Company NameAssociated Newspapers Limited
Company StatusActive
Company Number00084121
CategoryPrivate Limited Company
Incorporation Date1 April 1905(119 years ago)
Previous NamesAssociated Newspapers Group Public Limited Company and Mail Newspapers Public Limited Company

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusCurrent
Appointed01 July 2010(105 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Thomas William Than
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(116 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer (Dmg Media)
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Richard Caccappolo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2021(116 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameThe Viscount Rothermere
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressNorthclife House
2 Derry Street
London
W8 5TT
Director NameMr Paul Michael Dacre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameWilliam James Pressey
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address8 Roxton Gardens
Addington Village
Croydon
Surrey
CR0 5AL
Director NameIan Jack Pay
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressFairwood House Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameMr Gordon Robert Mellis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressKingswood
Stonehill
Headley Down
Hampshire
GU35 8HE
Director NameKiran Bir Singh Malik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 1995)
RoleCompany Director
Correspondence Address1a St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameMr Michael David Jones
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31a Lexden Road
Colchester
Essex
CO3 3PX
Director NameJonathan Holborow
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 1998)
RoleCompany Director
Correspondence Address20 The Hermitage
Richmond
Surrey
TW10 6SH
Director NameMr Anthony Victor Hilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Hall
Benton Street
Hadleigh
Suffolk
IP7 5AZ
Director NameHerbert Charles Hardy
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressFirst Floor Flat
20 Cadogan Gardens
London
SW3 2RP
Director NameSir David English
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed24 January 1993(87 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Allan Francis Marshall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed26 April 1994(89 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 18 January 2005)
RoleCompany Director
Correspondence Address17 Cope Place
Kensington
London
W8 6AA
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(89 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameJohn Geoffrey Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(89 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(90 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameSir Max McDonald Hastings
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(90 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayward House
Newtown
Hungerford
Berkshire
RG17 0PZ
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(91 years, 5 months after company formation)
Appointment Duration5 years (resigned 11 September 2001)
RoleCompany Directorr
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(92 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameMichael Paul Ironside
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(93 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 October 2003)
RoleCompany Director
Correspondence Address22 Meadowbank
Blackheath
London
SE3 9XD
Director NameSally Jean De La Bedoyere
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(95 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 September 2002)
RoleCompany Director
Correspondence Address120 Balham Park Road
London
SW12 8EA
Director NameDesmond John Nichols
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(95 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address21 The Convent
St Michaels Road
East Grinstead
West Sussex
RH19 3LD
Director NameMr Michael Graham Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(95 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Paddock Way
Portsmouth Road Putney
London
SW15 3TN
Director NameStephen Gabriel Miron
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(96 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodsview
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(99 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 November 2021)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(99 years, 11 months after company formation)
Appointment Duration6 years (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Farm
107 Honley Road
Huddersfield
HD4 6TY
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(99 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Secretary NameMrs Pamela Wendy Alayli
NationalityBritish
StatusResigned
Appointed31 August 2006(101 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Andrew Oliver Mullins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(102 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalmore Road
London
SE21 8HD
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(103 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Marcus Alvin Rich
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(104 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLinda Grant
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(106 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT

Contact

Websitedmg-media.co.uk
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

414.1m at £0.2Dmg Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£679,335,000
Net Worth£258,069,000
Cash£42,000
Current Liabilities£258,041,000

Accounts

Latest Accounts2 October 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

28 September 1985Delivered on: 17 October 1985
Satisfied on: 10 February 1993
Persons entitled: Associated Newspaper Holdings P.L.C.

Classification: Debenture
Secured details: £5,000,000.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures plant and machinery stocks & shares investments (see doc M249 for full details).
Fully Satisfied
4 November 1983Delivered on: 22 November 1983
Satisfied on: 10 February 1993
Persons entitled: Associated Newspaper Holdings P.L.C.

