Lausanne
Switzerland
Director Name | Mr David Howard Nelson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartshorn House Mermaid Street Rye TN31 7EU |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 17 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Paul Henry McCarthy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 days (resigned 08 June 1993) |
Role | Solicitor |
Correspondence Address | Freshfields 65 Fleet Street London EC47 1HS |
Director Name | Glafkos Tombolis |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 days (resigned 08 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Glafkos Tombolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(1 week, 1 day after company formation) |
Appointment Duration | 4 days (resigned 08 June 1993) |
Role | Trainee Solicitor |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stephen Marius Gray |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Maze Hill Greenwich London SE10 8XQ |
Director Name | Mr Niilo Heikki Hakkarainen |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 08 June 1993(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 February 2004) |
Role | Management Consultant |
Correspondence Address | Kulosaaerntie 13 Helsinki 00570 |
Director Name | The Viscount Rothermere Vere Harold Esmond Harmsworth |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 September 1998) |
Role | Company Chairman |
Correspondence Address | 36 Rue Du Sentier Paris 2e |
Secretary Name | Mr John Peter Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 9 months (resigned 25 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(10 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 2009) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dmgt.com/ |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Daily Mail & General Trust PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2013 | Application to strike the company off the register (3 pages) |
18 November 2013 | Application to strike the company off the register (3 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
31 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
23 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-01-23
|
18 January 2013 | Appointment of Mrs Frances Louise Sallas as a secretary on 17 January 2013 (1 page) |
18 January 2013 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
12 July 2011 | Termination of appointment of a secretary
|
12 July 2011 | Termination of appointment of a secretary
|
14 April 2011 | Termination of appointment of John Williams as a secretary (1 page) |
14 April 2011 | Termination of appointment of John Williams as a secretary (1 page) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
26 March 2010 | Secretary's details changed for Mr John Peter Williams on 26 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Mr John Peter Williams on 26 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mr John Peter Williams on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mr John Peter Williams on 16 March 2010 (1 page) |
25 January 2010 | Director's details changed for David Howard Nelson on 10 December 2009 (3 pages) |
25 January 2010 | Director's details changed for David Howard Nelson on 10 December 2009 (3 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
13 August 2009 | Appointment terminate, director stephen marius gray logged form (1 page) |
13 August 2009 | Appointment Terminate, Director Stephen Marius Gray Logged Form (1 page) |
6 August 2009 | Director appointed david howard nelson (2 pages) |
6 August 2009 | Director appointed david howard nelson (2 pages) |
3 August 2009 | Appointment terminated director stephen gray (1 page) |
3 August 2009 | Appointment Terminated Director stephen gray (1 page) |
10 March 2009 | Accounts made up to 30 September 2008 (4 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
3 March 2009 | Director appointed nicholas william berry (4 pages) |
3 March 2009 | Appointment Terminated Director ian park (1 page) |
3 March 2009 | Appointment terminated director ian park (1 page) |
3 March 2009 | Director appointed nicholas william berry (4 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (5 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
30 July 2008 | Accounts made up to 30 September 2007 (4 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 1 October 2006 (4 pages) |
23 July 2007 | Accounts made up to 1 October 2006 (4 pages) |
23 July 2007 | Accounts for a dormant company made up to 1 October 2006 (4 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 10/01/07; full list of members (7 pages) |
9 March 2006 | Accounts for a dormant company made up to 2 October 2005 (4 pages) |
9 March 2006 | Accounts made up to 2 October 2005 (4 pages) |
9 March 2006 | Accounts for a dormant company made up to 2 October 2005 (4 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
2 February 2005 | Accounts made up to 3 October 2004 (4 pages) |
2 February 2005 | Accounts for a dormant company made up to 3 October 2004 (4 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
2 February 2005 | Accounts for a dormant company made up to 3 October 2004 (4 pages) |
2 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 28 September 2003 (4 pages) |
24 March 2004 | Accounts made up to 28 September 2003 (4 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 05/02/04; full list of members (7 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
25 July 2003 | Accounts for a dormant company made up to 29 September 2002 (4 pages) |
25 July 2003 | Accounts made up to 29 September 2002 (4 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
11 June 2001 | Accounts for a dormant company made up to 1 October 2000 (4 pages) |
11 June 2001 | Accounts for a dormant company made up to 1 October 2000 (4 pages) |
11 June 2001 | Accounts made up to 1 October 2000 (4 pages) |
20 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
20 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
30 March 2000 | Accounts for a dormant company made up to 3 October 1999 (4 pages) |
30 March 2000 | Accounts made up to 3 October 1999 (4 pages) |
30 March 2000 | Accounts for a dormant company made up to 3 October 1999 (4 pages) |
15 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
16 June 1999 | Accounts made up to 27 September 1998 (4 pages) |
16 June 1999 | Accounts for a dormant company made up to 27 September 1998 (4 pages) |
8 April 1999 | Return made up to 05/03/99; no change of members (5 pages) |
8 April 1999 | Return made up to 05/03/99; no change of members (5 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
18 June 1998 | Accounts made up to 28 September 1997 (2 pages) |
18 June 1998 | Accounts for a dormant company made up to 28 September 1997 (2 pages) |
23 March 1998 | Return made up to 05/03/98; full list of members (7 pages) |
23 March 1998 | Return made up to 05/03/98; full list of members (7 pages) |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
16 June 1997 | Accounts for a dormant company made up to 29 September 1996 (3 pages) |
16 June 1997 | Accounts made up to 29 September 1996 (3 pages) |
13 March 1997 | Return made up to 05/03/97; full list of members (7 pages) |
13 March 1997 | Return made up to 05/03/97; full list of members (7 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
22 March 1996 | Return made up to 05/03/96; no change of members (5 pages) |
22 March 1996 | Return made up to 05/03/96; no change of members (5 pages) |
22 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |
22 March 1995 | Return made up to 05/03/95; no change of members (5 pages) |
3 March 1995 | Full accounts made up to 2 October 1994 (5 pages) |
3 March 1995 | Full accounts made up to 2 October 1994 (5 pages) |
3 March 1995 | Full accounts made up to 2 October 1994 (5 pages) |
14 July 1993 | Memorandum and Articles of Association (7 pages) |
14 July 1993 | Memorandum and Articles of Association (7 pages) |
15 June 1993 | Company name changed badgeincome LIMITED\certificate issued on 15/06/93 (2 pages) |
15 June 1993 | Company name changed badgeincome LIMITED\certificate issued on 15/06/93 (2 pages) |
14 June 1993 | Resolutions
|
14 June 1993 | Resolutions
|
27 May 1993 | Incorporation (9 pages) |
27 May 1993 | Incorporation (9 pages) |