Background WavePink WaveYellow Wave

PUBLIC INTEREST NEWS FOUNDATION (12320800)

PUBLIC INTEREST NEWS FOUNDATION (12320800) is an active UK company. incorporated on 18 November 2019. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PUBLIC INTEREST NEWS FOUNDATION has been registered for 6 years. Current directors include ADETUNJI, Joan Hannah Oluwayemisi, CURTIS, Polly Elizabeth, GOW, Alison Sarah and 2 others.

Company Number
12320800
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2019
Age
6 years
Address
4th Floor 18 St. Cross Street, London, EC1N 8UN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADETUNJI, Joan Hannah Oluwayemisi, CURTIS, Polly Elizabeth, GOW, Alison Sarah, ROUGHOL, Isabelle, WEINBERG, Julius Rolf, Dr
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC INTEREST NEWS FOUNDATION

PUBLIC INTEREST NEWS FOUNDATION is an active company incorporated on 18 November 2019 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PUBLIC INTEREST NEWS FOUNDATION was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12320800

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

Age

6 Years

Incorporated 18 November 2019

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 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

4th Floor 18 St. Cross Street London, EC1N 8UN,

Previous Addresses

16-18 New Bridge Street London EC4V 6AG United Kingdom
From: 18 November 2019To: 20 April 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 20
Director Joined
Jun 20
New Owner
Feb 21
New Owner
Feb 21
Director Joined
Jun 22
Director Joined
Aug 23
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Owner Exit
Nov 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ADETUNJI, Joan Hannah Oluwayemisi

Active
18 St. Cross Street, LondonEC1N 8UN
Born October 1980
Director
Appointed 18 Nov 2019

CURTIS, Polly Elizabeth

Active
18 St. Cross Street, LondonEC1N 8UN
Born April 1977
Director
Appointed 16 Mar 2022

GOW, Alison Sarah

Active
18 St. Cross Street, LondonEC1N 8UN
Born February 1971
Director
Appointed 28 Jul 2023

ROUGHOL, Isabelle

Active
18 St. Cross Street, LondonEC1N 8UN
Born April 1984
Director
Appointed 01 Apr 2020

WEINBERG, Julius Rolf, Dr

Active
18 St. Cross Street, LondonEC1N 8UN
Born December 1954
Director
Appointed 12 Jun 2020

FLETCHER VANE, William Richard, Lord Inglewood

Resigned
18 St. Cross Street, LondonEC1N 8UN
Born July 1951
Director
Appointed 18 Nov 2019
Resigned 03 Dec 2024

LLOYD, Simon Trevor

Resigned
18 St. Cross Street, LondonEC1N 8UN
Born September 1960
Director
Appointed 26 Jun 2024
Resigned 05 Oct 2025

SCORER, Richard

Resigned
18 St. Cross Street, LondonEC1N 8UN
Born July 1967
Director
Appointed 26 Jun 2024
Resigned 10 Oct 2025

SWAFFER, Patrick Leslie James

Resigned
18 St. Cross Street, LondonEC1N 8UN
Born February 1951
Director
Appointed 18 Nov 2019
Resigned 25 Mar 2025

Persons with significant control

5

3 Active
2 Ceased

Dr Julius Rolf Weinberg

Active
18 St. Cross Street, LondonEC1N 8UN
Born December 1954

Nature of Control

Significant influence or control
Notified 12 Jun 2020

Ms Isabelle Roughol

Active
18 St. Cross Street, LondonEC1N 8UN
Born April 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2020

Mr Patrick Leslie James Swaffer

Ceased
18 St. Cross Street, LondonEC1N 8UN
Born February 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 25 Mar 2025

Lord Inglewood William Richard Fletcher Vane

Ceased
18 St. Cross Street, LondonEC1N 8UN
Born July 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2019
Ceased 03 Dec 2024

Ms Joan Hannah Oluwayemisi Adetunji

Active
18 St. Cross Street, LondonEC1N 8UN
Born October 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 February 2021
PSC01Notification of Individual PSC
Memorandum Articles
1 September 2020
MAMA
Statement Of Companys Objects
1 September 2020
CC04CC04
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 February 2020
AA01Change of Accounting Reference Date
Resolution
18 December 2019
RESOLUTIONSResolutions
Incorporation Company
18 November 2019
NEWINCIncorporation