Classification: Debenture loan stocks 1983/93.
Secured details: £20,000,000 debenture loan stock 1983/93 of the company.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
11 January 2023Full accounts made up to 2 October 2022 (69 pages)
5 January 2023Appointment of Mr Neil Timothy Wood as a director on 4 January 2023 (2 pages)
7 October 2022Full accounts made up to 26 September 2021 (68 pages)
1 July 2022Termination of appointment of Thomas William Than as a director on 1 July 2022 (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
24 November 2021Termination of appointment of Kevin Joseph Beatty as a director on 17 November 2021 (1 page)
24 November 2021Appointment of Mr Richard Caccappolo as a director on 17 November 2021 (2 pages)
24 November 2021Appointment of Mr James Justin Siderfin Welsh as a director on 17 November 2021 (2 pages)
4 October 2021Appointment of Mr Thomas William Than as a director on 29 September 2021 (2 pages)
1 October 2021Termination of appointment of James Justin Siderfin Welsh as a director on 29 September 2021 (1 page)
10 July 2021Full accounts made up to 27 September 2020 (69 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 September 2020Full accounts made up to 29 September 2019 (62 pages)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 June 2019Full accounts made up to 30 September 2018 (59 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 September 2018Termination of appointment of Paul Michael Dacre as a director on 26 September 2018 (1 page)
29 June 2018Full accounts made up to 1 October 2017 (57 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 2 October 2016 (55 pages)
10 July 2017Full accounts made up to 2 October 2016 (55 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 June 2016Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages)
28 June 2016Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages)
14 June 2016Full accounts made up to 27 September 2015 (45 pages)
14 June 2016Full accounts made up to 27 September 2015 (45 pages)
1 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103,525,726.5
(8 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103,525,726.5
(8 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
19 March 2015Full accounts made up to 28 September 2014 (43 pages)
19 March 2015Full accounts made up to 28 September 2014 (43 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 103,525,726.5
(8 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 103,525,726.5
(8 pages)
26 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 103,525,726.5
(8 pages)
25 April 2014Full accounts made up to 29 September 2013 (42 pages)
25 April 2014Full accounts made up to 29 September 2013 (42 pages)
31 March 2014Termination of appointment of Anthony Zitter as a director (1 page)
31 March 2014Termination of appointment of Anthony Zitter as a director (1 page)
28 February 2014Termination of appointment of Marcus Rich as a director (1 page)
28 February 2014Termination of appointment of Marcus Rich as a director (1 page)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 103,525,726.5
(10 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 103,525,726.5
(10 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 103,525,726.5
(10 pages)
4 December 2013Termination of appointment of Linda Grant as a director (1 page)
4 December 2013Termination of appointment of Linda Grant as a director (1 page)
11 November 2013Director's details changed for Anthony Guy Zitter on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Linda Grant on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Linda Grant on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Linda Grant on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Anthony Guy Zitter on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Anthony Guy Zitter on 8 November 2013 (2 pages)
1 October 2013Termination of appointment of John Bird as a director (1 page)
1 October 2013Termination of appointment of John Bird as a director (1 page)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
23 May 2013Full accounts made up to 30 September 2012 (45 pages)
23 May 2013Full accounts made up to 30 September 2012 (45 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (12 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (12 pages)
14 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (12 pages)
31 January 2013Director's details changed for John Geoffrey Bird on 14 January 2013 (2 pages)
31 January 2013Director's details changed for John Geoffrey Bird on 14 January 2013 (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 July 2012Full accounts made up to 2 October 2011 (36 pages)
3 July 2012Full accounts made up to 2 October 2011 (36 pages)
3 July 2012Full accounts made up to 2 October 2011 (36 pages)
11 June 2012Termination of appointment of Peter Wright as a director (1 page)
11 June 2012Termination of appointment of Peter Wright as a director (1 page)
26 March 2012Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages)
26 March 2012Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (13 pages)
19 April 2011Director's details changed for Mr Peter Wright on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Marcus Alvin Rich on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Peter Wright on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Marcus Alvin Rich on 14 April 2011 (2 pages)
