Company NameDaily Mail And General Investments Limited
DirectorsWilliam Richard Flint and Frances Louise Sallas
Company StatusActive
Company Number02251116
CategoryPrivate Limited Company
Incorporation Date4 May 1988(36 years ago)

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
Appointed23 April 2015(26 years, 12 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed25 April 2017(28 years, 12 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(29 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameEdward David Abel Ram
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1993)
RoleSolicitor
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1993)
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
Appointed22 December 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1993)
RoleCompany Chairman
Correspondence Address36 Rue Du Sentier
Paris
2e
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Secretary NameMr John Peter Williams
NationalityBritish
StatusResigned
Appointed22 December 1992(4 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameAdrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 December 1997)
RoleChartered Accountant
Correspondence AddressSundale 25 Yester Road
Chislehurst
Kent
BR7 1HN
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(5 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed13 August 1996(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 January 1999)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 1997(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(10 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMr Nicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed18 January 2000(11 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(20 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2016)
RoleMD
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(22 years, 11 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
Secretary NamePenelope Claire Chapman
StatusResigned
Appointed01 October 2012(24 years, 5 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(28 years, 12 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

Contact

Websitedmgt.co.uk/
Telephone020 79386767
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

611.3m at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£332,000
Gross Profit-£1,234,000
Net Worth£663,845,000
Cash£2,000
Current Liabilities£28,751,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

1 December 1988Delivered on: 6 December 1988
Satisfied on: 18 July 2013
Persons entitled: Citi Bank, N.A.

Classification: A memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest to the issued ordinary shares of 25P each I n associated newspapers holdings PLC with all dividends, interest and other income. (For details dee form 395 and continuation sheets relevant to this charge).
Fully Satisfied

