2 Derry Street
Kensington
London.
W8 5TT
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Kiran Bir Singh Malik |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 1a St Albans Gardens Teddington Middlesex TW11 8AE |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(20 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(23 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Matthew James Page |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 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 | Richard Thomas Breeden |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Wakehurst Road London SW11 6DA |
Director Name | Janet Hammond |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Canbury 12 Manor Way Chesham Buckinghamshire HP5 3BG |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Thomas William Than |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2021(49 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2022) |
Role | Chief Financial Officer (Dmg Media) |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Website | mailfinance.co.uk |
---|---|
Telephone | 0800 9533660 |
Telephone region | Freephone |
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 |
100 at £1 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
28 June 2017 | Accounts for a dormant company made up to 2 October 2016 (6 pages) |
---|---|
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
19 October 2015 | Accounts for a dormant company made up to 27 September 2015 (4 pages) |
26 May 2015 | Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page) |
26 May 2015 | Appointment of Mr James Justin Siderfin Welsh as a director on 22 May 2015 (2 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
13 October 2014 | Accounts for a dormant company made up to 28 September 2014 (4 pages) |
26 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 December 2013 | Accounts for a dormant company made up to 29 September 2013 (4 pages) |
19 September 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
2 September 2013 | Termination of appointment of Richard Breeden as a director (1 page) |
24 May 2013 | Withdraw the company strike off application (2 pages) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Application to strike the company off the register (4 pages) |
15 October 2012 | Termination of appointment of Janet Hammond as a director (1 page) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
24 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
7 February 2011 | Appointment of Janet Hammond as a director (3 pages) |
7 February 2011 | Appointment of Richard Thomas Breeden as a director (3 pages) |
3 February 2011 | Change of name notice (2 pages) |
3 February 2011 | Company name changed weekend publications LIMITED\certificate issued on 03/02/11
|
24 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
21 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
30 July 2009 | Accounts for a dormant company made up to 29 September 2008 (6 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
11 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
19 February 2007 | Return made up to 21/01/07; full list of members (5 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed (2 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
16 February 2006 | Return made up to 21/01/06; full list of members (5 pages) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
14 February 2005 | Return made up to 21/01/05; full list of members (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
9 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
16 July 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
10 February 2003 | Return made up to 21/01/03; full list of members (5 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
5 February 2002 | Return made up to 21/01/02; full list of members (5 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 1 October 2000 (3 pages) |
8 February 2001 | Return made up to 21/01/01; full list of members (5 pages) |
17 October 2000 | Director's particulars changed (1 page) |
18 July 2000 | Accounts for a dormant company made up to 3 October 1999 (3 pages) |
18 July 2000 | Accounts for a dormant company made up to 3 October 1999 (3 pages) |
15 March 2000 | Return made up to 21/01/00; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 27 September 1998 (3 pages) |
10 February 1999 | Return made up to 21/01/99; full list of members (6 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Accounts for a dormant company made up to 28 September 1997 (3 pages) |
12 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
10 July 1997 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
6 March 1997 | Return made up to 21/01/97; no change of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
16 July 1996 | Accounts for a dormant company made up to 1 October 1995 (3 pages) |
31 January 1996 | Return made up to 21/01/96; full list of members (8 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
13 September 1995 | Director resigned (4 pages) |
13 September 1995 | New director appointed (6 pages) |
16 June 1995 | Accounts for a dormant company made up to 2 October 1994 (3 pages) |
16 June 1995 | Accounts for a dormant company made up to 2 October 1994 (3 pages) |
2 August 1972 | Incorporation (45 pages) |