6 April 2011Full accounts made up to 3 October 2010 (35 pages)
6 April 2011Full accounts made up to 3 October 2010 (35 pages)
6 April 2011Full accounts made up to 3 October 2010 (35 pages)
5 April 2011Termination of appointment of John Williams as a director (1 page)
5 April 2011Termination of appointment of John Williams as a director (1 page)
24 March 2011Termination of appointment of Stephen Auckland as a director (1 page)
24 March 2011Termination of appointment of Stephen Auckland as a director (1 page)
23 March 2011Appointment of Linda Grant as a director (3 pages)
23 March 2011Appointment of Linda Grant as a director (3 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (13 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (13 pages)
15 September 2010Termination of appointment of Richard Titus as a director (2 pages)
15 September 2010Termination of appointment of Richard Titus as a director (2 pages)
6 August 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
6 August 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a secretary (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a secretary (2 pages)
5 July 2010Full accounts made up to 4 October 2009 (37 pages)
5 July 2010Full accounts made up to 4 October 2009 (37 pages)
5 July 2010Full accounts made up to 4 October 2009 (37 pages)
20 May 2010Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
20 May 2010Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
16 February 2010Director's details changed for John Geoffrey Bird on 12 February 2010 (2 pages)
16 February 2010Director's details changed for John Geoffrey Bird on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 February 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 February 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
3 February 2010Director's details changed for Mr Martin William Howard Morgan on 2 January 2010 (3 pages)
3 February 2010Director's details changed for Mr Martin William Howard Morgan on 2 January 2010 (3 pages)
3 February 2010Director's details changed for Mr Martin William Howard Morgan on 2 January 2010 (3 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (9 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
30 October 2009Appointment of Richard David Titus as a director (2 pages)
30 October 2009Appointment of Richard David Titus as a director (2 pages)
26 October 2009Appointment of Marcus Rich as a director (2 pages)
26 October 2009Appointment of Marcus Rich as a director (2 pages)
20 July 2009Full accounts made up to 28 September 2008 (35 pages)
20 July 2009Full accounts made up to 28 September 2008 (35 pages)
13 March 2009Appointment terminated director veronica wadley (1 page)
13 March 2009Appointment terminated director veronica wadley (1 page)
13 March 2009Appointment terminated director andrew mullins (1 page)
13 March 2009Appointment terminated director andrew mullins (1 page)
29 January 2009Return made up to 24/01/09; full list of members (7 pages)
29 January 2009Return made up to 24/01/09; full list of members (7 pages)
5 December 2008Appointment terminated director stephen miron (1 page)
5 December 2008Appointment terminated director stephen miron (1 page)
14 October 2008Director appointed martin william howard morgan (3 pages)
14 October 2008Director appointed martin william howard morgan (3 pages)
9 October 2008Appointment terminated director charles sinclair (1 page)
9 October 2008Appointment terminated director charles sinclair (1 page)
12 August 2008Appointment terminated director andrew hart (1 page)
12 August 2008Appointment terminated director andrew hart (1 page)
9 July 2008Full accounts made up to 30 September 2007 (39 pages)
9 July 2008Full accounts made up to 30 September 2007 (39 pages)
16 June 2008Director's change of particulars / stephen auckland / 13/06/2008 (1 page)
16 June 2008Director's change of particulars / stephen auckland / 13/06/2008 (1 page)
4 March 2008Return made up to 24/01/08; full list of members (7 pages)
4 March 2008Return made up to 24/01/08; full list of members (7 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
24 July 2007New director appointed (3 pages)
24 July 2007New director appointed (3 pages)
22 July 2007Full accounts made up to 1 October 2006 (31 pages)
22 July 2007Full accounts made up to 1 October 2006 (31 pages)
22 July 2007Full accounts made up to 1 October 2006 (31 pages)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2007Return made up to 24/01/07; full list of members (11 pages)
19 February 2007Return made up to 24/01/07; full list of members (11 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
25 July 2006Full accounts made up to 2 October 2005 (29 pages)
25 July 2006Full accounts made up to 2 October 2005 (29 pages)
25 July 2006Full accounts made up to 2 October 2005 (29 pages)
13 July 2006Director's particulars changed (1 page)
13 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
11 July 2006Director's particulars changed (1 page)
16 February 2006Return made up to 24/01/06; full list of members (12 pages)
16 February 2006Return made up to 24/01/06; full list of members (12 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
14 October 2005£ ic 370143909/103525726 05/08/05 £ sr 266618183@1=266618183 (1 page)
