1 London Bridge Street
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(36 years, 5 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(43 years 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 | Sir Edward Davies Pickering |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 January 1999) |
Role | Vice Chairman Tnl |
Correspondence Address | 23 Rutland Gate London SW7 1PD |
Director Name | Mr Richard Allen Sarazen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 29 December 1993) |
Role | Finance Director News Corp |
Correspondence Address | 1220 Park Avenue New York Ny 10028 Foreign |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 July 2012) |
Role | Company Director |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Gerald Bowman Hood |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1994) |
Role | Assistant Co Secretary |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Secretary Name | Gerald Bowman Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 July 1994) |
Role | Company Director |
Correspondence Address | 6 Newhurst Gardens Warfield Berkshire RG12 6AW |
Director Name | August Antonius Fischer |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 December 1993(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 1995) |
Role | Managing Director |
Correspondence Address | 58 Egerton Crescent London SW3 2ED |
Director Name | Stephen Thomas Barraclough |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(15 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 January 1995) |
Role | Finance Director |
Correspondence Address | Flat 1 Brasenose House 35 Kensington High Street London W8 5EB |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 22 July 1994(15 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Leslie Frank Hinton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 January 2008) |
Role | Executive Chairman & Ceo |
Correspondence Address | 1 Virginia Street London E98 1XY |
Director Name | Douglas Ronald Flynn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1996(16 years, 11 months after company formation) |
Appointment Duration | 1 day (resigned 27 June 1996) |
Role | Managing Director |
Correspondence Address | 7 Alleyn Park London SE21 8AU |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 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(22 years, 3 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 | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(26 years, 2 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 | 17 March 2008(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 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 Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr James Rupert Murdoch |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2012) |
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(28 years, 10 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 | 23 February 2009(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 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 | 31 July 2009(30 years after company formation) |
Appointment Duration | 2 years (resigned 08 August 2011) |
Role | Chief Executive Officer |
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(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Chief Executive 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 | 26 September 2012(33 years, 2 months after company formation) |
Appointment Duration | 9 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(33 years, 6 months 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 | £1,244,900,000 |
Gross Profit | £428,900,000 |
Net Worth | £446,900,000 |
Cash | £93,500,000 |
Current Liabilities | £1,288,900,000 |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
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) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages) |
4 August 2023 | Director's details changed for Mr Michael Charles Gill on 24 July 2023 (2 pages) |
5 April 2023 | Full accounts made up to 3 July 2022 (30 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
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 (29 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 (21 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 (19 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 (20 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 (21 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) |
3 January 2017 | Full accounts made up to 3 July 2016 (21 pages) |
3 January 2017 | Full accounts made up to 3 July 2016 (21 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 March 2016 | Group of companies' accounts made up to 28 June 2015 (50 pages) |
22 March 2016 | Group of companies' accounts made up to 28 June 2015 (50 pages) |
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
18 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) |
7 October 2015 | Appointment of Mr Michael Charles Gill as a director on 14 September 2015 (3 pages) |
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Michael Charles Gill as a director on 14 September 2015 (3 pages) |
13 April 2015 | Group of companies' accounts made up to 29 June 2014 (55 pages) |
13 April 2015 | Group of companies' accounts made up to 29 June 2014 (55 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
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 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) |
8 September 2014 | Allotment of a new class of shares by an unlimited company (5 pages) |
8 September 2014 | Allotment of a new class of shares by an unlimited company (5 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 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) |
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) |
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) |
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
1 July 2014 | Resolutions
|
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 | Group of companies' accounts made up to 30 June 2013 (54 pages) |
13 December 2013 | Group of companies' accounts made up to 30 June 2013 (54 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) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Change of name notice (2 pages) |
25 June 2013 | Company name changed newscorp investments\certificate issued on 25/06/13
|
25 June 2013 | Company name changed newscorp investments\certificate issued on 25/06/13
|
24 January 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
