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.
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 | : |
|
Registered Address | : | 1 London Bridge Street, London, SE1 9GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 04 December 2015 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 14 September 2015 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 25 July 2022 | Active |
3, Thomas More Square, London, England, E98 1XY | Secretary | 26 July 2012 | Active |
393 London Road, Mitcham, CR4 4BF | Secretary | - | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Secretary | 25 November 1992 | Active |
3, Thomas More Square, London, E98 1XY | Secretary | 31 October 2001 | Active |
Flat 1 Brasenose House, 35 Kensington High Street, London, W8 5EB | Director | - | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 23 July 2009 | Active |
The Lammas West End, Minchinhampton, Stroud, GL6 9JA | Director | - | Active |
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ | Director | 19 September 2005 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 01 January 2013 | Active |
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 | Director | 03 January 1995 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 25 October 2013 | Active |
1 Virginia Street, London, E98 1XY | Director | 01 August 1995 | Active |
Flat 3 Pullman Court, 65 Drayton Gardens, London, SW10 9QZ | Director | - | Active |
19 Lonsdale Road, London, W11 2BY | Director | 22 September 1999 | Active |
Compton Scorpion Manor, Compton Scorpion Ilmington, Shipston On Stour, CV36 4PJ | Director | - | Active |
Four Beeches, Beech Close, Cobham, KT11 2EN | Director | 03 January 1995 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 26 September 2012 | Active |
1, Virginia Street, London, England, E98 1XY | Director | 24 October 2005 | Active |
Seacroft, 50 Royal Esplanade, Ramsgate, CT11 0HE | Director | 30 July 2001 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 30 July 2001 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 05 September 2011 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 22 April 2008 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | - | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 10 October 2011 | Active |
1071 Washington Green, New Windsor, United States Of America, 12553 | Director | 28 March 1995 | Active |
3, Thomas More Square, London, E98 1XY | Director | 17 July 2008 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-11 | Capital | Capital allotment shares. | Download |
2023-08-21 | Capital | Capital allotment shares. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-04-06 | Capital | Capital allotment shares. | Download |
2023-04-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Capital | Capital allotment shares. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2022-12-29 | Capital | Capital allotment shares. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Capital | Capital allotment shares. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Capital | Capital allotment shares. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Capital | Capital allotment shares. | Download |
2021-09-30 | Capital | Capital allotment shares. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Capital | Capital allotment shares. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2020-11-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.