14 October 2005£ ic 370143909/103525726 05/08/05 £ sr 266618183@1=266618183 (1 page)
6 October 2005Ad 05/08/05--------- £ si [email protected]=25000000 £ ic 345143909/370143909 (2 pages)
6 October 2005Ad 05/08/05--------- £ si [email protected]=25000000 £ ic 345143909/370143909 (2 pages)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Full accounts made up to 3 October 2004 (26 pages)
2 August 2005Full accounts made up to 3 October 2004 (26 pages)
2 August 2005Full accounts made up to 3 October 2004 (26 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New director appointed (3 pages)
14 February 2005Return made up to 24/01/05; full list of members (12 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Return made up to 24/01/05; full list of members (12 pages)
17 September 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (3 pages)
20 July 2004Full accounts made up to 28 September 2003 (26 pages)
20 July 2004Full accounts made up to 28 September 2003 (26 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
4 March 2004Nc inc already adjusted 02/02/04 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2004Ad 02/02/04--------- £ si 266618183@1=266618183 £ ic 78525726/345143909 (2 pages)
4 March 2004Nc inc already adjusted 02/02/04 (2 pages)
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2004Memorandum and Articles of Association (10 pages)
4 March 2004Ad 02/02/04--------- £ si 266618183@1=266618183 £ ic 78525726/345143909 (2 pages)
4 March 2004Memorandum and Articles of Association (10 pages)
9 February 2004Return made up to 24/01/04; full list of members (11 pages)
9 February 2004Return made up to 24/01/04; full list of members (11 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
17 July 2003Full accounts made up to 29 September 2002 (26 pages)
17 July 2003Full accounts made up to 29 September 2002 (26 pages)
10 February 2003Return made up to 24/01/03; full list of members (12 pages)
10 February 2003Return made up to 24/01/03; full list of members (12 pages)
14 November 2002Director's particulars changed (1 page)
14 November 2002Director's particulars changed (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
29 July 2002Full accounts made up to 30 September 2001 (27 pages)
29 July 2002Full accounts made up to 30 September 2001 (27 pages)
22 February 2002Return made up to 24/01/02; full list of members (12 pages)
22 February 2002Return made up to 24/01/02; full list of members (12 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Full accounts made up to 30 September 2000 (20 pages)
16 July 2001Full accounts made up to 30 September 2000 (20 pages)
3 April 2001Return made up to 24/01/01; full list of members (11 pages)
3 April 2001Return made up to 24/01/01; full list of members (11 pages)
12 March 2001Director's particulars changed (1 page)
12 March 2001Director's particulars changed (1 page)
15 February 2001New director appointed (1 page)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (1 page)
15 January 2001Director's particulars changed (1 page)
15 January 2001Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
18 July 2000Full accounts made up to 3 October 1999 (23 pages)
18 July 2000Full accounts made up to 3 October 1999 (23 pages)
18 July 2000Full accounts made up to 3 October 1999 (23 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director resigned (1 page)
5 February 2000Director's particulars changed (1 page)
5 February 2000Director's particulars changed (1 page)
27 July 1999Full accounts made up to 27 September 1998 (23 pages)
27 July 1999Full accounts made up to 27 September 1998 (23 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
10 February 1999New director appointed (3 pages)
10 February 1999Return made up to 24/01/99; full list of members (15 pages)
10 February 1999Return made up to 24/01/99; full list of members (15 pages)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
24 November 1998New director appointed (3 pages)
24 November 1998New director appointed (3 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
17 July 1998Full accounts made up to 28 September 1997 (21 pages)
17 July 1998Full accounts made up to 28 September 1997 (21 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
12 February 1998Return made up to 24/01/98; no change of members (10 pages)
12 February 1998Return made up to 24/01/98; no change of members (10 pages)
12 February 1998Director's particulars changed (1 page)
12 February 1998Director's particulars changed (1 page)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (3 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
10 July 1997Full accounts made up to 29 September 1996 (22 pages)
10 July 1997Full accounts made up to 29 September 1996 (22 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
7 February 1997Director's particulars changed (1 page)
7 February 1997Return made up to 24/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
7 February 1997Director's particulars changed (1 page)
7 February 1997Return made up to 24/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (3 pages)
18 August 1996Director's particulars changed (1 page)
18 August 1996Director's particulars changed (1 page)
22 July 1996Full accounts made up to 1 October 1995 (21 pages)
22 July 1996Full accounts made up to 1 October 1995 (21 pages)
22 July 1996Full accounts made up to 1 October 1995 (21 pages)
