Newsett Limited LONDON


Newsett started in year 1985 as Private Limited Company with registration number 01914856. The Newsett company has been functioning successfully for 39 years now and its status is active. The firm's office is based in London at 1 London Bridge Street. Postal code: SE1 9GF.

The company has 2 directors, namely Emma H., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 13 August 2007 and Emma H. has been with the company for the least time - from 25 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carla S. who worked with the the company until 2 April 2012.

Newsett 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 01914856
Date of Incorporation Mon, 20th May 1985
Industry Non-trading company
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (25 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

Michael G.

Position: Director

Appointed: 13 August 2007

Christopher L.

Position: Director

Appointed: 27 March 2013

Resigned: 25 July 2022

Ian B.

Position: Director

Appointed: 23 March 2012

Resigned: 27 March 2013

Carla S.

Position: Director

Appointed: 10 March 2008

Resigned: 23 March 2012

Stephen D.

Position: Director

Appointed: 19 September 2005

Resigned: 17 July 2008

Carla S.

Position: Secretary

Appointed: 31 October 2001

Resigned: 02 April 2012

Sunil F.

Position: Director

Appointed: 31 October 2001

Resigned: 13 August 2007

Carol F.

Position: Director

Appointed: 29 August 1997

Resigned: 28 February 2006

Stephen H.

Position: Director

Appointed: 13 September 1996

Resigned: 20 March 2008

John W.

Position: Director

Appointed: 17 July 1995

Resigned: 29 August 1997

Lawrence R.

Position: Director

Appointed: 17 July 1995

Resigned: 13 September 1996

Richard L.

Position: Director

Appointed: 03 January 1995

Resigned: 30 January 2006

Bedi S.

Position: Director

Appointed: 22 July 1994

Resigned: 06 March 1995

Peter S.

Position: Director

Appointed: 22 December 1992

Resigned: 31 October 2001

Stephen B.

Position: Director

Appointed: 22 December 1992

Resigned: 03 January 1995

Colin R.

Position: Director

Appointed: 22 December 1992

Resigned: 17 March 1995

Gerald H.

Position: Director

Appointed: 22 December 1992

Resigned: 22 July 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is News Corp Uk & Ireland Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

News Corp Uk & Ireland Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 81701
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to July 3, 2022
filed on: 27th, April 2023
Free Download (5 pages)

Company search

Advertisements