Company NameTimes Media Limited
Company StatusActive
Company Number00894646
CategoryPrivate Limited Company
Incorporation Date22 December 1966(57 years, 4 months ago)
Previous NamesTimes Newspapers Limited and Times Newspapers London Limited

Business Activity

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

Directors

Director NameJohn Witherow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(28 years, 1 month after company formation)
Appointment Duration29 years, 3 months
RoleEditor The Sunday Times
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(45 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
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
StatusCurrent
Appointed26 September 2012(45 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David William Dinsmore
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(48 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameMrs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(48 years, 11 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(55 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration15 years, 8 months (resigned 08 September 2008)
RoleNewspaper Proprietor
Correspondence AddressBskyb Group Plc
6 Centaurs Business Park, Grant Way
Isleworth
Middlesex
TW7 5QD
Director NameMr Andrew Ferguson Neil
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleEditor
Country of ResidenceEngland
Correspondence Address55 Onslow Gardens (Flat 3)
London
SW7 3QF
Director NameSir Edward Davies Pickering
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration10 years, 7 months (resigned 08 August 2003)
RoleVice Chairman Tnl
Correspondence Address23 Rutland Gate
London
SW7 1PD
Director NameSir Simon David Jenkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration2 years (resigned 20 December 1994)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address174 Regents Park Road
London
NW1 8XP
Director NameTudor Hopkins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration6 years (resigned 31 December 1998)
RoleDir.Of Employee Development
Correspondence AddressHespcott
Bracken Lane Oaklands
Welwyn
Herts
AL6 0RB
Director NameMr Michael Ruda
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration11 months, 1 week (resigned 26 November 1993)
RoleDeputy Managing Director
Correspondence Address3 Glenheadon Rise
Leatherhead
Surrey
KT22 8QT
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 March 1995)
RoleManaging Director Niplc
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameJohn Douglas Dux
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 March 1995)
RoleManaging Director
Correspondence AddressScotts House
17 Scotts Lane
Shortlands
Kent
BR2 0LH
Director NameMs Dorothy May Cumpsty
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration9 months, 1 week (resigned 27 September 1993)
RoleCommercial Director
Correspondence AddressMerrywood
3 East Dorincourt Kingston Vale
London
SW15 3RN
Director NameChristopher Reginald Peter Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 1993)
RoleAdvertisement Director Tnl
Correspondence Address20 Sole Farm Road
Great Bookham
Leatherhead
Surrey
KT23 3DJ
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed20 December 1992(26 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameCamilla Alexandra Rhodes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(26 years after company formation)
Appointment Duration8 years, 11 months (resigned 12 December 2001)
RoleGeneral Manager Times Newspape
Correspondence Address117 Castelnau
London
SW13 9EL
Director NameSir Peter Michael Stothard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(27 years after company formation)
Appointment Duration8 years, 2 months (resigned 13 March 2002)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address10 Eton Avenue
London
NW3 3EH
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(28 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameDouglas Ronald Flynn
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed17 March 1995(28 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1999)
RoleDeputy Md General Manager
Correspondence Address7 Alleyn Park
London
SE21 8AU
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(29 years after company formation)
Appointment Duration12 years (resigned 21 January 2008)
RoleExecutive Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameAlasdair Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(31 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 October 2002)
RoleGeneral Manager Ni Digital Pub
Correspondence Address4 Lansdowne Crescent
London
W11 2NH
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(34 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(34 years, 12 months after company formation)
Appointment Duration9 years (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameRobert James Thomson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2002(35 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 2008)
RoleEditor
Correspondence Address2 Kent Terrace
London
NW1 4RP
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(38 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Paul Stephen Hayes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(38 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Manville Road
Tooting
London
SW17 8JW
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(41 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 September 2011)
RoleDeputy Chief Operating And Chairman And Ceo, Inter
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed29 July 2008(41 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameJames Paul Harding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(41 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2012)
RoleJournalist
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(42 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer Of News International
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Thomas Mockridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 September 2011(44 years, 8 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 Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(46 years 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 NameMartin Paul Ivens
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(46 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 03 March 2020)
RoleActing Editor, The Sunday Times
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Tucker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2020(53 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2023)
RoleEditor, The Sunday Times
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitewww.thetimes.co.uk/tto/news/
Telephone020 76806833
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

