90 York Way
London
N1P 2AP
Director Name | Mr Piers Michael North |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | 1 Canada Square London E14 5AP |
Director Name | Mr Martin Harriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New City Court 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Dominic Charles Carter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | The News Building London Bridge Street London SE1 9GF |
Director Name | Mr Damon Andrew Reeve |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New City Court 20 St. Thomas Street London SE1 9RS |
Director Name | Mr Richard Wray |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Skipwith Pemsel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9GU |
Director Name | Mr Nicholas Daniel Hugh |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Buckingham Palace Road London SW1W 0DT |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canada Square London E14 5AP |
Director Name | Mr David William Dinsmore |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 May 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Andrew Atkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2020) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Registered Address | New City Court 20 St. Thomas Street London SE1 9RS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
22 December 2020 | Delivered on: 30 December 2020 Persons entitled: News UK & Ireland Limited Telegraph Media Group Limited Classification: A registered charge Particulars: Includes all registered intellectual property. Outstanding |
---|
25 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
7 August 2023 | Confirmation statement made on 24 July 2023 with updates (6 pages) |
13 January 2023 | Memorandum and Articles of Association (45 pages) |
13 January 2023 | Resolutions
|
5 January 2023 | Notification of News Corp Uk & Ireland Limited as a person with significant control on 20 December 2022 (2 pages) |
5 January 2023 | Withdrawal of a person with significant control statement on 5 January 2023 (2 pages) |
4 January 2023 | Sub-division of shares on 16 December 2022 (7 pages) |
22 December 2022 | Audited abridged accounts made up to 31 December 2021 (9 pages) |
21 December 2022 | Appointment of Mr Damon Andrew Reeve as a director on 16 December 2022 (2 pages) |
21 December 2022 | Appointment of Mr Richard Wray as a director on 16 December 2022 (2 pages) |
21 December 2022 | Statement of capital following an allotment of shares on 16 December 2022
|
3 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
12 May 2022 | Termination of appointment of David William Dinsmore as a director on 3 May 2022 (1 page) |
12 May 2022 | Appointment of Mr Dominic Charles Carter as a director on 3 May 2022 (2 pages) |
17 March 2022 | Satisfaction of charge 114713030001 in full (1 page) |
22 February 2022 | Registered office address changed from 3 Marshalsea Road London SE1 1EP to New City Court 20 st. Thomas Street London SE1 9RS on 22 February 2022 (1 page) |
30 September 2021 | Audited abridged accounts made up to 31 December 2020 (9 pages) |
12 August 2021 | Appointment of Mr Martin Harriman as a director on 18 May 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
30 December 2020 | Registration of charge 114713030001, created on 22 December 2020 (26 pages) |
2 December 2020 | Termination of appointment of Andrew Atkinson as a director on 17 November 2020 (1 page) |
2 December 2020 | Appointment of Mr Piers Michael North as a director on 17 November 2020 (2 pages) |
18 September 2020 | Audited abridged accounts made up to 31 December 2019 (9 pages) |
3 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
26 May 2020 | Appointment of Andrew Atkinson as a director on 17 August 2019 (2 pages) |
8 April 2020 | Appointment of Mr Stephen John Godsell as a director on 3 December 2019 (2 pages) |
7 April 2020 | Termination of appointment of David Skipwith Pemsel as a director on 2 December 2019 (1 page) |
7 April 2020 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
3 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
30 September 2019 | Registered office address changed from 1 London Bridge Street London SE1 9GF United Kingdom to 3 Marshalsea Road London SE1 1EP on 30 September 2019 (2 pages) |
22 October 2018 | Notification of a person with significant control statement (2 pages) |
12 October 2018 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 26 September 2018 (1 page) |
12 October 2018 | Appointment of Mr David William Dinsmore as a director on 26 September 2018 (2 pages) |
21 September 2018 | Cessation of Guardian News & Media Limited as a person with significant control on 12 September 2018 (1 page) |
21 September 2018 | Cessation of Telegraph Media Group Limited as a person with significant control on 12 September 2018 (1 page) |
21 September 2018 | Cessation of News Corp Uk & Ireland Limited as a person with significant control on 12 September 2018 (1 page) |
21 September 2018 | Statement of capital following an allotment of shares on 12 September 2018
|
20 September 2018 | Appointment of Mr Simon Richard Fox as a director on 12 September 2018 (2 pages) |
13 August 2018 | Resolutions
|
13 August 2018 | Appointment of Mr Nicholas Daniel Hugh as a director on 31 July 2018 (2 pages) |
10 August 2018 | Notification of Guardian News & Media Limited as a person with significant control on 31 July 2018 (2 pages) |
10 August 2018 | Notification of Telegraph Media Group Limited as a person with significant control on 31 July 2018 (2 pages) |
10 August 2018 | Change of details for News Corp Uk & Ireland Limited as a person with significant control on 31 July 2018 (2 pages) |
7 August 2018 | Appointment of Mr David Skipwith Pemsel as a director on 31 July 2018 (2 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
18 July 2018 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |
18 July 2018 | Incorporation Statement of capital on 2018-07-18
|