Background WavePink WaveYellow Wave

REUTERS NEWS & MEDIA LIMITED (02505735)

REUTERS NEWS & MEDIA LIMITED (02505735) is an active UK company. incorporated on 24 May 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in news agency activities. REUTERS NEWS & MEDIA LIMITED has been registered for 35 years.

Company Number
02505735
Status
active
Type
ltd
Incorporated
24 May 1990
Age
35 years
Address
Five Canada Square, London, E14 5AQ
Industry Sector
Information and Communication
Business Activity
News agency activities
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REUTERS NEWS & MEDIA LIMITED

REUTERS NEWS & MEDIA LIMITED is an active company incorporated on 24 May 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in news agency activities. REUTERS NEWS & MEDIA LIMITED was registered 35 years ago.(SIC: 63910)

Status

active

Active since 35 years ago

Company No

02505735

LTD Company

Age

35 Years

Incorporated 24 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

THOMSON FINANCIAL NEWS LIMITED
From: 9 August 2007To: 14 March 2018
AFX NEWS LIMITED
From: 6 July 1995To: 9 August 2007
AFP/EXTEL NEWS LIMITED
From: 10 September 1990To: 6 July 1995
LEASEJOINT LIMITED
From: 24 May 1990To: 10 September 1990
Contact
Address

Five Canada Square Canary Wharf London, E14 5AQ,

Previous Addresses

The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP England
From: 16 October 2018To: 14 February 2020
The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP
From: 24 May 1990To: 16 October 2018
Timeline

26 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
May 90
Director Left
May 11
Director Joined
May 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jul 13
Director Left
Jul 13
Capital Update
Oct 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jun 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Aug 19
Director Joined
Nov 19
Funding Round
May 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Jul 25
3
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
20 July 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Resolution
21 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Resolution
8 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
5 April 2018
MAMA
Resolution
5 April 2018
RESOLUTIONSResolutions
Resolution
14 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Legacy
20 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 October 2014
SH19Statement of Capital
Legacy
20 October 2014
CAP-SSCAP-SS
Resolution
20 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
353353
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
287Change of Registered Office
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Resolution
24 August 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2007
363aAnnual Return
Legacy
12 July 2007
353353
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363aAnnual Return
Legacy
4 July 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Legacy
30 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Resolution
2 February 2005
RESOLUTIONSResolutions
Legacy
8 June 2004
363aAnnual Return
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
20 July 2003
288bResignation of Director or Secretary
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
17 May 2002
288cChange of Particulars
Legacy
14 May 2002
363aAnnual Return
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
18 October 2001
244244
Legacy
23 July 2001
363aAnnual Return
Legacy
19 July 2001
353353
Legacy
19 July 2001
288cChange of Particulars
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Legacy
17 May 2001
88(2)R88(2)R
Legacy
17 May 2001
123Notice of Increase in Nominal Capital
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
17 May 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
31 October 2000
244244
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
29 October 1999
244244
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
22 October 1998
288cChange of Particulars
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
5 January 1996
288288
Legacy
13 November 1995
288288
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
5 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
28 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
288288
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
17 June 1994
363x363x
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
5 August 1992
363x363x
Legacy
18 June 1992
288288
Legacy
19 February 1992
363x363x
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
6 November 1991
288288
Legacy
9 September 1991
288288
Legacy
10 April 1991
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
287Change of Registered Office
Legacy
25 September 1990
288288
Legacy
17 September 1990
288288
Certificate Change Of Name Company
7 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1990
88(2)R88(2)R
Legacy
27 July 1990
287Change of Registered Office
Memorandum Articles
27 July 1990
MEM/ARTSMEM/ARTS
Resolution
27 July 1990
RESOLUTIONSResolutions
Legacy
27 July 1990
224224
Legacy
3 July 1990
288288
Legacy
3 July 1990
287Change of Registered Office
Memorandum Articles
27 June 1990
MEM/ARTSMEM/ARTS
Resolution
27 June 1990
RESOLUTIONSResolutions
Incorporation Company
24 May 1990
NEWINCIncorporation