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(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United States |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(1 year, 1 month 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 Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 08 June 2006) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 117 Castelnau Barnes SW13 9EL |
Director Name | Ian Kenneth Barnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(7 years, 7 months 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(8 years, 7 months 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | newsint.co.uk |
---|---|
Telephone | 020 77824000 |
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 |
1 at £1 | News Corp Uk & Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
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) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
5 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 (5 pages) |
22 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
22 November 2022 | Company name changed times media LIMITED\certificate issued on 22/11/22
|
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 (6 pages) |
26 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
5 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) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 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) |
24 July 2017 | Notification of News Corp Uk & Ireland Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of News Corp Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of News Corp Uk & Ireland Limited as a person with significant control on 6 April 2016 (2 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) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
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) |
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
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) |
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) |
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) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
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) |
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) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 3 Thomas More Square London England E98 1XY England on 4 July 2014 (1 page) |
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) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
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) |
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) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
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
|
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) |
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) |
26 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 13 August 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 | 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) |
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) |
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) |
17 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 13 August 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 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 13/08/09; full list of members (3 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) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 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) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
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) |
7 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
7 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
28 July 2006 | Company name changed news 4004 LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Company name changed news 4004 LIMITED\certificate issued on 28/07/06 (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
28 February 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) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
6 October 2004 | Memorandum and Articles of Association (14 pages) |
6 October 2004 | Resolutions
|
6 October 2004 | Memorandum and Articles of Association (14 pages) |
6 October 2004 | Resolutions
|
18 August 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
18 August 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
9 August 2004 | New director appointed (1 page) |
9 August 2004 | New director appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Incorporation (17 pages) |
4 August 2004 | Incorporation (17 pages) |
4 August 2004 | Secretary resigned (1 page) |