Company NameAssociated Newspapers (U.S.A.) Limited
Company StatusDissolved
Company Number03016861
CategoryPrivate Limited Company
Incorporation Date1 February 1995(29 years, 3 months ago)
Dissolution Date20 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed18 October 2012(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 20 December 2017)
RoleCompany Director
Correspondence Address31st Floor Bank Street
London
E14 5NR
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(19 years after company formation)
Appointment Duration3 years, 10 months (closed 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameKiran Bir Singh Malik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1a St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NameMr Douglas Guy Richard Morgan
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed01 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(6 months, 4 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Secretary NameMr Douglas Guy Richard Morgan
NationalityBritish
StatusResigned
Appointed18 September 2006(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Avenue
Ruislip
Middlesex
HA4 7HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmg-media.co.uk
Telephone020 79386000
Telephone regionLondon

Location

Registered Address31st Floor Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

20 September 2017Return of final meeting in a members' voluntary winding up (17 pages)
27 June 2017Accounts for a dormant company made up to 2 October 2016 (9 pages)
14 October 2016Declaration of solvency (3 pages)
12 October 2016Registered 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 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-08
(1 page)
7 October 2016Appointment of a voluntary liquidator (1 page)
24 August 2016Statement of fact: incorrect name: associated newspaper (U.S.A.) LIMITED - correct name: associated newspapers (U.S.A.) LIMITED (1 page)
15 February 2016Accounts for a dormant company made up to 27 September 2015 (5 pages)
3 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(3 pages)
15 July 2015Total exemption full accounts made up to 28 September 2014 (13 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
30 June 2014Termination of appointment of Douglas Morgan as a director (1 page)
21 March 2014Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
20 March 2014Full accounts made up to 29 September 2013 (17 pages)
20 March 2014Full accounts made up to 30 September 2012 (17 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
29 November 2013Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
11 November 2013Director's details changed for Douglas Guy Richard Morgan on 8 November 2013 (2 pages)
11 November 2013Director's details changed for Douglas Guy Richard Morgan on 8 November 2013 (2 pages)
24 May 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 November 2012Termination of appointment of Douglas Morgan as a secretary (1 page)
8 November 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
29 May 2012Full accounts made up to 2 October 2011 (14 pages)
29 May 2012Full accounts made up to 2 October 2011 (14 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Full accounts made up to 3 October 2010 (14 pages)
2 February 2011Full accounts made up to 3 October 2010 (14 pages)
5 July 2010Full accounts made up to 4 October 2009 (14 pages)
5 July 2010Full accounts made up to 4 October 2009 (14 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
30 November 2009Termination of appointment of Simon Dyson as a director (1 page)
20 July 2009Full accounts made up to 28 September 2008 (16 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
9 June 2008Full accounts made up to 30 September 2007 (16 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
22 July 2007Full accounts made up to 1 October 2006 (16 pages)
22 July 2007Full accounts made up to 1 October 2006 (16 pages)
19 February 2007Return made up to 01/02/07; full list of members (5 pages)
12 October 2006New secretary appointed (2 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Secretary resigned (1 page)
25 July 2006Full accounts made up to 2 October 2005 (15 pages)
25 July 2006Full accounts made up to 2 October 2005 (15 pages)
16 February 2006Return made up to 01/02/06; full list of members (5 pages)
14 September 2005Director's particulars changed (1 page)
2 August 2005Full accounts made up to 3 October 2004 (15 pages)
2 August 2005Full accounts made up to 3 October 2004 (15 pages)
14 February 2005Return made up to 01/02/05; full list of members (5 pages)
8 December 2004Director's particulars changed (1 page)
20 July 2004Full accounts made up to 28 September 2003 (15 pages)
2 March 2004Return made up to 01/02/04; full list of members (5 pages)
17 July 2003Full accounts made up to 29 September 2002 (15 pages)
10 February 2003Return made up to 01/02/03; full list of members (5 pages)
22 December 2002Director's particulars changed (1 page)
29 July 2002Full accounts made up to 30 September 2001 (16 pages)
22 February 2002Return made up to 01/02/02; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
16 July 2001Accounts made up to 1 October 2000 (11 pages)
16 July 2001Accounts made up to 1 October 2000 (11 pages)
9 February 2001Return made up to 01/02/01; full list of members (5 pages)
17 October 2000Director's particulars changed (1 page)
17 July 2000Full accounts made up to 3 October 1999 (11 pages)
17 July 2000Full accounts made up to 3 October 1999 (11 pages)
22 February 2000Return made up to 01/02/00; full list of members (6 pages)
27 July 1999Full accounts made up to 27 September 1998 (11 pages)
10 February 1999Return made up to 01/02/99; full list of members (6 pages)
9 September 1998Auditor's resignation (2 pages)
17 July 1998Full accounts made up to 28 September 1997 (11 pages)
18 May 1998Director's particulars changed (1 page)
10 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1998Return made up to 01/02/98; full list of members (6 pages)
10 July 1997Full accounts made up to 29 September 1996 (11 pages)
18 February 1997Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 18/02/97
(8 pages)
22 July 1996Full accounts made up to 1 October 1995 (11 pages)
22 July 1996Full accounts made up to 1 October 1995 (11 pages)
21 February 1996Return made up to 01/02/96; full list of members (14 pages)
28 November 1995Director's particulars changed (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (4 pages)
1 February 1995Incorporation (16 pages)