Kensington
London
W8 5TT
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(83 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(89 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Richard William Dodd |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 November 1999) |
Role | Group Circulation Director |
Country of Residence | England |
Correspondence Address | 2 Kings Meadow Cobbs Lane Hough Crewe Cheshire CW2 5GZ |
Director Name | The Viscount Vere Harold Esmond Rothermere |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 September 1998) |
Role | Chairman |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 21 March 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 May 2003) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Director Name | Mr Edward Paul Glynn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 April 2006) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Burley On The Hill Oakham Rutland LE15 7TE |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Director Name | Mr Christopher Paul Carter |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 September 1999) |
Role | Newspaper Management |
Correspondence Address | The Mount Upper Street Tingewick Buckingham Buckinghamshire MK18 4QN |
Director Name | Mr John Philip Aldridge |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 January 1998) |
Role | Newspaper Management |
Correspondence Address | Kingston House Meadow Hill Great Glen Leicestershire LE8 9FX |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | Hon Vivian John Rowland Baring |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(59 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 11 February 2013) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House Lower Swell Stow On The Wold Gloucestershire GL54 1LQ Wales |
Director Name | Alexander William Leys |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(62 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1999) |
Role | Newspaper Management |
Correspondence Address | 67 Thorndon Hall Thorndon Park Brentwood Essex CM13 3RJ |
Director Name | Mr Owen Wyn Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2003) |
Role | Electronic Publishing Director |
Country of Residence | England |
Correspondence Address | Sw20 |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(63 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 29 April 2016) |
Role | Chartered Accountant |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Stephen William Batch |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(65 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1999) |
Role | General Manager |
Correspondence Address | 62 Whiteadder Way Clippers Quay London E14 9UR |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(67 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 24 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(68 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2004) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Steven Anderson Dixon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(69 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2006) |
Role | Newspaper Management |
Correspondence Address | The Old Vicarage 1 St Marys Close Newton Solney Burton On Trent Staffordshire DE15 0SE |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(70 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 February 2013) |
Role | Newspaper Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 41 St Jamess Place London SW1A 1NS |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(73 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(73 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 February 2013) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Orchard House Cleveland Road Worcester Park Surrey KT4 7JQ |
Director Name | David Miles Roddick |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Mead Farm Upper Littleton Winford North Somerset BS40 8HF |
Director Name | Rachel Bernadette Addison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(76 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Selby Road West Bridgford Nottingham Nottinghamshire NG2 7BB |
Director Name | Alexander William Leys |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(76 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2011) |
Role | Newspaper Management |
Correspondence Address | Little Orchard 51 Main Street South Croxton Leicester Leicestershire LE7 3RJ |
Director Name | Mr Roland Patrick Bryan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2012) |
Role | Digital Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Building 10 Chiswick Park 566 Chiswick High Road London W4 5TS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(78 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP |
Director Name | Mr Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(78 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 11 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Farm 107 Honley Road Farnley Tyas Huddersfield HD4 6TY |
Director Name | Matthew James Page |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2012(80 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Paul Simon Collins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2012(80 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2012(80 years after company formation) |
Appointment Duration | 5 years (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Timothy Guy Collier |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(85 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Website | www.anmedia.co.uk |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£143,327,000 |
Current Liabilities | £42,671,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
19 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (22 pages) |
2 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages) |
2 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
2 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
5 March 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (25 pages) |
5 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
5 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages) |
5 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
27 February 2019 | Director's details changed for Mr Timothy Guy Collier on 27 February 2019 (2 pages) |
29 January 2019 | Statement by Directors (1 page) |
