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(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Maxwell Walter |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Ploggs Hall Whetsted Road Five Oak Green Tonbridge Kent TN12 6SE |
Director Name | Alistair John Brett |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Doria Road London SW6 4UF |
Secretary Name | Alistair John Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Doria Road London SW6 4UF |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (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 | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Executive Dir |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 24 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2001) |
Role | Executive Dir |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
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(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 March 2012) |
Role | Secretary |
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(5 years, 6 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Ian Kenneth Barnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(13 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 2013) |
Role | Chartered Accountant |
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 | 27 March 2013(14 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | https://www.crosswordclub.co.uk/auth/login |
---|---|
Telephone | 020 77111523 |
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 |
2 at £1 | News Corp Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 3 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (4 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 | Accounts for a dormant company made up to 3 July 2022 (6 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
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 | Accounts for a dormant company made up to 27 June 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 28 June 2020 (5 pages) |
17 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
3 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
9 January 2018 | Accounts for a dormant company made up to 2 July 2017 (5 pages) |
9 January 2018 | Accounts for a dormant company made up to 2 July 2017 (5 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 July 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 3 July 2016 (6 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 September 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
18 September 2015 | Accounts for a dormant company made up to 28 June 2015 (6 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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 Charles Gill on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael Charles Gill 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 Charles Gill 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) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 29 June 2014 (6 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael Charles Gill 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 Charles Gill 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 E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 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) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 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) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
26 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 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) |
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 Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone 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 Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 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) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
20 April 2009 | Accounts for a dormant company made up to 29 June 2008 (6 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 July 2008 | Appointment terminated director stephen daintith (1 page) |
24 July 2008 | Appointment terminated director stephen daintith (1 page) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
11 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
31 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 November 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (3 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (3 pages) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
15 September 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
7 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
21 March 2003 | Director's particulars changed (1 page) |
21 March 2003 | Director's particulars changed (1 page) |
26 October 2002 | New director appointed (4 pages) |
26 October 2002 | New director appointed (4 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 September 2002 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 22/03/02; full list of members (5 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
30 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
29 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
18 September 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 September 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 1 virginia street london E98 1XY (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 1 virginia street london E98 1XY (1 page) |
29 June 2000 | New secretary appointed;new director appointed (5 pages) |
29 June 2000 | New director appointed (4 pages) |
29 June 2000 | New secretary appointed;new director appointed (5 pages) |
29 June 2000 | New director appointed (4 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 3 doria road london SW6 4UF (1 page) |
26 June 2000 | Registered office changed on 26/06/00 from: 3 doria road london SW6 4UF (1 page) |
21 June 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
22 March 1999 | Incorporation (15 pages) |
22 March 1999 | Incorporation (15 pages) |