14 April 1996Director's particulars changed (1 page)
14 April 1996Director's particulars changed (1 page)
20 February 1996Return made up to 24/01/96; full list of members (22 pages)
20 February 1996Return made up to 24/01/96; full list of members (22 pages)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996Director resigned (1 page)
28 November 1995Director's particulars changed (2 pages)
28 November 1995Director's particulars changed (2 pages)
13 September 1995New director appointed (3 pages)
13 September 1995New director appointed (3 pages)
11 August 1995Ad 07/08/95--------- £ si [email protected]=16200 £ ic 78509526/78525726 (2 pages)
11 August 1995Ad 07/08/95--------- £ si [email protected]=16200 £ ic 78509526/78525726 (2 pages)
19 June 1995Full accounts made up to 2 October 1994 (22 pages)
19 June 1995Full accounts made up to 2 October 1994 (22 pages)
19 June 1995Full accounts made up to 2 October 1994 (22 pages)
9 March 1995New director appointed (3 pages)
9 March 1995New director appointed (3 pages)
6 February 1995Return made up to 24/01/95; full list of members
  • 363(287) ‐ Registered office changed on 06/02/95
(10 pages)
6 February 1995Return made up to 24/01/95; full list of members
  • 363(287) ‐ Registered office changed on 06/02/95
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (368 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
5 July 1994Full accounts made up to 3 October 1993 (22 pages)
5 July 1994Full accounts made up to 3 October 1993 (22 pages)
5 July 1994Full accounts made up to 3 October 1993 (22 pages)
5 May 1993Full accounts made up to 30 September 1992 (22 pages)
5 May 1993Full accounts made up to 30 September 1992 (22 pages)
29 June 1992Full accounts made up to 30 September 1991 (23 pages)
29 June 1992Full accounts made up to 30 September 1991 (23 pages)
16 July 1991Full accounts made up to 30 September 1990 (21 pages)
16 July 1991Full accounts made up to 30 September 1990 (21 pages)
9 April 1991Memorandum and Articles of Association (16 pages)
9 April 1991Memorandum and Articles of Association (16 pages)
17 August 1990Full accounts made up to 30 September 1989 (21 pages)
17 August 1990Full accounts made up to 30 September 1989 (21 pages)
19 February 1990Re-registration of Memorandum and Articles (9 pages)
19 February 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 February 1990Certificate of re-registration from Public Limited Company to Private (1 page)
19 February 1990Certificate of re-registration from Public Limited Company to Private (1 page)
19 February 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
19 February 1990Re-registration of Memorandum and Articles (9 pages)
1 June 1989Company name changed mail newspapers public LIMITED c ompany\certificate issued on 02/06/89 (2 pages)
1 June 1989Company name changed mail newspapers public LIMITED c ompany\certificate issued on 02/06/89 (2 pages)
12 May 1989Full accounts made up to 30 September 1988 (21 pages)
12 May 1989Full accounts made up to 30 September 1988 (21 pages)
9 March 1988Full accounts made up to 30 September 1987 (21 pages)
9 March 1988Full accounts made up to 30 September 1987 (21 pages)
5 February 1987Full accounts made up to 30 September 1986 (21 pages)
5 February 1987Full accounts made up to 30 September 1986 (21 pages)
21 July 1986Company name changed associated newspapers group publ ic LIMITED company\certificate issued on 21/07/86 (2 pages)
21 July 1986Company name changed associated newspapers group publ ic LIMITED company\certificate issued on 21/07/86 (2 pages)
13 May 1986Accounts made up to 30 September 1985 (20 pages)
13 May 1986Accounts made up to 30 September 1985 (20 pages)
7 February 1985Accounts made up to 30 September 1984 (20 pages)
7 February 1985Accounts made up to 30 September 1984 (20 pages)
29 June 1984Accounts made up to 30 September 1983 (22 pages)
29 June 1984Accounts made up to 30 September 1983 (22 pages)
8 April 1983Accounts made up to 30 September 1982 (22 pages)
8 April 1983Accounts made up to 30 September 1982 (22 pages)
20 March 1982Accounts made up to 30 September 1981 (23 pages)
20 March 1982Accounts made up to 30 September 1981 (23 pages)
25 November 1981Company name changed\certificate issued on 25/11/81 (1 page)
25 November 1981Company name changed\certificate issued on 25/11/81 (1 page)
2 April 1981Accounts made up to 30 September 1980 (23 pages)
2 April 1981Accounts made up to 30 September 1980 (23 pages)
10 April 1980Accounts made up to 30 September 1979 (25 pages)
10 April 1980Accounts made up to 30 September 1979 (25 pages)
10 October 1978Accounts made up to 31 March 1978 (23 pages)
10 October 1978Accounts made up to 31 March 1978 (23 pages)
30 January 1978Accounts made up to 31 March 1977 (22 pages)
30 January 1978Accounts made up to 31 March 1977 (22 pages)
25 August 1977Accounts made up to 31 March 1976 (21 pages)
25 August 1977Accounts made up to 31 March 1976 (21 pages)
25 August 1975Accounts made up to 31 March 1975 (12 pages)
25 August 1975Accounts made up to 31 March 1975 (12 pages)
31 July 1970Company name changed\certificate issued on 31/07/70 (2 pages)
31 July 1970Company name changed\certificate issued on 31/07/70 (2 pages)
1 April 1905Incorporation (48 pages)
1 April 1905Certificate of incorporation (1 page)
1 April 1905Incorporation (48 pages)
1 April 1905Certificate of incorporation (1 page)