24 January 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
4 January 2013 | Termination of appointment of Thomas Mockridge as a director (1 page) |
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 (4 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (11 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (11 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (11 pages) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 October 2012 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
20 July 2012 | Termination of appointment of Keith Murdoch as a director (1 page) |
20 July 2012 | Termination of appointment of Keith Murdoch as a director (1 page) |
24 May 2012 | Full accounts made up to 3 July 2011 (11 pages) |
24 May 2012 | Full accounts made up to 3 July 2011 (11 pages) |
24 May 2012 | Full accounts made up to 3 July 2011 (11 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) |
2 March 2012 | Termination of appointment of James Murdoch as a director (1 page) |
2 March 2012 | Termination of appointment of James Murdoch as a director (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) |
26 September 2011 | Appointment of Thomas Mockridge as a director (3 pages) |
26 September 2011 | Appointment of Thomas Mockridge as a director (3 pages) |
16 September 2011 | Termination of appointment of Michael Gill as a director (1 page) |
16 September 2011 | Termination of appointment of Michael Gill as a director (1 page) |
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) |
9 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
9 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) |
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 (15 pages) |
13 January 2011 | Full accounts made up to 27 June 2010 (15 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 (9 pages) |
23 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (9 pages) |
8 October 2010 | Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | 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 | 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 | Director's details changed for Susan Lee Panuccio 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) |
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 | Group of companies' accounts made up to 28 June 2009 (51 pages) |
22 March 2010 | Group of companies' accounts made up to 28 June 2009 (51 pages) |
12 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
12 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
21 October 2009 | Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages) |
21 October 2009 | Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages) |
21 October 2009 | Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages) |
10 September 2009 | Director appointed rebekah brooks (1 page) |
10 September 2009 | Director appointed rebekah brooks (1 page) |
21 July 2009 | 20/12/08 no member list (4 pages) |
21 July 2009 | 20/12/08 no member list (4 pages) |
5 May 2009 | Group of companies' accounts made up to 29 June 2008 (50 pages) |
5 May 2009 | Group of companies' accounts made up to 29 June 2008 (50 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) |
23 February 2009 | Director appointed susan lee panuccio (1 page) |
23 February 2009 | Director appointed susan lee panuccio (1 page) |
17 December 2008 | Appointment terminated director mark williams (1 page) |
17 December 2008 | Appointment terminated director mark williams (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 / clive milner / 30/07/2008 (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
13 June 2008 | Appointment terminated director stephen daintith (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
13 June 2008 | Director appointed mark andrew williams (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
28 April 2008 | Director appointed mr james rupert murdoch (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
10 April 2008 | Group of companies' accounts made up to 30 June 2007 (47 pages) |
10 April 2008 | Group of companies' accounts made up to 30 June 2007 (47 pages) |
18 March 2008 | Director appointed mr clive alexander milner (3 pages) |
18 March 2008 | Director appointed mr clive alexander milner (3 pages) |
18 March 2008 | Director appointed michael charles gill (1 page) |
18 March 2008 | Director appointed michael charles gill (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 20/12/07; full list of members (3 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) |
10 March 2007 | Group of companies' accounts made up to 30 June 2006 (43 pages) |
10 March 2007 | Group of companies' accounts made up to 30 June 2006 (43 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (8 pages) |
26 April 2006 | Group of companies' accounts made up to 30 June 2005 (39 pages) |
26 April 2006 | Group of companies' accounts made up to 30 June 2005 (39 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 20/12/05; full list of members (8 pages) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
13 July 2005 | Ad 08/06/05-08/06/05 £ si [email protected]= 9152400000 £ ic 38121074/9190521074 (1 page) |
13 July 2005 | Ad 08/06/05-08/06/05 £ si [email protected]= 9152400000 £ ic 38121074/9190521074 (1 page) |
4 July 2005 | Nc inc already adjusted 08/06/05 (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
4 July 2005 | Nc inc already adjusted 08/06/05 (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
21 March 2005 | Group of companies' accounts made up to 30 June 2004 (43 pages) |
21 March 2005 | Group of companies' accounts made up to 30 June 2004 (43 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (3 pages) |
30 December 2004 | Return made up to 20/12/04; full list of members (3 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
9 July 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
22 April 2004 | Group of companies' accounts made up to 30 June 2003 (50 pages) |
22 April 2004 | Group of companies' accounts made up to 30 June 2003 (50 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 20/12/03; full list of members (6 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 | Group of companies' accounts made up to 30 June 2002 (45 pages) |
24 January 2003 | Group of companies' accounts made up to 30 June 2002 (45 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
12 April 2002 | Group of companies' accounts made up to 30 June 2001 (55 pages) |
