Company NameTimes Crosswords Limited
DirectorsMichael Charles Gill and Emma Caroline Humphreys
Company StatusActive
Company Number03737251
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
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(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Michael Maxwell Walter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleConsultant
Correspondence AddressPloggs Hall
Whetsted Road Five Oak Green
Tonbridge
Kent
TN12 6SE
Director NameAlistair John Brett
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address3 Doria Road
London
SW6 4UF
Secretary NameAlistair John Brett
NationalityBritish
StatusResigned
Appointed22 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address3 Doria Road
London
SW6 4UF
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed24 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleExecutive Dir
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed24 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleExecutive Dir
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 March 2012)
RoleSecretary
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(5 years, 6 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 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameIan Kenneth Barnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(13 years after company formation)
Appointment Duration1 year (resigned 27 March 2013)
RoleChartered Accountant
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
Appointed27 March 2013(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitehttps://www.crosswordclub.co.uk/auth/login
Telephone020 77111523
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1News Corp Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts3 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 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 2023Accounts for a dormant company made up to 3 July 2022 (6 pages)
16 March 2023Director's details changed for Ms 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)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (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 2022Accounts for a dormant company made up to 27 June 2021 (5 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Accounts for a dormant company made up to 28 June 2020 (5 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
3 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
9 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 3 July 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 3 July 2016 (6 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
18 September 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(3 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 Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
13 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
15 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
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 E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 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)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
8 April 2013Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
3 April 2013Termination of appointment of Ian Barnes as a director (1 page)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
16 July 2012Statement of company's objects (2 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 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)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
26 March 2012Appointment of Ian Kenneth Barnes as a director (2 pages)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
23 March 2012Termination of appointment of Carla Stone as a director (1 page)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 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)
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 Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
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)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (6 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 July 2008Appointment terminated director stephen daintith (1 page)
24 July 2008Appointment terminated director stephen daintith (1 page)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
11 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
2 April 2008Return made up to 22/03/08; full list of members (4 pages)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
24 April 2007Return made up to 22/03/07; full list of members (3 pages)
24 April 2007Return made up to 22/03/07; full list of members (3 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
23 March 2006Return made up to 22/03/06; full list of members (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
31 March 2005Return made up to 22/03/05; full list of members (3 pages)
31 March 2005Return made up to 22/03/05; full list of members (3 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
30 March 2004Return made up to 22/03/04; full list of members (3 pages)
30 March 2004Return made up to 22/03/04; full list of members (3 pages)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 December 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
15 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
7 April 2003Return made up to 22/03/03; full list of members (6 pages)
7 April 2003Return made up to 22/03/03; full list of members (6 pages)
21 March 2003Director's particulars changed (1 page)
21 March 2003Director's particulars changed (1 page)
26 October 2002New director appointed (4 pages)
26 October 2002New director appointed (4 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
9 April 2002Return made up to 22/03/02; full list of members (5 pages)
9 April 2002Return made up to 22/03/02; full list of members (5 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001New director appointed (5 pages)
4 December 2001New director appointed (5 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
30 March 2001Return made up to 22/03/01; full list of members (6 pages)
30 March 2001Return made up to 22/03/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
29 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
18 September 2000Return made up to 22/03/00; full list of members (6 pages)
18 September 2000Return made up to 22/03/00; full list of members (6 pages)
18 September 2000Registered office changed on 18/09/00 from: 1 virginia street london E98 1XY (1 page)
18 September 2000Registered office changed on 18/09/00 from: 1 virginia street london E98 1XY (1 page)
29 June 2000New secretary appointed;new director appointed (5 pages)
29 June 2000New director appointed (4 pages)
29 June 2000New secretary appointed;new director appointed (5 pages)
29 June 2000New director appointed (4 pages)
26 June 2000Registered office changed on 26/06/00 from: 3 doria road london SW6 4UF (1 page)
26 June 2000Registered office changed on 26/06/00 from: 3 doria road london SW6 4UF (1 page)
21 June 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
21 June 2000Secretary resigned;director resigned (1 page)
22 March 1999Incorporation (15 pages)
22 March 1999Incorporation (15 pages)