Company NameNews Corporate Services UK Limited
DirectorsMichael Charles Gill and Jane Viner
Company StatusActive
Company Number08659691
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 7 months ago)
Previous NameAuthonomy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Charles Gill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMrs Jane Viner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleGlobal Head Of Property
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Martin Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleGroup Md Of Hcuk & International
Country of ResidenceUnited Kingdom
Correspondence AddressHarpercollins Publishers Ltd 77/85 Fulham Palace R
Hammersmith
London
W6 8JB
Director NameEdmund Alexander Keilbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleFinance Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Edmund Alexander Kielbasiewicz
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 2021)
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusResigned
Appointed01 December 2016(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 November 2021)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF

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

100 at £1Harpercollins Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts3 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
25 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Keilbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Keilbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
30 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
30 July 2015Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
16 January 2015Registered office address changed from Harpercollins Publishers Ltd 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page)
16 January 2015Registered office address changed from Harpercollins Publishers Ltd 77/85 Fulham Palace Road Hammersmith London W6 8JB to 1 London Bridge Street London SE1 9GF on 16 January 2015 (1 page)
21 November 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
21 November 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(4 pages)
19 September 2013Appointment of Mr Edmund Alexander Kielbasiewicz as a secretary (2 pages)
19 September 2013Appointment of Mr Edmund Alexander Kielbasiewicz as a secretary (2 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(22 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 100
(22 pages)