Background WavePink WaveYellow Wave

FINANCIAL NEWS LIMITED(THE) (00607228)

FINANCIAL NEWS LIMITED(THE) (00607228) is an active UK company. incorporated on 30 June 1958. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FINANCIAL NEWS LIMITED(THE) has been registered for 67 years. Current directors include POOLEY, Matthew Zenthon.

Company Number
00607228
Status
active
Type
ltd
Incorporated
30 June 1958
Age
67 years
Address
Bracken House, London, EC4M 9BT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
POOLEY, Matthew Zenthon
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL NEWS LIMITED(THE)

FINANCIAL NEWS LIMITED(THE) is an active company incorporated on 30 June 1958 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FINANCIAL NEWS LIMITED(THE) was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00607228

LTD Company

Age

67 Years

Incorporated 30 June 1958

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

KUHNEL & BECK LIMITED
From: 30 June 1958To: 31 December 1979
Contact
Address

Bracken House 1 Friday Street London, EC4M 9BT,

Previous Addresses

Number One Southwark Bridge London SE1 9HL
From: 30 June 1958To: 29 April 2019
Timeline

3 key events • 1958 - 2013

Funding Officers Ownership
Company Founded
Jun 58
Director Left
Feb 13
Director Joined
Feb 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FORTESCUE, Alison Mary

Active
1 Friday Street, LondonEC4M 9BT
Secretary
Appointed 12 Mar 2001

POOLEY, Matthew Zenthon

Active
1 Friday Street, LondonEC4M 9BT
Born July 1973
Director
Appointed 11 Feb 2013

BLACKNELL, David

Resigned
62 Kenwood Drive, BeckenhamBR3 6QY
Secretary
Appointed N/A
Resigned 18 Aug 1995

BOSSEY, Kelvin Charles

Resigned
57 Mayfield Close, Walton On ThamesKT12 5PR
Secretary
Appointed 18 Aug 1995
Resigned 11 Mar 1996

CREASEY, Martin Wright

Resigned
30 Anne Boleyns Walk, SuttonSM3 8DF
Secretary
Appointed 01 Jul 1997
Resigned 07 Nov 1997

DAW, Andrew Mark

Resigned
51 Micawber Way, ChelmsfordCM1 4UE
Secretary
Appointed 11 Mar 1996
Resigned 01 Jul 1997

LEACH, Graham

Resigned
Chester House, CamberleyGU15 1HB
Secretary
Appointed 08 Nov 1997
Resigned 12 Mar 2001

CREASEY, Martin Wright

Resigned
30 Anne Boleyns Walk, SuttonSM3 8DF
Born November 1950
Director
Appointed 01 Jul 1997
Resigned 07 Nov 1997

DAW, Andrew Mark

Resigned
51 Micawber Way, ChelmsfordCM1 4UE
Born October 1962
Director
Appointed 11 Mar 1996
Resigned 01 Jul 1997

FLEUROT, Olivier Henri

Resigned
44 Thurloe Square, LondonSW7 2SR
Born September 1952
Director
Appointed 15 Nov 1999
Resigned 01 Jun 2002

HALL, David James

Resigned
33 Cheyne Avenue, LondonE18 2DP
Born August 1943
Director
Appointed N/A
Resigned 11 Mar 1996

HILL, Stephen Guy

Resigned
23 Parkfields, PutneySW15 6NH
Born July 1960
Director
Appointed 07 Nov 1997
Resigned 01 Apr 2002

LEACH, Graham

Resigned
Chester House, CamberleyGU15 1HB
Born August 1953
Director
Appointed 15 Sept 2004
Resigned 30 Apr 2007

LEISHMAN, Richard Stuart

Resigned
52 Putney Park Lane, LondonSW15 5HQ
Born October 1962
Director
Appointed 01 Jul 1997
Resigned 31 Dec 1999

LEONARD, Zachary Roger

Resigned
29 Saint Pauls Place, LondonN1 2QG
Born January 1963
Director
Appointed 01 Jun 2002
Resigned 15 Sept 2004

MILLER, Alan Charles

Resigned
39 Russell Road, NorthwoodHA6 2LP
Born September 1947
Director
Appointed N/A
Resigned 01 Oct 1997

O'DONNELL, Owen Francis

Resigned
7 Wood Drive, ChislehurstBR7 5EU
Born December 1966
Director
Appointed 10 Apr 2002
Resigned 05 Jul 2002

RUBIN, Mark Elliot

Resigned
9 The Heath, RadlettWD7 7DF
Born October 1966
Director
Appointed 30 Apr 2007
Resigned 16 Jun 2009

STOPPIELLO, Giovanni

Resigned
Number One, LondonSE1 9HL
Born October 1971
Director
Appointed 16 Jun 2009
Resigned 11 Feb 2013

Persons with significant control

1

1 Friday Street, LondonEC4M 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Legacy
26 May 2015
PARENT_ACCPARENT_ACC
Legacy
26 May 2015
AGREEMENT1AGREEMENT1
Legacy
26 May 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Legacy
29 May 2014
GUARANTEE1GUARANTEE1
Legacy
6 May 2014
PARENT_ACCPARENT_ACC
Legacy
6 May 2014
AGREEMENT1AGREEMENT1
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Legacy
24 May 2013
PARENT_ACCPARENT_ACC
Legacy
24 May 2013
AGREEMENT1AGREEMENT1
Legacy
24 May 2013
GUARANTEE1GUARANTEE1
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Resolution
5 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2004
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2003
AAAnnual Accounts
Legacy
15 July 2002
288bResignation of Director or Secretary
Memorandum Articles
15 July 2002
MEM/ARTSMEM/ARTS
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 May 2001
AAAnnual Accounts
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2000
AAAnnual Accounts
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 April 1999
AAAnnual Accounts
Legacy
17 June 1998
363aAnnual Return
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Resolution
9 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 March 1998
AAAnnual Accounts
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
363x363x
Legacy
3 July 1996
353353
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Accounts With Accounts Type Dormant
22 March 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
1 June 1995
363x363x
Accounts With Accounts Type Dormant
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 June 1994
363x363x
Accounts With Accounts Type Dormant
16 March 1994
AAAnnual Accounts
Resolution
16 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 March 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 1994
AAAnnual Accounts
Legacy
4 November 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
2 June 1992
363sAnnual Return (shuttle)
Legacy
13 June 1991
363x363x
Accounts With Accounts Type Dormant
12 May 1991
AAAnnual Accounts
Resolution
28 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
27 June 1989
288288
Accounts With Accounts Type Dormant
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
4 April 1989
287Change of Registered Office
Legacy
27 June 1988
288288
Accounts With Accounts Type Dormant
23 June 1988
AAAnnual Accounts
Resolution
23 June 1988
RESOLUTIONSResolutions
Legacy
23 June 1988
363363
Accounts With Accounts Type Dormant
24 June 1987
AAAnnual Accounts
Legacy
24 June 1987
363363
Resolution
24 June 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
16 June 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Accounts With Made Up Date
15 July 1983
AAAnnual Accounts
Accounts With Made Up Date
10 July 1982
AAAnnual Accounts
Incorporation Company
30 June 1958
NEWINCIncorporation