London
SE1 9GF
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2013(75 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1995) |
Role | Managing Director Niplc |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 1997) |
Role | Newspaper Propretor |
Correspondence Address | 1211 Avenue Of The Americas New York Ny 10036 Usa |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | Lyndley John Holloway |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 February 1994) |
Role | Company Director |
Correspondence Address | Flat 3 Pullman Court 65 Drayton Gardens London SW10 9QZ |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 March 1995) |
Role | Managing Director |
Correspondence Address | Scotts House 17 Scotts Lane Shortlands Kent BR2 0LH |
Director Name | Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Finance Director |
Correspondence Address | Flat 1 Brasenose House 35 Kensington High Street London W8 5EB |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 21 December 1992(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Bedi Ajay Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 July 1994(56 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 March 1995) |
Role | Grp Controller Of Fin Acc |
Correspondence Address | 95 Northiam Woodside Park London N12 7HL |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(56 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 March 1995(56 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(63 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(64 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(66 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Ian Kenneth Barnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(74 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Website | newsint.co.uk |
---|---|
Telephone | 020 77826000 |
Telephone region | London |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70.8k at £1 | News Corp Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
9 January 2018 | Accounts for a dormant company made up to 2 July 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 July 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 July 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 September 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
2 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
26 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
26 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (6 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from , 1 Virginia Street, London, E98 1XY on 1 October 2010 (1 page) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (6 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | Director resigned (1 page) |
16 July 2007 | New director appointed (1 page) |
16 July 2007 | New director appointed (1 page) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (3 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
20 December 2004 | Return made up to 20/12/04; full list of members (3 pages) |
20 December 2004 | Return made up to 20/12/04; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
12 October 2004 | New director appointed (1 page) |
12 October 2004 | New director appointed (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
24 May 2004 | Resolutions
|
5 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
26 October 2002 | New director appointed (3 pages) |
26 October 2002 | New director appointed (3 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
21 May 2002 | Auditor's resignation (1 page) |
21 May 2002 | Auditor's resignation (1 page) |
28 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Full accounts made up to 30 June 2001 (8 pages) |
4 December 2001 | Secretary resigned;director resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (5 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: P.O. Box 495, virginia street, london, E1 9XY (1 page) |
4 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (13 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (13 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
15 March 1999 | Full accounts made up to 30 June 1998 (7 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (8 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (8 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
30 December 1996 | Return made up to 20/12/96; full list of members (9 pages) |
30 December 1996 | Return made up to 20/12/96; full list of members (9 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (6 pages) |
11 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
14 July 1995 | Director's particulars changed (4 pages) |
14 July 1995 | Director's particulars changed (4 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
28 March 1995 | Director resigned (4 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
28 March 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (134 pages) |
4 April 1938 | Incorporation (21 pages) |
4 April 1938 | Incorporation (21 pages) |