Background WavePink WaveYellow Wave

NOT A NEWSPAPER LTD (12113635)

NOT A NEWSPAPER LTD (12113635) is an active UK company. incorporated on 19 July 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of newspapers. NOT A NEWSPAPER LTD has been registered for 6 years. Current directors include DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria and 2 others.

Company Number
12113635
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Information and Communication
Business Activity
Publishing of newspapers
Directors
DENMARK, Callum Nicholas Charles, DENMARK, Malcolm Charles, DENMARK, Tara Clare Maria, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
58130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOT A NEWSPAPER LTD

NOT A NEWSPAPER LTD is an active company incorporated on 19 July 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of newspapers. NOT A NEWSPAPER LTD was registered 6 years ago.(SIC: 58130)

Status

active

Active since 6 years ago

Company No

12113635

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 29 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

Suite E3 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 19 September 2023To: 9 June 2025
Suite D5 Joseph's Well Hanover Walk Leeds LS3 1AB United Kingdom
From: 17 August 2023To: 19 September 2023
No1 Leeds 4th Floor 26 Whitehall Road Leeds LS12 1BE England
From: 30 January 2023To: 17 August 2023
9 Perseverance Works Kingsland Road London E2 8DD England
From: 24 March 2021To: 30 January 2023
2 Bright Sites Consulting Ltd C/O Wework Eastbourne Terrace London W2 6LG England
From: 2 September 2020To: 24 March 2021
9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
From: 19 July 2019To: 2 September 2020
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Nov 23
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jul 25
Director Left
Sept 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

DENMARK, Callum Nicholas Charles

Active
Princes Street, LondonW1B 2LU
Born November 1989
Director
Appointed 27 May 2025

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 27 May 2025

DENMARK, Tara Clare Maria

Active
Princes Street, LondonW1B 2LU
Born February 1992
Director
Appointed 27 May 2025

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 27 May 2025

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 27 May 2025

ALFORD, Brian-John

Resigned
C/O Wework, 2 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 19 Jul 2019
Resigned 25 Dec 2022

POWELL, Alexander

Resigned
C/O Wework, 2 Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 19 Jul 2019
Resigned 25 Dec 2022

ALFORD, Brian-John

Resigned
C/O Wework, 2 Eastbourne Terrace, LondonW2 6LG
Born December 1982
Director
Appointed 19 Jul 2019
Resigned 25 Dec 2022

HOLLINSHEAD, Mark Thomas

Resigned
26 Whitehall Road, LeedsLS12 1BE
Born June 1960
Director
Appointed 25 Dec 2022
Resigned 27 May 2025

MANNING, Sheree Olivia

Resigned
Princes Street, LondonW1B 2LU
Born March 1979
Director
Appointed 09 Nov 2023
Resigned 20 Jun 2025

POWELL, Alexander

Resigned
85 Great Portland Street, First Floor, LondonW1W 7LT
Born April 1983
Director
Appointed 19 Jul 2019
Resigned 25 Dec 2022

ROWE, John

Resigned
26 Whitehall Road, LeedsLS12 1BE
Born December 1956
Director
Appointed 25 Dec 2022
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Princes Street, LondonW1B 2LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2022

Mr Brian-John Alford

Ceased
C/O Wework, 2 Eastbourne Terrace, LondonW2 6LG
Born December 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2019
Ceased 24 Dec 2022

Mr Alexander Powell

Ceased
C/O Wework, 2 Eastbourne Terrace, LondonW2 6LG
Born April 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jul 2019
Ceased 24 Dec 2022
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Memorandum Articles
21 August 2025
MAMA
Resolution
20 August 2025
RESOLUTIONSResolutions
Legacy
5 August 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Incorporation Company
19 July 2019
NEWINCIncorporation