HEARST NETWORKS UK

Register to unlock more data on OkredoRegister

HEARST NETWORKS UK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105704

Incorporation date

22/09/1995

Size

Group

Contacts

Registered address

Registered address

1 Queen Caroline Street, London W6 9YNCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1995)
dot icon14/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon12/02/2026
-
dot icon28/01/2026
Director's details changed for Mr Michael E. Bachmann on 2026-01-27
dot icon16/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/09/2024
Certificate of change of name
dot icon03/04/2024
Termination of appointment of Kenan Jacob Packman as a director on 2024-03-27
dot icon03/04/2024
Appointment of Mr Mark Colvin Redman as a director on 2024-03-27
dot icon04/03/2024
Appointment of Mr Andrew James Thomas as a director on 2024-02-07
dot icon04/03/2024
Director's details changed for Mr Andrew James Thomas on 2024-02-07
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon19/01/2024
Appointment of Jamie Maxwell Morris as a director on 2023-12-06
dot icon15/01/2024
Termination of appointment of Zai Bennett as a director on 2023-12-06
dot icon15/01/2024
Termination of appointment of Zuber Nosimohomed as a director on 2024-01-04
dot icon11/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon16/05/2023
Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 2023-05-10
dot icon16/05/2023
Appointment of Mr Joshua Kaye as a secretary on 2023-05-10
dot icon13/05/2023
Second filing for the appointment of Mr Jon Simkin as a director
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/12/2021
Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01
dot icon10/11/2021
Appointment of Kenan Jacob Packman as a director on 2021-11-05
dot icon24/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/06/2021
Appointment of Mr Zuber Nosimohomed as a director on 2021-06-11
dot icon15/06/2021
Termination of appointment of Caroline Lindsay Cooper as a director on 2021-05-31
dot icon30/04/2021
Termination of appointment of Neeraj Lal Khemlani as a director on 2021-04-30
dot icon09/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon25/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/03/2020
Appointment of Mr Zai Bennett as a director on 2020-02-28
dot icon03/03/2020
Termination of appointment of Sarah Julia Wright as a director on 2020-02-25
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon10/07/2019
Appointment of Jon Simkin as a director on 2019-06-17
dot icon09/07/2019
Termination of appointment of Patrick Paul Vien as a director on 2019-04-12
dot icon09/07/2019
Appointment of Neeraj Lal Khemlani as a director on 2019-06-14
dot icon08/07/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon08/07/2019
Director's details changed for Michael E. Bachmann on 2019-06-14
dot icon08/07/2019
Appointment of Michael E. Bachmann as a director on 2019-06-14
dot icon08/07/2019
Termination of appointment of Robert Mark Webster as a director on 2019-06-17
dot icon04/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon15/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon15/02/2019
Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE England to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS
dot icon14/02/2019
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon14/02/2019
Termination of appointment of Sean Howard Cohan as a director on 2018-12-28
dot icon14/02/2019
Appointment of Sarah Julia Wright as a director on 2018-12-19
dot icon14/02/2019
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2018-12-24
dot icon27/12/2018
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2018-12-24
dot icon22/06/2018
Termination of appointment of Adam Lewis Macdonald as a director on 2018-06-04
dot icon13/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon22/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon27/04/2017
Appointment of Mr Patrick Paul Vien as a director on 2017-02-15
dot icon26/04/2017
Termination of appointment of Robert J Debitetto as a director on 2017-02-15
dot icon15/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon03/03/2017
Resolutions
dot icon20/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon12/12/2016
Director's details changed for Mr Robert Mark Webster on 2016-10-27
dot icon12/12/2016
Director's details changed for Robert J Debitetto on 2016-10-27
dot icon09/12/2016
Director's details changed for Dean Andrew Possenniskie on 2016-10-27
dot icon09/12/2016
Director's details changed for Ms Caroline Lindsay Cooper on 2016-10-27
dot icon09/12/2016
Director's details changed for Sean Howard Cohan on 2016-10-27
dot icon09/12/2016
