Company NameTimes Newspapers Limited
DirectorsMichael Charles Gill and Emma Caroline Humphreys
Company StatusActive
Company Number05197622
CategoryPrivate Limited Company
Incorporation Date4 August 2004(19 years, 8 months ago)
Previous NamesNews 4004 Limited and Times Media Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(3 years after company formation)
Appointment Duration16 years, 8 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(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited States
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameMr Sunil Anthony Fernando
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleHead Of Taxation
Country of ResidenceEngland
Correspondence Address9 Poynings Close
Orpington
Kent
BR6 9BP
Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Hampton Close
Fenstanton
Cambridgeshire
PE28 9HB
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed04 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 July 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
Appointed31 May 2006(1 year, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 June 2006)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address117 Castelnau
Barnes
SW13 9EL
Director NameIan Kenneth Barnes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(7 years, 7 months 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(8 years, 7 months 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenewsint.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

Shareholders

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

Accounts

Latest Accounts2 July 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
5 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 (5 pages)
22 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
22 November 2022Company name changed times media LIMITED\certificate issued on 22/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-22
(3 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 15/12/2022 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 (6 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
5 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)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 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)
24 July 2017Notification of News Corp Uk & Ireland Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of News Corp Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of News Corp Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 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)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 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)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(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 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)
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)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 pages)
17 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
(4 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)
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)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page)
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)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(4 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)
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)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
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)
16 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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)
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)
26 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 13 August 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 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)
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)
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)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
17 August 2010Annual return made up to 13 August 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 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 August 2009Return made up to 13/08/09; full list of members (3 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)
13 August 2008Return made up to 13/08/08; full list of members (3 pages)
13 August 2008Return made up to 13/08/08; full list of members (3 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)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
28 August 2007Return made up to 04/08/07; full list of members (3 pages)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
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)
7 August 2006Return made up to 04/08/06; full list of members (3 pages)
7 August 2006Return made up to 04/08/06; full list of members (3 pages)
28 July 2006Company name changed news 4004 LIMITED\certificate issued on 28/07/06 (2 pages)
28 July 2006Company name changed news 4004 LIMITED\certificate issued on 28/07/06 (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
28 February 2006Director resigned (1 page)
28 February 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)
8 August 2005Return made up to 04/08/05; full list of members (3 pages)
8 August 2005Return made up to 04/08/05; full list of members (3 pages)
6 October 2004Memorandum and Articles of Association (14 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 October 2004Memorandum and Articles of Association (14 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 August 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
18 August 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004New director appointed (1 page)
9 August 2004New director appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Incorporation (17 pages)
4 August 2004Incorporation (17 pages)
4 August 2004Secretary resigned (1 page)