Background WavePink WaveYellow Wave

TIMES MEDIA LIMITED (00894646)

TIMES MEDIA LIMITED (00894646) is an active UK company. incorporated on 22 December 1966. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. TIMES MEDIA LIMITED has been registered for 59 years. Current directors include BROOKS, Rebekah Mary, HUMPHREYS, Emma Caroline, LONGCROFT, Christopher Charles Stoddart.

Company Number
00894646
Status
active
Type
ltd
Incorporated
22 December 1966
Age
59 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
BROOKS, Rebekah Mary, HUMPHREYS, Emma Caroline, LONGCROFT, Christopher Charles Stoddart
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMES MEDIA LIMITED

TIMES MEDIA LIMITED is an active company incorporated on 22 December 1966 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. TIMES MEDIA LIMITED was registered 59 years ago.(SIC: 58130)

Status

active

Active since 59 years ago

Company No

00894646

LTD Company

Age

59 Years

Incorporated 22 December 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

TIMES NEWSPAPERS LONDON LIMITED
From: 22 November 2022To: 22 November 2022
TIMES NEWSPAPERS LIMITED
From: 22 December 1966To: 22 November 2022
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

3 Thomas More Square London England E98 1XY
From: 1 October 2010To: 4 July 2014
1 Virginia Street London E98 1XY
From: 22 December 1966To: 1 October 2010
Timeline

24 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Dec 66
Director Left
Jan 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Aug 24
Owner Exit
Jan 25
Director Left
Sept 25
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROOKS, Rebekah Mary

Active
London Bridge Street, LondonSE1 9GF
Born May 1968
Director
Appointed 04 Dec 2015

HUMPHREYS, Emma Caroline

Active
London Bridge Street, LondonSE1 9GF
Born August 1976
Director
Appointed 25 Jul 2022

LONGCROFT, Christopher Charles Stoddart

Active
London Bridge Street, LondonSE1 9GF
Born March 1971
Director
Appointed 26 Sept 2012

STEHRENBERGER, Peter Walter

Resigned
The Knapp, ReigateRH2 7ES
Secretary
Appointed N/A
Resigned 31 Oct 2001

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 31 Oct 2001
Resigned 02 Apr 2012

BERRY, Christopher Reginald Peter

Resigned
20 Sole Farm Road, LeatherheadKT23 3DJ
Born April 1952
Director
Appointed N/A
Resigned 03 Aug 1993

BROOKS, Rebekah Mary

Resigned
Thomas More Square, LondonE98 1XY
Born May 1968
Director
Appointed 23 Jul 2009
Resigned 08 Aug 2011

CUMPSTY, Dorothy May

Resigned
Merrywood, LondonSW15 3RN
Born August 1941
Director
Appointed N/A
Resigned 27 Sept 1993

DAINTITH, Stephen Wayne

Resigned
Southbound,, SunningdaleSL5 9PJ
Born May 1964
Director
Appointed 19 Sept 2005
Resigned 23 May 2008

DARCEY, Michael William

Resigned
London Bridge Street, LondonSE1 9GF
Born June 1965
Director
Appointed 01 Jan 2013
Resigned 14 Sept 2015

DINSMORE, David William

Resigned
London Bridge Street, LondonSE1 9GF
Born September 1968
Director
Appointed 14 Sept 2015
Resigned 29 Sept 2025

DUX, John Douglas

Resigned
Scotts House, ShortlandsBR2 0LH
Born April 1952
Director
Appointed N/A
Resigned 17 Mar 1995

FISCHER, August Antonius

Resigned
58 Egerton Crescent, LondonSW3 2ED
Born February 1939
Director
Appointed N/A
Resigned 15 Mar 1995

FLYNN, Douglas Ronald

Resigned
7 Alleyn Park, LondonSE21 8AU
Born June 1949
Director
Appointed 17 Mar 1995
Resigned 31 Aug 1999

GILL, Michael Charles

Resigned
London Bridge Street, LondonSE1 9GF
Born January 1963
Director
Appointed 22 Mar 2012
Resigned 22 Jul 2024

HARDING, James Paul

Resigned
Thomas More Square, LondonE98 1XY
Born September 1969
Director
Appointed 29 Sept 2008
Resigned 31 Dec 2012

HAYES, Paul Stephen

Resigned
35 Manville Road, LondonSW17 8JW
Born January 1962
Director
Appointed 10 Oct 2005
Resigned 08 Sept 2008

HINTON, Leslie Frank

Resigned
1 Virginia Street, LondonE98 1XY
Born February 1944
Director
Appointed 04 Jan 1996
Resigned 21 Jan 2008

HOPKINS, Tudor

Resigned
Hespcott, WelwynAL6 0RB
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 1998

IVENS, Martin Paul

Resigned
London Bridge Street, LondonSE1 9GF
Born August 1958
Director
Appointed 18 Jan 2013
Resigned 03 Mar 2020

JENKINS, Simon David, Sir

Resigned
174 Regents Park Road, LondonNW1 8XP
Born June 1943
Director
Appointed N/A
Resigned 20 Dec 1994

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 15 Mar 1995
Resigned 30 Jan 2006

MACLEOD, Alasdair

Resigned
4 Lansdowne Crescent, LondonW11 2NH
Born June 1961
Director
Appointed 17 Apr 1998
Resigned 21 Oct 2002

MILNER, Clive Alexander

Resigned
Thomas More Square, LondonE98 1XY
Born November 1956
Director
Appointed 12 Dec 2001
Resigned 31 Dec 2010

MOCKRIDGE, Thomas

Resigned
Thomas More Square, LondonE98 1XY
Born July 1955
Director
Appointed 05 Sept 2011
Resigned 31 Dec 2012