850k at £1Times Newspapers Holdings LTD
85.00%
A
75k at £1Times Newspapers Holdings LTD
7.50%
B
75k at £1Times Newspapers Holdings LTD
7.50%
C

Financials

Year2014
Turnover£346,985,000
Gross Profit£110,231,000
Net Worth-£503,690,000
Cash£178,000
Current Liabilities£482,910,000

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

23 December 1981Delivered on: 30 December 1981
Persons entitled: News International Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
4 August 2023Director's details changed for Mr David William Dinsmore on 24 July 2023 (2 pages)
4 August 2023Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (33 pages)
22 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
22 February 2023Termination of appointment of Emma Tucker as a director on 1 February 2023 (1 page)
22 February 2023Termination of appointment of John Witherow as a director on 1 February 2023 (1 page)
22 November 2022Company name changed times newspapers london LIMITED\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
(3 pages)
22 November 2022Company name changed times newspapers LIMITED\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
(3 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
20 June 2022Resolutions
  • RES13 ‐ Consent of share rights 09/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 June 2022Memorandum and Articles of Association (29 pages)
23 March 2022Full accounts made up to 27 June 2021 (31 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (31 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
6 April 2020Appointment of Emma Tucker as a director on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Martin Paul Ivens as a director on 3 March 2020 (1 page)
21 February 2020Full accounts made up to 30 June 2019 (27 pages)
8 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
5 January 2019Full accounts made up to 1 July 2018 (27 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 January 2018Full accounts made up to 2 July 2017 (26 pages)
9 January 2018Full accounts made up to 2 July 2017 (26 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)
3 January 2017Full accounts made up to 3 July 2016 (29 pages)
3 January 2017Full accounts made up to 3 July 2016 (29 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)
22 March 2016Full accounts made up to 28 June 2015 (24 pages)
22 March 2016Full accounts made up to 28 June 2015 (24 pages)
22 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for David Dinsmore.
(5 pages)
22 March 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for David Dinsmore.
(5 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000,000
(7 pages)
15 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000,000
(7 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)
7 October 2015Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages)
7 October 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filing AP01 was registered on 22/03/16.
(4 pages)
7 October 2015Appointment of David William Dinsmore as a director on 14 September 2015
  • ANNOTATION Clarification a second filing AP01 was registered on 22/03/16.
(4 pages)
2 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (1 page)
2 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (1 page)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000,000
(6 pages)
14 January 2015Director's details changed for John Witherow on 4 July 2014 (2 pages)
14 January 2015Director's details changed for John Witherow on 4 July 2014 (2 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000,000
(6 pages)
14 January 2015Director's details changed for John Witherow on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Martin Paul Ivens on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Martin Paul Ivens on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Martin Paul Ivens on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
8 December 2014Full accounts made up to 29 June 2014 (21 pages)
8 December 2014Full accounts made up to 29 June 2014 (21 pages)
7 July 2014Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill 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)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000,000
(8 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000,000
(8 pages)
13 December 2013Accounts made up to 30 June 2013 (25 pages)
13 December 2013Accounts made up to 30 June 2013 (25 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
4 July 2013Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages)
29 January 2013Appointment of Martin Ivens as a director (2 pages)
29 January 2013Appointment of Martin Ivens as a director (2 pages)
28 January 2013Termination of appointment of James Harding as a director (1 page)
28 January 2013Termination of appointment of James Harding 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)
4 January 2013Appointment of Michael Darcey as a director (2 pages)
4 January 2013Termination of appointment of Thomas Mockridge as a director (1 page)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
11 December 2012Accounts made up to 1 July 2012 (24 pages)
