Company NameRegulatory Funding Company
Company StatusActive
Company Number08796553
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 November 2013(10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMr David Richard Newell
StatusCurrent
Appointed01 July 2014(7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameLord Guy Vaughan Black Of Brentwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Dominic Joseph Fitzpatrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2019(5 years, 3 months after company formation)
Appointment Duration5 years
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence Address113-117 Donegall Street
Belfast
BT1 2GE
Northern Ireland
Director NameMs Victoria Alexandra Margaret Hewitt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Nigel Peter Glanville Wright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressDmg Media Northcliffe House 2 Derry Street
London
W8 5TT
Director NameMr Andy Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Revenue Officer
Country of ResidenceScotland
Correspondence Address2 Albert Square
Medowside
Dundee
DD1 1DD
Scotland
Director NameMr Angus Keith McBride
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressNews Uk, 1 London Bridge Street
London
SE1 9GF
Director NameMr Chris Duncan
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressMedia House Lynchwood Business Park
Lynch Wood
Peterborough
PE2 6EA
Director NameMr Nigel Burton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressBradford Telegraph Newhall Way
Bradford
BD5 8FF
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 57 years ago)
NationalityAustralian,British
StatusCurrent
Appointed07 June 2023(9 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canada Square
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleNewspaper Executive
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Brian Gerard McCarthy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Albert Nathaniel Read
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 2021)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Director NameMr Ellis Alan Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 March 2018)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address10 Lower Thames Street
London
EC3R 6EN
Director NameMr Michael Gilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2017)
RoleNewspaper Editor
Country of ResidenceEngland
Correspondence Address124-144 Royal Avenue
Belfast
BT1 1DN
Northern Ireland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Murdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMs Aparajita Sarma
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 June 2022)
RoleEditorial Legal Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2018)
RoleChartered Accountant Cfo
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Keith Andrew Harrison
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2018)
RoleJournalist
Country of ResidenceEngland
Correspondence Address51-53 Queen Street
Wolverhampton
WV1 1ES
Director NameMr Jeremy Vincent Lloyd Clifford
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(4 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2022)
RoleJournalist
Country of ResidenceEngland
Correspondence AddressNo. 1 Leeds 26 Whitehall Road
Leeds
LS12 1BE
Director NameMr Neil Hilton Jagger
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2018(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressReach Plc Canada Square
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
London
E14 5AP
Director NameMr Michael Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2021(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 June 2022)
RoleCEO
Country of ResidenceScotland
Correspondence Address2 Albert Square Meadowside
Dundee
DD1 1DD
Scotland

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
6 November 2023Accounts for a small company made up to 31 March 2023 (15 pages)
4 August 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 7 June 2023 (1 page)
19 June 2023Appointment of Mr Darren Fisher as a director on 7 June 2023 (2 pages)
13 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
1 December 2022Appointment of Mr Nigel Burton as a director on 17 November 2022 (2 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (16 pages)
14 September 2022Termination of appointment of Jeremy Vincent Lloyd Clifford as a director on 1 September 2022 (1 page)
13 July 2022Appointment of Mr Chris Duncan as a director on 8 June 2022 (2 pages)
28 June 2022Appointment of Mr Andy Williams as a director on 8 June 2022 (2 pages)
21 June 2022Termination of appointment of Aparajita Sarma as a director on 8 June 2022 (1 page)
21 June 2022Termination of appointment of Michael Watson as a director on 8 June 2022 (1 page)
21 June 2022Appointment of Mr Nigel Peter Glanville Wright as a director on 8 June 2022 (2 pages)
21 June 2022Appointment of Mr Angus Keith Mcbride as a director on 8 June 2022 (2 pages)
21 June 2022Termination of appointment of Kevin Joseph Beatty as a director on 8 June 2022 (1 page)
13 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
10 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
10 December 2021Director's details changed for Mr Kevin Joseph Beatty on 6 December 2021 (2 pages)
23 July 2021Termination of appointment of Albert Nathaniel Read as a director on 3 June 2021 (1 page)
23 July 2021Termination of appointment of Ellis Alan Nicholas Watson as a director on 3 June 2021 (1 page)
7 July 2021Appointment of Mr Michael Watson as a director on 3 June 2021 (2 pages)
18 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
29 October 2020Appointment of Mr Simon Jeremy Ian Fuller as a director on 22 October 2020 (2 pages)
29 October 2020Termination of appointment of Neil Hilton Jagger as a director on 22 October 2020 (1 page)
21 September 2020Accounts for a small company made up to 31 March 2020 (15 pages)
11 May 2020Appointment of Ms Victoria Alexandra Margaret Hewitt as a director on 7 May 2020 (2 pages)
13 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
