Kensington
London
W8 5TT
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Current |
Appointed | 06 August 2015(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Geoffrey Dickinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2018(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor The Palladium, Cluster C Jumeriah Lakes Towers Dubai United Arab Emirates |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(21 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Kemsing Road Wrotham Kent TN15 7BP |
Secretary Name | Nicholas Peter Hubble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2002) |
Role | Company Director |
Correspondence Address | 45 Waldemar Avenue Mansions Fulham London SW6 5LX |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | 71 Boleyn Way Barnet Hertfordshire EN5 5LH |
Director Name | Mark Robert Carr |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Whitfield Place London W1T 5JX |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Nicholas Paul Ratcliffe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9, Shelvers Way Tadworth Surrey KT20 5QJ |
Secretary Name | Sally-Anne Muddiman |
---|---|
Status | Resigned |
Appointed | 20 January 2009(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 December 2009) |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 March 2011) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(9 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Lee Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2014) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Stephen Wayne Dantith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(10 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Timothy Guy Collier |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mailtravel.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 | Over 20 other UK companies use this postal address |
10.1m at £1 | Daily Mail International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,205,759 |
Current Liabilities | £17,998,881 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
12 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (1 page) |
---|---|
12 February 2024 | Audit exemption subsidiary accounts made up to 30 September 2023 (19 pages) |
12 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (149 pages) |
12 February 2024 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages) |
30 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
31 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
31 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages) |
31 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
31 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages) |
21 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
23 May 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages) |
23 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
23 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
23 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (220 pages) |
22 April 2022 | Cessation of Daily Mail International Limited as a person with significant control on 20 April 2022 (1 page) |
22 April 2022 | Notification of Daily Mail and General Holdings Limited as a person with significant control on 20 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Timothy Guy Collier as a director on 31 March 2022 (1 page) |
31 March 2022 | Appointment of Mrs Frances Louise Sallas as a director on 31 March 2022 (2 pages) |
21 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
15 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (223 pages) |
15 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
15 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages) |
23 March 2021 | Director's details changed for Mr Timothy Guy Collier on 1 December 2020 (2 pages) |
5 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
5 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (200 pages) |
5 November 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages) |
5 November 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
29 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
11 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
6 June 2019 | Amended audit exemption subsidiary accounts made up to 30 September 2017 (16 pages) |
6 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (203 pages) |
6 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
3 May 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
3 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages) |
3 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
15 April 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages) |
15 April 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
15 April 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
27 February 2019 | Director's details changed for Mr Timothy Guy Collier on 27 February 2019 (2 pages) |
20 December 2018 | Appointment of Mr Geoffrey Dickinson as a director on 13 November 2018 (2 pages) |
20 December 2018 | Appointment of Mr Timothy Guy Collier as a director on 13 November 2018 (2 pages) |
14 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
6 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (15 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
1 August 2017 | Solvency Statement dated 04/07/17 (1 page) |
1 August 2017 | Solvency Statement dated 04/07/17 (1 page) |
1 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Statement of capital on 1 August 2017
|
1 August 2017 | Statement of capital on 1 August 2017
|
18 July 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
18 July 2017 | Total exemption full accounts made up to 30 September 2016 (16 pages) |
12 April 2017 | Termination of appointment of Stephen Wayne Dantith as a director on 7 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Stephen Wayne Dantith as a director on 7 April 2017 (1 page) |
30 January 2017 | Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 August 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages) |
4 August 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
13 July 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
11 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
11 July 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 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) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
4 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
8 September 2015 | Appointment of Nicholas Paul Ratcliffe as a director on 6 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Frances Louise Sallas as a secretary on 6 August 2015 (2 pages) |
8 September 2015 | Appointment of Nicholas Paul Ratcliffe as a director on 6 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Frances Louise Sallas as a secretary on 6 August 2015 (2 pages) |
8 September 2015 | Appointment of Nicholas Paul Ratcliffe as a director on 6 August 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Frances Louise Sallas as a secretary on 6 August 2015 (2 pages) |
8 July 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
8 July 2015 | Total exemption full accounts made up to 30 September 2014 (16 pages) |
12 February 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Termination of appointment of Lee Wall as a secretary on 1 November 2014 (1 page) |
11 February 2015 | Termination of appointment of Lee Wall as a secretary on 1 November 2014 (1 page) |
