Company NameNews Ireland Limited
DirectorsMichael Charles Gill and Emma Caroline Humphreys
Company StatusActive
Company Number08563296
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2013(6 months, 3 weeks after company formation)
Appointment Duration10 years, 3 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(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Jason Antony Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleHead New Business
Country of ResidenceUnited Kingdom
Correspondence Address21 St. Thomas Street
Bristol
BS1 6JS
Director NameMrs Karen Elizabeth Howell-Bowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 30 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2013(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

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

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 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 (6 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 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 14/12/2022 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)
13 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)
6 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 (5 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
31 December 2018Accounts for a dormant company made up to 1 July 2018 (5 pages)
30 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 January 2018Accounts for a dormant company made up to 2 July 2017 (5 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 3 July 2016 (6 pages)
3 January 2017Accounts for a dormant company made up to 3 July 2016 (6 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 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)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 January 2015Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
14 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 Michael Charles Gill 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)
24 July 2014Annual return made up to 10 June 2014 with a full list of shareholders (4 pages)
24 July 2014Director's details changed for Mr Michael Charles Gill on 1 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 1 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 1 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Michael Charles Gill on 1 June 2014 (2 pages)
24 July 2014Director's details changed for Mr Michael Charles Gill on 1 June 2014 (2 pages)
24 July 2014Annual return made up to 10 June 2014 with a full list of shareholders (4 pages)
24 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 1 June 2014 (2 pages)
23 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
23 July 2014Registered 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 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Michael Charles Gill on 4 July 2014 (2 pages)
23 July 2014Registered 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 2014Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages)
26 February 2014Appointment of Michael Charles Gill as a director (2 pages)
26 February 2014Appointment of Michael Charles Gill as a director (2 pages)
26 February 2014Termination of appointment of Karen Howell-Bowley as a director (1 page)
26 February 2014Appointment of Christopher Longcroft as a director (2 pages)
26 February 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
26 February 2014Termination of appointment of Karen Howell-Bowley as a director (1 page)
26 February 2014Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
26 February 2014Appointment of Christopher Longcroft as a director (2 pages)
25 February 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 25 February 2014 (1 page)
8 July 2013Termination of appointment of Jason Reader as a director (1 page)
8 July 2013Appointment of Mrs Karen Howell-Bowley as a director (2 pages)
8 July 2013Appointment of Mrs Karen Howell-Bowley as a director (2 pages)
8 July 2013Termination of appointment of Jason Reader as a director (1 page)
10 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(23 pages)
10 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(23 pages)