages)
28 December 2001Return made up to 20/12/01; full list of members (14 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001Secretary resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
27 April 2001Full accounts made up to 30 June 2000 (12 pages)
15 January 2001Return made up to 20/12/00; full list of members (15 pages)
15 January 2001Return made up to 20/12/00; full list of members (15 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
9 October 2000Director's particulars changed (1 page)
25 May 2000Registered office changed on 25/05/00 from: P.O. Box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: P.O. Box 495 virginia street london E1 9XY (1 page)
13 March 2000Full accounts made up to 30 June 1999 (11 pages)
13 March 2000Full accounts made up to 30 June 1999 (11 pages)
23 December 1999Return made up to 20/12/99; full list of members (22 pages)
23 December 1999Return made up to 20/12/99; full list of members (22 pages)
25 April 1999Full accounts made up to 30 June 1998 (11 pages)
25 April 1999Full accounts made up to 30 June 1998 (11 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
7 January 1999Return made up to 20/12/98; full list of members (20 pages)
7 January 1999Return made up to 20/12/98; full list of members (20 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
24 March 1998New director appointed (1 page)
24 March 1998Full accounts made up to 30 June 1997 (12 pages)
24 March 1998New director appointed (1 page)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
4 December 1997Director's particulars changed (1 page)
4 December 1997Director's particulars changed (1 page)
27 April 1997Full accounts made up to 30 June 1996 (13 pages)
27 April 1997Full accounts made up to 30 June 1996 (13 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
18 March 1997New director appointed (2 pages)
30 December 1996Return made up to 20/12/96; full list of members (22 pages)
30 December 1996Return made up to 20/12/96; full list of members (22 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Director's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Return made up to 20/12/95; full list of members (15 pages)
12 January 1996Return made up to 20/12/95; full list of members (15 pages)
11 January 1996Full accounts made up to 30 June 1995 (13 pages)
11 January 1996Full accounts made up to 30 June 1995 (13 pages)
18 December 1995Director resigned (4 pages)
18 December 1995Director resigned (4 pages)
28 November 1995Director's particulars changed (4 pages)
28 November 1995Director's particulars changed (4 pages)
22 September 1995New director appointed (6 pages)
22 September 1995New director appointed (6 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
20 June 1995New director appointed (4 pages)
20 June 1995New director appointed (4 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
27 October 1982Articles of association (37 pages)
27 October 1982Articles of association (37 pages)
8 April 1981Articles of association (37 pages)
8 April 1981Articles of association (37 pages)
27 August 1980Accounts made up to 31 December 1978 (12 pages)
27 August 1980Accounts made up to 31 December 1978 (12 pages)
1 July 1980Company name changed\certificate issued on 01/07/80 (2 pages)
1 July 1980Company name changed\certificate issued on 01/07/80 (2 pages)
28 October 1978Annual return made up to 19/06/78 (6 pages)
28 October 1978Annual return made up to 19/06/78 (6 pages)
8 August 1946Company name changed\certificate issued on 08/08/46 (13 pages)
8 August 1946Company name changed\certificate issued on 08/08/46 (13 pages)
3 June 1925Certificate of incorporation (1 page)
3 June 1925Incorporation (41 pages)
3 June 1925Certificate of incorporation (1 page)
3 June 1925Incorporation (41 pages)