MEDIAHUIS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIAHUIS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01908967
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDIAHUIS UK LTD?

    • Publishing of newspapers (58130) / Information and communication

    Where is MEDIAHUIS UK LTD located?

    Registered Office Address
    C/O Alexander Reece Thomson Llp The White House
    26 Mortimer Street
    W1W 7RB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIAHUIS UK LTD?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT NEWS AND MEDIA LTDJul 15, 2002Jul 15, 2002
    INDEPENDENT NEWSPAPERS (UK) LIMITEDMay 27, 1998May 27, 1998
    NEWSPAPER PUBLISHING PLC.Apr 26, 1985Apr 26, 1985

    What are the latest accounts for MEDIAHUIS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MEDIAHUIS UK LTD?

    Last Confirmation Statement Made Up ToOct 30, 2025
    Next Confirmation Statement DueNov 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2024
    OverdueNo

    What are the latest filings for MEDIAHUIS UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Appointment of Mr Ross Murray as a director on Apr 12, 2024

    2 pagesAP01

    Termination of appointment of Stephen Harton as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Oct 30, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 09, 2022

    • Capital: GBP 359,433,150.77
    3 pagesSH01

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Registered office address changed from 39 Welbeck Street London W1G 8DR England to C/O Alexander Reece Thomson Llp the White House 26 Mortimer Street London W1W 7RB on Aug 04, 2022

    1 pagesAD01

    Confirmation statement made on Oct 30, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Director's details changed for Richard Gray on Jul 31, 2021

    2 pagesCH01

    Appointment of Stephen Harton as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Richard J Mcclean as a director on Jul 31, 2021

    1 pagesTM01

    Change of details for Independent News & Media (Uk) Limited as a person with significant control on Apr 23, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 08, 2021

    RES15

    Confirmation statement made on Oct 30, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 27, 2019