Director's details changed for Mr Adam Lewis Macdonald on 2016-10-27
dot icon27/10/2016
Registered office address changed from , Grant Way, Isleworth, Middlesex, TW7 5QD to 1 Queen Caroline Street London W6 9YN on 2016-10-27
dot icon19/09/2016
Termination of appointment of Stuart Benson as a director on 2016-08-31
dot icon19/07/2016
Appointment of Ms Caroline Lindsay Cooper as a director on 2016-07-05
dot icon19/07/2016
Termination of appointment of Simon Robson as a director on 2016-07-05
dot icon11/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon21/03/2016
Appointment of Mr Adam Lewis Macdonald as a director on 2016-03-04
dot icon18/03/2016
Termination of appointment of Stuart Murphy as a director on 2016-03-04
dot icon26/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/11/2015
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon30/11/2015
Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon27/11/2015
Termination of appointment of Christopher Jon Taylor as a secretary on 2015-11-12
dot icon23/11/2015
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-11-12
dot icon16/06/2015
Group of companies' accounts made up to 2014-06-30
dot icon27/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon26/02/2015
Appointment of Christopher Jon Taylor as a secretary on 2015-02-03
dot icon10/02/2015
Termination of appointment of Alexandra Mary Jones as a secretary on 2015-02-03
dot icon28/01/2015
Registration of charge 031057040001, created on 2015-01-21
dot icon13/11/2014
Resolutions
dot icon14/10/2014
Appointment of Stuart Murphy as a director on 2014-10-02
dot icon14/10/2014
Termination of appointment of Sophie Henrietta Turner-Laing as a director on 2014-10-02
dot icon06/08/2014
Director's details changed for Sean Howard Cohan on 2014-08-06
dot icon20/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon24/02/2014
Resolutions
dot icon03/12/2013
Full accounts made up to 2013-06-30
dot icon06/11/2013
Appointment of Robert J Debitetto as a director
dot icon05/11/2013
Termination of appointment of Steven Ronson as a director
dot icon12/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon01/03/2013
Full accounts made up to 2012-06-30
dot icon13/02/2013
Appointment of Alexandra Mary Jones as a secretary
dot icon13/02/2013
Termination of appointment of Christopher Taylor as a secretary
dot icon07/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-06-30
dot icon12/07/2011
Appointment of Simon Robson as a director
dot icon12/07/2011
Termination of appointment of Alistair Stevens as a director
dot icon17/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon14/01/2011
Full accounts made up to 2010-06-30
dot icon11/11/2010
Appointment of Stuart Benson as a director
dot icon11/11/2010
Appointment of Dean Andrew Possenniskie as a director
dot icon22/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon21/06/2010
Appointment of Robert Mark Webster as a director
dot icon17/06/2010
Termination of appointment of Stephen Nuttall as a director
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon08/03/2010
Termination of appointment of Simon Pollock as a director
dot icon23/02/2010
Director's details changed for Sophie Henrietta Turner-Laing on 2010-02-22
dot icon23/02/2010
Director's details changed for Sophie Henrietta Turner-Laing on 2010-02-22
dot icon17/11/2009
Director's details changed for Mr Stephen Nuttall on 2009-11-12
dot icon02/09/2009
Appointment terminated director david rey
dot icon12/08/2009
Director appointed stephen nuttall
dot icon22/07/2009
Appointment terminated director riccardo canonaco
dot icon01/07/2009
Certificate of change of name
dot icon03/06/2009
Return made up to 30/05/09; full list of members
dot icon22/04/2009
Full accounts made up to 2008-06-30
dot icon16/12/2008
Secretary's change of particulars / christopher taylor / 21/11/2008
dot icon19/06/2008
Return made up to 30/05/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-06-30
dot icon20/08/2007
Return made up to 30/05/07; full list of members
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
New secretary appointed
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon18/12/2006
Director's particulars changed
dot icon27/11/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon23/06/2006
Return made up to 30/05/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-06-30
dot icon21/06/2005
Return made up to 30/05/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon12/04/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon07/03/2005
Director resigned
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon18/06/2004
Return made up to 30/05/04; full list of members
dot icon08/06/2004
Director resigned
dot icon08/05/2004