1 November 2019Termination of appointment of Brian Gerard Mccarthy as a director on 31 October 2019 (1 page)
23 August 2019Accounts for a small company made up to 31 March 2019 (15 pages)
15 March 2019Appointment of Mr Dominic Joseph Fitzpatrick as a director on 11 March 2019 (2 pages)
30 November 2018Termination of appointment of Keith Andrew Harrison as a director on 29 November 2018 (1 page)
30 November 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
31 May 2018Appointment of Lord Guy Vaughan Black of Brentford as a director on 10 May 2018 (2 pages)
31 May 2018Appointment of Mr Neil Hilton Jagger as a director on 10 May 2018 (2 pages)
31 May 2018Director's details changed for Lord Guy Vaughan Black of Brentford on 10 May 2018 (2 pages)
14 March 2018Termination of appointment of David John King as a director on 5 March 2018 (1 page)
14 March 2018Appointment of Mr Jeremy Clifford as a director on 5 March 2018 (2 pages)
14 March 2018Termination of appointment of Murdoch Maclennan as a director on 5 March 2018 (1 page)
14 March 2018Termination of appointment of Paul Michael Ashford as a director on 5 March 2018 (1 page)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (14 pages)
12 April 2017Termination of appointment of Michael Gilson as a director on 2 March 2017 (1 page)
12 April 2017Termination of appointment of Michael Gilson as a director on 2 March 2017 (1 page)
12 April 2017Appointment of Mr Keith Andrew Harrison as a director on 2 March 2017 (2 pages)
12 April 2017Appointment of Mr Keith Andrew Harrison as a director on 2 March 2017 (2 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
12 December 2016Confirmation statement made on 29 November 2016 with updates (4 pages)
18 October 2016Full accounts made up to 31 March 2016 (13 pages)
18 October 2016Full accounts made up to 31 March 2016 (13 pages)
21 December 2015Annual return made up to 29 November 2015 no member list (11 pages)
21 December 2015Annual return made up to 29 November 2015 no member list (11 pages)
18 December 2015Appointment of Mr David John King as a director on 23 November 2015 (2 pages)
18 December 2015Appointment of Mr David John King as a director on 23 November 2015 (2 pages)
17 December 2015Termination of appointment of Ashley Gilroy Mark Highfield as a director on 23 November 2015 (1 page)
17 December 2015Termination of appointment of Ashley Gilroy Mark Highfield as a director on 23 November 2015 (1 page)
9 December 2015Appointment of Ms Aparajita Sarma as a director on 24 September 2015 (2 pages)
9 December 2015Appointment of Ms Aparajita Sarma as a director on 24 September 2015 (2 pages)
8 December 2015Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 24 September 2015 (1 page)
8 December 2015Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 24 September 2015 (1 page)
21 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
21 August 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
13 July 2015Appointment of Mr Kevin Joseph Beatty as a director on 29 June 2015 (2 pages)
13 July 2015Appointment of Mr Kevin Joseph Beatty as a director on 29 June 2015 (2 pages)
30 April 2015Termination of appointment of Paul Andrew Vickers as a director on 3 March 2015 (1 page)
30 April 2015Termination of appointment of Paul Andrew Vickers as a director on 3 March 2015 (1 page)
6 March 2015Director's details changed for Mr Paul Andrew Vickers on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Ellis Alan Nicholas Watson on 1 March 2015 (2 pages)
6 March 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Ellis Alan Nicholas Watson on 1 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Paul Andrew Vickers on 6 March 2015 (2 pages)
6 March 2015Secretary's details changed for Mr David Richard Newell on 1 March 2015 (1 page)
6 March 2015Director's details changed for Mr Paul Andrew Vickers on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Ellis Alan Nicholas Watson on 1 March 2015 (2 pages)
6 March 2015Secretary's details changed for Mr David Richard Newell on 1 March 2015 (1 page)
6 March 2015Secretary's details changed for Mr David Richard Newell on 1 March 2015 (1 page)
6 March 2015Registered 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 2014Annual return made up to 29 November 2014 no member list (9 pages)
4 December 2014Annual return made up to 29 November 2014 no member list (9 pages)
14 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
14 November 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 August 2014Appointment of Dr Paul Michael Ashford as a director on 16 April 2014 (2 pages)
13 August 2014Appointment of Dr Paul Michael Ashford as a director on 16 April 2014 (2 pages)
8 July 2014Appointment of Professor Murdoch Maclennan as a director (2 pages)
8 July 2014Appointment of Professor Murdoch Maclennan as a director (2 pages)
3 July 2014Appointment of Mr David Richard Newell as a secretary (2 pages)
3 July 2014Appointment of Mr David Richard Newell as a secretary (2 pages)
12 May 2014Appointment of Mr Michael Gilson as a director (2 pages)
12 May 2014Appointment of Mr Michael Gilson as a director (2 pages)
28 April 2014Appointment of Mr Brian Gerard Mccarthy as a director (2 pages)
28 April 2014Appointment of Mr Ellis Alan Nicholas Watson as a director (2 pages)
28 April 2014Appointment of Mr Ellis Alan Nicholas Watson as a director (2 pages)
28 April 2014Appointment of Mr Brian Gerard Mccarthy as a director (2 pages)
28 April 2014Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
28 April 2014Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages)
25 April 2014Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
25 April 2014Appointment of Mr Albert Nathaniel Read as a director (2 pages)
25 April 2014Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
25 April 2014Appointment of Mr Albert Nathaniel Read as a director (2 pages)
21 January 2014Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE England on 21 January 2014 (1 page)
29 November 2013Incorporation (38 pages)
29 November 2013Incorporation (38 pages)