London
SE1 9GF
Director Name | Mrs Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2015(54 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Ruda |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(31 years, 12 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 November 1993) |
Role | Deputy Managing Director |
Correspondence Address | 3 Glenheadon Rise Leatherhead Surrey KT22 8QT |
Director Name | John Douglas Dux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1992(31 years, 12 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 | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 March 1995) |
Role | Chief Executive & Md Ni Plc |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Director Name | Ms Camilla Alexandra Rhodes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(31 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1993) |
Role | Advertisement Director |
Correspondence Address | 2 Westfields Avenue Barnes London SW13 0AU |
Director Name | Tudor Hopkins |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(31 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 1998) |
Role | Group Director Employee Develo |
Correspondence Address | Hespcott Bracken Lane Oaklands Welwyn Herts AL6 0RB |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1992(31 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 September 2008) |
Role | Newspaper Proprietor |
Correspondence Address | Bskyb Group Plc 6 Centaurs Business Park, Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 1992(31 years, 12 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 | Camilla Alexandra Rhodes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(32 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 1994) |
Role | Advertisement Director |
Correspondence Address | 83 Lonsdale Road Barnes London SW13 9DA |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(33 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 20 December 1993) |
Role | Dir Of Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 83 Lonsdale Road Barnes London SW13 9DA |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (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 | Douglas Ronald Flynn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 1995(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1999) |
Role | Managing Director Niplc |
Correspondence Address | 7 Alleyn Park London SE21 8AU |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(35 years after company formation) |
Appointment Duration | 12 years (resigned 21 January 2008) |
Role | Executive Chairman & Ceo |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | John Edward Widdows |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(35 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 29 August 1997) |
Role | Budget Director |
Correspondence Address | 24 Waterford Road Shoeburyness Essex SS3 9HH |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 March 2008) |
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(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Camilla Alexandra Rhodes |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 August 2008) |
Role | Chief Executive/Mag Div |
Correspondence Address | 117 Castelnau London SW13 9EL |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Michael Graham Anderson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 July 2009) |
Role | Managing Director, Digital And Development |
Country of Residence | United Kingdom |
Correspondence Address | 2 Paddock Way Portsmouth Road Putney London SW15 3TN |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2011) |
Role | Deputy Chief Operating And Chairman And Ceo, Inter |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mark Andrew Williams |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 May 2008(47 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | 67 Elizabeth Street London SW1W 9PJ |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2008(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ms Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(48 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2011) |
Role | Chief Executive Officer Of News International |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Thomas Mockridge |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 September 2011(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Chief Executve Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(52 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Website | news.co.uk |
---|---|
Telephone | 020 77824000 |
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 |
Year | 2013 |
---|---|
Turnover | £514,310,000 |
Gross Profit | £164,159,000 |
Net Worth | £509,652,000 |
Cash | £670,197,000 |
Current Liabilities | £233,319,000 |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
24 March 1995 | Delivered on: 4 April 1995 Persons entitled: Pennant Investments Limited Classification: Company letting agreement Secured details: All monies due or to become due from the company to the chargee under the company letting agreement. Particulars: The deposit of £2,500. Outstanding |
---|---|
13 December 1990 | Delivered on: 20 December 1990 Satisfied on: 14 August 1991 Persons entitled: Samuel Montagu & Co Ltdas Trustee for and on Behalf of the Beneficials Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and/or this charge. Particulars: Fixed charge the trade marks together with all goodwill and any rights of any kind see form 395 (ref 36) for full details. Fully Satisfied |
7 September 2023 | Director's details changed for Mr Dominic Charles Carter on 5 September 2023 (2 pages) |
---|---|
7 September 2023 | Appointment of Mr Dominic Charles Carter as a director on 5 September 2023 (2 pages) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
4 August 2023 | Director's details changed for Mr David William Dinsmore on 24 July 2023 (2 pages) |
5 April 2023 | Full accounts made up to 3 July 2022 (37 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Full accounts made up to 27 June 2021 (35 pages) |
13 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 28 June 2020 (35 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (31 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 January 2019 | Full accounts made up to 1 July 2018 (32 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
8 January 2018 | Full accounts made up to 2 July 2017 (32 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
26 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
3 January 2017 | Full accounts made up to 3 July 2016 (33 pages) |
3 January 2017 | Full accounts made up to 3 July 2016 (33 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
22 March 2016 | Full accounts made up to 28 June 2015 (25 pages) |
22 March 2016 | Full accounts made up to 28 June 2015 (25 pages) |
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
18 March 2016 | Second filing of AP01 previously delivered to Companies House
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
18 December 2015 | Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages) |
2 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (1 page) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey 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 William Darcey 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 Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey 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 | Full accounts made up to 29 June 2014 (24 pages) |
15 December 2014 | Full accounts made up to 29 June 2014 (24 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey 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 Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey 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 William Darcey on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
13 December 2013 | Full accounts made up to 30 June 2013 (29 pages) |
13 December 2013 | Full accounts made up to 30 June 2013 (29 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) |
23 May 2013 | Memorandum and Articles of Association (28 pages) |
23 May 2013 | Memorandum and Articles of Association (28 pages) |
