London
E14 5NR
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(19 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Kiran Bir Singh Malik |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a St Albans Gardens Teddington Middlesex TW11 8AE |
Director Name | Mr Douglas Guy Richard Morgan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Mr Douglas Guy Richard Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Avenue Ruislip Middlesex HA4 7HU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmg-media.co.uk |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | 31st Floor Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
20 September 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
---|---|
27 June 2017 | Accounts for a dormant company made up to 2 October 2016 (9 pages) |
14 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT to C/O Begbies Traynor (Central) Llp 31st Floor Bank Street London E14 5NR on 12 October 2016 (2 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Appointment of a voluntary liquidator (1 page) |
24 August 2016 | Statement of fact: incorrect name: associated newspaper (U.S.A.) LIMITED - correct name: associated newspapers (U.S.A.) LIMITED (1 page) |
15 February 2016 | Accounts for a dormant company made up to 27 September 2015 (5 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
15 July 2015 | Total exemption full accounts made up to 28 September 2014 (13 pages) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 June 2014 | Termination of appointment of Douglas Morgan as a director (1 page) |
21 March 2014 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
20 March 2014 | Full accounts made up to 29 September 2013 (17 pages) |
20 March 2014 | Full accounts made up to 30 September 2012 (17 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 November 2013 | Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
11 November 2013 | Director's details changed for Douglas Guy Richard Morgan on 8 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Douglas Guy Richard Morgan on 8 November 2013 (2 pages) |
24 May 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Termination of appointment of Douglas Morgan as a secretary (1 page) |
8 November 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
29 May 2012 | Full accounts made up to 2 October 2011 (14 pages) |
29 May 2012 | Full accounts made up to 2 October 2011 (14 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Full accounts made up to 3 October 2010 (14 pages) |
2 February 2011 | Full accounts made up to 3 October 2010 (14 pages) |
5 July 2010 | Full accounts made up to 4 October 2009 (14 pages) |
5 July 2010 | Full accounts made up to 4 October 2009 (14 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
20 July 2009 | Full accounts made up to 28 September 2008 (16 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 June 2008 | Full accounts made up to 30 September 2007 (16 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
22 July 2007 | Full accounts made up to 1 October 2006 (16 pages) |
22 July 2007 | Full accounts made up to 1 October 2006 (16 pages) |
19 February 2007 | Return made up to 01/02/07; full list of members (5 pages) |
12 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Secretary resigned (1 page) |
25 July 2006 | Full accounts made up to 2 October 2005 (15 pages) |
25 July 2006 | Full accounts made up to 2 October 2005 (15 pages) |
16 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Full accounts made up to 3 October 2004 (15 pages) |
2 August 2005 | Full accounts made up to 3 October 2004 (15 pages) |
14 February 2005 | Return made up to 01/02/05; full list of members (5 pages) |
8 December 2004 | Director's particulars changed (1 page) |
20 July 2004 | Full accounts made up to 28 September 2003 (15 pages) |
2 March 2004 | Return made up to 01/02/04; full list of members (5 pages) |
17 July 2003 | Full accounts made up to 29 September 2002 (15 pages) |
10 February 2003 | Return made up to 01/02/03; full list of members (5 pages) |
22 December 2002 | Director's particulars changed (1 page) |
29 July 2002 | Full accounts made up to 30 September 2001 (16 pages) |
22 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
16 July 2001 | Accounts made up to 1 October 2000 (11 pages) |
16 July 2001 | Accounts made up to 1 October 2000 (11 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 July 2000 | Full accounts made up to 3 October 1999 (11 pages) |
17 July 2000 | Full accounts made up to 3 October 1999 (11 pages) |
22 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 27 September 1998 (11 pages) |
10 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
17 July 1998 | Full accounts made up to 28 September 1997 (11 pages) |
18 May 1998 | Director's particulars changed (1 page) |
10 March 1998 | Resolutions
|
12 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
10 July 1997 | Full accounts made up to 29 September 1996 (11 pages) |
18 February 1997 | Return made up to 01/02/97; full list of members
|
22 July 1996 | Full accounts made up to 1 October 1995 (11 pages) |
22 July 1996 | Full accounts made up to 1 October 1995 (11 pages) |
21 February 1996 | Return made up to 01/02/96; full list of members (14 pages) |
28 November 1995 | Director's particulars changed (2 pages) |
13 September 1995 | Director resigned (2 pages) |
13 September 1995 | New director appointed (4 pages) |
1 February 1995 | Incorporation (16 pages) |