29 January 2019 | Statement of capital on 29 January 2019
|
29 January 2019 | Solvency Statement dated 23/01/19 (1 page) |
29 January 2019 | Resolutions
|
14 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
14 September 2018 | Statement of capital on 14 September 2018
|
11 September 2018 | Statement by Directors (1 page) |
11 September 2018 | Resolutions
|
11 September 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
11 September 2018 | Solvency Statement dated 28/08/18 (1 page) |
26 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (22 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
20 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
10 May 2018 | Appointment of Mr Timothy Guy Collier as a director on 10 May 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
24 January 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
24 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
24 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
19 January 2018 | Termination of appointment of James Justin Siderfin Welsh as a director on 18 January 2018 (1 page) |
17 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages) |
17 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages) |
17 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
17 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages) |
17 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (24 pages) |
17 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
13 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
3 June 2016 | Appointment of Mr William Richard Flint as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Adrian Perry as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr William Richard Flint as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Adrian Perry as a director on 1 June 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Frances Louise Sallas as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Frances Louise Sallas as a secretary on 29 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Paul Simon Collins as a secretary on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Paul Simon Collins as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Paul Simon Collins as a director on 29 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Paul Simon Collins as a secretary on 29 April 2016 (1 page) |
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 March 2016 | Registered office address changed from Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP to Northcliffe House 2 Derry Street Kensington London W8 5TT on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP to Northcliffe House 2 Derry Street Kensington London W8 5TT on 23 March 2016 (1 page) |
22 March 2016 | Company name changed northcliffe media holdings LIMITED\certificate issued on 22/03/16
|
22 March 2016 | Company name changed northcliffe media holdings LIMITED\certificate issued on 22/03/16
|
3 March 2016 | Audit exemption subsidiary accounts made up to 27 September 2015 (17 pages) |
3 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (92 pages) |
3 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (92 pages) |
3 March 2016 | Audit exemption subsidiary accounts made up to 27 September 2015 (17 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
31 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
31 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
10 June 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages) |
10 June 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages) |
10 June 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (3 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
26 May 2015 | Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page) |
26 May 2015 | Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page) |
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 February 2015 | Total exemption full accounts made up to 28 September 2014 (16 pages) |
27 February 2015 | Total exemption full accounts made up to 28 September 2014 (16 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
7 January 2014 | Total exemption full accounts made up to 29 September 2013 (18 pages) |
7 January 2014 | Total exemption full accounts made up to 29 September 2013 (18 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
29 April 2013 | Full accounts made up to 30 September 2012 (23 pages) |
29 April 2013 | Full accounts made up to 30 September 2012 (23 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (15 pages) |
18 February 2013 | Termination of appointment of Vivian Baring as a director (2 pages) |
18 February 2013 | Termination of appointment of Vivian Baring as a director (2 pages) |
18 February 2013 | Termination of appointment of The Rothermere as a director (2 pages) |
18 February 2013 | Termination of appointment of Martin Morgan as a director (2 pages) |
18 February 2013 | Termination of appointment of Stephen Daintith as a director (2 pages) |
18 February 2013 | Termination of appointment of Kevin Beatty as a director (2 pages) |
18 February 2013 | Termination of appointment of The Rothermere as a director (2 pages) |
18 February 2013 | Termination of appointment of Stephen Daintith as a director (2 pages) |
18 February 2013 | Termination of appointment of Martin Morgan as a director (2 pages) |
18 February 2013 | Termination of appointment of Kevin Beatty as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 January 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (3 pages) |
14 January 2013 | Appointment of Matthew James Page as a director (3 pages) |
14 January 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (3 pages) |
14 January 2013 | Termination of appointment of Rachel Addison as a director (2 pages) |
14 January 2013 | Termination of appointment of Rachel Addison as a director (2 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Appointment of Matthew James Page as a director (3 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (30 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (30 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (30 pages) |
13 April 2012 | Termination of appointment of Roland Bryan as a director (2 pages) |
13 April 2012 | Termination of appointment of David Roddick as a director (2 pages) |
13 April 2012 | Termination of appointment of David Roddick as a director (2 pages) |
