Findmypast Newspaper Archive Limited DUNDEE


Findmypast Newspaper Archive started in year 2010 as Private Limited Company with registration number SC375068. The Findmypast Newspaper Archive company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Dundee at Gateway House Luna Place. Postal code: DD2 1TP. Since 2015-02-06 Findmypast Newspaper Archive Limited is no longer carrying the name Brightsolid Newspaper Archive.

At the moment there are 3 directors in the the company, namely David T., Robert D. and Alan H.. In addition one secretary - Susannah E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Findmypast Newspaper Archive Limited Address / Contact

Office Address Gateway House Luna Place
Office Address2 Dundee Technology Park
Town Dundee
Post code DD2 1TP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC375068
Date of Incorporation Thu, 18th Mar 2010
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Susannah E.

Position: Secretary

Appointed: 05 March 2019

David T.

Position: Director

Appointed: 30 October 2013

Robert D.

Position: Director

Appointed: 09 November 2012

Alan H.

Position: Director

Appointed: 25 March 2010

Annelies V.

Position: Director

Appointed: 29 November 2013

Resigned: 13 June 2016

Irene D.

Position: Secretary

Appointed: 14 June 2013

Resigned: 05 March 2019

Christiaan V.

Position: Director

Appointed: 25 March 2010

Resigned: 20 August 2013

Laura C.

Position: Secretary

Appointed: 25 March 2010

Resigned: 14 June 2013

Jennifer D.

Position: Director

Appointed: 25 March 2010

Resigned: 09 November 2012

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 18 March 2010

Resigned: 25 March 2010

Iain H.

Position: Director

Appointed: 18 March 2010

Resigned: 25 March 2010

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Findmypast Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Findmypast Limited

185 Fleet Street, Rivington Street, London, EC4A 2HS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 04369607
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Brightsolid Newspaper Archive February 6, 2015
Bop123 July 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand106 627181 02846532
Current Assets350 4181 454 4002 800 8215 932
Debtors243 7911 273 3722 7545 400
Net Assets Liabilities842 4881 536 0902 365 1254 444
Other Debtors86 35523 7421541 837
Property Plant Equipment 88 7505631
Other
Accumulated Amortisation Impairment Intangible Assets4 932 9205 460 0275 958 3716 336
Accumulated Depreciation Impairment Property Plant Equipment 11 09444 37577
Amounts Owed By Related Parties97 4621 228 2002 600 2273 553
Amounts Owed To Group Undertakings 1 6758591 191
Corporation Tax Payable175 234253 339358636
Creditors822 249805 6362 305 8883 182
Dividends Paid On Shares2 395 586   
Fixed Assets2 395 5862 224 9021 9051 776
Increase From Amortisation Charge For Year Intangible Assets 527 107498 344378
Increase From Depreciation Charge For Year Property Plant Equipment 11 09433 28133
Intangible Assets2 395 5862 136 1521 848 9981 745
Intangible Assets Gross Cost7 328 5067 596 1797 807 3698 081
Net Current Assets Liabilities-706 100129 609494 9332 750
Other Creditors822 249805 6361 041 7811 354
Other Taxation Social Security Payable35 14951 45347 
Property Plant Equipment Gross Cost 99 844100108
Provisions For Liabilities Balance Sheet Subtotal24 74912 7853482
Total Additions Including From Business Combinations Property Plant Equipment 99 844 8
Total Assets Less Current Liabilities1 689 4862 354 5112 3994 526
Trade Creditors Trade Payables   1
Trade Debtors Trade Receivables59 97421 430 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-18
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements