Company NameDaily Mail And General Holdings Limited
Company StatusActive
Company Number01693108
CategoryPrivate Limited Company
Incorporation Date20 January 1983(41 years, 3 months ago)
Previous NameAssociated Newspapers Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed25 April 2017(34 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Director NameMr Nicholas Colum Mulholland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameStewart Gustav Steven
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address20 Woodstock Road
London
W4 1TZ
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 September 2010)
RoleSolicitor
Country of ResidenceFrance
Correspondence AddressLa Girouette
4860 Avenue Des Diables Bleus
Col D'Eze
06360
France
Director NameThe Viscount Rothermere Vere Harold Esmond Harmsworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 September 1998)
RoleCompany Chairman
Correspondence Address36 Rue Du Sentier
Paris
2e
Director NameHerbert Charles Hardy
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1994)
RoleCompany Director
Correspondence AddressFirst Floor Flat
20 Cadogan Gardens
London
SW3 2RP
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Director NameRoger Neill Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address8a Chaddesley Glen
Canford Cliffs
Poole
Dorset
BH13 7PF
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lower Addison Gardens
London
W14 8BQ
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Director NameSir David English
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 1998)
RoleCompany Director
Correspondence Address15 Cowley Street
Westminster
London
SW1P 3LZ
Director NameAndrew Clive Alexander
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressPinehill Old Forewood Lane
Crowhurst
Battle
East Sussex
TN33 9AA
Secretary NameMr John Peter Williams
NationalityBritish
StatusResigned
Appointed11 January 1992(8 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(11 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 September 2001)
RoleCompany Director
Correspondence Address2nd Floor
19 Hyde Park Square
London
W2 2JR
Director NameMr Paul Michael Dacre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(15 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(15 years, 8 months after company formation)
Appointment Duration12 years (resigned 19 September 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(16 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(16 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 28 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMr Nicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed10 November 1999(16 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(18 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 2010)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(21 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 September 2010)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(21 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr David Howard Nelson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartshorn House Mermaid Street
Rye
TN31 7EU
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(28 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Peter Gerard Duffy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(29 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 May 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Director NameMr Adam Bjorn Webster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(29 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Secretary NamePenelope Claire Chapman
StatusResigned
Appointed01 October 2012(29 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2017)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(34 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT
Director NameMr Timothy Guy Collier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(35 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington London
W8 5TT

Contact

Websitedmgt.co.uk/
Email address[email protected]
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington 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

3.4b at £0.2Daily Mail & General Trust PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,048,674,000
Cash£762,000
Current Liabilities£2,007,532,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

10 January 1989Delivered on: 26 January 1989
Satisfied on: 8 December 1992
Persons entitled: Bankers Trustee Company Limitedas Trustee for the Holders of the Bonds

Classification: Inst deed
Secured details: £60,000,000 81/4% guarantees exchangeable bonds due 2003.
Particulars: (See form 395 ref: M199 and & contination sheets for full details of charge).
Fully Satisfied

Filing History

12 June 2023Director's details changed for Mr Nicholas Colum Mulholland on 26 May 2023 (2 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
2 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
2 March 2023Audit exemption subsidiary accounts made up to 30 September 2022 (62 pages)
2 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages)
2 March 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
6 July 2022Full accounts made up to 30 September 2021 (68 pages)
1 July 2022Appointment of Mr Nicholas Colum Mulholland as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Adam Bjorn Webster as a director on 1 July 2022 (1 page)
5 April 2022Confirmation statement made on 1 April 2022 with updates (5 pages)
31 March 2022Termination of appointment of Timothy Guy Collier as a director on 31 March 2022 (1 page)
6 December 2021Resolutions
  • RES13 ‐ Company business 30/11/2021
(3 pages)
23 November 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 22/11/2021
(1 page)
23 November 2021Solvency Statement dated 22/11/21 (1 page)
23 November 2021Statement by Directors (1 page)
23 November 2021Statement of capital on 23 November 2021
  • GBP 50,000,025.00
(3 pages)
26 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 50,000,025
(3 pages)
1 July 2021Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mr Timothy Guy Collier on 1 December 2020 (2 pages)
10 March 2021Full accounts made up to 30 September 2020 (61 pages)
20 July 2020Full accounts made up to 30 September 2019 (66 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
2 October 2019Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (49 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
27 February 2019Director's details changed for Mr Timothy Guy Collier on 27 February 2019 (2 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
21 May 2018Appointment of Mr Timothy Guy Collier as a director on 18 May 2018 (2 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
14 March 2018Full accounts made up to 30 September 2017 (53 pages)
3 July 2017Appointment of Mrs Frances Louise Sallas as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mrs Frances Louise Sallas as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Penelope Claire Chapman as a director on 1 July 2017 (1 page)
3 July 2017Termination of appointment of Penelope Claire Chapman as a director on 1 July 2017 (1 page)
25 April 2017Appointment of Mrs Penelope Claire Chapman as a director on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Penelope Claire Chapman as a secretary on 25 April 2017 (1 page)
25 April 2017Termination of appointment of Penelope Claire Chapman as a secretary on 25 April 2017 (1 page)
25 April 2017Appointment of Mrs Frances Louise Sallas as a secretary on 25 April 2017 (2 pages)
25 April 2017Appointment of Mrs Penelope Claire Chapman as a director on 25 April 2017 (2 pages)
25 April 2017Appointment of Mrs Frances Louise Sallas as a secretary on 25 April 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
11 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
29 March 2017Full accounts made up to 30 September 2016 (59 pages)
29 March 2017Full accounts made up to 30 September 2016 (59 pages)
9 February 2017Amended full accounts made up to 30 September 2015 (50 pages)
9 February 2017Amended full accounts made up to 30 September 2015 (50 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000,000
(6 pages)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000,000
(6 pages)
9 March 2016Full accounts made up to 30 September 2015 (66 pages)
9 March 2016Full accounts made up to 30 September 2015 (49 pages)
9 March 2016Full accounts made up to 30 September 2015 (66 pages)
14 July 2015Solvency Statement dated 01/07/15 (1 page)
14 July 2015Statement by Directors (1 page)
14 July 2015Statement of capital on 14 July 2015
  • GBP 50,000,000
(4 pages)
14 July 2015Solvency Statement dated 01/07/15 (1 page)
14 July 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled & shareholding of daily mail & trust PLC be reduced 01/07/2015
(1 page)
14 July 2015Statement by Directors (1 page)
14 July 2015Statement of capital on 14 July 2015
  • GBP 50,000,000
(4 pages)
17 June 2015Auditor's resignation (1 page)
17 June 2015Auditor's resignation (1 page)
3 June 2015Termination of appointment of Peter Gerard Duffy as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Martin William Howard Morgan as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Peter Gerard Duffy as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of Martin William Howard Morgan as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of David Martin Maxfield Dutton as a director on 28 May 2015 (1 page)
3 June 2015Termination of appointment of David Martin Maxfield Dutton as a director on 28 May 2015 (1 page)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 850,497,735
(9 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 850,497,735
(9 pages)
22 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 850,497,735
(9 pages)
23 March 2015Full accounts made up to 30 September 2014 (43 pages)
23 March 2015Full accounts made up to 30 September 2014 (43 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 850,497,735
(9 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 850,497,735
(9 pages)
2 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 850,497,735
(9 pages)
6 March 2014Full accounts made up to 30 September 2013 (49 pages)
6 March 2014Full accounts made up to 30 September 2013 (49 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (8 pages)
18 March 2013Full accounts made up to 30 September 2012 (54 pages)
18 March 2013Full accounts made up to 30 September 2012 (54 pages)
8 October 2012Appointment of Penelope Claire Chapman as a secretary (1 page)
8 October 2012Appointment of Penelope Claire Chapman as a secretary (1 page)
5 October 2012Appointment of Adam Bjorn Webster as a director (2 pages)
5 October 2012Appointment of Mr David Martin Maxfield Dutton as a director (2 pages)
5 October 2012Termination of appointment of Nicholas Jennings as a secretary (1 page)
5 October 2012Termination of appointment of Nicholas Jennings as a secretary (1 page)
5 October 2012Appointment of Mr William Richard Flint as a director (2 pages)
5 October 2012Appointment of Mr David Martin Maxfield Dutton as a director (2 pages)
5 October 2012Appointment of Adam Bjorn Webster as a director (2 pages)
5 October 2012Appointment of Peter Gerard Duffy as a director (2 pages)
5 October 2012Appointment of Peter Gerard Duffy as a director (2 pages)
5 October 2012Appointment of Mr William Richard Flint as a director (2 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 2 October 2011 (52 pages)
4 April 2012Full accounts made up to 2 October 2011 (52 pages)
4 April 2012Full accounts made up to 2 October 2011 (52 pages)
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)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
14 July 2011Termination of appointment of a director (2 pages)
14 July 2011Termination of appointment of a director (2 pages)
12 July 2011Appointment of Stephen Wayne Daintith as a director (3 pages)
12 July 2011Appointment of Stephen Wayne Daintith as a director (3 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (15 pages)
26 April 2011Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
26 April 2011Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
14 April 2011Termination of appointment of John Williams as a director (1 page)
14 April 2011Termination of appointment of John Williams as a director (1 page)
25 February 2011Full accounts made up to 3 October 2010 (35 pages)
25 February 2011Full accounts made up to 3 October 2010 (35 pages)
25 February 2011Full accounts made up to 3 October 2010 (35 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
12 October 2010Termination of appointment of Kevin Beatty as a director (2 pages)
12 October 2010Termination of appointment of Kevin Beatty as a director (2 pages)
7 October 2010Termination of appointment of The Rothermere as a director (2 pages)
7 October 2010Termination of appointment of The Rothermere as a director (2 pages)
7 October 2010Termination of appointment of Paul Dacre as a director (2 pages)
7 October 2010Termination of appointment of Paul Dacre as a director (2 pages)
6 October 2010Termination of appointment of Michael Pelosi as a director (2 pages)
6 October 2010Termination of appointment of Peter Ensor as a director (2 pages)
6 October 2010Termination of appointment of Michael Pelosi as a director (2 pages)
6 October 2010Termination of appointment of Peter Ensor as a director (2 pages)
6 October 2010Termination of appointment of David Nelson as a director (2 pages)
6 October 2010Termination of appointment of John Hemingway as a director (2 pages)
6 October 2010Termination of appointment of David Nelson as a director (2 pages)
6 October 2010Termination of appointment of John Hemingway as a director (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (22 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (22 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (22 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)
1 April 2010Director's details changed for Michael Paul Pelosi on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Paul Pelosi on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Paul Pelosi on 1 April 2010 (2 pages)
26 March 2010Director's details changed for Kevin Joseph Beatty on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Kevin Joseph Beatty 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)
8 March 2010Full accounts made up to 4 October 2009 (36 pages)
8 March 2010Full accounts made up to 4 October 2009 (36 pages)
8 March 2010Full accounts made up to 4 October 2009 (36 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 Nicholas David De Burgh Jennings on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Nicholas David De Burgh Jennings on 18 February 2010 (1 page)
25 January 2010Director's details changed for David Howard Nelson on 10 December 2009 (3 pages)
25 January 2010Director's details changed for David Howard Nelson on 10 December 2009 (3 pages)
15 January 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Michael Paul Pelosi on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Michael Paul Pelosi on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
15 January 2010Director's details changed for Michael Paul Pelosi on 5 January 2010 (3 pages)
6 August 2009Director appointed david howard nelson (1 page)
6 August 2009Director appointed david howard nelson (1 page)
3 August 2009Appointment terminated director stephen gray (1 page)
3 August 2009Appointment terminated director stephen gray (1 page)
26 March 2009Return made up to 27/02/09; full list of members (9 pages)
26 March 2009Return made up to 27/02/09; full list of members (9 pages)
3 March 2009Full accounts made up to 28 September 2008 (40 pages)
3 March 2009Full accounts made up to 28 September 2008 (40 pages)
19 February 2009Director's change of particulars / peter ensor / 01/03/2007 (1 page)
19 February 2009Director's change of particulars / peter ensor / 01/03/2007 (1 page)
2 October 2008Appointment terminated director charles sinclair (1 page)
2 October 2008Appointment terminated director charles sinclair (1 page)
12 August 2008Return made up to 27/02/08; full list of members (7 pages)
12 August 2008Return made up to 27/02/08; full list of members (7 pages)
8 August 2008S-div (1 page)
8 August 2008Resolutions
  • RES13 ‐ Sub division 24/04/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2008Resolutions
  • RES13 ‐ Sub division 24/04/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2008Resolutions
  • RES13 ‐ Sub division 24/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2008S-div (1 page)
8 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2008Resolutions
  • RES13 ‐ Sub division 24/04/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2008Director's change of particulars / michael pelosi / 02/01/2008 (1 page)
5 August 2008Director's change of particulars / kevin beatty / 02/01/2008 (1 page)
5 August 2008Director's change of particulars / michael pelosi / 02/01/2008 (1 page)
5 August 2008Director's change of particulars / kevin beatty / 02/01/2008 (1 page)
13 March 2008Full accounts made up to 30 September 2007 (41 pages)
13 March 2008Full accounts made up to 30 September 2007 (41 pages)
20 March 2007Return made up to 27/02/07; full list of members (11 pages)
20 March 2007Return made up to 27/02/07; full list of members (11 pages)
12 February 2007Full accounts made up to 1 October 2006 (38 pages)
12 February 2007Full accounts made up to 1 October 2006 (38 pages)
12 February 2007Full accounts made up to 1 October 2006 (38 pages)
7 July 2006Director's particulars changed (1 page)
7 July 2006Director's particulars changed (1 page)
27 February 2006Return made up to 27/02/06; full list of members (11 pages)
27 February 2006Return made up to 27/02/06; full list of members (11 pages)
9 December 2005Full accounts made up to 2 October 2005 (29 pages)
9 December 2005Full accounts made up to 2 October 2005 (29 pages)
9 December 2005Full accounts made up to 2 October 2005 (29 pages)
18 August 2005Amended full accounts made up to 3 October 2004 (28 pages)
18 August 2005Amended full accounts made up to 3 October 2004 (28 pages)
18 August 2005Amended full accounts made up to 3 October 2004 (28 pages)
3 May 2005Return made up to 27/02/05; full list of members (11 pages)
3 May 2005Return made up to 27/02/05; full list of members (11 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
16 December 2004Full accounts made up to 3 October 2004 (29 pages)
16 December 2004Full accounts made up to 3 October 2004 (29 pages)
16 December 2004Full accounts made up to 3 October 2004 (29 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
8 March 2004Return made up to 27/02/04; full list of members (11 pages)
8 March 2004Return made up to 27/02/04; full list of members (11 pages)
18 January 2004Full accounts made up to 28 September 2003 (28 pages)
18 January 2004Full accounts made up to 28 September 2003 (28 pages)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
12 March 2003Return made up to 06/03/03; full list of members (12 pages)
12 March 2003Return made up to 06/03/03; full list of members (12 pages)
8 March 2003Statement of affairs (1 page)
8 March 2003Ad 07/11/02--------- £ si [email protected]= 417058878 £ ic 433438857/850497735 (2 pages)
8 March 2003Ad 07/11/02--------- £ si [email protected]= 417058878 £ ic 433438857/850497735 (2 pages)
8 March 2003Statement of affairs (1 page)
4 February 2003Full accounts made up to 29 September 2002 (27 pages)
4 February 2003Full accounts made up to 29 September 2002 (27 pages)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002£ nc 500000000/1000000000 07/11/02 (1 page)
19 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2002£ nc 500000000/1000000000 07/11/02 (1 page)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
8 February 2002Full accounts made up to 30 September 2001 (25 pages)
8 February 2002Full accounts made up to 30 September 2001 (25 pages)
4 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 November 2001New director appointed (4 pages)
3 November 2001New director appointed (4 pages)
16 August 2001Auditor's resignation (7 pages)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 1 October 2000 (25 pages)
4 June 2001Full accounts made up to 1 October 2000 (25 pages)
4 June 2001Full accounts made up to 1 October 2000 (25 pages)
7 February 2001Return made up to 11/01/01; full list of members (9 pages)
7 February 2001Return made up to 11/01/01; full list of members (9 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
30 March 2000Full accounts made up to 3 October 1999 (26 pages)
30 March 2000Full accounts made up to 3 October 1999 (26 pages)
30 March 2000Full accounts made up to 3 October 1999 (26 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
25 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 January 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999New secretary appointed (2 pages)
19 November 1999New secretary appointed (2 pages)
3 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/99
(1 page)
3 August 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/07/99
(1 page)
16 June 1999Full accounts made up to 27 September 1998 (24 pages)
16 June 1999Full accounts made up to 27 September 1998 (24 pages)
15 February 1999Return made up to 11/01/99; full list of members (16 pages)
15 February 1999Return made up to 11/01/99; full list of members (16 pages)
15 September 1998New director appointed (3 pages)
15 September 1998New director appointed (3 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
25 June 1998Full accounts made up to 28 September 1997 (24 pages)
25 June 1998Full accounts made up to 28 September 1997 (24 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
21 January 1998Return made up to 11/01/98; full list of members (18 pages)
21 January 1998Return made up to 11/01/98; full list of members (18 pages)
15 January 1998Company name changed associated newspapers holdings l imited\certificate issued on 16/01/98 (2 pages)
15 January 1998Company name changed associated newspapers holdings l imited\certificate issued on 16/01/98 (2 pages)
16 June 1997Full accounts made up to 29 September 1996 (24 pages)
16 June 1997Full accounts made up to 29 September 1996 (24 pages)
21 February 1997Return made up to 11/01/97; no change of members (16 pages)
21 February 1997Return made up to 11/01/97; no change of members (16 pages)
20 February 1997Director's particulars changed (1 page)
20 February 1997Director's particulars changed (1 page)
12 February 1997New director appointed (3 pages)
12 February 1997New director appointed (3 pages)
12 February 1997New director appointed (3 pages)
12 February 1997New director appointed (3 pages)
11 February 1997Location of register of members (1 page)
11 February 1997Location of register of members (1 page)
24 June 1996Full accounts made up to 1 October 1995 (25 pages)
24 June 1996Full accounts made up to 1 October 1995 (25 pages)
24 June 1996Full accounts made up to 1 October 1995 (25 pages)
9 February 1996Return made up to 11/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
9 February 1996Return made up to 11/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
9 January 1996Director resigned (1 page)
9 January 1996Director resigned (1 page)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
7 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 August 1995Ad 28/07/95--------- £ si 400000000@1=400000000 £ ic 33438857/433438857 (2 pages)
7 August 1995Ad 28/07/95--------- £ si 400000000@1=400000000 £ ic 33438857/433438857 (2 pages)
10 July 1995Full accounts made up to 2 October 1994 (25 pages)
10 July 1995Full accounts made up to 2 October 1994 (25 pages)
10 July 1995Full accounts made up to 2 October 1994 (25 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (295 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
7 July 1994Full group accounts made up to 3 October 1993 (35 pages)
7 July 1994Full group accounts made up to 3 October 1993 (35 pages)
7 July 1994Full group accounts made up to 3 October 1993 (35 pages)
15 July 1993Full group accounts made up to 30 September 1992 (33 pages)
15 July 1993Full group accounts made up to 30 September 1992 (33 pages)
20 July 1992Memorandum and Articles of Association (4 pages)
20 July 1992Memorandum and Articles of Association (4 pages)
16 July 1992Full group accounts made up to 30 September 1991 (36 pages)
16 July 1992Full group accounts made up to 30 September 1991 (36 pages)
5 June 1992Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 June 1992Ad 18/05/92--------- £ si [email protected]=16711149 £ ic 16727708/33438857 (2 pages)
5 June 1992£ nc 23288851/40000000 23/04/92 (1 page)
5 June 1992£ nc 23288851/40000000 23/04/92 (1 page)
5 June 1992Memorandum and Articles of Association (4 pages)
5 June 1992Ad 18/05/92--------- £ si [email protected]=16711149 £ ic 16727708/33438857 (2 pages)
5 June 1992Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 June 1992Memorandum and Articles of Association (4 pages)
4 June 1992Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
4 June 1992Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(4 pages)
10 April 1991Full group accounts made up to 30 September 1990 (34 pages)
10 April 1991Full group accounts made up to 30 September 1990 (34 pages)
25 September 1990Full group accounts made up to 30 September 1989 (34 pages)
25 September 1990Full group accounts made up to 30 September 1989 (34 pages)
10 April 1989Full group accounts made up to 30 September 1988 (25 pages)
10 April 1989Full group accounts made up to 30 September 1988 (25 pages)
31 January 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 January 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
24 January 1989Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 1989Re-registration of Memorandum and Articles (12 pages)
24 January 1989Re-registration of Memorandum and Articles (12 pages)
24 January 1989Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 1988Full group accounts made up to 30 September 1987 (34 pages)
13 April 1988Full group accounts made up to 30 September 1987 (34 pages)
14 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
14 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(49 pages)
6 April 1987Full accounts made up to 30 September 1986 (30 pages)
6 April 1987Full accounts made up to 30 September 1986 (30 pages)
21 March 1986Accounts made up to 30 September 1985 (27 pages)
21 March 1986Accounts made up to 30 September 1985 (27 pages)
20 January 1983Certificate of incorporation (1 page)
20 January 1983Certificate of incorporation (1 page)