News First Limited LONDON


News First started in year 2006 as Private Limited Company with registration number 05990038. The News First company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 5-11 Mortimer Street. Postal code: W1T 3HS.

The company has one director. Christopher M., appointed on 6 November 2006. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex secretary - Sonia G.. There were no ex directors.

News First Limited Address / Contact

Office Address 5-11 Mortimer Street
Town London
Post code W1T 3HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05990038
Date of Incorporation Mon, 6th Nov 2006
Industry Media representation services
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Christopher M.

Position: Director

Appointed: 06 November 2006

Sonia G.

Position: Secretary

Appointed: 06 November 2006

Resigned: 18 September 2015

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Hillcress Holdings Limited from London, England. This PSC is categorised 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. The second one in the persons with significant control register is Anna M. This PSC owns 25-50% shares. Moving on, there is Chris M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Hillcress Holdings Limited

5-11 Mortimer Street, London, W1T 3HS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14700032
Notified on 20 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anna M.

Notified on 2 September 2019
Ceased on 20 April 2023
Nature of control: 25-50% shares

Chris M.

Notified on 22 October 2016
Ceased on 20 April 2023
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth223 534219 691312 456      
Balance Sheet
Cash Bank On Hand  724 946825 700976 4421 228 1311 014 3531 024 6141 485 847
Current Assets  782 500915 5021 019 2121 315 6401 305 4361 703 4162 518 425
Debtors78 84841 13057 55489 80242 77087 509291 083678 8021 032 578
Net Assets Liabilities  312 456469 470574 549910 9171 044 2241 217 9491 671 451
Other Debtors     14 78611 76548 19525 557
Property Plant Equipment  1 6542 0333 4772 60838 76730 81123 430
Intangible Fixed Assets7631 322       
Tangible Fixed Assets7631 3221 654      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve223 533219 690312 455      
Shareholder Funds223 534219 691312 456      
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2642 9131 1392 0084 43412 40921 289
Additions Other Than Through Business Combinations Property Plant Equipment   1 0283 312 38 5854 6351 499
Amounts Owed By Group Undertakings Participating Interests     2 638208 143480 815703 367
Average Number Employees During Period  1112222
Corporation Tax Payable  46 28360 32145 313114 26156 06698 212168 558
Creditors  471 367447 679447 480406 835292 613508 575864 546
Depreciation Rate Used For Property Plant Equipment   2525 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 580  3 698 
Disposals Property Plant Equipment    3 642  4 616 
Increase From Depreciation Charge For Year Property Plant Equipment   6498068692 42611 6738 880
Net Current Assets Liabilities222 924218 633311 133467 823571 732908 8051 012 8231 194 8411 653 879
Other Creditors  373 902337 587361 812220 106205 761314 976583 624
Other Taxation Social Security Payable  24 34812 93311 94727 452 6 38012 433
Property Plant Equipment Gross Cost  3 9184 9464 6164 61643 20143 22044 719
Taxation Including Deferred Taxation Balance Sheet Subtotal  3313866604967 3667 7035 858
Total Assets Less Current Liabilities223 687219 955312 787469 856575 209911 4131 051 5901 225 6521 677 309
Trade Creditors Trade Payables  26 83436 83828 40845 01630 78689 00799 931
Trade Debtors Trade Receivables  57 55489 80242 77070 08571 175149 792303 654
Cash Bank201 996456 700724 946      
Creditors Due Within One Year57 920279 197471 367      
Net Assets Liability Excluding Pension Asset Liability223 534219 691312 456      
Number Shares Allotted111      
Par Value Share 11      
Provisions For Liabilities Charges153264331      
Share Capital Allotted Called Up Paid-1-1-1      
Tangible Fixed Assets Additions 999707      
Tangible Fixed Assets Cost Or Valuation2 2123 2113 918      
Tangible Fixed Assets Depreciation1 4491 8892 264      
Tangible Fixed Assets Depreciation Charged In Period 440375      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates October 29, 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements