Kensington
London
W8 5TT
Secretary Name | Frances Louise Sallas |
---|---|
Status | Closed |
Appointed | 29 April 2016(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2016(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Director Name | Ms Jacqueline Ann Newcombe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dalmore Road London SE21 8HD |
Secretary Name | Leif Mahon-Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BB |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Director Name | Ian Michael Jackson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2006) |
Role | Company Secretaries |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 March 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 29 April 2016) |
Role | Company Director |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Hon Vivian John Rowland Baring |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 October 2016) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House Lower Swell Stow On The Wold Gloucestershire GL54 1LQ Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgt.co.uk/ |
---|---|
Email address | [email protected] |
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 |
43.5m at £1 | Daily Mail International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,956,000 |
Current Liabilities | £2,092,000 |
Latest Accounts | 29 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
29 June 2017 | Audit exemption subsidiary accounts made up to 2 October 2016 (17 pages) |
---|---|
29 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
29 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (101 pages) |
29 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
27 June 2017 | Termination of appointment of Vivian John Rowland Baring as a director on 21 October 2016 (1 page) |
27 June 2017 | Appointment of Mr James Justin Siderfin Welsh as a director on 21 October 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 September 2016 | Registered office address changed from Northcliffe Accounting Centre PO Box 6795 Leicester LE1 1ZP to Northcliffe House 2 Derry Street Kensington London W8 5TT on 7 September 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Frances Louise Sallas on 29 April 2016 (3 pages) |
18 May 2016 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
18 May 2016 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
16 May 2016 | Termination of appointment of Paul Simon Collins as a secretary on 29 April 2016 (2 pages) |
16 May 2016 | Appointment of Frances Louise Sallas as a secretary on 29 April 2016 (3 pages) |
11 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders (15 pages) |
3 March 2016 | Audit exemption subsidiary accounts made up to 27 September 2015 (15 pages) |
1 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
1 March 2016 | Solvency Statement dated 26/01/16 (1 page) |
1 March 2016 | Statement by Directors (1 page) |
1 March 2016 | Resolutions
|
1 March 2016 | Statement of capital on 1 March 2016
|
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) |
17 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 March 2015 | Total exemption full accounts made up to 28 September 2014 (16 pages) |
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 January 2014 | Total exemption full accounts made up to 29 September 2013 (18 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
29 April 2013 | Full accounts made up to 30 September 2012 (21 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (14 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (22 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (22 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (14 pages) |
11 January 2012 | Appointment of Kevin Joseph Beatty as a director (3 pages) |
11 January 2012 | Termination of appointment of Michael Pelosi as a director (2 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (17 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (17 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (14 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (17 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (17 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
19 February 2009 | Full accounts made up to 28 September 2008 (16 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
19 January 2009 | Ad 14/01/09\gbp si 40500000@1=40500000\gbp ic 3001607/43501607\ (2 pages) |
19 January 2009 | Resolutions
|
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
9 August 2008 | Company name changed northcliffe international LIMITED\certificate issued on 12/08/08 (2 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (16 pages) |
7 February 2008 | Return made up to 25/01/08; full list of members (6 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (15 pages) |
14 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
1 December 2006 | Director resigned (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 2 derry street london W8 5TT (1 page) |
28 April 2006 | New director appointed (3 pages) |
21 April 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
21 April 2006 | Accounts for a dormant company made up to 2 October 2005 (5 pages) |
6 April 2006 | Ad 24/03/06--------- £ si 3001606@1=3001606 £ ic 1/3001607 (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Secretary resigned;director resigned (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Nc inc already adjusted 03/02/06 (1 page) |
22 March 2006 | Company name changed cube publishing LIMITED\certificate issued on 22/03/06 (2 pages) |
16 March 2006 | Return made up to 25/01/06; full list of members (5 pages) |
14 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
10 August 2005 | Accounts for a dormant company made up to 3 October 2004 (6 pages) |
14 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
20 July 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
9 February 2004 | Return made up to 25/01/04; full list of members (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
25 March 2003 | Return made up to 25/01/03; full list of members (5 pages) |
14 November 2002 | New secretary appointed;new director appointed (3 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New director appointed (4 pages) |
14 November 2002 | Director resigned (1 page) |
10 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
5 February 2002 | Return made up to 25/01/02; full list of members (5 pages) |
15 August 2001 | Auditor's resignation (7 pages) |
7 February 2001 | Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page) |
26 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Incorporation (19 pages) |