Company NameNews Corp Investments UK & Ireland
Company StatusActive
Company Number01437199
CategoryPrivate Unlimited Company
Incorporation Date13 July 1979(44 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(36 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
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(36 years, 5 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(43 years after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameSir Edward Davies Pickering
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 1999)
RoleVice Chairman Tnl
Correspondence Address23 Rutland Gate
London
SW7 1PD
Director NameMr Richard Allen Sarazen
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1992(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 December 1993)
RoleFinance Director News Corp
Correspondence Address1220 Park Avenue
New York
Ny 10028
Foreign
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1992(13 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 July 2012)
RoleCompany Director
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 December 1992(13 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Secretary NameGerald Bowman Hood
NationalityBritish
StatusResigned
Appointed22 December 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameAugust Antonius Fischer
Date of BirthFebruary 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed29 December 1993(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1995)
RoleManaging Director
Correspondence Address58 Egerton Crescent
London
SW3 2ED
Director NameStephen Thomas Barraclough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 January 1995)
RoleFinance Director
Correspondence AddressFlat 1 Brasenose House
35 Kensington High Street
London
W8 5EB
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed22 July 1994(15 years after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(15 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameLeslie Frank Hinton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(16 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 January 2008)
RoleExecutive Chairman & Ceo
Correspondence Address1 Virginia Street
London
E98 1XY
Director NameDouglas Ronald Flynn
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 1996(16 years, 11 months after company formation)
Appointment Duration1 day (resigned 27 June 1996)
RoleManaging Director
Correspondence Address7 Alleyn Park
London
SE21 8AU
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(22 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(22 years, 3 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 NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2006)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(26 years, 2 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 Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(28 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr James Rupert Murdoch
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(28 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2012)
RoleDeputy Chief Operating And Chairman And Ceo, Inter
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMark Andrew Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2008(28 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 December 2008)
RoleCompany Director
Correspondence Address67 Elizabeth Street
London
SW1W 9PJ
Director NameSusan Lee Panuccio
Date of BirthJune 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed23 February 2009(29 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMs Rebekah Mary Brooks
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(30 years after company formation)
Appointment Duration2 years (resigned 08 August 2011)
RoleChief Executive Officer
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(32 years, 2 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 Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(33 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael William Darcey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(33 years, 6 months 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

Contact

Websitenews.co.uk
Telephone020 77824000
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

Financials

Year2013
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

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

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 Michael Charles Gill on 24 July 2023 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (30 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 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)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (29 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (21 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Full accounts made up to 30 June 2019 (19 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Full accounts made up to 1 July 2018 (20 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 January 2018Full accounts made up to 2 July 2017 (21 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (5 pages)
3 January 2017Full accounts made up to 3 July 2016 (21 pages)
3 January 2017Full accounts made up to 3 July 2016 (21 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 March 2016Group of companies' accounts made up to 28 June 2015 (50 pages)
