London
EC4R 1BE
Director Name | Lord Guy Vaughan Black Of Brentwood |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Dominic Joseph Fitzpatrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 March 2019(5 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 113-117 Donegall Street Belfast BT1 2GE Northern Ireland |
Director Name | Ms Victoria Alexandra Margaret Hewitt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Nigel Peter Glanville Wright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Editor |
Country of Residence | England |
Correspondence Address | Dmg Media Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Andy Williams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Revenue Officer |
Country of Residence | Scotland |
Correspondence Address | 2 Albert Square Medowside Dundee DD1 1DD Scotland |
Director Name | Mr Angus Keith McBride |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | News Uk, 1 London Bridge Street London SE1 9GF |
Director Name | Mr Chris Duncan |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Media House Lynchwood Business Park Lynch Wood Peterborough PE2 6EA |
Director Name | Mr Nigel Burton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Bradford Telegraph Newhall Way Bradford BD5 8FF |
Director Name | Mr Darren Fisher |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 07 June 2023(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canada Square London E14 5AP |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Newspaper Executive |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Brian Gerard McCarthy |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Albert Nathaniel Read |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 June 2021) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Vogue House Hanover Square London W1S 1JU |
Director Name | Mr Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Dr Paul Michael Ashford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 March 2018) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Michael Gilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2017) |
Role | Newspaper Editor |
Country of Residence | England |
Correspondence Address | 124-144 Royal Avenue Belfast BT1 1DN Northern Ireland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 March 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Aparajita Sarma |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 June 2022) |
Role | Editorial Legal Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2018) |
Role | Chartered Accountant Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cavendish Square London W1G 0PU |
Director Name | Mr Keith Andrew Harrison |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2018) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 51-53 Queen Street Wolverhampton WV1 1ES |
Director Name | Mr Jeremy Vincent Lloyd Clifford |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2022) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds LS12 1BE |
Director Name | Mr Neil Hilton Jagger |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Reach Plc Canada Square London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Canada Square London E14 5AP |
Director Name | Mr Michael Watson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2022) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 2 Albert Square Meadowside Dundee DD1 1DD Scotland |
Registered Address | 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
4 August 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 7 June 2023 (1 page) |
19 June 2023 | Appointment of Mr Darren Fisher as a director on 7 June 2023 (2 pages) |
13 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
1 December 2022 | Appointment of Mr Nigel Burton as a director on 17 November 2022 (2 pages) |
12 October 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
14 September 2022 | Termination of appointment of Jeremy Vincent Lloyd Clifford as a director on 1 September 2022 (1 page) |
13 July 2022 | Appointment of Mr Chris Duncan as a director on 8 June 2022 (2 pages) |
28 June 2022 | Appointment of Mr Andy Williams as a director on 8 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Aparajita Sarma as a director on 8 June 2022 (1 page) |
21 June 2022 | Termination of appointment of Michael Watson as a director on 8 June 2022 (1 page) |
21 June 2022 | Appointment of Mr Nigel Peter Glanville Wright as a director on 8 June 2022 (2 pages) |
21 June 2022 | Appointment of Mr Angus Keith Mcbride as a director on 8 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Kevin Joseph Beatty as a director on 8 June 2022 (1 page) |
13 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
10 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
10 December 2021 | Director's details changed for Mr Kevin Joseph Beatty on 6 December 2021 (2 pages) |
23 July 2021 | Termination of appointment of Albert Nathaniel Read as a director on 3 June 2021 (1 page) |
23 July 2021 | Termination of appointment of Ellis Alan Nicholas Watson as a director on 3 June 2021 (1 page) |
7 July 2021 | Appointment of Mr Michael Watson as a director on 3 June 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
29 October 2020 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 22 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Neil Hilton Jagger as a director on 22 October 2020 (1 page) |
21 September 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
11 May 2020 | Appointment of Ms Victoria Alexandra Margaret Hewitt as a director on 7 May 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
1 November 2019 | Termination of appointment of Brian Gerard Mccarthy as a director on 31 October 2019 (1 page) |
23 August 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
15 March 2019 | Appointment of Mr Dominic Joseph Fitzpatrick as a director on 11 March 2019 (2 pages) |
30 November 2018 | Termination of appointment of Keith Andrew Harrison as a director on 29 November 2018 (1 page) |
30 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
31 May 2018 | Appointment of Lord Guy Vaughan Black of Brentford as a director on 10 May 2018 (2 pages) |
31 May 2018 | Appointment of Mr Neil Hilton Jagger as a director on 10 May 2018 (2 pages) |
31 May 2018 | Director's details changed for Lord Guy Vaughan Black of Brentford on 10 May 2018 (2 pages) |
14 March 2018 | Termination of appointment of David John King as a director on 5 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Jeremy Clifford as a director on 5 March 2018 (2 pages) |
14 March 2018 | Termination of appointment of Murdoch Maclennan as a director on 5 March 2018 (1 page) |
14 March 2018 | Termination of appointment of Paul Michael Ashford as a director on 5 March 2018 (1 page) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 August 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
12 April 2017 | Termination of appointment of Michael Gilson as a director on 2 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Michael Gilson as a director on 2 March 2017 (1 page) |
12 April 2017 | Appointment of Mr Keith Andrew Harrison as a director on 2 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Keith Andrew Harrison as a director on 2 March 2017 (2 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
12 December 2016 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 December 2015 | Annual return made up to 29 November 2015 no member list (11 pages) |
21 December 2015 | Annual return made up to 29 November 2015 no member list (11 pages) |
18 December 2015 | Appointment of Mr David John King as a director on 23 November 2015 (2 pages) |
18 December 2015 | Appointment of Mr David John King as a director on 23 November 2015 (2 pages) |
17 December 2015 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 23 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 23 November 2015 (1 page) |
9 December 2015 | Appointment of Ms Aparajita Sarma as a director on 24 September 2015 (2 pages) |
9 December 2015 | Appointment of Ms Aparajita Sarma as a director on 24 September 2015 (2 pages) |
8 December 2015 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 24 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 24 September 2015 (1 page) |
21 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
21 August 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
13 July 2015 | Appointment of Mr Kevin Joseph Beatty as a director on 29 June 2015 (2 pages) |
13 July 2015 | Appointment of Mr Kevin Joseph Beatty as a director on 29 June 2015 (2 pages) |
30 April 2015 | Termination of appointment of Paul Andrew Vickers as a director on 3 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Paul Andrew Vickers as a director on 3 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Paul Andrew Vickers on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Ellis Alan Nicholas Watson on 1 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from 2 - 6 Cannon Street 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 2 - 6 Cannon Street 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Ellis Alan Nicholas Watson on 1 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Paul Andrew Vickers on 6 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr David Richard Newell on 1 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Paul Andrew Vickers on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Ellis Alan Nicholas Watson on 1 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr David Richard Newell on 1 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Mr David Richard Newell on 1 March 2015 (1 page) |
6 March 2015 | Registered office address changed from 2 - 6 Cannon Street 2 - 6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 6 March 2015 (1 page) |
4 December 2014 | Annual return made up to 29 November 2014 no member list (9 pages) |
4 December 2014 | Annual return made up to 29 November 2014 no member list (9 pages) |
14 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
14 November 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
13 August 2014 | Appointment of Dr Paul Michael Ashford as a director on 16 April 2014 (2 pages) |
13 August 2014 | Appointment of Dr Paul Michael Ashford as a director on 16 April 2014 (2 pages) |
8 July 2014 | Appointment of Professor Murdoch Maclennan as a director (2 pages) |
8 July 2014 | Appointment of Professor Murdoch Maclennan as a director (2 pages) |
3 July 2014 | Appointment of Mr David Richard Newell as a secretary (2 pages) |
3 July 2014 | Appointment of Mr David Richard Newell as a secretary (2 pages) |
12 May 2014 | Appointment of Mr Michael Gilson as a director (2 pages) |
12 May 2014 | Appointment of Mr Michael Gilson as a director (2 pages) |
28 April 2014 | Appointment of Mr Brian Gerard Mccarthy as a director (2 pages) |
28 April 2014 | Appointment of Mr Ellis Alan Nicholas Watson as a director (2 pages) |
28 April 2014 | Appointment of Mr Ellis Alan Nicholas Watson as a director (2 pages) |
28 April 2014 | Appointment of Mr Brian Gerard Mccarthy as a director (2 pages) |
28 April 2014 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
28 April 2014 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
25 April 2014 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
25 April 2014 | Appointment of Mr Albert Nathaniel Read as a director (2 pages) |
25 April 2014 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
25 April 2014 | Appointment of Mr Albert Nathaniel Read as a director (2 pages) |
21 January 2014 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 21 January 2014 (1 page) |
29 November 2013 | Incorporation (38 pages) |
29 November 2013 | Incorporation (38 pages) |