Full accounts made up to 2003-06-30
dot icon02/02/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
Director resigned
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon23/10/2003
Return made up to 22/09/03; full list of members
dot icon24/05/2003
Full accounts made up to 2002-06-30
dot icon21/03/2003
Delivery ext'd 3 mth 30/06/02
dot icon07/10/2002
Return made up to 22/09/02; full list of members
dot icon16/05/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon15/04/2002
Full accounts made up to 2001-06-30
dot icon27/02/2002
New director appointed
dot icon12/11/2001
Return made up to 22/09/01; full list of members
dot icon16/10/2001
New director appointed
dot icon01/08/2001
Full accounts made up to 2000-06-30
dot icon18/07/2001
Director resigned
dot icon12/07/2001
Director's particulars changed
dot icon14/05/2001
New director appointed
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon12/03/2001
Delivery ext'd 3 mth 30/06/00
dot icon14/02/2001
Director's particulars changed
dot icon12/12/2000
New director appointed
dot icon11/12/2000
Return made up to 22/10/00; full list of members
dot icon21/11/2000
Director's particulars changed
dot icon18/09/2000
Full accounts made up to 1999-06-30
dot icon24/07/2000
Director resigned
dot icon24/07/2000
New director appointed
dot icon02/05/2000
Delivery ext'd 3 mth 30/06/99
dot icon05/04/2000
Director's particulars changed
dot icon03/12/1999
Director resigned
dot icon03/12/1999
Director resigned
dot icon03/12/1999
New director appointed
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Director resigned
dot icon22/10/1999
Return made up to 22/09/99; full list of members
dot icon24/09/1999
Director's particulars changed
dot icon22/06/1999
New director appointed
dot icon14/06/1999
New director appointed
dot icon06/04/1999
Full accounts made up to 1998-06-30
dot icon16/10/1998
Director resigned
dot icon16/10/1998
Director resigned
dot icon16/10/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon07/10/1998
Return made up to 22/09/98; no change of members
dot icon07/10/1998
New director appointed
dot icon26/07/1998
Full accounts made up to 1997-06-30
dot icon30/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon19/03/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Director resigned
dot icon06/02/1998
Secretary's particulars changed
dot icon25/11/1997
Return made up to 22/09/97; no change of members
dot icon29/01/1997
Registered office changed on 29/01/97 from: 6 centaurs business park, grant way, isleworth middlesex, TW7 5QD
dot icon20/10/1996
Director resigned
dot icon20/10/1996
New director appointed
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Director resigned
dot icon27/09/1996
Return made up to 22/09/96; full list of members
dot icon08/08/1996
Director's particulars changed
dot icon08/08/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon01/02/1996
Director resigned;new director appointed
dot icon22/12/1995
New director appointed
dot icon05/12/1995
£ nc 100/4000000 01/11/95
dot icon10/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon10/11/1995
New director appointed
dot icon01/11/1995
New director appointed
dot icon01/11/1995
New secretary appointed
dot icon25/10/1995
New director appointed
dot icon13/10/1995
Certificate of change of name
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Secretary resigned
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Accounting reference date notified as 30/06
dot icon12/10/1995
Registered office changed on 12/10/95 from: level 1, exchange house, primrose street, london EC2A 2HS
dot icon28/09/1995
Secretary resigned
dot icon22/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
24/12/2018 - 10/05/2023
82
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
11/11/2015 - 23/12/2018
875
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/09/1995 - 21/09/1995
99600
Rey, David Nicholas
Director
06/10/2004 - 11/06/2009
13
Freudenstein, Richard
Director
06/10/2004 - 27/07/2006
20

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEARST NETWORKS UK

HEARST NETWORKS UK is an(a) Active company incorporated on 22/09/1995 with the registered office located at 1 Queen Caroline Street, London W6 9YN. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEARST NETWORKS UK?

toggle

HEARST NETWORKS UK is currently Active. It was registered on 22/09/1995 .

Where is HEARST NETWORKS UK located?

toggle

HEARST NETWORKS UK is registered at 1 Queen Caroline Street, London W6 9YN.

What does HEARST NETWORKS UK do?

toggle

HEARST NETWORKS UK operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for HEARST NETWORKS UK?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-01 with no updates.