London
SE1 9GF
Director Name | Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(22 years, 2 months 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 | Peter Walter Stehrenberger |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Executive 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 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Peter Walter Stehrenberger |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Role | Executive Director |
Correspondence Address | The Knapp Oak Way Reigate Surrey RH2 7ES |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 August 2007) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 year, 5 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(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 April 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(4 years, 4 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(5 years, 3 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 | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2012) |
Role | Finance Director |
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 | 16 September 2011(11 years, 3 months after company formation) |
Appointment Duration | 10 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 | 27 March 2013(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | newsint.co.uk |
---|
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 Solutions Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,801,000 |
Gross Profit | £970,000 |
Net Worth | £6,061,000 |
Cash | £16,419,000 |
Current Liabilities | £33,596,000 |
Latest Accounts | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
---|---|
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 3 July 2016 (20 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 March 2016 | Full accounts made up to 28 June 2015 (17 pages) |
17 March 2016 | Second filing of AP01 previously delivered to Companies House
|
7 October 2015 | Termination of appointment of Michael William Darcey as a director on 14 September 2015 (2 pages) |
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
28 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
2 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
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) |
15 December 2014 | Full accounts made up to 29 June 2014 (16 pages) |
24 July 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
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 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 England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY England on 4 July 2014 (1 page) |
13 December 2013 | Full accounts made up to 30 June 2013 (16 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
30 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
3 April 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
3 April 2013 | Termination of appointment of Michael Gill as a director (1 page) |
11 December 2012 | Full accounts made up to 1 July 2012 (17 pages) |
11 December 2012 | Full accounts made up to 1 July 2012 (17 pages) |
4 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (15 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (15 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 director (1 page) |
19 September 2011 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
21 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 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) |
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 | 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) |
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 Mr Clive Alexander Milner 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 Susan Lee Panuccio 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) |
29 July 2010 | Resolutions
|
2 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Full accounts made up to 28 June 2009 (15 pages) |
7 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (16 pages) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
18 July 2008 | Appointment terminated director stephen daintith (1 page) |
18 July 2008 | Director appointed susan lee panuccio (1 page) |
19 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
11 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 26/05/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (2 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
28 February 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
6 June 2005 | Return made up to 26/05/05; full list of members (3 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (14 pages) |
11 October 2004 | New director appointed (2 pages) |
27 May 2004 | Return made up to 26/05/04; full list of members (3 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (15 pages) |
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) |
4 June 2003 | Return made up to 26/03/03; full list of members (6 pages) |
16 May 2003 | Resolutions
|
24 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
18 October 2002 | New director appointed (3 pages) |
10 June 2002 | Return made up to 26/05/02; full list of members (5 pages) |
17 May 2002 | Auditor's resignation (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Full accounts made up to 30 June 2001 (13 pages) |
4 December 2001 | New secretary appointed (2 pages) |
5 June 2001 | Return made up to 26/05/01; full list of members (5 pages) |
6 March 2001 | Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 February 2001 | Company name changed news 2016 LIMITED\certificate issued on 22/02/01 (2 pages) |
1 September 2000 | New director appointed (4 pages) |
1 September 2000 | New secretary appointed;new director appointed (5 pages) |
24 August 2000 | Memorandum and Articles of Association (12 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: 9 cheapside london EC2V 6AB (1 page) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Company name changed alnery no. 2016 LIMITED\certificate issued on 10/08/00 (2 pages) |
9 August 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
9 August 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Incorporation (17 pages) |