UKBizDB.co.uk

NEWS CORP UK & IRELAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as News Corp Uk & Ireland Limited. The company was founded 119 years ago and was given the registration number 00081701. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:NEWS CORP UK & IRELAND LIMITED
Company Number:00081701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1904
End of financial year:02 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:1 London Bridge Street, London, SE1 9GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, London Bridge Street, London, United Kingdom, SE1 9GF

Director04 December 2015Active
1, London Bridge Street, London, SE1 9GF

Director14 September 2015Active
1, London Bridge Street, London, SE1 9GF

Director25 July 2022Active
3, Thomas More Square, London, England, E98 1XY

Secretary26 July 2012Active
393 London Road, Mitcham, CR4 4BF

Secretary-Active
The Knapp, Oak Way, Reigate, RH2 7ES

Secretary25 November 1992Active
3, Thomas More Square, London, E98 1XY

Secretary31 October 2001Active
Flat 1 Brasenose House, 35 Kensington High Street, London, W8 5EB

Director-Active
3, Thomas More Square, London, England, E98 1XY

Director23 July 2009Active
The Lammas West End, Minchinhampton, Stroud, GL6 9JA

Director-Active
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ

Director19 September 2005Active
1, London Bridge Street, London, SE1 9GF

Director01 January 2013Active
Scotts House, 17 Scotts Lane, Shortlands, BR2 0LH

Director-Active
Road No 1, Box 220 Sidney Road Pittstown New Jersey, Usa, FOREIGN

Director-Active
58 Egerton Crescent, London, SW3 2ED

Director-Active
7 Alleyn Park, London, SE21 8AU

Director03 January 1995Active
3, Thomas More Square, London, England, E98 1XY

Director25 October 2013Active
1 Virginia Street, London, E98 1XY

Director01 August 1995Active
Flat 3 Pullman Court, 65 Drayton Gardens, London, SW10 9QZ

Director-Active
19 Lonsdale Road, London, W11 2BY

Director22 September 1999Active
Compton Scorpion Manor, Compton Scorpion Ilmington, Shipston On Stour, CV36 4PJ

Director-Active
Four Beeches, Beech Close, Cobham, KT11 2EN

Director03 January 1995Active
1, London Bridge Street, London, SE1 9GF

Director26 September 2012Active
1, Virginia Street, London, England, E98 1XY

Director24 October 2005Active
Seacroft, 50 Royal Esplanade, Ramsgate, CT11 0HE

Director30 July 2001Active
3, Thomas More Square, London, England, E98 1XY

Director30 July 2001Active
3, Thomas More Square, London, England, E98 1XY

Director05 September 2011Active
3, Thomas More Square, London, England, E98 1XY

Director22 April 2008Active
3, Thomas More Square, London, England, E98 1XY

Director-Active
3, Thomas More Square, London, England, E98 1XY

Director10 October 2011Active
1071 Washington Green, New Windsor, United States Of America, 12553

Director28 March 1995Active
3, Thomas More Square, London, E98 1XY

Director17 July 2008Active
3 Glenheadon Rise, Leatherhead, KT22 8QT

Director-Active
1220 Park Avenue, New York, Usa, FOREIGN

Director-Active
Coombe Bury Cottage Kingston Hill, Kingston Upon Thames, KT2 7JG

Director-Active

People with Significant Control

News Corp Holdings Uk & Ireland
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, London Bridge Street, London, United Kingdom, SE1 9GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type full.

Download
2024-01-11Capital

Capital allotment shares.

Download
2023-08-21Capital

Capital allotment shares.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Officers

Change person director company with change date.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-03-16Officers

Change person director company with change date.

Download
2022-12-29Capital

Capital allotment shares.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Capital

Capital allotment shares.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Capital

Capital allotment shares.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2021-10-07Capital

Capital allotment shares.

Download
2021-09-30Capital

Capital allotment shares.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-03-31Capital

Capital allotment shares.

Download
2020-11-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.