Company NameAssociated London Publishing Limited
Company StatusDissolved
Company Number03790004
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(11 years after company formation)
Appointment Duration2 years, 11 months (closed 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed19 October 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 04 June 2013)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleSecretary
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
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Secretary NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDesmond John Nichols
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration7 years, 12 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address21 The Convent
St Michaels Road
East Grinstead
West Sussex
RH19 3LD
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NamePamela Wendy French
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2001)
RoleFinance Director
Correspondence AddressCoachmans Cottage
38 Watery Lane
Merton Park
London
SW20 9AD
Director NameMr Paul Michael Dacre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration10 years, 12 months (resigned 01 July 2010)
RoleCompany 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
StatusResigned
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Copse
Off Lansdowne Court The Avenue
Worcester Park
Surrey
KT4 7FB
Secretary NamePamela Wendy French
NationalityBritish
StatusResigned
Appointed05 July 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2001)
RoleFinance Director
Correspondence AddressCoachmans Cottage
38 Watery Lane
Merton Park
London
SW20 9AD
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed05 March 2001(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePhilip Patrick John Ross
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dmgmedia.co.uk/
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Associated Newspapers LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013First Gazette notice for voluntary strike-off (1 page)
6 February 2013Application to strike the company off the register (4 pages)
6 February 2013Application to strike the company off the register (4 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
(3 pages)
25 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 2
(3 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
11 May 2012Accounts for a dormant company made up to 2 October 2011 (4 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
2 June 2011Accounts for a dormant company made up to 3 October 2010 (4 pages)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Termination of appointment of Philip Ross as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 October 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a director (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Paul Dacre as a director (2 pages)
26 July 2010Appointment of Matthew James Page as a director (3 pages)
26 July 2010Termination of appointment of Paul Dacre as a director (2 pages)
26 July 2010Termination of appointment of The Rothermere as a director (2 pages)
26 July 2010Termination of appointment of The Rothermere as a director (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
25 June 2010Accounts for a dormant company made up to 4 October 2009 (4 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages)
15 February 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 February 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
15 February 2010Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
20 July 2009Accounts for a dormant company made up to 28 September 2008 (6 pages)
20 July 2009Accounts made up to 28 September 2008 (6 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
23 June 2009Return made up to 15/06/09; full list of members (4 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
29 July 2008Accounts made up to 30 September 2007 (6 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
20 June 2008Return made up to 15/06/08; full list of members (4 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
22 July 2007Accounts made up to 1 October 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 1 October 2006 (6 pages)
28 June 2007Return made up to 15/06/07; full list of members (7 pages)
28 June 2007Return made up to 15/06/07; full list of members (7 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
25 July 2006Accounts made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
5 July 2006Return made up to 15/06/06; full list of members (7 pages)
5 July 2006Return made up to 15/06/06; full list of members (7 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
8 July 2005Return made up to 15/06/05; full list of members (7 pages)
8 July 2005Return made up to 15/06/05; full list of members (7 pages)
17 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
20 July 2004Accounts made up to 28 September 2003 (6 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
24 June 2004Return made up to 15/06/04; full list of members (7 pages)
24 June 2004Return made up to 15/06/04; full list of members (7 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
17 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
17 July 2003Accounts made up to 29 September 2002 (6 pages)
19 June 2003Return made up to 15/06/03; full list of members (7 pages)
19 June 2003Return made up to 15/06/03; full list of members (7 pages)
29 July 2002Accounts made up to 30 September 2001 (6 pages)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
6 July 2002Return made up to 15/06/02; full list of members (7 pages)
6 July 2002Return made up to 15/06/02; full list of members (7 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
15 August 2001Auditor's resignation (7 pages)
15 August 2001Auditor's resignation (7 pages)
21 June 2001Return made up to 15/06/01; full list of members (8 pages)
21 June 2001Return made up to 15/06/01; full list of members (8 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Return made up to 15/06/00; full list of members; amend (8 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Return made up to 15/06/00; full list of members; amend (8 pages)
18 April 2001New secretary appointed;new director appointed (4 pages)
18 April 2001New secretary appointed;new director appointed (4 pages)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001Secretary resigned;director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (3 pages)
4 April 2001New secretary appointed;new director appointed (3 pages)
8 March 2001Secretary resigned;director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Accounts made up to 30 September 2000 (3 pages)
7 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
19 October 2000Director's particulars changed (1 page)
19 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
3 July 2000Return made up to 15/06/00; full list of members (8 pages)
3 July 2000Return made up to 15/06/00; full list of members (8 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New secretary appointed;new director appointed (3 pages)
4 August 1999New director appointed (3 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New secretary appointed;new director appointed (3 pages)
4 August 1999Director resigned (1 page)
28 June 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
28 June 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (20 pages)