NEWS CORP UK & IRELAND LIMITED
Overview
| Company Name | NEWS CORP UK & IRELAND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00081701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWS CORP UK & IRELAND LIMITED?
- Publishing of newspapers (58130) / Information and communication
Where is NEWS CORP UK & IRELAND LIMITED located?
| Registered Office Address | 1 London Bridge Street SE1 9GF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWS CORP UK & IRELAND LIMITED?
| Company Name | From | Until |
|---|---|---|
| NI GROUP LIMITED | May 31, 2011 | May 31, 2011 |
| NEWS INTERNATIONAL LIMITED | Jun 24, 2003 | Jun 24, 2003 |
| NEWS INTERNATIONAL PUBLIC LIMITED COMPANY | Feb 18, 1982 | Feb 18, 1982 |
| NEWS INTERNATIONAL LIMITED | Jun 15, 1971 | Jun 15, 1971 |
| THE NEWS OF THE WORLD ORGANISATION LIMITED | Dec 13, 1960 | Dec 13, 1960 |
| NEWS OF THE WORLD LIMITED | Jul 28, 1904 | Jul 28, 1904 |
What are the latest accounts for NEWS CORP UK & IRELAND LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 29, 2025 |
What is the status of the latest confirmation statement for NEWS CORP UK & IRELAND LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for NEWS CORP UK & IRELAND LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Apr 24, 2026
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 29, 2025 | 52 pages | AA | ||||||||||||||
Appointment of Mr Angus Keith Mcbride as a director on Sep 29, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David William Dinsmore as a director on Sep 29, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 03, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Jun 30, 2024 | 50 pages | AA | ||||||||||||||
Confirmation statement made on Jul 19, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 26, 2024
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2024
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Jul 02, 2023 | 48 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 18, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jul 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr David William Dinsmore on Jul 24, 2023 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 06, 2023
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Jul 03, 2022 | 43 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 23, 2023
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Ms Emma Caroline Humphreys on Jul 25, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of NEWS CORP UK & IRELAND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKS, Rebekah Mary | Director | London Bridge Street SE1 9GF London 1 United Kingdom | United Kingdom | British | 203646050001 | |||||
| HUMPHREYS, Emma Caroline | Director | London Bridge Street SE1 9GF London 1 | United Kingdom | British | 302048380002 | |||||
| MCBRIDE, Angus Keith | Director | London Bridge Street SE1 9GF London 1 United Kingdom | United Kingdom | British | 297157750001 | |||||
| CHINNERY, Paul Andrew | Secretary | Thomas More Square E98 1XY London 3 England England | 171075110001 | |||||||
| ROGERS, Eleanor | Secretary | 393 London Road CR4 4BF Mitcham Surrey | British | 141000001 | ||||||
| STEHRENBERGER, Peter Walter | Secretary | The Knapp Oak Way RH2 7ES Reigate Surrey | Swiss | 415350001 | ||||||
| STONE, Carla | Secretary | Thomas More Square E98 1XY London 3 England | British | 78923720002 | ||||||
| BARRACLOUGH, Stephen Thomas | Director | Flat 1 Brasenose House 35 Kensington High Street W8 5EB London | British | 32978040002 | ||||||
| BROOKS, Rebekah Mary | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | British | 139940820001 | |||||
| CATTO, Stephen Gordon, Rt Hon Lord | Director | The Lammas West End Minchinhampton GL6 9JA Stroud Gloucestershire | British | 50164110001 | ||||||
| DAINTITH, Stephen Wayne | Director | Southbound, Fireball Hill, SL5 9PJ Sunningdale Berkshire | British | 107915520001 | ||||||
| DARCEY, Michael William | Director | London Bridge Street SE1 9GF London 1 | England | British | 174738280001 | |||||
| DINSMORE, David William | Director | London Bridge Street SE1 9GF London 1 | United Kingdom | British | 203035060001 | |||||
| DUX, John Douglas | Director | Scotts House 17 Scotts Lane BR2 0LH Shortlands Kent | Australian | 75715930001 | ||||||
| EVANS, John Berwyn | Director | Road No 1 Box 220 Sidney Road Pittstown New Jersey FOREIGN Usa | American | 3854520001 | ||||||
| FISCHER, August Antonius | Director | 58 Egerton Crescent SW3 2ED London | Swiss | 40347940002 | ||||||
| FLYNN, Douglas Ronald | Director | 7 Alleyn Park SE21 8AU London | Australian | 68122700001 | ||||||
| GILL, Michael Charles | Director | Thomas More Square E98 1XY London 3 England England | United Kingdom | British | 123013340001 | |||||
| HINTON, Leslie Frank | Director | 1 Virginia Street E98 1XY London | British | 104267650003 | ||||||
| HOLLOWAY, Lyndley John | Director | Flat 3 Pullman Court 65 Drayton Gardens SW10 9QZ London | Singaporean | 437360001 | ||||||
| ITZKOWITZ, Jay | Director | 19 Lonsdale Road W11 2BY London | American | 66308120001 | ||||||
| KNIGHT, Andrew Stephen Bower | Director | Compton Scorpion Manor Compton Scorpion Ilmington CV36 4PJ Shipston On Stour Warwickshire | United Kingdom | British | 49338260002 | |||||
| LINFORD, Richard Martin | Director | Four Beeches Beech Close KT11 2EN Cobham Surrey | United Kingdom | British | 77209960001 | |||||
| LONGCROFT, Christopher Charles Stoddart | Director | London Bridge Street SE1 9GF London 1 | England | British | 163116880001 | |||||
| MACMANUS, James Niall Manus | Director | Virginia Street E98 1XY London 1 England | United Kingdom | British | 50689690003 | |||||
| MCDONALD, Ian | Director | Seacroft 50 Royal Esplanade CT11 0HE Ramsgate Kent | British | 50209900005 | ||||||
| MILNER, Clive Alexander | Director | Thomas More Square E98 1XY London 3 England | England | British | 41566040003 | |||||
| MOCKRIDGE, Thomas | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | New Zealand | 168474190001 | |||||
| MURDOCH, James Rupert | Director | Thomas More Square E98 1XY London 3 England England | British | 98054190003 | ||||||
| MURDOCH, Keith Rupert | Director | Thomas More Square E98 1XY London 3 England England | American | 43818790005 | ||||||
| NOVA, Janet | Director | Thomas More Square E98 1XY London 3 England England | United States | American | 158922520001 | |||||
| O'NEILL, William Alan | Director | 1071 Washington Green 12553 New Windsor New York United States Of America | Usa | 42631660001 | ||||||
| PANUCCIO, Susan Lee | Director | Thomas More Square E98 1XY London 3 England | United Kingdom | Australian | 131983630001 | |||||
| RUDA, Michael | Director | 3 Glenheadon Rise KT22 8QT Leatherhead Surrey | British | 5117340001 | ||||||
| SARAZEN, Richard Allen | Director | 1220 Park Avenue FOREIGN New York Ny 10028 Usa | American | 32323590001 |
Who are the persons with significant control of NEWS CORP UK & IRELAND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| News Corp Holdings Uk & Ireland | Apr 06, 2016 | London Bridge Street SE1 9GF London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0