22 March 2016Group of companies' accounts made up to 28 June 2015 (50 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 30,997,453.98
(4 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 30,997,453.98
(4 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)
18 December 2015Appointment of Mrs Rebekah Mary Brooks as a director on 4 December 2015 (2 pages)
7 October 2015Appointment of Mr Michael Charles Gill as a director on 14 September 2015 (3 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
7 October 2015Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages)
7 October 2015Appointment of Mr Michael Charles Gill as a director on 14 September 2015 (3 pages)
13 April 2015Group of companies' accounts made up to 29 June 2014 (55 pages)
13 April 2015Group of companies' accounts made up to 29 June 2014 (55 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 30,997,453.98
(3 pages)
20 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 30,997,453.98
(3 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 William Darcey 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 Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
8 September 2014Allotment of a new class of shares by an unlimited company (5 pages)
8 September 2014Allotment of a new class of shares by an unlimited company (5 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 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 Christopher Charles Stoddart Longcroft 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)
1 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 11/06/2014
(30 pages)
1 July 2014Resolutions
  • RES13 ‐ Capitalisation of reserves 11/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
1 July 2014Resolutions
  • RES13 ‐ Capitalisation of reserves 11/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 11/06/2014
(30 pages)
1 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 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 1,033,248,464
(5 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 1,033,248,464
(5 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (54 pages)
13 December 2013Group of companies' accounts made up to 30 June 2013 (54 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)
25 June 2013Change of name notice (2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed newscorp investments\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
25 June 2013Company name changed newscorp investments\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
24 January 2013Appointment of Mr Michael William Darcey as a director (2 pages)
24 January 2013Appointment of Mr Michael William Darcey as a director (2 pages)
4 January 2013Termination of appointment of Thomas Mockridge as a director (1 page)
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 (4 pages)
27 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
11 December 2012Full accounts made up to 1 July 2012 (11 pages)
11 December 2012Full accounts made up to 1 July 2012 (11 pages)
11 December 2012Full accounts made up to 1 July 2012 (11 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 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)
20 July 2012Termination of appointment of Keith Murdoch as a director (1 page)
20 July 2012Termination of appointment of Keith Murdoch as a director (1 page)
24 May 2012Full accounts made up to 3 July 2011 (11 pages)
24 May 2012Full accounts made up to 3 July 2011 (11 pages)
24 May 2012Full accounts made up to 3 July 2011 (11 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)
2 March 2012Termination of appointment of James Murdoch as a director (1 page)
2 March 2012Termination of appointment of James Murdoch as a director (1 page)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 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 Michael Gill as a director (1 page)
16 September 2011Termination of appointment of Michael Gill 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)
9 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
9 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)
8 August 2011Termination of appointment of Rebekah Brooks as a director (1 page)
13 January 2011Full accounts made up to 27 June 2010 (15 pages)
13 January 2011Full accounts made up to 27 June 2010 (15 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (9 pages)
8 October 2010Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Keith Rupert Murdoch on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Michael Charles Gill on 7 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 Mr Clive Alexander Milner 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 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)
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 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)
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 2010Group of companies' accounts made up to 28 June 2009 (51 pages)
22 March 2010Group of companies' accounts made up to 28 June 2009 (51 pages)
12 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
12 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (7 pages)
8 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
21 October 2009Director's details changed for Rebekah Brooks on 1 September 2009 (2 pages)
10 September 2009Director appointed rebekah brooks (1 page)
10 September 2009Director appointed rebekah brooks (1 page)
21 July 200920/12/08 no member list (4 pages)
21 July 200920/12/08 no member list (4 pages)
5 May 2009Group of companies' accounts made up to 29 June 2008 (50 pages)
5 May 2009Group of companies' accounts made up to 29 June 2008 (50 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)
23 February 2009Director appointed susan lee panuccio (1 page)
23 February 2009Director appointed susan lee panuccio (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
17 December 2008Appointment terminated director mark williams (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
30 July 2008Director's change of particulars / clive milner / 30/07/2008 (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Appointment terminated director stephen daintith (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
13 June 2008Director appointed mark andrew williams (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
28 April 2008Director appointed mr james rupert murdoch (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
16 April 2008Appointment terminated director stephen hutson (1 page)
10 April 2008Group of companies' accounts made up to 30 June 2007 (47 pages)
10 April 2008Group of companies' accounts made up to 30 June 2007 (47 pages)
18 March 2008Director appointed mr clive alexander milner (3 pages)
18 March 2008Director appointed mr clive alexander milner (3 pages)
18 March 2008Director appointed michael charles gill (1 page)
18 March 2008Director appointed michael charles gill (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
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)
10 March 2007Group of companies' accounts made up to 30 June 2006 (43 pages)
10 March 2007Group of companies' accounts made up to 30 June 2006 (43 pages)
23 January 2007Return made up to 20/12/06; full list of members (8 pages)
23 January 2007Return made up to 20/12/06; full list of members (8 pages)
26 April 2006Group of companies' accounts made up to 30 June 2005 (39 pages)
26 April 2006Group of companies' accounts made up to 30 June 2005 (39 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Return made up to 20/12/05; full list of members (8 pages)
31 January 2006Return made up to 20/12/05; full list of members (8 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
13 July 2005Ad 08/06/05-08/06/05 £ si [email protected]= 9152400000 £ ic 38121074/9190521074 (1 page)
13 July 2005Ad 08/06/05-08/06/05 £ si [email protected]= 9152400000 £ ic 38121074/9190521074 (1 page)
4 July 2005Nc inc already adjusted 08/06/05 (1 page)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2005Nc inc already adjusted 08/06/05 (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
21 March 2005Group of companies' accounts made up to 30 June 2004 (43 pages)
21 March 2005Group of companies' accounts made up to 30 June 2004 (43 pages)
30 December 2004Return made up to 20/12/04; full list of members (3 pages)
30 December 2004Return made up to 20/12/04; full list of members (3 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
9 July 2004Resolutions
  • RES13 ‐ Re shr prem, prom note 22/06/04
(1 page)
9 July 2004Resolutions
  • RES13 ‐ Re shre prm, prom note 22/06/04
(1 page)
9 July 2004Resolutions
  • RES13 ‐ Re shr prem, prom note 22/06/04
(1 page)
9 July 2004Resolutions
  • RES13 ‐ Re shre prm, prom note 22/06/04
(1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Group of companies' accounts made up to 30 June 2003 (50 pages)
22 April 2004Group of companies' accounts made up to 30 June 2003 (50 pages)
21 January 2004Return made up to 20/12/03; full list of members (6 pages)
21 January 2004Return made up to 20/12/03; full list of members (6 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)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
24 January 2003Group of companies' accounts made up to 30 June 2002 (45 pages)
24 January 2003Group of companies' accounts made up to 30 June 2002 (45 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
3 January 2003Return made up to 20/12/02; full list of members (6 pages)
17 May 2002Auditor's resignation (1 page)
17 May 2002Auditor's resignation (1 page)
12 April 2002Group of companies' accounts made up to 30 June 2001 (55 pages)
12 April 2002Group of companies' accounts made up to 30 June 2001 (55 pages)
8 February 2002Return made up to 20/12/01; full list of members; amend (6 pages)
8 February 2002Return made up to 20/12/01; full list of members; amend (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
28 December 2001Return made up to 20/12/01; full list of members (7 pages)
20 November 2001New director appointed (4 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New director appointed (4 pages)
20 November 2001Secretary resigned;director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
31 January 2001Full group accounts made up to 30 June 2000 (47 pages)
31 January 2001Full group accounts made up to 30 June 2000 (47 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
15 January 2001Return made up to 20/12/00; full list of members (7 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
4 February 2000Full group accounts made up to 30 June 1999 (47 pages)
4 February 2000Full group accounts made up to 30 June 1999 (47 pages)
11 January 2000Conso conve 02/02/99 (1 page)
11 January 2000Conso conve 02/02/99 (1 page)
23 December 1999Return made up to 20/12/99; full list of members (16 pages)