13 April 2012 | Termination of appointment of Roland Bryan as a director (2 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (21 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (21 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (21 pages) |
15 March 2012 | Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (3 pages) |
15 March 2012 | Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (3 pages) |
20 October 2011 | Director's details changed for Roland Bryan on 17 October 2011 (3 pages) |
20 October 2011 | Director's details changed for Roland Bryan on 17 October 2011 (3 pages) |
31 August 2011 | Company name changed northcliffe media LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Company name changed northcliffe media LIMITED\certificate issued on 31/08/11
|
24 August 2011 | Resolutions
|
24 August 2011 | Resolutions
|
17 August 2011 | Change of name notice (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Change of name notice (2 pages) |
17 August 2011 | Resolutions
|
18 May 2011 | Termination of appointment of Alexander Leys as a director (2 pages) |
18 May 2011 | Termination of appointment of Alexander Leys as a director (2 pages) |
14 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
14 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
29 March 2011 | Termination of appointment of John Williams as a director (2 pages) |
29 March 2011 | Termination of appointment of John Williams as a director (2 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (23 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (23 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (23 pages) |
11 March 2011 | Director's details changed for David Miles Roddick on 8 March 2011 (3 pages) |
11 March 2011 | Director's details changed for David Miles Roddick on 8 March 2011 (3 pages) |
11 March 2011 | Director's details changed for David Miles Roddick on 8 March 2011 (3 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (28 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (28 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (28 pages) |
8 February 2011 | Appointment of Mr Martin William Howard Morgan as a director (3 pages) |
8 February 2011 | Appointment of Mr Stephen Wayne Daintith as a director (3 pages) |
8 February 2011 | Appointment of Mr Martin William Howard Morgan as a director (3 pages) |
8 February 2011 | Appointment of Mr Stephen Wayne Daintith as a director (3 pages) |
12 August 2010 | Appointment of Roland Bryan as a director (3 pages) |
12 August 2010 | Appointment of Roland Bryan as a director (3 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (20 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (20 pages) |
19 March 2010 | Statement by directors (1 page) |
19 March 2010 | Solvency statement dated 16/03/10 (1 page) |
19 March 2010 | Resolutions
|
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (20 pages) |
19 March 2010 | Statement by directors (1 page) |
19 March 2010 | Resolutions
|
19 March 2010 | Statement of capital on 19 March 2010
|
19 March 2010 | Statement of capital on 19 March 2010
|
19 March 2010 | Solvency statement dated 16/03/10 (1 page) |
6 February 2010 | Full accounts made up to 4 October 2009 (29 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (29 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (29 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
5 June 2009 | Full accounts made up to 28 September 2008 (29 pages) |
5 June 2009 | Full accounts made up to 28 September 2008 (29 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (8 pages) |
5 March 2009 | Return made up to 26/02/09; full list of members (8 pages) |
9 January 2009 | Director appointed rachel bernadette addison (3 pages) |
9 January 2009 | Director appointed rachel bernadette addison (3 pages) |
9 January 2009 | Director appointed alexander william leys (3 pages) |
9 January 2009 | Director appointed alexander william leys (3 pages) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
17 July 2008 | Appointment terminated director andrew hart (1 page) |
17 July 2008 | Appointment terminated director andrew hart (1 page) |
27 May 2008 | Full accounts made up to 30 September 2007 (31 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (31 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (25 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (25 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (25 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
9 January 2007 | New director appointed (3 pages) |
9 January 2007 | New director appointed (3 pages) |
22 December 2006 | New director appointed (3 pages) |
22 December 2006 | New director appointed (3 pages) |
18 December 2006 | Company name changed northcliffe newspapers group lim ited\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed northcliffe newspapers group lim ited\certificate issued on 18/12/06 (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 31/32 john street london WC1A 2QB (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 31/32 john street london WC1A 2QB (1 page) |
7 July 2006 | Full accounts made up to 2 October 2005 (25 pages) |
7 July 2006 | Full accounts made up to 2 October 2005 (25 pages) |
7 July 2006 | Full accounts made up to 2 October 2005 (25 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
29 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (2 pages) |
13 March 2006 | Director's particulars changed (2 pages) |
25 October 2005 | £ ic 351299705/121299705 08/09/05 £ sr 230000000@1=230000000 (2 pages) |
25 October 2005 | £ ic 351299705/121299705 08/09/05 £ sr 230000000@1=230000000 (2 pages) |
16 September 2005 | Ad 18/08/05--------- £ si 25299705@1=25299705 £ ic 326000000/351299705 (2 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Nc inc already adjusted 18/08/05 (1 page) |
16 September 2005 | Ad 18/08/05--------- £ si 25299705@1=25299705 £ ic 326000000/351299705 (2 pages) |
16 September 2005 | Nc inc already adjusted 18/08/05 (1 page) |
17 June 2005 | Full accounts made up to 3 October 2004 (25 pages) |
17 June 2005 | Full accounts made up to 3 October 2004 (25 pages) |
17 June 2005 | Full accounts made up to 3 October 2004 (25 pages) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
25 February 2005 | Return made up to 28/02/05; full list of members (9 pages) |
25 February 2005 | Return made up to 28/02/05; full list of members (9 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 August 2004 | Full accounts made up to 28 September 2003 (24 pages) |
