Kensington
London
W8 5TT
Director Name | Mr Keith David Duncan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 30 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harmsworth Quays Printing Limited Thurrock Com Oliver Road Grays West Thurrock Essex RM20 3ED |
Director Name | Herbert Charles Hardy |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | First Floor Flat 20 Cadogan Gardens London SW3 2RP |
Director Name | Mr Anthony Victor Hilton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | 12 Wellington Square London SW3 4HJ |
Director Name | Mr Michael David Jones |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Roseacre Thorpe Road Clacton-On-Sea Essex CO16 9SA |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | William James Pressey |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 8 Roxton Gardens Addington Village Croydon Surrey CR0 5AL |
Director Name | Mr Allan Francis Marshall |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 42 Orchard Lane Amersham Buckinghamshire HP6 5AA |
Director Name | Ian Jack Pay |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 86 Fairmile Lane Cobham Surrey KT11 2DA |
Director Name | Edward McIlwaine |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 79 Homemead Road Brickley Bromley Kent BR2 8AX |
Director Name | Mr Gordon Robert Mellis |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Kingswood Stonehill Headley Down Hampshire GU35 8HE |
Secretary Name | Mr Keith David Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(5 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 18 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Surrey Quays Road London SE16 7ND |
Director Name | Mr Anthony Guy Zitter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Dukes Avenue Chiswick London W4 2AF |
Director Name | David McNeill Mitchell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(6 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 32 Chisenhale Orton Waterville Peterborough Cambridgeshire PE2 5FP |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | 21 Illingworth St Leonards Hill Windsor Berkshire SL4 4UP |
Director Name | John Geoffrey Bird |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(7 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | C/O Harmsworth Quays Printing Limited Thurrock Com Oliver Road Grays West Thurrock Essex RM20 3ED |
Director Name | John Anthony McDonnell |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 July 2005) |
Role | Consultant |
Correspondence Address | Long Meadow Eaton Oxfordshire OX13 5PS |
Director Name | Christine Klafkowska |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(8 years, 8 months after company formation) |
Appointment Duration | 17 years (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | C/O Harmsworth Quays Printing Limited Thurrock Com Grays, West Thurrock Essex RM20 3ED |
Director Name | Mr Robert Alfred Villa |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | Farthings The Common Gallywood Chelmsford Essex CM2 8TR |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Director Name | Dr Richard Andrew Stunt |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 October 2016) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(16 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 02 October 2016) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Ifor David Pedley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Trewoof Water Lane St Agnes Cornwall TR5 0RA |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bramerton Street London SW3 5JS |
Director Name | Mr Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(20 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 September 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 32 Copper Beech Road Greenwich Ct 06830 United States |
Director Name | Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7, Rutland House, Marloes Road London W8 5LE |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Resigned |
Appointed | 18 October 2012(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2016) |
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 | 30 September 2013(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 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 | Mrs Julia Palmer-Poucher |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(25 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2016) |
Role | Printing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Website | harmsworthprinting.co.uk |
---|
Registered Address | C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1000 at £1 | Dmg Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £205,160,000 |
Gross Profit | £2,714,000 |
Net Worth | -£2,853,000 |
Current Liabilities | £19,093,000 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 July 2017 | Full accounts made up to 2 October 2016 (26 pages) |
---|---|
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 October 2016 | Termination of appointment of Richard Andrew Stunt as a director on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Frances Louise Sallas as a secretary on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Kevin Joseph Beatty as a director on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Julia Palmer-Poucher as a director on 2 October 2016 (1 page) |
13 February 2016 | Full accounts made up to 27 September 2015 (29 pages) |
18 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
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) |
19 March 2015 | Full accounts made up to 28 September 2014 (28 pages) |
6 March 2015 | Auditor's resignation (1 page) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 April 2014 | Full accounts made up to 29 September 2013 (28 pages) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
7 January 2014 | Appointment of Mrs Julia Palmer-Poucher as a director (2 pages) |
11 November 2013 | Director's details changed for Dr Richard Andrew Stunt on 8 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Dr Richard Andrew Stunt on 8 November 2013 (2 pages) |
25 October 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
25 October 2013 | Appointment of Matthew James Page as a director (2 pages) |
1 October 2013 | Termination of appointment of Christine Klafkowska as a director (1 page) |
1 October 2013 | Termination of appointment of John Bird as a director (1 page) |
1 October 2013 | Termination of appointment of Keith Duncan as a director (1 page) |
14 August 2013 | Termination of appointment of Ian Hanson as a director (2 pages) |
15 March 2013 | Full accounts made up to 30 September 2012 (29 pages) |
27 February 2013 | Registered office address changed from 1 Surrey Quays Road London SE16 7ND on 27 February 2013 (1 page) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
31 January 2013 | Director's details changed for John Geoffrey Bird on 14 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Keith Duncan on 14 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Christine Klafkowska on 14 January 2013 (2 pages) |
8 November 2012 | Termination of appointment of Keith Duncan as a secretary (1 page) |
8 November 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
14 August 2012 | Full accounts made up to 2 October 2011 (28 pages) |
14 August 2012 | Full accounts made up to 2 October 2011 (28 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (9 pages) |
2 June 2011 | Full accounts made up to 3 October 2010 (21 pages) |
2 June 2011 | Full accounts made up to 3 October 2010 (21 pages) |
23 March 2011 | Termination of appointment of Michael Pelosi as a director (1 page) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (10 pages) |
5 July 2010 | Full accounts made up to 4 October 2009 (24 pages) |
5 July 2010 | Full accounts made up to 4 October 2009 (24 pages) |
21 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
21 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for John Geoffrey Bird on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christine Klafkowska on 12 February 2010 (2 pages) |
13 February 2010 | Secretary's details changed for Keith Duncan on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Keith Duncan on 12 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
16 November 2009 | Termination of appointment of Ifor Pedley as a director (1 page) |
10 November 2009 | Termination of appointment of Martin Morgan as a director (1 page) |
27 July 2009 | Full accounts made up to 28 September 2008 (25 pages) |
19 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
4 November 2008 | Director appointed ian lawrence hanson (2 pages) |
4 November 2008 | Director appointed martin william howard morgan (3 pages) |
9 October 2008 | Appointment terminated director charles sinclair (1 page) |
4 August 2008 | Full accounts made up to 30 September 2007 (22 pages) |
17 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Full accounts made up to 30 July 2006 (20 pages) |
23 March 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
21 February 2007 | Return made up to 12/01/07; full list of members (8 pages) |
19 December 2006 | New director appointed (6 pages) |
20 November 2006 | New director appointed (3 pages) |
25 September 2006 | Company name changed harmsworth media printing limite d\certificate issued on 25/09/06 (2 pages) |
1 August 2006 | Company name changed harmsworth quays LIMITED\certificate issued on 01/08/06 (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
10 February 2006 | Return made up to 12/01/06; full list of members (9 pages) |
15 November 2005 | Accounting reference date shortened from 30/09/05 to 31/07/05 (1 page) |
2 August 2005 | Full accounts made up to 3 October 2004 (18 pages) |
2 August 2005 | Full accounts made up to 3 October 2004 (18 pages) |
29 July 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
21 January 2005 | Return made up to 12/01/05; full list of members (10 pages) |
5 October 2004 | New director appointed (4 pages) |
27 September 2004 | Director resigned (1 page) |
20 July 2004 | Full accounts made up to 28 September 2003 (17 pages) |
25 March 2004 | Return made up to 12/01/04; full list of members (10 pages) |
10 July 2003 | Full accounts made up to 29 September 2002 (16 pages) |
5 February 2003 | Return made up to 12/01/03; full list of members
|
29 June 2002 | Full accounts made up to 30 September 2001 (16 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (8 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Full accounts made up to 1 October 2000 (12 pages) |
16 July 2001 | Full accounts made up to 1 October 2000 (12 pages) |
20 January 2001 | Director's particulars changed (1 page) |
20 January 2001 | Return made up to 12/01/01; full list of members
|
31 July 2000 | Full accounts made up to 3 October 1999 (13 pages) |
31 July 2000 | Full accounts made up to 3 October 1999 (13 pages) |
5 July 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 12/01/00; full list of members
|
28 July 1999 | Full accounts made up to 27 September 1998 (12 pages) |
18 January 1999 | Return made up to 12/01/99; no change of members (6 pages) |
4 December 1998 | Auditor's resignation (1 page) |
28 July 1998 | Full accounts made up to 28 September 1997 (12 pages) |
22 January 1998 | Return made up to 12/01/98; full list of members
|
5 November 1997 | Resolutions
|
5 November 1997 | Resolutions
|
12 August 1997 | Full accounts made up to 29 September 1996 (3 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (3 pages) |
17 February 1997 | Return made up to 12/01/97; full list of members (9 pages) |
5 November 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
24 March 1996 | Director resigned (1 page) |
24 March 1996 | Return made up to 12/01/96; full list of members (10 pages) |
29 January 1996 | Director resigned (1 page) |
25 July 1995 | Director resigned (2 pages) |
7 July 1995 | Accounts for a dormant company made up to 2 October 1994 (3 pages) |
7 July 1995 | Accounts for a dormant company made up to 2 October 1994 (3 pages) |
20 June 1995 | Director resigned (2 pages) |
24 February 1995 | Director resigned (2 pages) |
26 January 1995 | New director appointed (3 pages) |
25 January 1995 | New director appointed (2 pages) |
16 February 1994 | New director appointed (2 pages) |
19 January 1993 | New director appointed (2 pages) |
31 March 1992 | Director resigned (2 pages) |
22 May 1990 | Director resigned;new director appointed (2 pages) |
21 January 1990 | New director appointed (2 pages) |
18 January 1990 | New director appointed (2 pages) |
16 January 1990 | New director appointed (2 pages) |
9 February 1989 | New director appointed (2 pages) |
9 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
13 April 1988 | Company name changed\certificate issued on 13/04/88 (2 pages) |
11 April 1988 | Memorandum and Articles of Association (4 pages) |
28 December 1987 | Incorporation (12 pages) |