News Corp Uk & Ireland Limited LONDON


News Corp Uk & Ireland started in year 1904 as Private Limited Company with registration number 00081701. The News Corp Uk & Ireland company has been functioning successfully for 120 years now and its status is active. The firm's office is based in London at 1 London Bridge Street. Postal code: SE1 9GF. Since 2013-06-25 News Corp Uk & Ireland Limited is no longer carrying the name Ni Group.

The company has 3 directors, namely Emma H., Rebekah B. and David D.. Of them, David D. has been with the company the longest, being appointed on 14 September 2015 and Emma H. has been with the company for the least time - from 25 July 2022. 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.

News Corp Uk & Ireland Limited Address / Contact

Office Address 1 London Bridge Street
Town London
Post code SE1 9GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00081701
Date of Incorporation Thu, 28th Jul 1904
Industry Publishing of newspapers
End of financial Year 30th June
Company age 120 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Sun, 3rd Jul 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Emma H.

Position: Director

Appointed: 25 July 2022

Rebekah B.

Position: Director

Appointed: 04 December 2015

David D.

Position: Director

Appointed: 14 September 2015

Michael G.

Position: Director

Appointed: 25 October 2013

Resigned: 12 November 2013

Michael D.

Position: Director

Appointed: 01 January 2013

Resigned: 14 September 2015

Christopher L.

Position: Director

Appointed: 26 September 2012

Resigned: 25 July 2022

Paul C.

Position: Secretary

Appointed: 26 July 2012

Resigned: 12 September 2014

Janet N.

Position: Director

Appointed: 10 October 2011

Resigned: 20 July 2012

Thomas M.

Position: Director

Appointed: 05 September 2011

Resigned: 31 December 2012

Rebekah B.

Position: Director

Appointed: 23 July 2009

Resigned: 08 August 2011

Susan P.

Position: Director

Appointed: 17 July 2008

Resigned: 13 December 2012

Mark W.

Position: Director

Appointed: 23 May 2008

Resigned: 16 December 2008

James M.

Position: Director

Appointed: 22 April 2008

Resigned: 01 March 2012

James M.

Position: Director

Appointed: 24 October 2005

Resigned: 13 September 2011

Stephen D.

Position: Director

Appointed: 19 September 2005

Resigned: 23 May 2008

Carla S.

Position: Secretary

Appointed: 31 October 2001

Resigned: 02 April 2012

Ian M.

Position: Director

Appointed: 30 July 2001

Resigned: 01 September 2008

Clive M.

Position: Director

Appointed: 30 July 2001

Resigned: 31 December 2010

Jay I.

Position: Director

Appointed: 22 September 1999

Resigned: 30 July 2001

Leslie H.

Position: Director

Appointed: 01 August 1995

Resigned: 21 January 2008

William O.

Position: Director

Appointed: 28 March 1995

Resigned: 14 January 2002

Richard L.

Position: Director

Appointed: 03 January 1995

Resigned: 30 January 2006

Douglas F.

Position: Director

Appointed: 03 January 1995

Resigned: 31 August 1999

Barbara J.

Position: Director

Appointed: 05 April 1993

Resigned: 31 December 1994

Peter S.

Position: Secretary

Appointed: 25 November 1992

Resigned: 31 October 2001

John E.

Position: Director

Appointed: 24 October 1991

Resigned: 06 January 1994

Lyndley H.

Position: Director

Appointed: 24 October 1991

Resigned: 06 January 1994

Hans S.

Position: Director

Appointed: 24 October 1991

Resigned: 01 October 1993

John S.

Position: Director

Appointed: 24 October 1991

Resigned: 06 January 1994

Peter S.

Position: Director

Appointed: 24 October 1991

Resigned: 31 October 2001

Keith M.

Position: Director

Appointed: 24 October 1991

Resigned: 20 July 2012

John D.

Position: Director

Appointed: 24 October 1991

Resigned: 17 March 1995

Michael R.

Position: Director

Appointed: 24 October 1991

Resigned: 26 November 1993

Stephen B.

Position: Director

Appointed: 24 October 1991

Resigned: 03 January 1995

Andrew K.

Position: Director

Appointed: 24 October 1991

Resigned: 20 June 2003

Eleanor R.

Position: Secretary

Appointed: 24 October 1991

Resigned: 25 November 1992

Stephen C.

Position: Director

Appointed: 24 October 1991

Resigned: 18 September 1996

Richard S.

Position: Director

Appointed: 24 October 1991

Resigned: 31 January 1992

Richard S.

Position: Director

Appointed: 24 October 1991

Resigned: 06 January 1994

August F.

Position: Director

Appointed: 24 October 1991

Resigned: 15 March 1995

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is News Corp Holdings Uk & Ireland from London, United Kingdom. The abovementioned PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

News Corp Holdings Uk & Ireland

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

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 4680292
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ni Group June 25, 2013
News International May 31, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2023-07-02
filed on: 8th, April 2024
Free Download (48 pages)

Company search

Advertisements