23 December 1999Return made up to 20/12/99; full list of members (16 pages)
9 February 1999Memorandum and Articles of Association (17 pages)
9 February 1999Conso conve 02/02/99 (1 page)
9 February 1999Conso conve 02/02/99 (1 page)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999Memorandum and Articles of Association (17 pages)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1999Full group accounts made up to 30 June 1998 (42 pages)
2 February 1999Full group accounts made up to 30 June 1998 (42 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Memorandum and Articles of Association (12 pages)
29 January 1999Memorandum and Articles of Association (12 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
22 January 1999Certificate of re-registration from Limited to Unlimited (1 page)
22 January 1999Application for reregistration from LTD to UNLTD (2 pages)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1999Declaration of assent for reregistration to UNLTD (1 page)
22 January 1999Application for reregistration from LTD to UNLTD (2 pages)
22 January 1999Re-registration of Memorandum and Articles (12 pages)
22 January 1999Members' assent for rereg from LTD to UNLTD (1 page)
22 January 1999Re-registration of Memorandum and Articles (12 pages)
22 January 1999Certificate of re-registration from Limited to Unlimited (1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1999Members' assent for rereg from LTD to UNLTD (1 page)
22 January 1999Declaration of assent for reregistration to UNLTD (1 page)
31 December 1998Return made up to 20/12/98; full list of members (11 pages)
31 December 1998Return made up to 20/12/98; full list of members (11 pages)
30 January 1998Full group accounts made up to 30 June 1997 (45 pages)
30 January 1998Full group accounts made up to 30 June 1997 (45 pages)
20 July 1997Full group accounts made up to 30 June 1996 (47 pages)
20 July 1997Full group accounts made up to 30 June 1996 (47 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 May 1997Memorandum and Articles of Association (14 pages)
22 May 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 May 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 May 1997Memorandum and Articles of Association (14 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
21 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
30 December 1996Return made up to 20/12/96; full list of members (12 pages)
30 December 1996Return made up to 20/12/96; full list of members (12 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 June 1996Full group accounts made up to 30 June 1995 (50 pages)
4 June 1996Full group accounts made up to 30 June 1995 (50 pages)
13 February 1996New director appointed (3 pages)
13 February 1996New director appointed (3 pages)
12 January 1996Director's particulars changed (2 pages)
12 January 1996Director's particulars changed (2 pages)
11 January 1996Return made up to 20/12/95; full list of members (7 pages)
11 January 1996Return made up to 20/12/95; full list of members (7 pages)
3 May 1995Director resigned (4 pages)
3 May 1995Director resigned (4 pages)
28 April 1995Full group accounts made up to 30 June 1994 (53 pages)
28 April 1995Full group accounts made up to 30 June 1994 (53 pages)
20 April 1994Full group accounts made up to 30 June 1993 (55 pages)
20 April 1994Full group accounts made up to 30 June 1993 (55 pages)
30 April 1993Full group accounts made up to 30 June 1992 (54 pages)
30 April 1993Full group accounts made up to 30 June 1992 (54 pages)
10 August 1992Full group accounts made up to 30 June 1991 (56 pages)
10 August 1992Full group accounts made up to 30 June 1991 (56 pages)
27 December 1991Annual return made up to 22/12/91 (10 pages)
27 December 1991Annual return made up to 22/12/91 (10 pages)
15 January 1991Full group accounts made up to 30 June 1990 (46 pages)
15 January 1991Full group accounts made up to 30 June 1990 (46 pages)
29 May 1990Full group accounts made up to 30 June 1989 (24 pages)
29 May 1990Full group accounts made up to 30 June 1989 (24 pages)
17 October 1989Full accounts made up to 30 June 1988 (14 pages)
17 October 1989Full accounts made up to 30 June 1988 (14 pages)
30 March 1988Full group accounts made up to 30 June 1987 (25 pages)
30 March 1988Full group accounts made up to 30 June 1987 (25 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 June 1987Full group accounts made up to 30 June 1986 (44 pages)
26 June 1987Full group accounts made up to 30 June 1986 (44 pages)
30 April 1986Full accounts made up to 30 June 1985 (32 pages)
30 April 1986Full accounts made up to 30 June 1985 (32 pages)
12 July 1985Accounts made up to 30 June 1984 (11 pages)
12 July 1985Accounts made up to 30 June 1984 (11 pages)
10 September 1984Accounts made up to 31 March 1983 (4 pages)
10 September 1984Accounts made up to 31 March 1983 (4 pages)
15 January 1984Accounts made up to 31 March 1982 (3 pages)
15 January 1984Accounts made up to 31 March 1982 (3 pages)
14 January 1984Accounts made up to 31 March 1987 (3 pages)
14 January 1984Accounts made up to 31 March 1987 (3 pages)
12 January 1984Accounts made up to 12 January 1984 (3 pages)
12 January 1984Accounts made up to 12 January 1984 (3 pages)
10 March 1980Company name changed\certificate issued on 10/03/80 (4 pages)
10 March 1980Company name changed\certificate issued on 10/03/80 (4 pages)
13 July 1979Incorporation (15 pages)
13 July 1979Incorporation (15 pages)