Company NameAssociated Northcliffe Digital Limited
Company StatusDissolved
Company Number03363661
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLeif Mahon Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(11 years after company formation)
Appointment Duration5 years, 1 month (closed 25 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 25 June 2013)
RoleNewspaper Manager
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed03 September 2010(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 25 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Jonathan Mark Loney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGeorgian House
Church Road
Plymouth
Devon
PL3 5BQ
Director NameWilliam Jones
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Cottage
Sheviock
Cornwall
PL11 3EH
Director NameMichael Stanley Horwood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 St Andrews Street
Millbrook
Torpoint
Cornwall
PL10 1BE
Secretary NameMr Jonathan Mark Loney
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGeorgian House
Church Road
Plymouth
Devon
PL3 5BQ
Director NameRichard Michael Coates
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 May 2000)
RoleManagement Management
Correspondence AddressLilac House
The Street, High Ongar
Ongar
Essex
CM5 9NH
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed01 December 1997(7 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 years after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2006)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Director NameTaymour Ismail Ezzat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,Egyptian
StatusResigned
Appointed08 August 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2003)
RoleFinance Director
Correspondence Address147 Hampstead Way
Hampstead Garden
London
NW11 7YA
Director NameRichard Alan Karn
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2004)
RoleNewspaper Management
Correspondence Address6 Church Farm Close
Etchingham
East Sussex
TN19 7AQ
Director NameMr Owen Wyn Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
RoleElectronic Publishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameGraeme Keith Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 July 2001)
RoleElectronic Publishing Director
Correspondence Address32 Windsor Crescent
Scunthorpe
South Humberside
DN17 2RH
Director NamePeter Jeremy Castell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 June 2001)
RoleElectronic Publishing Director
Correspondence AddressDean Meadow New Road
Liskeard
Cornwall
PL14 4HA
Director NameBenjamin Lewis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2003)
RoleInternet Development
Correspondence Address25 Knaresborough Drive
Earlsfield
Wandsworth London
SW18 4UT
Director NameMr Michael Keith Perch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 September 2009)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressThe Cottage
Windley
Belper
Derbyshire
DE56 2LP
Director NameEric Thomas Rayner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Berberis Close
Thorney
Peterborough
Cambridgeshire
PE6 0QX
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(7 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 August 2004)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 October 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
The Street
Hascombe
Surrey
GU8 4JN
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed15 November 2006(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameRichard David Titus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusResigned
Appointed01 November 2009(12 years, 6 months after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1A&n Media Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
4 March 2013Application to strike the company off the register (4 pages)
4 March 2013Application to strike the company off the register (4 pages)
4 July 2012Full accounts made up to 2 October 2011 (27 pages)
4 July 2012Full accounts made up to 2 October 2011 (27 pages)
4 July 2012Full accounts made up to 2 October 2011 (27 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(4 pages)
4 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 2
(4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
5 April 2011Full accounts made up to 3 October 2010 (22 pages)
5 April 2011Full accounts made up to 3 October 2010 (22 pages)
5 April 2011Full accounts made up to 3 October 2010 (22 pages)
4 November 2010Termination of appointment of Neil Addison as a secretary (1 page)
4 November 2010Termination of appointment of Neil Addison as a secretary (1 page)
4 November 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
4 November 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
5 August 2010Appointment of Mr Kevin Joseph Beatty as a director (3 pages)
5 August 2010Appointment of Mr Kevin Joseph Beatty as a director (3 pages)
2 July 2010Full accounts made up to 4 October 2009 (22 pages)
2 July 2010Full accounts made up to 4 October 2009 (22 pages)
2 July 2010Full accounts made up to 4 October 2009 (22 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
9 October 2009Termination of appointment of Michael Perch as a director (1 page)
9 October 2009Termination of appointment of Michael Perch as a director (1 page)
8 October 2009Appointment of Richard David Titus as a director (2 pages)
8 October 2009Appointment of Richard David Titus as a director (2 pages)
16 July 2009Full accounts made up to 28 September 2008 (20 pages)
16 July 2009Full accounts made up to 28 September 2008 (20 pages)
4 June 2009Return made up to 01/05/09; full list of members (3 pages)
4 June 2009Return made up to 01/05/09; full list of members (3 pages)
7 October 2008Appointment Terminated Director andrew hart (1 page)