11 December 2012Accounts made up to 1 July 2012 (24 pages)
11 December 2012Accounts made up to 1 July 2012 (24 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 October 2012Termination of appointment of Susan Panuccio as a director (1 page)
3 October 2012Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 April 2012Accounts made up to 3 July 2011 (25 pages)
3 April 2012Accounts made up to 3 July 2011 (25 pages)
3 April 2012Accounts made up to 3 July 2011 (25 pages)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
2 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
22 March 2012Appointment of Michael Charles Gill as a director (2 pages)
22 March 2012Appointment of Michael Charles Gill as a director (2 pages)
21 March 2012Termination of appointment of Paul Hayes as a director (1 page)
21 March 2012Termination of appointment of Paul Hayes as a director (1 page)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (8 pages)
26 September 2011Appointment of Thomas Mockridge as a director (3 pages)
26 September 2011Appointment of Thomas Mockridge as a director (3 pages)
16 September 2011Termination of appointment of James Murdoch as a director (1 page)
16 September 2011Termination of appointment of James Murdoch as a director (1 page)
14 September 2011Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages)
14 September 2011Director's details changed for Mr James Rupert Murdoch on 14 September 2011 (2 pages)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
13 January 2011Accounts made up to 27 June 2010 (24 pages)
13 January 2011Accounts made up to 27 June 2010 (24 pages)
12 January 2011Termination of appointment of Clive Milner as a director (1 page)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
12 January 2011Termination of appointment of Clive Milner as a director (1 page)
12 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (10 pages)
13 October 2010Director's details changed for John Witherow on 13 October 2010 (2 pages)
13 October 2010Director's details changed for James Paul Harding on 13 October 2010 (2 pages)
13 October 2010Director's details changed for John Witherow on 13 October 2010 (2 pages)
13 October 2010Director's details changed for James Paul Harding on 13 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)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Mr James Rupert Murdoch on 4 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages)
22 March 2010Accounts made up to 28 June 2009 (22 pages)
22 March 2010Accounts made up to 28 June 2009 (22 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
3 February 2010Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
2 September 2009Director's change of particulars / rebekah brooks / 01/09/2009 (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
3 August 2009Director appointed rebekah brooks (1 page)
30 April 2009Accounts made up to 29 June 2008 (21 pages)
30 April 2009Accounts made up to 29 June 2008 (21 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 (5 pages)
19 January 2009Return made up to 20/12/08; full list of members (5 pages)
17 December 2008Appointment terminated director mark williams (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
29 September 2008Director appointed james paul harding (1 page)
29 September 2008Director appointed james paul harding (1 page)
22 September 2008Appointment terminated director robert thomson (1 page)
22 September 2008Appointment terminated director robert thomson (1 page)
18 September 2008Appointment terminated director keith murdoch (1 page)
18 September 2008Appointment terminated director keith murdoch (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director appointed susan lee panuccio (3 pages)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director appointed susan lee panuccio (3 pages)
19 June 2008Director appointed mark andrew williams (2 pages)
19 June 2008Director appointed mark andrew williams (2 pages)
18 June 2008Appointment terminated director stephen daintith (1 page)
18 June 2008Appointment terminated director stephen daintith (1 page)
21 May 2008Return made up to 20/12/07; full list of members (6 pages)
21 May 2008Return made up to 20/12/07; full list of members (6 pages)
28 April 2008Director appointed mr james rupert murdoch (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
10 April 2008Accounts made up to 30 June 2007 (23 pages)
10 April 2008Accounts made up to 30 June 2007 (23 pages)
13 March 2008Director's change of particulars / john witherow / 01/03/2008 (1 page)
13 March 2008Director's change of particulars / john witherow / 01/03/2008 (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
3 August 2007Director's particulars changed (1 page)
3 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)
2 August 2007Director's particulars changed (1 page)
7 February 2007Return made up to 20/12/06; full list of members (4 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 20/12/06; full list of members (4 pages)
7 February 2007Director's particulars changed (1 page)
16 January 2007Accounts made up to 30 June 2006 (18 pages)
16 January 2007Accounts made up to 30 June 2006 (18 pages)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