Filing History

2 March 2023Audit exemption subsidiary accounts made up to 30 September 2022 (27 pages)
2 March 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
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)
25 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
6 July 2022Full accounts made up to 30 September 2021 (34 pages)
2 December 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
1 July 2021Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages)
11 March 2021Full accounts made up to 30 September 2020 (31 pages)
27 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
13 July 2020Full accounts made up to 30 September 2019 (32 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)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
2 October 2019Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages)
19 June 2019Full accounts made up to 30 September 2018 (29 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 September 2017 (31 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Penelope Claire Chapman as a director on 1 July 2017 (1 page)
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)
25 April 2017Appointment of Mrs Penelope Claire Chapman as a director 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 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 Frances Louise Sallas as a secretary on 25 April 2017 (2 pages)
18 April 2017Full accounts made up to 30 September 2016 (33 pages)
18 April 2017Full accounts made up to 30 September 2016 (33 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)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
4 April 2016Full accounts made up to 30 September 2015 (30 pages)
4 April 2016Full accounts made up to 30 September 2015 (30 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 611,286,404
(7 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 611,286,404
(7 pages)
17 June 2015Solvency Statement dated 28/05/15 (1 page)
17 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/05/2015
(1 page)
17 June 2015Statement of capital on 17 June 2015
  • GBP 1,000,000
(4 pages)
17 June 2015Statement by Directors (1 page)
17 June 2015Solvency Statement dated 28/05/15 (1 page)
17 June 2015Statement by Directors (1 page)
17 June 2015Statement of capital on 17 June 2015
  • GBP 1,000,000
(4 pages)
19 May 2015Re-registration from a public company to a private limited company (2 pages)
19 May 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 May 2015Re-registration of Memorandum and Articles (31 pages)
19 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
19 May 2015Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 May 2015Appointment of Mr William Richard Flint as a director on 23 April 2015 (3 pages)
1 May 2015Appointment of Mr William Richard Flint as a director on 23 April 2015 (3 pages)
23 March 2015Full accounts made up to 30 September 2014 (26 pages)
23 March 2015Full accounts made up to 30 September 2014 (26 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 611,286,404
(6 pages)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 611,286,404
(6 pages)
6 March 2014Full accounts made up to 30 September 2013 (25 pages)
6 March 2014Full accounts made up to 30 September 2013 (25 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 611,286,404
(6 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 611,286,404
(6 pages)
18 July 2013Satisfaction of charge 1 in full (3 pages)
18 July 2013Satisfaction of charge 1 in full (3 pages)
30 April 2013Full accounts made up to 30 September 2012 (26 pages)
30 April 2013Full accounts made up to 30 September 2012 (26 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 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 2012Termination of appointment of Nicholas Jennings as a secretary (1 page)
5 October 2012Termination of appointment of Nicholas Jennings as a secretary (1 page)
29 March 2012Full accounts made up to 2 October 2011 (25 pages)
29 March 2012Full accounts made up to 2 October 2011 (25 pages)
29 March 2012Full accounts made up to 2 October 2011 (25 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
25 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 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 Mr Stephen Wayne Daintith as a director (3 pages)
12 July 2011Appointment of Mr Stephen Wayne Daintith as a director (3 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)
9 March 2011Full accounts made up to 3 October 2010 (18 pages)
9 March 2011Full accounts made up to 3 October 2010 (18 pages)
9 March 2011Full accounts made up to 3 October 2010 (18 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
26 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 611,286,404
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 611,286,404
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 557,858,904
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 557,858,904
(4 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 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)
15 March 2010Full accounts made up to 4 October 2009 (16 pages)
15 March 2010Full accounts made up to 4 October 2009 (16 pages)
15 March 2010Full accounts made up to 4 October 2009 (16 pages)
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)
18 February 2010Secretary's details changed for Nicholas David De Burgh Jennings on 18 February 2010 (1 page)
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)
12 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 72,100,000
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 72,100,000
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 72,100,000
(4 pages)
13 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 72,100,000.00
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 72,100,000.00
(2 pages)
13 November 2009Statement of capital following an allotment of shares on 9 November 2009
  • GBP 72,100,000.00
(2 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
3 March 2009Full accounts made up to 28 September 2008 (15 pages)
3 March 2009Full accounts made up to 28 September 2008 (15 pages)
8 December 2008Return made up to 08/11/08; full list of members (4 pages)
8 December 2008Return made up to 08/11/08; full list of members (4 pages)
4 December 2008Ad 03/11/08\gbp si 72000000@1=72000000\gbp ic 50000/72050000\ (2 pages)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2008Ad 03/11/08\gbp si 72000000@1=72000000\gbp ic 50000/72050000\ (2 pages)
4 December 2008Nc inc already adjusted 27/10/08 (1 page)
