Company NameFinancial News Limited(The)
DirectorMatthew Zenthon Pooley
Company StatusActive
Company Number00607228
CategoryPrivate Limited Company
Incorporation Date30 June 1958(65 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusCurrent
Appointed12 March 2001(42 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameMr Matthew Zenthon Pooley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(54 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBracken House
1 Friday Street
London
EC4M 9BT
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(32 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(32 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameKelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(37 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1996)
RoleCompany Director
Correspondence Address57 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAndrew Mark Daw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(37 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Secretary NameAndrew Mark Daw
NationalityBritish
StatusResigned
Appointed11 March 1996(37 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1997)
RoleSecretary
Correspondence Address51 Micawber Way
Newlands Spring
Chelmsford
CM1 4UE
Director NameMr Martin Wright Creasey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(39 years after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleChartered Accountant
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Director NameRichard Stuart Leishman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(39 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Putney Park Lane
London
SW15 5HQ
Secretary NameMr Martin Wright Creasey
NationalityBritish
StatusResigned
Appointed01 July 1997(39 years after company formation)
Appointment Duration4 months, 1 week (resigned 07 November 1997)
RoleChartered Accountant
Correspondence Address30 Anne Boleyns Walk
Cheam
Sutton
Surrey
SM3 8DF
Director NameStephen Guy Hill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(39 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address23 Parkfields
Putney
London
SW15 6NH
Secretary NameGraham Leach
NationalityBritish
StatusResigned
Appointed08 November 1997(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 March 2001)
RoleCompany Director
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMr Olivier Henri Fleurot
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1999(41 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2002)
RoleManaging Director
Correspondence Address44 Thurloe Square
London
SW7 2SR
Director NameOwen Francis O'Donnell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(43 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 July 2002)
RoleFinance Director
Correspondence Address7 Wood Drive
Chislehurst
Kent
BR7 5EU
Director NameMr Zachary Roger Leonard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2002(43 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2004)
RoleMedia & Marketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Pauls Place
Islington
London
N1 2QG
Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(46 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(48 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(50 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNumber One
Southwark Bridge
London
SE1 9HL

Contact

Websitepwmet.com

Location

Registered AddressBracken House
1 Friday Street
London
EC4M 9BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

8.4k at £1Financial Times LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
29 April 2019Registered office address changed from Number One Southwark Bridge London SE1 9HL to Bracken House 1 Friday Street London EC4M 9BT on 29 April 2019 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8,360
(3 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 8,360
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8,360
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8,360
(3 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 8,360
(3 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
26 May 2015Notice of agreement to exemption from filing of accounts for period ending 31/12/14 (1 page)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 May 2015Filing exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8,360
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8,360
(3 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 8,360
(3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (216 pages)
6 May 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
31 October 2013Director's details changed for Mr Matthew Zenthon Pooley on 29 June 2013 (2 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Filing exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (188 pages)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
24 May 2013Notice of agreement to exemption from filing of accounts for period ending 31/12/12 (1 page)
21 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
21 February 2013Appointment of Mr Matthew Zenthon Pooley as a director (2 pages)
20 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
20 February 2013Termination of appointment of Giovanni Stoppiello as a director (1 page)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
2 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
2 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
2 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 18/05/07; no change of members (6 pages)
26 June 2007Return made up to 18/05/07; no change of members (6 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
18 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004Director resigned (1 page)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Memorandum and Articles of Association (4 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2002Memorandum and Articles of Association (4 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
24 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 June 1998Return made up to 18/05/98; full list of members (5 pages)
17 June 1998Return made up to 18/05/98; full list of members (5 pages)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(5 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned;director resigned (1 page)
4 February 1998New secretary appointed (2 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 August 1997Secretary resigned;director resigned (1 page)
13 August 1997Secretary resigned;director resigned (1 page)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997New director appointed (2 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1997Return made up to 18/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 July 1996Location of register of members (1 page)
3 July 1996Location of register of members (1 page)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
31 March 1996Director resigned (2 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
1 June 1995Return made up to 18/05/95; full list of members (16 pages)
1 June 1995Return made up to 18/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
15 July 1983Accounts made up to 31 December 1982 (2 pages)
15 July 1983Accounts made up to 31 December 1982 (2 pages)
10 July 1982Accounts made up to 31 December 1987 (3 pages)
10 July 1982Accounts made up to 31 December 1987 (3 pages)
30 June 1958Incorporation (13 pages)
30 June 1958Incorporation (13 pages)