Background WavePink WaveYellow Wave

LOCAL NEWS HOLDINGS LIMITED (10331836)

LOCAL NEWS HOLDINGS LIMITED (10331836) is an active UK company. incorporated on 16 August 2016. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. LOCAL NEWS HOLDINGS LIMITED has been registered for 9 years. Current directors include SWIFT, Jamie Ian.

Company Number
10331836
Status
active
Type
ltd
Incorporated
16 August 2016
Age
9 years
Address
21 Rectory Road, Nottingham, NG2 6BE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
SWIFT, Jamie Ian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCAL NEWS HOLDINGS LIMITED

LOCAL NEWS HOLDINGS LIMITED is an active company incorporated on 16 August 2016 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. LOCAL NEWS HOLDINGS LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10331836

LTD Company

Age

9 Years

Incorporated 16 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

21 Rectory Road West Bridgford Nottingham, NG2 6BE,

Previous Addresses

119-121 Canal Street Nottingham NG1 7HB England
From: 9 June 2017To: 3 March 2020
1a Blake Road West Bridgford Nottingham NG2 5JJ United Kingdom
From: 16 August 2016To: 9 June 2017
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 16
Director Left
Nov 17
Director Left
Mar 19
Owner Exit
Mar 19
Loan Secured
Nov 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SWIFT, Jamie Ian

Active
Rectory Road, NottinghamNG2 6BE
Born December 1974
Director
Appointed 16 Aug 2016

HORSLEY, Richard George

Resigned
Canal Street, NottinghamNG1 7HB
Born October 1955
Director
Appointed 16 Aug 2016
Resigned 31 Jan 2019

WILLIAMS, Alison Haswell

Resigned
Blake Road, NottinghamNG2 5JJ
Born October 1958
Director
Appointed 16 Aug 2016
Resigned 23 Sept 2016

WILLIAMS, Jack Henry

Resigned
Canal Street, NottinghamNG1 7HB
Born September 1987
Director
Appointed 16 Aug 2016
Resigned 19 Oct 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Richard George Horsley

Ceased
Canal Street, NottinghamNG1 7HB
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 16 Aug 2016
Ceased 31 Jan 2019

Mr Jamie Ian Swift

Active
Rectory Road, NottinghamNG2 6BE
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2016
TM01Termination of Director
Incorporation Company
16 August 2016
NEWINCIncorporation