2 August 2004 | Full accounts made up to 28 September 2003 (24 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
27 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
23 June 2003 | Full accounts made up to 29 September 2002 (23 pages) |
23 June 2003 | Full accounts made up to 29 September 2002 (23 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
24 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
7 February 2003 | Director's particulars changed (2 pages) |
7 February 2003 | Director's particulars changed (2 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (24 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (24 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
2 February 2002 | New director appointed (3 pages) |
2 February 2002 | New director appointed (3 pages) |
19 November 2001 | New director appointed (4 pages) |
19 November 2001 | New director appointed (4 pages) |
17 September 2001 | New director appointed (3 pages) |
17 September 2001 | New director appointed (3 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (9 pages) |
23 January 2001 | Full accounts made up to 1 October 2000 (23 pages) |
23 January 2001 | Full accounts made up to 1 October 2000 (23 pages) |
23 January 2001 | Full accounts made up to 1 October 2000 (23 pages) |
10 November 2000 | New director appointed (3 pages) |
10 November 2000 | New director appointed (3 pages) |
9 October 2000 | Nc inc already adjusted 31/08/00 (1 page) |
9 October 2000 | Ad 31/08/00--------- £ si 230000000@1=230000000 £ ic 96000000/326000000 (2 pages) |
9 October 2000 | Ad 31/08/00--------- £ si 230000000@1=230000000 £ ic 96000000/326000000 (2 pages) |
9 October 2000 | Nc inc already adjusted 31/08/00 (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Resolutions
|
15 March 2000 | Return made up to 28/02/00; full list of members (18 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (18 pages) |
2 February 2000 | Full accounts made up to 3 October 1999 (27 pages) |
2 February 2000 | Full accounts made up to 3 October 1999 (27 pages) |
2 February 2000 | Full accounts made up to 3 October 1999 (27 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
26 March 1999 | Return made up to 28/02/99; full list of members (22 pages) |
26 March 1999 | Return made up to 28/02/99; full list of members (22 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
21 December 1998 | Full accounts made up to 27 September 1998 (26 pages) |
21 December 1998 | Full accounts made up to 27 September 1998 (26 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
18 March 1998 | Return made up to 28/02/98; full list of members (23 pages) |
18 March 1998 | Return made up to 28/02/98; full list of members (23 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (3 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
11 January 1998 | Full accounts made up to 28 September 1997 (25 pages) |
11 January 1998 | Full accounts made up to 28 September 1997 (25 pages) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
27 March 1997 | Return made up to 28/02/97; no change of members (19 pages) |
27 March 1997 | Return made up to 28/02/97; no change of members (19 pages) |
24 February 1997 | Full accounts made up to 29 September 1996 (24 pages) |
24 February 1997 | Full accounts made up to 29 September 1996 (24 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
26 July 1996 | Full accounts made up to 1 October 1995 (23 pages) |
26 July 1996 | Full accounts made up to 1 October 1995 (23 pages) |
26 July 1996 | Full accounts made up to 1 October 1995 (23 pages) |
2 April 1996 | Return made up to 28/02/96; full list of members (20 pages) |
2 April 1996 | Return made up to 28/02/96; full list of members (20 pages) |
3 October 1995 | Memorandum and Articles of Association (5 pages) |
3 October 1995 | Memorandum and Articles of Association (5 pages) |
29 September 1995 | £ nc 1050000/100000000 19/09/95 (1 page) |
29 September 1995 | Ad 19/09/95--------- £ si 95000000@1=95000000 £ ic 1000000/96000000 (2 pages) |
29 September 1995 | Resolutions
|
29 September 1995 | £ nc 1050000/100000000 19/09/95 (1 page) |
29 September 1995 | Resolutions
|
29 September 1995 | Ad 19/09/95--------- £ si 95000000@1=95000000 £ ic 1000000/96000000 (2 pages) |
26 July 1995 | Full accounts made up to 2 October 1994 (23 pages) |
26 July 1995 | Full accounts made up to 2 October 1994 (23 pages) |
26 July 1995 | Full accounts made up to 2 October 1994 (23 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members (20 pages) |
23 March 1995 | Return made up to 28/02/95; no change of members (20 pages) |
25 July 1994 | Full accounts made up to 3 October 1993 (22 pages) |
25 July 1994 | Full accounts made up to 3 October 1993 (22 pages) |
25 July 1994 | Full accounts made up to 3 October 1993 (22 pages) |
25 July 1993 | Full accounts made up to 30 September 1992 (19 pages) |
25 July 1993 | Full accounts made up to 30 September 1992 (19 pages) |
11 August 1992 | Full accounts made up to 30 September 1991 (21 pages) |
11 August 1992 | Full accounts made up to 30 September 1991 (21 pages) |
29 July 1991 | Full accounts made up to 30 September 1990 (16 pages) |
29 July 1991 | Full accounts made up to 30 September 1990 (16 pages) |
24 July 1990 | Full accounts made up to 30 September 1989 (14 pages) |
24 July 1990 | Full accounts made up to 30 September 1989 (14 pages) |
20 April 1990 | Return made up to 28/02/90; full list of members (5 pages) |
20 April 1990 | Return made up to 28/02/90; full list of members (5 pages) |
23 October 1989 | Memorandum and Articles of Association (3 pages) |
23 October 1989 | Resolutions
|
23 October 1989 | Memorandum and Articles of Association (3 pages) |
23 October 1989 | Resolutions
|
17 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |
17 July 1989 | Full accounts made up to 30 September 1988 (15 pages) |
24 March 1982 | Accounts made up to 30 September 1981 (7 pages) |
24 March 1982 | Accounts made up to 30 September 1981 (7 pages) |
17 April 1980 | Accounts made up to 30 September 1979 (7 pages) |
17 April 1980 | Accounts made up to 30 September 1979 (7 pages) |
17 January 1933 | Certificate of incorporation (1 page) |
17 January 1933 | Incorporation (42 pages) |
17 January 1933 | Incorporation (42 pages) |
17 January 1933 | Certificate of incorporation (1 page) |