7 October 2008Appointment terminated director andrew hart (1 page)
5 August 2008Appointment Terminated Director richard shamsi (1 page)
5 August 2008Appointment terminated director richard shamsi (1 page)
1 August 2008Full accounts made up to 30 September 2007 (20 pages)
1 August 2008Full accounts made up to 30 September 2007 (20 pages)
24 June 2008Director appointed leif mahon daly (3 pages)
24 June 2008Director appointed leif mahon daly (3 pages)
9 June 2008Return made up to 01/05/08; full list of members (8 pages)
9 June 2008Return made up to 01/05/08; full list of members (8 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
1 August 2007Full accounts made up to 1 October 2006 (22 pages)
1 August 2007Full accounts made up to 1 October 2006 (22 pages)
1 August 2007Full accounts made up to 1 October 2006 (22 pages)
19 June 2007Return made up to 01/05/07; full list of members (6 pages)
19 June 2007Return made up to 01/05/07; full list of members (6 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
29 November 2006Registered office changed on 29/11/06 from: 31-32 john street london WC1N 2QB (1 page)
29 November 2006Registered office changed on 29/11/06 from: 31-32 john street london WC1N 2QB (1 page)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006New director appointed (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (3 pages)
23 November 2006New secretary appointed (2 pages)
12 October 2006Company name changed northcliffe electronic publishin g LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed northcliffe electronic publishin g LIMITED\certificate issued on 12/10/06 (2 pages)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
8 June 2006Full accounts made up to 2 October 2005 (20 pages)
3 May 2006Return made up to 01/05/06; full list of members (5 pages)
3 May 2006Return made up to 01/05/06; full list of members (5 pages)
16 June 2005Full accounts made up to 3 October 2004 (21 pages)
16 June 2005Full accounts made up to 3 October 2004 (21 pages)
16 June 2005Full accounts made up to 3 October 2004 (21 pages)
27 April 2005Return made up to 01/05/05; full list of members (6 pages)
27 April 2005Return made up to 01/05/05; full list of members (6 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
17 August 2004New director appointed (4 pages)
17 August 2004New director appointed (4 pages)
8 June 2004Full accounts made up to 28 September 2003 (19 pages)
8 June 2004Full accounts made up to 28 September 2003 (19 pages)
13 May 2004Return made up to 01/05/04; full list of members (5 pages)
13 May 2004Return made up to 01/05/04; full list of members (5 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
23 June 2003Full accounts made up to 29 September 2002 (19 pages)
23 June 2003Full accounts made up to 29 September 2002 (19 pages)
11 May 2003Return made up to 01/05/03; full list of members (7 pages)
11 May 2003Return made up to 01/05/03; full list of members (7 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
19 June 2002Full accounts made up to 30 September 2001 (18 pages)
19 June 2002Full accounts made up to 30 September 2001 (18 pages)
7 June 2002Return made up to 01/05/02; full list of members (7 pages)
7 June 2002Return made up to 01/05/02; full list of members (7 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
25 June 2001Return made up to 01/05/01; full list of members (9 pages)
25 June 2001Return made up to 01/05/01; full list of members (9 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
13 November 2000Accounts for a dormant company made up to 1 October 2000 (4 pages)
13 November 2000Accounts for a dormant company made up to 1 October 2000 (4 pages)
13 November 2000Accounts made up to 1 October 2000 (4 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (3 pages)
24 August 2000Company name changed essex 2000 LIMITED\certificate issued on 25/08/00 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (3 pages)
24 August 2000Company name changed essex 2000 LIMITED\certificate issued on 25/08/00 (2 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
30 May 2000Return made up to 01/05/00; full list of members (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
17 November 1999Accounts made up to 3 October 1999 (4 pages)
17 November 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
17 November 1999Accounts for a dormant company made up to 3 October 1999 (4 pages)
10 May 1999Return made up to 01/05/99; full list of members (8 pages)
10 May 1999Return made up to 01/05/99; full list of members (8 pages)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1998Accounts made up to 27 September 1998 (4 pages)
9 December 1998Accounts for a dormant company made up to 27 September 1998 (4 pages)
19 May 1998Return made up to 01/05/98; full list of members (8 pages)
19 May 1998Return made up to 01/05/98; full list of members (8 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Registered office changed on 05/12/97 from: 21 derrys cross plymouth PL1 2SW (1 page)
5 December 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
5 December 1997New director appointed (3 pages)
5 December 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
5 December 1997New director appointed (3 pages)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 21 derrys cross plymouth PL1 2SW (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997Secretary resigned;director resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Director resigned (1 page)
26 June 1997Company name changed footlaw 98 LIMITED\certificate issued on 27/06/97 (2 pages)
26 June 1997Company name changed footlaw 98 LIMITED\certificate issued on 27/06/97 (2 pages)
1 May 1997Incorporation (28 pages)
1 May 1997Incorporation (28 pages)