Background WavePink WaveYellow Wave

NEWSWORKS (04618606)

NEWSWORKS (04618606) is an active UK company. incorporated on 16 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 1 other business activities. NEWSWORKS has been registered for 23 years. Current directors include ALLAN, Joanna Lucy, HUBBLE, Nicholas Peter, NORTH, Piers Michael.

Company Number
04618606
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 December 2002
Age
23 years
Address
Suite A, London, NW6 3BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ALLAN, Joanna Lucy, HUBBLE, Nicholas Peter, NORTH, Piers Michael
SIC Codes
73110, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSWORKS

NEWSWORKS is an active company incorporated on 16 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 1 other business activity. NEWSWORKS was registered 23 years ago.(SIC: 73110, 73200)

Status

active

Active since 23 years ago

Company No

04618606

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 16 December 2002

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

THE NEWSPAPER MARKETING AGENCY
From: 16 December 2002To: 6 July 2012
Contact
Address

Suite A 1-3 Canfield Place London, NW6 3BT,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 16 December 2002To: 22 March 2025
Timeline

50 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 12
Director Joined
May 12
Director Left
May 12
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLAN, Joanna Lucy

Active
St Thomas Street, LondonSE1 9BF
Born September 1967
Director
Appointed 01 Jul 2020

HUBBLE, Nicholas Peter

Active
St Thomas Street, LondonSE1 9BF
Born June 1974
Director
Appointed 30 Apr 2020

NORTH, Piers Michael

Active
1-3 Canfield Place, LondonNW6 3BT
Born January 1976
Director
Appointed 29 Sept 2025

BROOKES, Margaret Teresa

Resigned
88 Crawford StreetW1H 2EJ
Secretary
Appointed 16 Dec 2002
Resigned 30 Apr 2020

BARNES, Simon Frances James

Resigned
98 Clapham Common, LondonSW4 9SG
Born November 1952
Director
Appointed 18 Jan 2006
Resigned 03 Apr 2008

BRISTOW, Rachel Helen

Resigned
Redway Drive, TwickenhamTW2 7NN
Born April 1972
Director
Appointed 26 Nov 2010
Resigned 04 Nov 2014

BROOKES, Margaret Teresa

Resigned
88 Crawford StreetW1H 2EJ
Born August 1946
Director
Appointed 15 Nov 2017
Resigned 30 Apr 2020

CLIFFORD, Vanessa Elizabeth

Resigned
88 Crawford StreetW1H 2EJ
Born April 1966
Director
Appointed 01 Dec 2016
Resigned 29 Mar 2019

COOKE, Richard Simon

Resigned
Mandeville Road, Saffron WaldenCB11 4AQ
Born March 1963
Director
Appointed 23 Jul 2008
Resigned 05 Feb 2010

DAVIES, Jeremy Rupert Drury

Resigned
88 Crawford StreetW1H 2EJ
Born February 1968
Director
Appointed 20 Sept 2006
Resigned 05 Dec 2012

DE GROOSE, Tracy Anne

Resigned
88 Crawford StreetW1H 2EJ
Born March 1968
Director
Appointed 12 Dec 2018
Resigned 30 Nov 2020

DINSMORE, David William

Resigned
St Thomas Street, LondonSE1 9BF
Born September 1968
Director
Appointed 20 Jul 2018
Resigned 29 Sept 2025

DUFFY, Maureen Frances

Resigned
88 Crawford StreetW1H 2EJ
Born May 1959
Director
Appointed 16 Dec 2002
Resigned 23 Nov 2011

DUFFY, Peter Bernard

Resigned
Stareton, KenilworthCV8 2LL
Born June 1966
Director
Appointed 26 Nov 2010
Resigned 01 May 2012

EMIN, David Anthony

Resigned
88 Crawford StreetW1H 2EJ
Born April 1959
Director
Appointed 20 Sept 2006
Resigned 07 Mar 2014

FIELDER, Jerome Augustine Hugh Mcphee

Resigned
88 Ormond Drive, HamptonTW12 2TN
Born August 1950
Director
Appointed 16 Dec 2002
Resigned 16 Nov 2005

