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(9 years, 1 month 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 | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Head New Business |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
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 |
Latest Accounts | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week 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, 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) |
13 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) |
6 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) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
31 December 2018 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
8 January 2018 | Accounts for a dormant company made up to 2 July 2017 (5 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 3 July 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 3 July 2016 (6 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
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) |
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
14 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
14 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 Michael Charles Gill 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) |
24 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Director's details changed for Mr Michael Charles Gill on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Michael Charles Gill on 1 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Michael Charles Gill on 1 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders (4 pages) |
24 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 1 June 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY United Kingdom to 1 London Bridge Street London SE1 9GF on 23 July 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
23 July 2014 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages) |
23 July 2014 | Registered office address changed from 3 Thomas More Square London E98 1XY United Kingdom to 1 London Bridge Street London SE1 9GF on 23 July 2014 (1 page) |
23 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
26 February 2014 | Appointment of Michael Charles Gill as a director (2 pages) |
26 February 2014 | Appointment of Michael Charles Gill as a director (2 pages) |
26 February 2014 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
26 February 2014 | Appointment of Christopher Longcroft as a director (2 pages) |
26 February 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
26 February 2014 | Termination of appointment of Karen Howell-Bowley as a director (1 page) |
26 February 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
26 February 2014 | Appointment of Christopher Longcroft as a director (2 pages) |
25 February 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 February 2014 (1 page) |
8 July 2013 | Termination of appointment of Jason Reader as a director (1 page) |
8 July 2013 | Appointment of Mrs Karen Howell-Bowley as a director (2 pages) |
8 July 2013 | Appointment of Mrs Karen Howell-Bowley as a director (2 pages) |
8 July 2013 | Termination of appointment of Jason Reader as a director (1 page) |
10 June 2013 | Incorporation
|
10 June 2013 | Incorporation
|