11 February 2015 | Termination of appointment of Lee Wall as a secretary on 1 November 2014 (1 page) |
11 July 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
11 July 2014 | Total exemption full accounts made up to 30 September 2013 (17 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
19 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
16 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
10 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
19 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Appointment of Stephen Wayne Dantith as a director (3 pages) |
8 April 2011 | Appointment of Stephen Wayne Dantith as a director (3 pages) |
6 April 2011 | Termination of appointment of John Williams as a director (2 pages) |
6 April 2011 | Termination of appointment of John Williams as a director (2 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
15 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
18 May 2010 | Company name changed dmg world media international LIMITED\certificate issued on 18/05/10
|
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Company name changed dmg world media international LIMITED\certificate issued on 18/05/10
|
16 March 2010 | Director's details changed for John Peter Williams on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for John Peter Williams on 16 March 2010 (2 pages) |
12 March 2010 | Appointment of Paul Sykes as a director (3 pages) |
12 March 2010 | Termination of appointment of Sally-Anne Muddiman as a secretary (2 pages) |
12 March 2010 | Appointment of John Peter Williams as a director (3 pages) |
12 March 2010 | Appointment of Lee Wall as a secretary (3 pages) |
12 March 2010 | Appointment of Lee Wall as a secretary (3 pages) |
12 March 2010 | Appointment of Paul Sykes as a director (3 pages) |
12 March 2010 | Termination of appointment of Sally-Anne Muddiman as a secretary (2 pages) |
12 March 2010 | Appointment of John Peter Williams as a director (3 pages) |
16 February 2010 | Termination of appointment of Mark Carr as a director (2 pages) |
16 February 2010 | Termination of appointment of William Flint as a director (2 pages) |
16 February 2010 | Termination of appointment of William Flint as a director (2 pages) |
16 February 2010 | Termination of appointment of Adrian Perry as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Ratcliffe as a director (2 pages) |
16 February 2010 | Termination of appointment of Adrian Perry as a director (2 pages) |
16 February 2010 | Termination of appointment of Nicholas Ratcliffe as a director (2 pages) |
16 February 2010 | Termination of appointment of Mark Carr as a director (2 pages) |
8 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
8 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page) |
21 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
21 May 2009 | Full accounts made up to 30 September 2008 (11 pages) |
10 March 2009 | Return made up to 22/10/08; full list of members (4 pages) |
10 March 2009 | Return made up to 22/10/08; full list of members (4 pages) |
9 March 2009 | Director's change of particulars / nicholas ratcliffe / 20/10/2008 (1 page) |
9 March 2009 | Director's change of particulars / mark carr / 01/10/2008 (1 page) |
9 March 2009 | Director's change of particulars / nicholas ratcliffe / 20/10/2008 (1 page) |
9 March 2009 | Director's change of particulars / mark carr / 01/10/2008 (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from northcliffe house 2 derry street london W8 5TT (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from northcliffe house 2 derry street london W8 5TT (1 page) |
21 January 2009 | Appointment terminated director michael sicely (1 page) |
21 January 2009 | Appointment terminated secretary frances sallas (1 page) |
21 January 2009 | Appointment terminated director michael sicely (1 page) |
21 January 2009 | Secretary appointed sally-anne muddiman (1 page) |
21 January 2009 | Appointment terminated secretary frances sallas (1 page) |
21 January 2009 | Secretary appointed sally-anne muddiman (1 page) |
23 December 2008 | Director appointed nicholas paul ratcliffe (2 pages) |
23 December 2008 | Director appointed nicholas paul ratcliffe (2 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
14 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
14 December 2007 | Return made up to 22/10/07; full list of members (3 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Nc inc already adjusted 30/04/07 (1 page) |
2 June 2007 | Ad 30/04/07--------- £ si 95563@1=95563 £ ic 10000000/10095563 (2 pages) |
2 June 2007 | Nc inc already adjusted 30/04/07 (1 page) |
2 June 2007 | Ad 30/04/07--------- £ si 95563@1=95563 £ ic 10000000/10095563 (2 pages) |
2 June 2007 | Resolutions
|
25 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 April 2007 | Ad 23/03/07--------- £ si 7732865@1=7732865 £ ic 2267135/10000000 (2 pages) |
20 April 2007 | Ad 23/03/07--------- £ si 7732865@1=7732865 £ ic 2267135/10000000 (2 pages) |
24 January 2007 | Company name changed dmg world media (france) LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed dmg world media (france) LIMITED\certificate issued on 24/01/07 (2 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 September 2005 (11 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 20/10/05; full list of members (8 pages) |
12 October 2005 | Full accounts made up to 30 September 2004 (11 pages) |
12 October 2005 | Full accounts made up to 30 September 2004 (11 pages) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
28 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
8 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
8 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
16 April 2004 | Full accounts made up to 30 September 2003 (9 pages) |
16 April 2004 | Full accounts made up to 30 September 2003 (9 pages) |
22 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
22 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
30 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
30 November 2002 | Return made up to 26/11/02; full list of members (7 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
1 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
1 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
13 December 2001 | Secretary's particulars changed (1 page) |
13 December 2001 | Return made up to 01/12/01; full list of members
|
13 December 2001 | Return made up to 01/12/01; full list of members
|
13 December 2001 | Secretary's particulars changed (1 page) |
15 May 2001 | £ nc 1000/10000000 19/04/01 (2 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
15 May 2001 | Ad 23/04/01--------- £ si 2267134@1=2267134 £ ic 1/2267135 (2 pages) |
15 May 2001 | Ad 23/04/01--------- £ si 2267134@1=2267134 £ ic 1/2267135 (2 pages) |
15 May 2001 | £ nc 1000/10000000 19/04/01 (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
27 April 2001 | Company name changed mediacliff LIMITED\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed mediacliff LIMITED\certificate issued on 27/04/01 (2 pages) |
30 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
30 March 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 January 2001 | Resolutions
|
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | Resolutions
|
11 January 2001 | Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
1 December 2000 | Incorporation (13 pages) |
1 December 2000 | Incorporation (13 pages) |