MURDOCH, James Rupert

Resigned
Thomas More Square, LondonE98 1XY
Born December 1972
Director
Appointed 22 Apr 2008
Resigned 13 Sept 2011

MURDOCH, Keith Rupert

Resigned
Bskyb Group Plc, IsleworthTW7 5QD
Born March 1931
Director
Appointed N/A
Resigned 08 Sept 2008

NEIL, Andrew Ferguson

Resigned
55 Onslow Gardens (Flat 3), LondonSW7 3QF
Born May 1949
Director
Appointed N/A
Resigned 03 Jan 1995

PANUCCIO, Susan Lee

Resigned
Thomas More Square, LondonE98 1XY
Born June 1972
Director
Appointed 29 Jul 2008
Resigned 26 Sept 2012

PICKERING, Edward Davies, Sir

Resigned
23 Rutland Gate, LondonSW7 1PD
Born May 1912
Director
Appointed N/A
Resigned 08 Aug 2003

RHODES, Camilla Alexandra

Resigned
Castelnau, LondonSW13 9EL
Born May 1958
Director
Appointed 12 Jan 1993
Resigned 12 Dec 2001

RUDA, Michael

Resigned
3 Glenheadon Rise, LeatherheadKT22 8QT
Born June 1930
Director
Appointed N/A
Resigned 26 Nov 1993

STOTHARD, Peter Michael, Sir

Resigned
10 Eton Avenue, LondonNW3 3EH
Born February 1951
Director
Appointed 10 Jan 1994
Resigned 13 Mar 2002

THOMSON, Robert James

Resigned
2 Kent Terrace, LondonNW1 4RP
Born March 1961
Director
Appointed 13 Mar 2002
Resigned 02 Sept 2008

TUCKER, Emma

Resigned
London Bridge Street, LondonSE1 9GF
Born October 1966
Director
Appointed 03 Apr 2020
Resigned 01 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2023
London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

214

Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Certificate Change Of Name Company
22 November 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Legacy
8 November 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Memorandum Articles
20 June 2022
MAMA
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Resolution
8 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
22 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Made Up Date
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Made Up Date
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Made Up Date
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Legacy
2 September 2009
288cChange of Particulars
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288cChange of Particulars
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
10 April 2008
AAAnnual Accounts
Legacy
13 March 2008
288cChange of Particulars
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
3 August 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
2 August 2007
288cChange of Particulars
Legacy
7 February 2007
363aAnnual Return
Legacy
7 February 2007
288cChange of Particulars
Accounts With Made Up Date
16 January 2007
AAAnnual Accounts
Legacy
17 November 2006
288cChange of Particulars
Accounts With Made Up Date
26 April 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
363aAnnual Return
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288cChange of Particulars
Accounts With Made Up Date
21 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Accounts With Made Up Date
22 April 2004
AAAnnual Accounts
Legacy
5 January 2004
363aAnnual Return
Legacy
10 December 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Legacy
24 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
24 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363aAnnual Return
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288cChange of Particulars
Legacy
20 May 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
17 May 2002
AUDAUD
Legacy
26 April 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
31 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363aAnnual Return
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
30 April 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Legacy
18 December 2000
288cChange of Particulars
Legacy
25 May 2000
287Change of Registered Office
Accounts With Made Up Date
28 April 2000
AAAnnual Accounts
Legacy
23 December 1999
363aAnnual Return
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
25 April 1999
AAAnnual Accounts
Legacy
31 December 1998
363aAnnual Return
Legacy
23 June 1998
288cChange of Particulars
Legacy
27 April 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 March 1998
AAAnnual Accounts
Legacy
6 January 1998
363aAnnual Return
Accounts With Made Up Date
27 April 1997
AAAnnual Accounts
Legacy
30 December 1996
363aAnnual Return
Accounts With Made Up Date
18 April 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
12 January 1996
363x363x
Legacy
12 January 1996
288288
Legacy
13 July 1995
288288
Accounts With Made Up Date
28 April 1995
AAAnnual Accounts
Legacy
28 March 1995
288288
Legacy
28 March 1995
288288
Legacy
25 January 1995
288288
Legacy
15 January 1995
288288
Legacy
6 January 1995
363x363x
Accounts With Made Up Date
17 February 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
31 January 1994
288288
Legacy
6 January 1994
363x363x
Legacy
10 December 1993
288288
Legacy
8 October 1993
288288
Legacy
5 September 1993
288288
Legacy
20 August 1993
288288
Accounts With Made Up Date
24 January 1993
AAAnnual Accounts
Legacy
24 December 1992
363x363x
Legacy
16 December 1992
288288
Accounts With Made Up Date
30 April 1992
AAAnnual Accounts
Legacy
4 January 1992
363x363x
Legacy
6 March 1991
363x363x
Resolution
30 January 1991
RESOLUTIONSResolutions
Resolution
16 January 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
14 January 1991
AAAnnual Accounts
Legacy
21 June 1990
288288
Accounts With Made Up Date
4 April 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Legacy
28 March 1990
288288
Legacy
28 March 1990
288288
Legacy
14 February 1990
363363
Legacy
7 February 1990
288288
Legacy
12 January 1990
288288
Legacy
12 January 1990
288288
Legacy
24 May 1989
288288
Legacy
19 April 1989
288288
Accounts With Made Up Date
28 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
17 August 1988
288288
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Legacy
25 November 1987
288288
Legacy
27 October 1987
287Change of Registered Office
Legacy
12 October 1987
288288
Accounts With Made Up Date
4 September 1987
AAAnnual Accounts
Legacy
23 January 1987
288288
Legacy
22 January 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 November 1986
288288
Legacy
2 July 1986
288288
Miscellaneous
10 March 1981
MISCMISC
Incorporation Company
22 December 1966
NEWINCIncorporation