Background WavePink WaveYellow Wave

NEWS CORP HOLDINGS UK & IRELAND (04680292)

NEWS CORP HOLDINGS UK & IRELAND (04680292) is an active UK company. incorporated on 27 February 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWS CORP HOLDINGS UK & IRELAND has been registered for 23 years. Current directors include BROOKS, Rebekah Mary, HUMPHREYS, Emma Caroline.

Company Number
04680292
Status
active
Type
private-unlimited
Incorporated
27 February 2003
Age
23 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Rebekah Mary, HUMPHREYS, Emma Caroline
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWS CORP HOLDINGS UK & IRELAND

NEWS CORP HOLDINGS UK & IRELAND is an active company incorporated on 27 February 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWS CORP HOLDINGS UK & IRELAND was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04680292

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

NEWS INTERNATIONAL HOLDINGS
From: 16 June 2003To: 25 June 2013
ALNERY NO. 2345 LIMITED
From: 27 February 2003To: 16 June 2003
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

3 Thomas More Square London E98 1XY
From: 1 October 2010To: 4 July 2014
1 Virginia Street London E98 1XY
From: 27 February 2003To: 1 October 2010
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 13 Jun 2003
Resigned 02 Apr 2012

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 27 Feb 2003
Resigned 13 Jun 2003

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

FAIRWEATHER, Carol Ann

Resigned
8 Fanthorpe Street, LondonSW15 1DZ
Born March 1961
Director
Appointed 08 Oct 2004
Resigned 28 Feb 2006

GILL, Michael Charles

Resigned
London Bridge Street, LondonSE1 9GF
Born January 1963
Director
Appointed 14 Sept 2015
Resigned 22 Jul 2024

GILL, Michael Charles

Resigned
Thomas More Square, LondonE98 1XY
Born January 1963
Director
Appointed 10 Mar 2008
Resigned 25 Jan 2013

HINTON, Leslie Frank

Resigned
Upper Flat, LondonNW3 2SN
Born February 1944
Director
Appointed 13 Jun 2003
Resigned 17 Jun 2004

HUTSON, Stephen Frank

Resigned
20 Hampton Close, FenstantonPE28 9HB
Born March 1955
Director
Appointed 13 Jun 2003
Resigned 20 Mar 2008

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 13 Jun 2003
Resigned 30 Jan 2006

LONGCROFT, Christopher Charles Stoddart

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1971
Director
Appointed 26 Sept 2012
Resigned 25 Jul 2022

MILNER, Clive Alexander

Resigned
Thomas More Square, LondonE98 1XY
Born November 1956
Director
Appointed 13 Jun 2003
Resigned 31 Dec 2010

MOCKRIDGE, Thomas

Resigned
Thomas More Square, LondonE98 1XY
Born July 1955
Director
Appointed 16 Sept 2011
Resigned 31 Dec 2012

MURDOCH, James Rupert

Resigned
Thomas More Square, LondonE98 1XY
Born December 1972
Director
Appointed 22 Apr 2008
Resigned 16 Sept 2011

PANUCCIO, Susan Lee

Resigned
Thomas More Square, LondonE98 1XY
Born June 1972
Director
Appointed 22 Dec 2010
Resigned 26 Sept 2012

WILLIAMS, Mark Andrew

Resigned
Elizabeth Street, LondonSW1W 9PJ
Born March 1961
Director
Appointed 23 May 2008
Resigned 16 Dec 2008

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 27 Feb 2003
Resigned 13 Jun 2003

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 27 Feb 2003
Resigned 13 Jun 2003

Persons with significant control

2

1 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 25 Oct 2024
London Bridge Street, LondonSE1 9GF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Resolution
7 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 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
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
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
15 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 Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Resolution
1 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Termination Director Company With Name
25 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
Accounts With Accounts Type Dormant
8 October 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 Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
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
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 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
4 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288cChange of Particulars
Legacy
19 March 2009
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288cChange of Particulars
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Legacy
14 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Legacy
11 October 2004
288aAppointment of Director or Secretary
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Resolution
15 July 2004
RESOLUTIONSResolutions
Legacy
15 July 2004
122122
Legacy
24 June 2004
288bResignation of Director or Secretary
Certificate Re Registration Limited To Unlimited
22 June 2004
CERT3CERT3
Re Registration Memorandum Articles
22 June 2004
MARMAR
Legacy
22 June 2004
49(8)(b)49(8)(b)
Legacy
22 June 2004
49(8)(a)49(8)(a)
Legacy
22 June 2004
49(1)49(1)
Resolution
22 June 2004
RESOLUTIONSResolutions
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
363aAnnual Return
Legacy
10 December 2003
288cChange of Particulars
Legacy
10 December 2003
288cChange of Particulars
Legacy
17 November 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Statement Of Affairs
28 July 2003
SASA
Legacy
28 July 2003
88(2)R88(2)R
Legacy
8 July 2003
225Change of Accounting Reference Date
Legacy
30 June 2003
287Change of Registered Office
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
88(2)R88(2)R
Legacy
30 June 2003
123Notice of Increase in Nominal Capital
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 June 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2003
NEWINCIncorporation