    38 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2018

    35 pagesAA

    Confirmation statement made on Sep 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of MEDIAHUIS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, Richard
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Secretary
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    238500620001
    GRAY, Richard
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Director
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Northern IrelandBritishAccountant285885380001
    MURRAY, Ross
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Director
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    IrelandIrishDirector321926690001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    BritishAccountant79961570002
    PARKINSON, Keith Brian
    Flat 30 Monmouth Close
    W4 5DQ London
    Secretary
    Flat 30 Monmouth Close
    W4 5DQ London
    British58017250001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Secretary
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    BritishDirector34289090002
    SNODDY, Simon
    Welbeck Street
    W1G 8DR London
    39
    England
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    England
    159507700001
    VICKERS, Paul Andrew
    28 Limerston Street
    SW10 0HH London
    Secretary
    28 Limerston Street
    SW10 0HH London
    British32865720002
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishChartered Accountant35681240003
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishCompany Director35681240003
    ASHDOWN, Paddy, Rt Hon
    Vane Cottage
    Great Street, Norton Sub Hamdon
    TA14 6SG Stoke Sub Hamdon
    Somerset
    Director
    Vane Cottage
    Great Street, Norton Sub Hamdon
    TA14 6SG Stoke Sub Hamdon
    Somerset
    BritishMp67228130001
    BALLSDON, Michael
    Via Don Gnocchi N 33
    20148 Milan
    Italy
    Director
    Via Don Gnocchi N 33
    20148 Milan
    Italy
    BritishCompany Manager38655800001
    BENEDETTO, Marco
    Piazza Indipendenza 11-B
    00185 Rome
    Italy
    Director
    Piazza Indipendenza 11-B
    00185 Rome
    Italy
    ItalianCompany Manager38654930002
    BORRIE, Gordon, Lord
    Manor Farm
    Abbots Morton
    WR7 4NA Worcestershire
    Director
    Manor Farm
    Abbots Morton
    WR7 4NA Worcestershire
    BritishQueens Counsel97780140001
    BRADLEE, Benjamin Crowninshield
    3014 N St Nw
    20007 Washington Dc
    United States Of America
    Director
    3014 N St Nw
    20007 Washington Dc
    United States Of America
    AmericanVice President43532650001
    BROPHY, Michael
    Welbeck Street
    W1G 9XZ London
    11
    England
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    England
    IrelandIrishDirector155707700001
    CARACCIOLO DI CASTAGNETO, Carlo
    Via Della Lungarina 65
    Rome 00153
    Italy
    Director
    Via Della Lungarina 65
    Rome 00153
    Italy
    ItalianCompany Director33497160001
    CARVELL, George Derek
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    Northern IrelandBritishDirector155707330001
    CEBRIAN ECHARRI, Juan Luis
    Miguel Yuste 40
    Madrid 28037
    FOREIGN Spain
    Director
    Miguel Yuste 40
    Madrid 28037
    FOREIGN Spain
    SpanishCompany Director22759580003
    CELLINI, Sergio
    Flat 2
    8-9 Dover Street
    W1X 7HB London
    Director
    Flat 2
    8-9 Dover Street
    W1X 7HB London
    ItalianCompany Manager88148070001
    CLARKE, Kenneth Harry
    House Of Commons
    SW1A 0AA London
    Director
    House Of Commons
    SW1A 0AA London
    BritishMp54671780005
    CONAWAY, Stephan Wayne
    103 Erskine Hill
    NW11 6HU London
    Director
    103 Erskine Hill
    NW11 6HU London
    AmericanNewspaper Executive64246230001
    CONNERY, Sean
    Lyford Cay
    FOREIGN Nassau
    Bahamas
    Director
    Lyford Cay
    FOREIGN Nassau
    Bahamas
    BritishActor97075560001
    CROWLEY, Vincent Conor
    Welbeck Street
    W1G 9XZ London
    11
    England
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    England
    IrelandIrishCompany Director145612030001
    DAHRENDORF, Ralf, Sir
    St Antonys College
    OX2 6JF Oxford
    Oxfordshire
    Director
    St Antonys College
    OX2 6JF Oxford
    Oxfordshire
    BritishWarden Of St Antonys College33497150002
    DAVISON, Ian Frederic Hay
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    Director
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    BritishAccountant82960120002
    DIEZ DE POLANCO, Javier
    Miguel Yuste 40
    28037 Madrid
    FOREIGN
    Spain
    Director
    Miguel Yuste 40
    28037 Madrid
    FOREIGN
    Spain
    SpanishGeneral Manager Publishing Div6950060001
    DUNCAN, George
    30 Walton Street
    SW3 1RE London
    Director
    30 Walton Street
    SW3 1RE London
    BritishCompany Director3436300001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrishCompany Director68609380003
    FIREMAN, Bruce Anthony
    19 Southwood Hall
    Muswell Hill Road
    N6 5UF London
    Director
    19 Southwood Hall
    Muswell Hill Road
    N6 5UF London
    BritishBanker66662190001
    HARTON, Stephen
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    Director
    The White House
    26 Mortimer Street
    W1W 7RB London
    C/O Alexander Reece Thomson Llp
    England
    IrelandIrishAccountant254889100001
    HAYES, Maurice Nugent, Dr
    5 Bulls Eye Park
    BT30 6RX Downpatrick
    County Down
    Director
    5 Bulls Eye Park
    BT30 6RX Downpatrick
    County Down
    Northern IrelandIrishCompany Director144360670001
    HEALY, Liam Padraig
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    Director
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    IrelandIrishChief Executive1695450001
    HOPKINS, Brendan Michael Anthony
    43 Norland Square
    W11 4PZ London
    Director
    43 Norland Square
    W11 4PZ London
    United KingdomBritishManaging Director54628620001
    JAY, Margaret Ann, Baroness
    Lower Ground
    44 Blomfield Road
    W9 2PF London
    Director
    Lower Ground
    44 Blomfield Road
    W9 2PF London
    United KingdomBritishDirector21186960001

    Who are the persons with significant control of MEDIAHUIS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mediahuis Uk Group Ltd
    Welbeck Street
    W1G 8DR London
    39
    England
    Feb 01, 2017
    Welbeck Street
    W1G 8DR London
    39
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2000
    Place RegisteredEngland & Wales Register Of Companies
    Registration Number983376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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