Company NameNew York Times Limited
DirectorsStephen Dunbar Johnson and Diane Brayton
Company StatusActive
Company Number01106659
CategoryPrivate Limited Company
Incorporation Date5 April 1973(51 years, 1 month ago)
Previous NameInternational Herald Tribune Limited

Business Activity

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

Directors

Director NameMr Stephen Dunbar Johnson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(35 years after company formation)
Appointment Duration16 years
RolePublisher
Country of ResidenceFrance
Correspondence Address5 Avenue Alphand
Paris
75016
Director NameMs Diane Brayton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2017(43 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address18 Museum Street
London
WC1A 1JN
Director NameDeputy Publisher Rene Bondy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed20 June 1991(18 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address15 Rue Benjamin
Franklin
Paris
75116
Foreign
Director NamePublisher Lee William Huebner
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RolePublisher
Correspondence Address3 Rue Lalu
Paris 75016
Foreign
Director NameAdvertising Director Richard Hathaway Morgan
Date of BirthOctober 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 1994)
RoleAdvertising Director
Correspondence Address26 Boulevard Suchet
75016 Paris
Foreign
Director NameMarketing Director Brian Shields
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 1994)
RoleMarketing Director
Correspondence Address40 Linnet Mews
London
SW12 8JE
Director NameGarry Coffee Cowen Thorne
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 1991(18 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleManaging Director
Correspondence AddressBridge Hse
Shalfeet
Isle Of Wight
Secretary NameDeputy Publisher Rene Bondy
NationalityFrench
StatusResigned
Appointed20 June 1991(18 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address15 Rue Benjamin
Franklin
Paris
75116
Foreign
Director NameMr Richard Arthur Francis McClean
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(20 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 July 1993)
RolePublisher
Country of ResidenceEngland
Correspondence AddressCatherinehams Grove Heath
Ripley
Woking
Surrey
GU23 6ES
Director NameDennis Eric Taylor
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(20 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 July 2005)
RoleFinancial Director
Correspondence Address33 Epping New Road
Buckhurst Hill
Essex
IG9 5JT
Director NameRichard Wooldridge
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2006)
RoleCompany Director
Correspondence Address80 Avenue Des Ternes
Paris
75017
Director NameCatherine Perot
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2003(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2006)
RoleChief Financial Officer
Correspondence Address28 Rue Perronet
Neuilly Sur Seine
92200
France
Secretary NameCatherine Perot
NationalityFrench
StatusResigned
Appointed01 April 2003(30 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2006)
RoleChief Financial Officer
Correspondence Address28 Rue Perronet
Neuilly Sur Seine
92200
France
Secretary NamePatrick Falconer
NationalityBritish
StatusResigned
Appointed15 June 2006(33 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Correspondence Address71 St Cross Road
Winchester
Hampshire
SO23 9RE
Director NameMichael Golden
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2006(33 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2008)
RolePublisher
Correspondence Address1 Rue Du Val De Grace
Paris
75005
Foreign
Director NameKenneth Alan Richieri
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2014(41 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2016)
RoleExecutive Vice President And General Counsel
Country of ResidenceUnited States
Correspondence Address620 Eighth Avenue
New York
10018

Contact

Websitewww.inytconferences.com/
Telephone020 70613516
Telephone regionLondon

Location

Registered Address18 Museum Street
London
WC1A 1JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

5k at £1International Herald Tribune Sa
100.00%
Ordinary

Financials

Year2014
Turnover£6,778,621
Net Worth-£8,955
Cash£479,364
Current Liabilities£4,651,891

