Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 19 October 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 June 2013) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Secretary |
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 | 15 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Desmond John Nichols |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 21 The Convent St Michaels Road East Grinstead West Sussex RH19 3LD |
Director Name | Murdoch Maclennan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Onslow Mews West South Kensington London SW7 3AF |
Director Name | Pamela Wendy French |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2001) |
Role | Finance Director |
Correspondence Address | Coachmans Cottage 38 Watery Lane Merton Park London SW20 9AD |
Director Name | Mr Paul Michael Dacre |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Secretary Name | Pamela Wendy French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2001) |
Role | Finance Director |
Correspondence Address | Coachmans Cottage 38 Watery Lane Merton Park London SW20 9AD |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dmgmedia.co.uk/ |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Associated Newspapers LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2013 | Application to strike the company off the register (4 pages) |
6 February 2013 | Application to strike the company off the register (4 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
26 July 2010 | Termination of appointment of Paul Dacre as a director (2 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
26 July 2010 | Termination of appointment of Paul Dacre as a director (2 pages) |
26 July 2010 | Termination of appointment of The Rothermere as a director (2 pages) |
26 July 2010 | Termination of appointment of The Rothermere as a director (2 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages) |
15 February 2010 | Director's details changed for Mr Paul Michael Dacre on 5 January 2010 (3 pages) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
1 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
20 July 2009 | Accounts for a dormant company made up to 28 September 2008 (6 pages) |
20 July 2009 | Accounts made up to 28 September 2008 (6 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (6 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts made up to 1 October 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 1 October 2006 (6 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (7 pages) |
28 June 2007 | Return made up to 15/06/07; full list of members (7 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
17 August 2006 | Director's particulars changed (1 page) |
17 August 2006 | Director's particulars changed (1 page) |
25 July 2006 | Accounts made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 2 October 2005 (6 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts made up to 3 October 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 15/06/05; full list of members (7 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
20 July 2004 | Accounts made up to 28 September 2003 (6 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
17 July 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
17 July 2003 | Accounts made up to 29 September 2002 (6 pages) |
19 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
29 July 2002 | Accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
6 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Director resigned (1 page) |
15 August 2001 | Auditor's resignation (7 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (8 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Return made up to 15/06/00; full list of members; amend (8 pages) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Return made up to 15/06/00; full list of members; amend (8 pages) |
18 April 2001 | New secretary appointed;new director appointed (4 pages) |
18 April 2001 | New secretary appointed;new director appointed (4 pages) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (3 pages) |
4 April 2001 | New secretary appointed;new director appointed (3 pages) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
8 March 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | Accounts made up to 30 September 2000 (3 pages) |
7 March 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
3 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
3 July 2000 | Return made up to 15/06/00; full list of members (8 pages) |
22 February 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director's particulars changed (1 page) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New secretary appointed;new director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (4 pages) |
4 August 1999 | New director appointed (4 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New director appointed (3 pages) |
4 August 1999 | New secretary appointed;new director appointed (3 pages) |
4 August 1999 | Director resigned (1 page) |
28 June 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
28 June 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (20 pages) |