12 April 2002 | Group of companies' accounts made up to 30 June 2001 (55 pages) |
8 February 2002 | Return made up to 20/12/01; full list of members; amend (6 pages) |
8 February 2002 | Return made up to 20/12/01; full list of members; amend (6 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
20 November 2001 | New director appointed (4 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New director appointed (4 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
31 January 2001 | Full group accounts made up to 30 June 2000 (47 pages) |
31 January 2001 | Full group accounts made up to 30 June 2000 (47 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) |
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) |
4 February 2000 | Full group accounts made up to 30 June 1999 (47 pages) |
4 February 2000 | Full group accounts made up to 30 June 1999 (47 pages) |
11 January 2000 | Conso conve 02/02/99 (1 page) |
11 January 2000 | Conso conve 02/02/99 (1 page) |
23 December 1999 | Return made up to 20/12/99; full list of members (16 pages) |
23 December 1999 | Return made up to 20/12/99; full list of members (16 pages) |
9 February 1999 | Memorandum and Articles of Association (17 pages) |
9 February 1999 | Conso conve 02/02/99 (1 page) |
9 February 1999 | Conso conve 02/02/99 (1 page) |
9 February 1999 | Resolutions
|
9 February 1999 | Memorandum and Articles of Association (17 pages) |
9 February 1999 | Resolutions
|
2 February 1999 | Full group accounts made up to 30 June 1998 (42 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (42 pages) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
29 January 1999 | Memorandum and Articles of Association (12 pages) |
29 January 1999 | Memorandum and Articles of Association (12 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
22 January 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 January 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
22 January 1999 | Application for reregistration from LTD to UNLTD (2 pages) |
22 January 1999 | Re-registration of Memorandum and Articles (12 pages) |
22 January 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 January 1999 | Re-registration of Memorandum and Articles (12 pages) |
22 January 1999 | Certificate of re-registration from Limited to Unlimited (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Members' assent for rereg from LTD to UNLTD (1 page) |
22 January 1999 | Declaration of assent for reregistration to UNLTD (1 page) |
31 December 1998 | Return made up to 20/12/98; full list of members (11 pages) |
31 December 1998 | Return made up to 20/12/98; full list of members (11 pages) |
30 January 1998 | Full group accounts made up to 30 June 1997 (45 pages) |
30 January 1998 | Full group accounts made up to 30 June 1997 (45 pages) |
20 July 1997 | Full group accounts made up to 30 June 1996 (47 pages) |
20 July 1997 | Full group accounts made up to 30 June 1996 (47 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Memorandum and Articles of Association (14 pages) |
22 May 1997 | Resolutions
|
22 May 1997 | Resolutions
|
22 May 1997 | Memorandum and Articles of Association (14 pages) |
22 May 1997 | Resolutions
|
21 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
21 April 1997 | Delivery ext'd 3 mth 30/06/96 (2 pages) |
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) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 June 1996 | Full group accounts made up to 30 June 1995 (50 pages) |
4 June 1996 | Full group accounts made up to 30 June 1995 (50 pages) |
13 February 1996 | New director appointed (3 pages) |
13 February 1996 | New director appointed (3 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
12 January 1996 | Director's particulars changed (2 pages) |
11 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
11 January 1996 | Return made up to 20/12/95; full list of members (7 pages) |
3 May 1995 | Director resigned (4 pages) |
3 May 1995 | Director resigned (4 pages) |
28 April 1995 | Full group accounts made up to 30 June 1994 (53 pages) |
28 April 1995 | Full group accounts made up to 30 June 1994 (53 pages) |
20 April 1994 | Full group accounts made up to 30 June 1993 (55 pages) |
20 April 1994 | Full group accounts made up to 30 June 1993 (55 pages) |
30 April 1993 | Full group accounts made up to 30 June 1992 (54 pages) |
30 April 1993 | Full group accounts made up to 30 June 1992 (54 pages) |
10 August 1992 | Full group accounts made up to 30 June 1991 (56 pages) |
10 August 1992 | Full group accounts made up to 30 June 1991 (56 pages) |
27 December 1991 | Annual return made up to 22/12/91 (10 pages) |
27 December 1991 | Annual return made up to 22/12/91 (10 pages) |
15 January 1991 | Full group accounts made up to 30 June 1990 (46 pages) |
15 January 1991 | Full group accounts made up to 30 June 1990 (46 pages) |
29 May 1990 | Full group accounts made up to 30 June 1989 (24 pages) |
29 May 1990 | Full group accounts made up to 30 June 1989 (24 pages) |
17 October 1989 | Full accounts made up to 30 June 1988 (14 pages) |
17 October 1989 | Full accounts made up to 30 June 1988 (14 pages) |
30 March 1988 | Full group accounts made up to 30 June 1987 (25 pages) |
30 March 1988 | Full group accounts made up to 30 June 1987 (25 pages) |
4 August 1987 | Resolutions
|
4 August 1987 | Resolutions
|
26 June 1987 | Full group accounts made up to 30 June 1986 (44 pages) |
26 June 1987 | Full group accounts made up to 30 June 1986 (44 pages) |
30 April 1986 | Full accounts made up to 30 June 1985 (32 pages) |
30 April 1986 | Full accounts made up to 30 June 1985 (32 pages) |
12 July 1985 | Accounts made up to 30 June 1984 (11 pages) |
12 July 1985 | Accounts made up to 30 June 1984 (11 pages) |
10 September 1984 | Accounts made up to 31 March 1983 (4 pages) |
10 September 1984 | Accounts made up to 31 March 1983 (4 pages) |
15 January 1984 | Accounts made up to 31 March 1982 (3 pages) |
15 January 1984 | Accounts made up to 31 March 1982 (3 pages) |
14 January 1984 | Accounts made up to 31 March 1987 (3 pages) |
14 January 1984 | Accounts made up to 31 March 1987 (3 pages) |
12 January 1984 | Accounts made up to 12 January 1984 (3 pages) |
12 January 1984 | Accounts made up to 12 January 1984 (3 pages) |
10 March 1980 | Company name changed\certificate issued on 10/03/80 (4 pages) |
10 March 1980 | Company name changed\certificate issued on 10/03/80 (4 pages) |
13 July 1979 | Incorporation (15 pages) |
13 July 1979 | Incorporation (15 pages) |