London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(64 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Robert Michael Moore |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 July 1994) |
Role | Advertisement Director |
Country of Residence | United Kingdom |
Correspondence Address | Gannock Cottage Digberry Lane Park Corner Nettlebed Oxon RG9 6DP |
Director Name | Anthony John Bentley Bentley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 31 May 1991) |
Role | Administration Director |
Correspondence Address | 7 Pineneedle Lane Sevenoaks Kent TN13 3JY |
Secretary Name | Miss Susan Merle Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Flat C 1 Ellerdale Road London NW3 6BA |
Director Name | Struan Robertson Coupar |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 March 1996) |
Role | Personnel Director |
Correspondence Address | Hatton Cottage 31 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Mr Andrew Cameron |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1996) |
Role | Managing Director |
Country of Residence | Hertfordshire |
Correspondence Address | 6 Sandy Lodge Road Rickmansworth Hertfordshire WD3 1LJ |
Director Name | Paul Robert Charles Sergeant |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1997) |
Role | Finance Director |
Correspondence Address | Blue Spur 104 Bois Lane Chesham Bois Amersham Buckinghamshire HP6 6DE |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(42 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(42 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Mr Richard Clive Desmond |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(46 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Robert Sanderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(46 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 February 2018) |
Role | Group Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Mr Maninder Singh Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sisu Blagdens Lane Southgate London N14 6DG |
Secretary Name | Mr Robert Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(51 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(64 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1997(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1997(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1997(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | dailyexpress.co.uk |
---|---|
Telephone | 07 694325129 |
Telephone region | Mobile |
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1k at £1 | Express Newspapers 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 25 December 2022 (4 pages) |
---|---|
2 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
9 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
12 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
17 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 May 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
11 May 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
11 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 March 2018 | Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page) |
9 March 2018 | Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page) |
9 March 2018 | Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages) |
9 March 2018 | Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page) |
9 March 2018 | Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages) |
9 March 2018 | Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page) |
9 March 2018 | Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 May 2015 | Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
24 July 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Robert Sanderson on 30 April 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 June 2008 | Return made up to 30/04/08; no change of members (7 pages) |
12 June 2008 | Return made up to 30/04/08; no change of members (7 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
1 June 2007 | Return made up to 30/04/07; full list of members
|
1 June 2007 | Return made up to 30/04/07; full list of members
|
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 May 2005 | Return made up to 30/04/05; full list of members
|
24 May 2005 | Return made up to 30/04/05; full list of members
|
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
13 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members
|
7 June 2001 | Return made up to 30/04/01; full list of members
|
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Secretary resigned;director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
29 August 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
29 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
16 October 1998 | Accounts for a dormant company made up to 27 December 1997 (7 pages) |
16 October 1998 | Accounts for a dormant company made up to 27 December 1997 (7 pages) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (11 pages) |
16 June 1997 | Full accounts made up to 28 December 1996 (11 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
9 May 1997 | Return made up to 30/04/97; full list of members (5 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
30 October 1996 | Auditor's resignation (2 pages) |
30 October 1996 | Auditor's resignation (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
5 July 1996 | Secretary resigned (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
4 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 09/05/96; full list of members (6 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Director resigned (1 page) |
22 April 1996 | Full group accounts made up to 30 December 1995 (17 pages) |
22 April 1996 | Full group accounts made up to 30 December 1995 (17 pages) |
12 May 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
12 May 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |