London
SE1 9GF
Director Name | Ms Emma Caroline Humphreys |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer, News Uk |
Country of Residence | United Kingdom |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Mr Sunil Anthony Fernando |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Head Of Taxation |
Country of Residence | England |
Correspondence Address | 9 Poynings Close Orpington Kent BR6 9BP |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ian McDonald |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2008) |
Role | Managing Director Operations |
Correspondence Address | Seacroft 50 Royal Esplanade Ramsgate Kent CT11 0HE |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mr Clive Alexander Milner |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Brian James McGee |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 March 2013) |
Role | Managing Director, Ni Printing |
Country of Residence | England |
Correspondence Address | 24a Green End Comberton Cambridge CB23 7DY |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Cloisters Eye Peterborough Cambridgeshire PE6 7SX |
Director Name | Susan Lee Panuccio |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ms Rebekah Mary Brooks |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2011) |
Role | Chief Executive Officer Of News International |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Director Name | Mr Michael William Darcey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 October 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 020 77826128 |
---|---|
Telephone region | London |
Registered Address | Collins House Rutland Square Edinburgh Midlothian EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,650,000 |
Gross Profit | £2,698,000 |
Net Worth | £1,189,000 |
Current Liabilities | £42,517,000 |
Latest Accounts | 3 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Director's details changed for Mr David William Dinsmore on 24 July 2023 (2 pages) |
4 April 2023 | Full accounts made up to 3 July 2022 (22 pages) |
16 March 2023 | Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages) |
9 November 2022 | Appointment of Emma Caroline Humphreys as a director on 25 July 2022
|
8 November 2022 | Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
22 March 2022 | Full accounts made up to 30 June 2021 (22 pages) |
13 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
7 June 2021 | Full accounts made up to 28 June 2020 (21 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Full accounts made up to 30 June 2019 (20 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
28 December 2018 | Full accounts made up to 1 July 2018 (22 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
1 February 2018 | Withdrawal of a person with significant control statement on 1 February 2018 (2 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
24 July 2017 | Notification of News Printers Assets Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of News Printers Assets Limited as a person with significant control on 6 April 2016 (2 pages) |
3 January 2017 | Full accounts made up to 3 July 2016 (22 pages) |
3 January 2017 | Full accounts made up to 3 July 2016 (22 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
18 March 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 March 2016 | Full accounts made up to 28 June 2015 (19 pages) |
18 March 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 March 2016 | Full accounts made up to 28 June 2015 (19 pages) |
15 October 2015 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Michael William Darcey as a director on 9 October 2015 (1 page) |
24 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015 (3 pages) |
24 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
24 September 2015 | Appointment of David William Dinsmore as a director on 14 September 2015
|
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
17 December 2014 | Full accounts made up to 29 June 2014 (19 pages) |
17 December 2014 | Full accounts made up to 29 June 2014 (19 pages) |
17 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
17 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-17
|
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael William Darcey on 4 July 2014 (2 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
16 December 2013 | Full accounts made up to 30 June 2013 (18 pages) |
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
8 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
2 May 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 249 West George Street Glasgow G2 4RB on 2 May 2013 (2 pages) |
3 April 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
3 April 2013 | Termination of appointment of Brian Mcgee as a director (1 page) |
3 April 2013 | Appointment of Mr Michael William Darcey as a director (2 pages) |
3 April 2013 | Termination of appointment of Brian Mcgee as a director (1 page) |
7 December 2012 | Full accounts made up to 1 July 2012 (16 pages) |
7 December 2012 | Full accounts made up to 1 July 2012 (16 pages) |
7 December 2012 | Full accounts made up to 1 July 2012 (16 pages) |
4 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
4 October 2012 | Termination of appointment of Susan Panuccio as a director (1 page) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Full accounts made up to 3 July 2011 (16 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (16 pages) |
3 April 2012 | Full accounts made up to 3 July 2011 (16 pages) |
20 September 2011 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
20 September 2011 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
8 August 2011 | Termination of appointment of Rebekah Brooks as a director (1 page) |
18 January 2011 | Full accounts made up to 27 June 2010 (17 pages) |
18 January 2011 | Full accounts made up to 27 June 2010 (17 pages) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
11 January 2011 | Termination of appointment of Clive Milner as a director (1 page) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Susan Lee Panuccio on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
4 October 2010 | Director's details changed for Ms Rebekah Mary Brooks on 4 October 2010 (2 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Resolutions
|
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Rebekah Mary Brooks on 5 May 2010 (2 pages) |
25 March 2010 | Full accounts made up to 28 June 2009 (16 pages) |
25 March 2010 | Full accounts made up to 28 June 2009 (16 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
2 September 2009 | Director's change of particulars / rebekah brooks / 01/09/2009 (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
3 August 2009 | Director appointed rebekah brooks (1 page) |
30 April 2009 | Full accounts made up to 29 June 2008 (15 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (15 pages) |
2 September 2008 | Appointment terminated director ian mcdonald (1 page) |
2 September 2008 | Appointment terminated director ian mcdonald (1 page) |
26 August 2008 | Appointment terminated director michael charles gill (1 page) |
26 August 2008 | Appointment terminated director michael charles gill (1 page) |
22 August 2008 | Appointment terminated director carla stone (1 page) |
22 August 2008 | Appointment terminated director carla stone (1 page) |
14 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
14 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / clive milner / 30/07/2008 (1 page) |
22 July 2008 | Director appointed susan lee panuccio (2 pages) |
22 July 2008 | Director appointed susan lee panuccio (2 pages) |
21 July 2008 | Appointment terminated director stephen daintith (1 page) |
21 July 2008 | Appointment terminated director stephen daintith (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
15 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
18 March 2008 | Director appointed michael charles gill (1 page) |
18 March 2008 | Director appointed michael charles gill (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
28 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 06/08/07; full list of members (3 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
18 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
18 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
31 October 2006 | Company name changed news printers scotland LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Company name changed news printers scotland LIMITED\certificate issued on 31/10/06 (2 pages) |
8 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
15 August 2005 | Return made up to 06/08/05; full list of members (4 pages) |
15 August 2005 | Return made up to 06/08/05; full list of members (4 pages) |
21 January 2005 | Company name changed news printers north LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed news printers north LIMITED\certificate issued on 21/01/05 (2 pages) |
25 November 2004 | New director appointed (3 pages) |
25 November 2004 | New director appointed (3 pages) |
5 October 2004 | Company name changed news 5005 LIMITED\certificate issued on 05/10/04 (2 pages) |
5 October 2004 | Company name changed news 5005 LIMITED\certificate issued on 05/10/04 (2 pages) |
20 August 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
20 August 2004 | Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
6 August 2004 | Incorporation (17 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Incorporation (17 pages) |