4 December 2008Nc inc already adjusted 27/10/08 (1 page)
23 October 2008Director and secretary appointed martin william howard morgan (3 pages)
23 October 2008Director and secretary appointed martin william howard morgan (3 pages)
2 October 2008Appointment terminated director charles sinclair (1 page)
2 October 2008Appointment terminated director charles sinclair (1 page)
28 April 2008Full accounts made up to 30 September 2007 (16 pages)
28 April 2008Full accounts made up to 30 September 2007 (16 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
8 November 2007Return made up to 08/11/07; full list of members (3 pages)
12 February 2007Full accounts made up to 1 October 2006 (15 pages)
12 February 2007Full accounts made up to 1 October 2006 (15 pages)
12 February 2007Full accounts made up to 1 October 2006 (15 pages)
20 November 2006Return made up to 09/11/06; full list of members (7 pages)
20 November 2006Return made up to 09/11/06; full list of members (7 pages)
6 February 2006Full accounts made up to 2 October 2005 (13 pages)
6 February 2006Full accounts made up to 2 October 2005 (13 pages)
6 February 2006Full accounts made up to 2 October 2005 (13 pages)
23 November 2005Return made up to 09/11/05; full list of members (7 pages)
23 November 2005Return made up to 09/11/05; full list of members (7 pages)
18 April 2005Full accounts made up to 3 October 2004 (13 pages)
18 April 2005Full accounts made up to 3 October 2004 (13 pages)
18 April 2005Full accounts made up to 3 October 2004 (13 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
30 November 2004Return made up to 24/11/04; full list of members (7 pages)
24 March 2004Full accounts made up to 28 September 2003 (12 pages)
24 March 2004Full accounts made up to 28 September 2003 (12 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
18 December 2003Return made up to 12/12/03; full list of members (7 pages)
4 February 2003Full accounts made up to 29 September 2002 (12 pages)
4 February 2003Full accounts made up to 29 September 2002 (12 pages)
18 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2002Secretary's particulars changed (1 page)
19 April 2002Secretary's particulars changed (1 page)
24 December 2001Full accounts made up to 30 September 2001 (13 pages)
24 December 2001Full accounts made up to 30 September 2001 (13 pages)
24 December 2001Return made up to 18/12/01; full list of members (7 pages)
24 December 2001Return made up to 18/12/01; full list of members (7 pages)
16 August 2001Auditor's resignation (7 pages)
16 August 2001Auditor's resignation (7 pages)
15 January 2001Full accounts made up to 1 October 2000 (11 pages)
15 January 2001Full accounts made up to 1 October 2000 (11 pages)
15 January 2001Return made up to 22/12/00; full list of members (7 pages)
15 January 2001Return made up to 22/12/00; full list of members (7 pages)
15 January 2001Full accounts made up to 1 October 2000 (11 pages)
15 March 2000Full accounts made up to 3 October 1999 (13 pages)
15 March 2000Full accounts made up to 3 October 1999 (13 pages)
15 March 2000Full accounts made up to 3 October 1999 (13 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 May 1999Full accounts made up to 27 September 1998 (13 pages)
7 May 1999Full accounts made up to 27 September 1998 (13 pages)
25 January 1999Return made up to 22/12/98; full list of members (8 pages)
25 January 1999Return made up to 22/12/98; full list of members (8 pages)
21 January 1999New director appointed (3 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999New director appointed (3 pages)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
8 April 1998Full accounts made up to 28 September 1997 (11 pages)
8 April 1998Full accounts made up to 28 September 1997 (11 pages)
10 February 1998New director appointed (3 pages)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (3 pages)
10 February 1998Director resigned (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
13 January 1998Return made up to 22/12/97; full list of members (8 pages)
13 January 1998Return made up to 22/12/97; full list of members (8 pages)
23 April 1997Full accounts made up to 29 September 1996 (11 pages)
23 April 1997Full accounts made up to 29 September 1996 (11 pages)
8 January 1997Return made up to 22/12/96; full list of members (8 pages)
8 January 1997Return made up to 22/12/96; full list of members (8 pages)
21 August 1996Secretary resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996New secretary appointed (1 page)
21 April 1996Full accounts made up to 1 October 1995 (8 pages)
21 April 1996Full accounts made up to 1 October 1995 (8 pages)
21 April 1996Full accounts made up to 1 October 1995 (8 pages)
17 January 1996Return made up to 22/12/95; full list of members (8 pages)
17 January 1996Return made up to 22/12/95; full list of members (8 pages)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of register of members (non legible) (1 page)
3 May 1995Full accounts made up to 2 October 1994 (7 pages)
3 May 1995Full accounts made up to 2 October 1994 (7 pages)
3 May 1995Full accounts made up to 2 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
18 April 1994Full accounts made up to 3 October 1993 (8 pages)
18 April 1994Full accounts made up to 3 October 1993 (8 pages)
18 April 1994Full accounts made up to 3 October 1993 (8 pages)
8 April 1993Full accounts made up to 30 September 1992 (9 pages)
8 April 1993Full accounts made up to 30 September 1992 (9 pages)
29 April 1992Full accounts made up to 30 September 1991 (9 pages)
29 April 1992Full accounts made up to 30 September 1991 (9 pages)
22 April 1991Full accounts made up to 30 September 1990 (9 pages)
22 April 1991Full accounts made up to 30 September 1990 (9 pages)
8 January 1990Full accounts made up to 30 September 1989 (9 pages)
8 January 1990Full accounts made up to 30 September 1989 (9 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 March 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 December 1988Particulars of mortgage/charge (7 pages)
6 December 1988Particulars of mortgage/charge (7 pages)
21 October 1988Company name changed sharereal PUBLIC LIMITED COMPANY\certificate issued on 21/10/88 (2 pages)
21 October 1988Company name changed sharereal PUBLIC LIMITED COMPANY\certificate issued on 21/10/88 (2 pages)
20 October 1988Application to commence business (2 pages)
20 October 1988Application to commence business (2 pages)
4 May 1988Incorporation (15 pages)
4 May 1988Incorporation (15 pages)