26 April 2006Accounts made up to 30 June 2005 (16 pages)
26 April 2006Accounts made up to 30 June 2005 (16 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
20 December 2005Return made up to 20/12/05; full list of members (4 pages)
20 December 2005Return made up to 20/12/05; full list of members (4 pages)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New director appointed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
21 March 2005Accounts made up to 30 June 2004 (16 pages)
21 March 2005Accounts made up to 30 June 2004 (16 pages)
20 December 2004Return made up to 20/12/04; full list of members (4 pages)
20 December 2004Return made up to 20/12/04; full list of members (4 pages)
22 April 2004Accounts made up to 30 June 2003 (16 pages)
22 April 2004Accounts made up to 30 June 2003 (16 pages)
5 January 2004Return made up to 20/12/03; full list of members (9 pages)
5 January 2004Return made up to 20/12/03; full list of members (9 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)
24 January 2003Accounts made up to 30 June 2002 (16 pages)
24 January 2003Accounts made up to 30 June 2002 (16 pages)
3 January 2003Return made up to 20/12/02; full list of members (10 pages)
3 January 2003Return made up to 20/12/02; full list of members (10 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
20 May 2002New director appointed (3 pages)
20 May 2002New director appointed (3 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
31 January 2002Accounts made up to 30 June 2001 (15 pages)
31 January 2002Accounts made up to 30 June 2001 (15 pages)
28 December 2001Return made up to 20/12/01; full list of members (10 pages)
28 December 2001Return made up to 20/12/01; full list of members (10 pages)
18 December 2001New director appointed (3 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (3 pages)
18 December 2001Director resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
30 April 2001Accounts made up to 30 June 2000 (15 pages)
30 April 2001Accounts made up to 30 June 2000 (15 pages)
15 January 2001Return made up to 20/12/00; full list of members (10 pages)
15 January 2001Return made up to 20/12/00; full list of members (10 pages)
18 December 2000Director's particulars changed (1 page)
18 December 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)
28 April 2000Accounts made up to 30 June 1999 (16 pages)
28 April 2000Accounts made up to 30 June 1999 (16 pages)
23 December 1999Return made up to 20/12/99; full list of members (15 pages)
23 December 1999Return made up to 20/12/99; full list of members (15 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
25 April 1999Accounts made up to 30 June 1998 (17 pages)
25 April 1999Accounts made up to 30 June 1998 (17 pages)
31 December 1998Return made up to 20/12/98; full list of members (18 pages)
31 December 1998Return made up to 20/12/98; full list of members (18 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
24 March 1998Accounts made up to 30 June 1997 (15 pages)
24 March 1998Accounts made up to 30 June 1997 (15 pages)
27 April 1997Accounts made up to 30 June 1996 (16 pages)
27 April 1997Accounts made up to 30 June 1996 (16 pages)
30 December 1996Return made up to 20/12/96; full list of members (15 pages)
30 December 1996Return made up to 20/12/96; full list of members (15 pages)
18 April 1996Accounts made up to 30 June 1995 (18 pages)
18 April 1996Accounts made up to 30 June 1995 (18 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
12 January 1996Return made up to 20/12/95; full list of members (9 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 (9 pages)
28 April 1995Accounts made up to 30 June 1994 (18 pages)
28 April 1995Accounts made up to 30 June 1994 (18 pages)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned;new director appointed (6 pages)
28 March 1995Director resigned;new director appointed (4 pages)
17 February 1994Accounts made up to 30 June 1993 (18 pages)
17 February 1994Accounts made up to 30 June 1993 (18 pages)
24 January 1993Accounts made up to 30 June 1992 (18 pages)
24 January 1993Accounts made up to 30 June 1992 (18 pages)
30 April 1992Accounts made up to 30 June 1991 (21 pages)
30 April 1992Accounts made up to 30 June 1991 (21 pages)
30 January 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 January 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 January 1991Accounts made up to 30 June 1990 (20 pages)
14 January 1991Accounts made up to 30 June 1990 (20 pages)
4 April 1990Accounts made up to 30 June 1989 (21 pages)
4 April 1990Accounts made up to 30 June 1989 (21 pages)
28 February 1989Accounts made up to 30 June 1988 (21 pages)
28 February 1989Accounts made up to 30 June 1988 (21 pages)
25 April 1988Accounts made up to 30 June 1987 (21 pages)
25 April 1988Accounts made up to 30 June 1987 (21 pages)
4 September 1987Accounts made up to 30 June 1986 (22 pages)
4 September 1987Accounts made up to 30 June 1986 (22 pages)
10 March 1981Articles of association (45 pages)
10 March 1981Articles of association (45 pages)
22 December 1966Incorporation (13 pages)
22 December 1966Incorporation (13 pages)