Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(11 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 26 February 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 The Fairways Redhill Surrey RH1 6LP |
Secretary Name | Mark Edward Furnival White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Temperley Road Clapham South London SW12 8QE |
Secretary Name | Deirdre Ann Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 1998) |
Role | Accountant |
Correspondence Address | 3 Manor Terrace Potters Lane Lewes East Sussex BN7 1JR |
Secretary Name | Nicholas Paul Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 42 Spencer Hill Road Wimbledon London SW19 4EL |
Director Name | Mark Julius Alcock |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 11 Priory Road Kew Richmond Surrey TW9 3DQ |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 September 2002) |
Role | Ch Accountant |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(6 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | dmgt.co.uk/ |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
46.7k at £1 | Daily Mail & General Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,951,949 |
Current Liabilities | £52,532 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
15 March 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (17 pages) |
9 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
9 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
9 February 2017 | Amended audit exemption subsidiary accounts made up to 30 September 2015 (15 pages) |
16 March 2016 | Statement of capital on 16 March 2016
|
10 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 March 2016 | Resolutions
|
1 March 2016 | Statement by Directors (1 page) |
1 March 2016 | Solvency Statement dated 09/02/16 (1 page) |
25 February 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (15 pages) |
25 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
20 May 2015 | Statement by Directors (1 page) |
20 May 2015 | Solvency Statement dated 30/03/15 (1 page) |
20 May 2015 | Statement of capital on 20 May 2015
|
29 April 2015 | Solvency Statement dated 30/03/15 (1 page) |
27 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
20 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (19 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Full accounts made up to 30 September 2011 (21 pages) |
12 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Resolutions
|
11 August 2011 | Statement of company's objects (2 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Resolutions
|
13 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
18 February 2010 | Secretary's details changed for Frances Louise Sallas on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
21 May 2009 | Full accounts made up to 28 September 2008 (15 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
30 July 2008 | Full accounts made up to 1 October 2007 (13 pages) |
30 July 2008 | Full accounts made up to 1 October 2007 (13 pages) |
19 March 2008 | Ad 06/03/08\gbp si 31000@1=31000\gbp ic 15700/46700\ (2 pages) |
26 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
24 May 2007 | New secretary appointed (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: northcliffe accounting centre po box 6795 leicester LE1 1ZP (1 page) |
24 May 2007 | Full accounts made up to 1 October 2006 (13 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Full accounts made up to 1 October 2006 (13 pages) |
23 March 2007 | Company name changed channel tunnel fairs LIMITED\certificate issued on 23/03/07 (2 pages) |
20 February 2007 | Return made up to 15/02/07; full list of members (5 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
8 June 2006 | Full accounts made up to 2 October 2005 (12 pages) |
8 June 2006 | Full accounts made up to 2 October 2005 (12 pages) |
20 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Ad 09/05/05--------- £ si 15698@1=15698 £ ic 2/15700 (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Nc inc already adjusted 12/04/05 (1 page) |
22 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
10 February 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
10 June 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
24 May 2003 | Director's particulars changed (1 page) |
20 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: equitable house lyon road harrow middlesex HA1 2EW (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
9 November 2001 | New director appointed (2 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
20 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
18 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS (1 page) |
28 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
7 June 1999 | Accounts for a dormant company made up to 30 September 1998 (7 pages) |
2 June 1999 | Return made up to 27/03/99; no change of members (6 pages) |
13 May 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (3 pages) |
20 April 1999 | New secretary appointed (2 pages) |
26 January 1999 | Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page) |
16 December 1998 | Auditor's resignation (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
2 September 1997 | Return made up to 27/03/97; full list of members; amend (6 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: times house station approach ruislip middlesex HA4 8NY (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Return made up to 27/03/97; full list of members (6 pages) |
18 July 1997 | New secretary appointed (2 pages) |
17 October 1996 | Company name changed dealer publishing LIMITED\certificate issued on 18/10/96 (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
27 March 1996 | Incorporation (13 pages) |