London
W1T 1DN
Director Name | Mr Gary John Rogers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr James Richard Goode |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(1 year, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr James Edward Alan Mawson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(2 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road Paddington London W2 1AF |
Director Name | Mr Peter John Clifton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Editor In Chief |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 37 North Wharf Road London W2 1AF |
Director Name | Martin Andrew Spencer Winter |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Edward Philip Ethelston |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Anthony Gerard Watson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 08 April 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Ms Polly Elizabeth Curtis |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Point, 37 North Wharf Road Paddington London W2 1AF |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2017(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 3rd Floor 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (8 months, 1 week from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
17 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
21 October 2020 | Termination of appointment of Polly Elizabeth Curtis as a director on 6 October 2020 (1 page) |
8 October 2020 | Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages) |
17 April 2020 | Appointment of Mr Peter Clifton as a director on 31 March 2020 (2 pages) |
17 April 2020 | Termination of appointment of Anthony Gerard Watson as a director on 31 March 2020 (1 page) |
19 December 2019 | Appointment of Mr James Edward Alan Mawson as a director on 3 December 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 June 2019 | Director's details changed for Mr James Richard Goode on 4 June 2019 (2 pages) |
22 May 2019 | Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to 3rd Floor 37 North Wharf Road London W2 1AF on 22 May 2019 (1 page) |
11 April 2019 | Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages) |
11 April 2019 | Termination of appointment of Clive Paul Marshall as a director on 8 April 2019 (1 page) |
16 January 2019 | Appointment of Mr Clive Paul Marshall as a director on 9 January 2019 (2 pages) |
5 January 2019 | Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page) |
11 December 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
17 July 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
2 March 2018 | Cessation of Huntsmoor Nominees Limited as a person with significant control on 26 January 2018 (1 page) |
2 March 2018 | Notification of Urbs Media Limited as a person with significant control on 26 January 2018 (2 pages) |
2 March 2018 | Notification of The Press Association Limited as a person with significant control on 26 January 2018 (2 pages) |
15 February 2018 | Resolutions
|
5 February 2018 | Appointment of Mr Anthony Gerard Watson as a director on 26 January 2018 (2 pages) |
5 February 2018 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE on 5 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Alan Thomas Renwick as a director on 26 January 2018 (2 pages) |
5 February 2018 | Appointment of Mr Gary John Rogers as a director on 26 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Martin Andrew Spencer Winter as a director on 31 December 2017 (1 page) |
2 February 2018 | Termination of appointment of Huntsmoor Nominees Limited as a director on 31 December 2017 (1 page) |
2 February 2018 | Appointment of Edward Philip Ethelston as a director on 31 December 2017 (2 pages) |
2 February 2018 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 December 2017 (1 page) |
2 February 2018 | Termination of appointment of Huntsmoor Limited as a director on 31 December 2017 (1 page) |
27 November 2017 | Incorporation Statement of capital on 2017-11-27
|
27 November 2017 | Incorporation Statement of capital on 2017-11-27
|