FREEMAN, Adam Wayne

Resigned
88 Crawford StreetW1H 2EJ
Born March 1969
Director
Appointed 25 Sept 2007
Resigned 01 Feb 2013

GORMAN, Rosemary Chalmers

Resigned
Beacon Hill Park, HindheadGU26 6HU
Born May 1957
Director
Appointed 07 Mar 2014
Resigned 16 Jul 2015

GRANT, Linda

Resigned
50 Blandford Road, LondonW4 1DX
Born July 1966
Director
Appointed 16 Nov 2005
Resigned 26 Nov 2010

HAYES, Paul Stephen

Resigned
Manville Road, LondonSW17 8JW
Born January 1962
Director
Appointed 03 Dec 2009
Resigned 12 Aug 2015

HEWAT, Nick

Resigned
88 Crawford StreetW1H 2EJ
Born February 1969
Director
Appointed 12 Jul 2018
Resigned 12 Dec 2018

HEWAT, Nick

Resigned
88 Crawford StreetW1H 2EJ
Born February 1969
Director
Appointed 16 Jul 2015
Resigned 15 Nov 2017

KING, David Truman

Resigned
Moat Lane, Great MissendenHP16 9BT
Born November 1959
Director
Appointed 26 Nov 2010
Resigned 22 Jan 2016

KING, David

Resigned
Coach House, Great MissendenHP16 9BA
Born November 1959
Director
Appointed 16 Nov 2005
Resigned 25 Sept 2007

MILNER, Clive Alexander

Resigned
117 Castelnau, BarnesSW13 9EL
Born November 1956
Director
Appointed 25 Sept 2007
Resigned 03 Dec 2009

MULLINS, Andrew Oliver

Resigned
88 Crawford StreetW1H 2EJ
Born March 1964
Director
Appointed 01 Jan 2010
Resigned 20 Jan 2015

MULLINS, Andrew Oliver

Resigned
31 Dalmore Road, LondonSE21 8HD
Born March 1964
Director
Appointed 18 Jan 2006
Resigned 25 Sept 2007

NEIL, Hurman

Resigned
25 Wemyss Road, LondonSE3 0TG
Born December 1964
Director
Appointed 16 Dec 2002
Resigned 21 Apr 2004

O'DONNELL, Jonathan

Resigned
88 Crawford StreetW1H 2EJ
Born August 1972
Director
Appointed 16 Jul 2015
Resigned 15 Nov 2017

OLINS, Rufus Laurence

Resigned
88 Crawford StreetW1H 2EJ
Born February 1961
Director
Appointed 01 May 2012
Resigned 07 Oct 2016

PATTISON, David Ronald

Resigned
87 Onslow Gardens, LondonSW7 3BU
Born June 1956
Director
Appointed 01 Feb 2013
Resigned 12 Dec 2018

PEMSEL, David Skipwith

Resigned
Priory Grove, LondonSW8 2PD
Born March 1968
Director
Appointed 01 Feb 2013
Resigned 16 Jul 2015

RICH, Marcus Alvin

Resigned
Moor End, Saffron WaldenCB10 2RG
Born June 1959
Director
Appointed 26 Nov 2010
Resigned 07 Mar 2014

STUART, Taylor

Resigned
122 Elgin Avenue, LondonW9 2HD
Born April 1963
Director
Appointed 16 Dec 2002
Resigned 25 Sept 2007

WATKINS, Mathew William

Resigned
Oakleigh Park Avenue, ChislehurstBR7 5BP
Born January 1962
Director
Appointed 25 Sept 2007
Resigned 26 Nov 2010
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 January 2014
AR01AR01
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2013
CH01Change of Director Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 July 2012
MISCMISC
Resolution
24 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 May 2012
AP01Appointment of Director
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Legacy
22 September 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
14 January 2009
363aAnnual Return
Legacy
2 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 October 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
10 December 2006
287Change of Registered Office
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2006
AAAnnual Accounts
Legacy
22 June 2006
287Change of Registered Office
Legacy
1 March 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
287Change of Registered Office
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
27 March 2004
363sAnnual Return (shuttle)
Incorporation Company
16 December 2002
NEWINCIncorporation