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Statement of company's objects (2 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Change of share class name or designation (2 pages) |
26 April 2013 | Statement of company's objects (2 pages) |
26 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Solvency statement dated 04/04/13 (1 page) |
19 April 2013 | Solvency statement dated 04/04/13 (1 page) |
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Statement by directors (1 page) |
19 April 2013 | Statement by directors (1 page) |
19 April 2013 | Statement of capital on 19 April 2013
|
19 April 2013 | Resolutions
|
4 January 2013 | Appointment of Michael Darcey as a director (2 pages) |
4 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
4 January 2013 | Appointment of Michael Darcey as a director (2 pages) |
4 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (31 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (31 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (31 pages) |
4 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
4 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
3 April 2012 | Full accounts made up to 3 July 2011 (28 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (28 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (28 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) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Resolutions
|
9 December 2011 | Resolutions
|
29 September 2011 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
29 September 2011 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
28 September 2011 | Termination of appointment of James Murdoch as a director (1 page) |
28 September 2011 | Termination of appointment of James Murdoch as a director (1 page) |
26 September 2011 | Appointment of Thomas Mockridge as a director (3 pages) |
26 September 2011 | Appointment of Thomas Mockridge as a director (3 pages) |
14 September 2011 | Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
13 January 2011 | Full accounts made up to 27 June 2010 (25 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (25 pages) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner 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 Susan Lee Panuccio 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 Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio 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 Susan Lee Panuccio on 6 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr James Rupert Murdoch on 4 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) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (25 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (25 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
27 July 2009 | Appointment terminated director michael anderson (1 page) |
27 July 2009 | Appointment terminated director michael anderson (1 page) |
30 April 2009 | Full accounts made up to 29 June 2008 (23 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (23 pages) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / james murdoch / 18/03/2009 (1 page) |
16 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (5 pages) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
18 September 2008 | Appointment terminated director keith murdoch (1 page) |
18 September 2008 | Appointment terminated director keith murdoch (1 page) |
26 August 2008 | Appointment terminated director camilla rhodes (1 page) |
26 August 2008 | Appointment terminated director camilla rhodes (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / michael anderson / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / michael anderson / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
22 July 2008 | Director appointed susan lee panuccio (2 pages) |
22 July 2008 | Director appointed susan lee panuccio (2 pages) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
15 April 2008 | Appointment terminated director stephen hutson (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (4 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 February 2007 | Return made up to 20/12/06; full list of members (4 pages) |
2 February 2007 | Return made up to 20/12/06; full list of members (4 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
26 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (20 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 20/12/05; full list of members (4 pages) |
20 December 2005 | Return made up to 20/12/05; full list of members (4 pages) |
11 October 2005 | New director appointed (1 page) |
11 October 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
21 March 2005 | Full accounts made up to 30 June 2004 (20 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (20 pages) |
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) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
22 April 2004 | Full accounts made up to 30 June 2003 (21 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (21 pages) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
5 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
5 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
24 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
24 January 2003 | Full accounts made up to 30 June 2002 (19 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
31 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (20 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (8 pages) |
18 December 2001 | New director appointed (3 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (3 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
30 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (19 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Ad 21/06/00--------- £ si 1225000@1=1225000 £ ic 1400000/2625000 (2 pages) |
30 June 2000 | Nc inc already adjusted 21/06/00 (1 page) |
30 June 2000 | Nc inc already adjusted 21/06/00 (1 page) |
30 June 2000 | Resolutions
|
30 June 2000 | Ad 21/06/00--------- £ si 1225000@1=1225000 £ ic 1400000/2625000 (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page) |
28 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (19 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (15 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (15 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
25 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (19 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (14 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (14 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (19 pages) |
24 March 1998 | Full accounts made up to 30 June 1997 (19 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
27 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (20 pages) |
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
30 December 1996 | Return made up to 20/12/96; full list of members (12 pages) |
30 December 1996 | Return made up to 20/12/96; full list of members (12 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | New director appointed (3 pages) |
12 January 1996 | Return made up to 20/11/95; full list of members (8 pages) |
12 January 1996 | Return made up to 20/11/95; full list of members (8 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 (21 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (21 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
28 March 1995 | Director resigned;new director appointed (4 pages) |
28 March 1995 | Director resigned;new director appointed (6 pages) |
7 January 1995 | Return made up to 20/12/94; full list of members (8 pages) |
7 January 1995 | Return made up to 20/12/94; full list of members (8 pages) |
17 February 1994 | Full accounts made up to 30 June 1993 (21 pages) |
17 February 1994 | Full accounts made up to 30 June 1993 (21 pages) |
14 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1990 | Full accounts made up to 30 June 1989 (20 pages) |
3 May 1990 | Full accounts made up to 30 June 1989 (20 pages) |
7 June 1986 | Full accounts made up to 30 June 1985 (19 pages) |
30 December 1960 | Certificate of incorporation (1 page) |
30 December 1960 | Certificate of incorporation (1 page) |
30 December 1960 | Incorporation (17 pages) |
30 December 1960 | Incorporation (17 pages) |