Advanced company searchLink opens in new window

NEW YORK TIMES LIMITED

Company number 01106659

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2023 AA Full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
15 Aug 2022 AA Full accounts made up to 31 December 2021
19 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
01 Oct 2021 TM02 Termination of appointment of Patrick Falconer as a secretary on 30 September 2021
12 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
08 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
03 Nov 2017 AA Full accounts made up to 25 December 2016
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
04 Jan 2017 AP01 Appointment of Ms Diane Brayton as a director on 1 January 2017
03 Jan 2017 TM01 Termination of appointment of Kenneth Alan Richieri as a director on 31 December 2016
14 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13
11 Oct 2016 AA Full accounts made up to 27 December 2015
01 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,000
01 Aug 2016 AD01 Registered office address changed from 18 18 Museum Street London WC1A 1JN England to 18 Museum Street London WC1A 1JN on 1 August 2016
12 Oct 2015 AA Full accounts made up to 28 December 2014
13 Jul 2015 AD01 Registered office address changed from 18 Museum Street 18 Museum Street London WC1A 1JN to 18 18 Museum Street London WC1A 1JN on 13 July 2015
10 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5,000
15 Apr 2015 AD01 Registered office address changed from 2nd Floor 1 New Oxford Street London WC1A 1NU to 18 Museum Street 18 Museum Street London WC1A 1JN on 15 April 2015