Background WavePink WaveYellow Wave

TIMES NEWSPAPERS LIMITED (05197622)

TIMES NEWSPAPERS LIMITED (05197622) is an active UK company. incorporated on 4 August 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIMES NEWSPAPERS LIMITED has been registered for 21 years. Current directors include HUMPHREYS, Emma Caroline, SPENCER, Hannah.

Company Number
05197622
Status
active
Type
ltd
Incorporated
4 August 2004
Age
21 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUMPHREYS, Emma Caroline, SPENCER, Hannah
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIMES NEWSPAPERS LIMITED

TIMES NEWSPAPERS LIMITED is an active company incorporated on 4 August 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIMES NEWSPAPERS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05197622

LTD Company

Age

21 Years

Incorporated 4 August 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Dormant

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 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

TIMES MEDIA LIMITED
From: 28 July 2006To: 22 November 2022
NEWS 4004 LIMITED
From: 4 August 2004To: 28 July 2006
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

3 Thomas More Square London England E98 1XY England
From: 1 October 2010To: 4 July 2014
1 Virginia Street London E98 1XY
From: 4 August 2004To: 1 October 2010
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HUMPHREYS, Emma Caroline

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

SPENCER, Hannah

Active
London Bridge Street, LondonSE1 9GF
Born February 1988
Director
Appointed 05 Dec 2025

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Secretary
Appointed 04 Aug 2004
Resigned 02 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Aug 2004
Resigned 04 Aug 2004

BARNES, Ian Kenneth

Resigned
Thomas More Square, LondonE98 1XY
Born September 1971
Director
Appointed 23 Mar 2012
Resigned 27 Mar 2013

DAINTITH, Stephen Wayne

Resigned
Southbound,, SunningdaleSL5 9PJ
Born May 1964
Director
Appointed 19 Sept 2005
Resigned 17 Jul 2008

FAIRWEATHER, Carol Ann

Resigned
8 Fanthorpe Street, LondonSW15 1DZ
Born March 1961
Director
Appointed 04 Aug 2004
Resigned 28 Feb 2006

FERNANDO, Sunil Anthony

Resigned
9 Poynings Close, OrpingtonBR6 9BP
Born July 1945
Director
Appointed 04 Aug 2004
Resigned 13 Aug 2007

GILL, Michael Charles

Resigned
London Bridge Street, LondonSE1 9GF
Born January 1963
Director
Appointed 13 Aug 2007
Resigned 22 Jul 2024

HUTSON, Stephen Frank

Resigned
20 Hampton Close, FenstantonPE28 9HB
Born March 1955
Director
Appointed 04 Aug 2004
Resigned 13 Aug 2007

LINFORD, Richard Martin

Resigned
Four Beeches, CobhamKT11 2EN
Born February 1952
Director
Appointed 04 Aug 2004
Resigned 30 Jan 2006

LONGCROFT, Christopher Charles Stoddart

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1971
Director
Appointed 27 Mar 2013
Resigned 25 Jul 2022

MILNER, Clive Alexander

Resigned
117 Castelnau, BarnesSW13 9EL
Born November 1956
Director
Appointed 31 May 2006
Resigned 08 Jun 2006

STONE, Carla

Resigned
Thomas More Square, LondonE98 1XY
Born February 1964
Director
Appointed 04 Aug 2004
Resigned 23 Mar 2012

THORN, Hyeryoung Kim

Resigned
London Bridge Street, LondonSE1 9GF
Born February 1976
Director
Appointed 29 Jul 2024
Resigned 30 Nov 2025

Persons with significant control

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
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
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 Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
5 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 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 Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
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
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Resolution
16 July 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2012
CC04CC04
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 January 2011
AAAnnual Accounts
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 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
17 August 2010
AR01AR01
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Certificate Change Of Name Company
28 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Memorandum Articles
6 October 2004
MEM/ARTSMEM/ARTS
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
18 August 2004
225Change of Accounting Reference Date
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Incorporation Company
4 August 2004
NEWINCIncorporation