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

22 December 2020Full accounts made up to 31 December 2019 (37 pages)
5 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (25 pages)
8 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (26 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 November 2017Full accounts made up to 25 December 2016 (25 pages)
3 November 2017Full accounts made up to 25 December 2016 (25 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 January 2017Appointment of Ms Diane Brayton as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Ms Diane Brayton as a director on 1 January 2017 (2 pages)
3 January 2017Termination of appointment of Kenneth Alan Richieri as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Kenneth Alan Richieri as a director on 31 December 2016 (1 page)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
(3 pages)
11 October 2016Full accounts made up to 27 December 2015 (22 pages)
11 October 2016Full accounts made up to 27 December 2015 (22 pages)
1 August 2016Registered office address changed from 18 18 Museum Street London WC1A 1JN England to 18 Museum Street London WC1A 1JN on 1 August 2016 (1 page)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,000
(6 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,000
(6 pages)
1 August 2016Registered office address changed from 18 18 Museum Street London WC1A 1JN England to 18 Museum Street London WC1A 1JN on 1 August 2016 (1 page)
12 October 2015Full accounts made up to 28 December 2014 (17 pages)
12 October 2015Full accounts made up to 28 December 2014 (17 pages)
13 July 2015Registered office address changed from 18 Museum Street 18 Museum Street London WC1A 1JN to 18 18 Museum Street London WC1A 1JN on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 18 Museum Street 18 Museum Street London WC1A 1JN to 18 18 Museum Street London WC1A 1JN on 13 July 2015 (1 page)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000
(5 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000
(5 pages)
15 April 2015Registered office address changed from 2nd Floor 1 New Oxford Street London WC1A 1NU to 18 Museum Street 18 Museum Street London WC1A 1JN on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 2nd Floor 1 New Oxford Street London WC1A 1NU to 18 Museum Street 18 Museum Street London WC1A 1JN on 15 April 2015 (1 page)
3 October 2014Full accounts made up to 29 December 2013 (17 pages)
3 October 2014Full accounts made up to 29 December 2013 (17 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 5,000
(5 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2014Memorandum and Articles of Association (10 pages)
19 May 2014Memorandum and Articles of Association (10 pages)
11 April 2014Appointment of Kenneth Richieri as a director (2 pages)
11 April 2014Appointment of Kenneth Richieri as a director (2 pages)
7 October 2013Full accounts made up to 30 December 2012 (18 pages)
7 October 2013Full accounts made up to 30 December 2012 (18 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 25 December 2011 (17 pages)
3 October 2012Full accounts made up to 25 December 2011 (17 pages)
6 June 2012Director's details changed for Mr Stephen Dunbar Johnson on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Mr Stephen Dunbar Johnson on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Director's details changed for Mr Stephen Dunbar Johnson on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 26 December 2010 (17 pages)
4 October 2011Full accounts made up to 26 December 2010 (17 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
4 June 2010Director's details changed for Mr Stephen Dunbar Johnson on 27 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Stephen Dunbar Johnson on 27 May 2010 (2 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Stephen Dunbar Johnson on 27 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Stephen Dunbar Johnson on 27 May 2010 (2 pages)
13 January 2010Full accounts made up to 31 December 2008 (16 pages)
13 January 2010Full accounts made up to 31 December 2008 (16 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
4 June 2009Return made up to 27/05/09; full list of members (3 pages)
22 September 2008Return made up to 27/05/08; no change of members (6 pages)
22 September 2008Registered office changed on 22/09/2008 from 40 marsh wall london E14 9TP (1 page)
22 September 2008Registered office changed on 22/09/2008 from 40 marsh wall london E14 9TP (1 page)
22 September 2008Return made up to 27/05/08; no change of members (6 pages)
21 July 2008Full accounts made up to 31 December 2007 (16 pages)
21 July 2008Full accounts made up to 31 December 2007 (16 pages)
13 June 2008Appointment terminated director michael golden (1 page)
13 June 2008Director appointed mr stephen dunbar johnson (1 page)
13 June 2008Appointment terminated director michael golden (1 page)
13 June 2008Director appointed mr stephen dunbar johnson (1 page)
15 April 2008Director's change of particulars / michael golden / 01/04/2008 (1 page)
15 April 2008Director's change of particulars / michael golden / 01/04/2008 (1 page)
26 September 2007Full accounts made up to 31 December 2006 (15 pages)
26 September 2007Full accounts made up to 31 December 2006 (15 pages)
26 July 2007Return made up to 27/05/07; no change of members (6 pages)
26 July 2007Return made up to 27/05/07; no change of members (6 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
14 August 2006Return made up to 27/05/06; full list of members (7 pages)
14 August 2006Return made up to 27/05/06; full list of members (7 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
2 June 2005Return made up to 27/05/05; full list of members (7 pages)
2 June 2005Return made up to 27/05/05; full list of members (7 pages)
23 June 2004Return made up to 27/05/04; full list of members (7 pages)
23 June 2004Return made up to 27/05/04; full list of members (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (15 pages)
21 June 2004Full accounts made up to 31 December 2003 (15 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
27 May 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
24 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Secretary resigned;director resigned (1 page)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
21 May 2002Return made up to 27/05/02; full list of members (7 pages)
21 May 2002Return made up to 27/05/02; full list of members (7 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 October 2001Full accounts made up to 31 December 2000 (12 pages)
6 August 2001Delivery ext'd 3 mth 30/12/00 (2 pages)
6 August 2001Delivery ext'd 3 mth 30/12/00 (2 pages)
7 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2000Full group accounts made up to 31 December 1999 (21 pages)
13 June 2000Full group accounts made up to 31 December 1999 (21 pages)
1 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 1999Full group accounts made up to 31 December 1998 (21 pages)
10 November 1999Full group accounts made up to 31 December 1998 (21 pages)
4 June 1999Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
4 June 1999Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
1 July 1998Full group accounts made up to 31 December 1997 (20 pages)
1 July 1998Full group accounts made up to 31 December 1997 (20 pages)
6 October 1997Full group accounts made up to 31 December 1996 (26 pages)
6 October 1997Full group accounts made up to 31 December 1996 (26 pages)
8 June 1997Return made up to 06/06/97; no change of members (4 pages)
8 June 1997Return made up to 06/06/97; no change of members (4 pages)
29 May 1996Return made up to 06/06/96; full list of members (6 pages)
29 May 1996Full group accounts made up to 31 December 1995 (25 pages)
29 May 1996Full group accounts made up to 31 December 1995 (25 pages)
29 May 1996Return made up to 06/06/96; full list of members (6 pages)
20 December 1995Full group accounts made up to 31 December 1994 (27 pages)
20 December 1995Full group accounts made up to 31 December 1994 (27 pages)
12 June 1995Return made up to 06/06/95; no change of members (4 pages)
12 June 1995Return made up to 06/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 April 1973Incorporation (14 pages)
5 April 1973Incorporation (14 pages)