Company NameA&N International Media Limited
Company StatusDissolved
Company Number04147978
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 2 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesCube Publishing Limited and Northcliffe International Limited

Business Activity

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

Directors

Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2011(10 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
StatusClosed
Appointed29 April 2016(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(15 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameMs Jacqueline Ann Newcombe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dalmore Road
London
SE21 8HD
Secretary NameLeif Mahon-Daly
NationalityBritish
StatusResigned
Appointed25 January 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2006)
RoleCompany Secretaries
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed04 November 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed24 March 2006(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 29 April 2016)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameHon Vivian John Rowland Baring
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(5 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 October 2016)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stone House
Lower Swell
Stow On The Wold
Gloucestershire
GL54 1LQ
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/
Email address[email protected]
Telephone020 79386000
Telephone regionLondon

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

43.5m at £1Daily Mail International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,956,000
Current Liabilities£2,092,000

Accounts

Latest Accounts29 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

29 June 2017Audit exemption subsidiary accounts made up to 2 October 2016 (17 pages)
29 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
29 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (101 pages)
29 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
27 June 2017Termination of appointment of Vivian John Rowland Baring as a director on 21 October 2016 (1 page)
27 June 2017Appointment of Mr James Justin Siderfin Welsh as a director on 21 October 2016 (2 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
7 September 2016Registered 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 2016Secretary's details changed for Frances Louise Sallas on 29 April 2016 (3 pages)
18 May 2016Appointment of Frances Louise Sallas as a secretary (3 pages)
18 May 2016Appointment of Frances Louise Sallas as a secretary (3 pages)
16 May 2016Termination of appointment of Paul Simon Collins as a secretary on 29 April 2016 (2 pages)
16 May 2016Appointment of Frances Louise Sallas as a secretary on 29 April 2016 (3 pages)
11 March 2016Annual return made up to 8 February 2016 with a full list of shareholders (15 pages)
3 March 2016Audit exemption subsidiary accounts made up to 27 September 2015 (15 pages)
1 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
1 March 2016Solvency Statement dated 26/01/16 (1 page)
1 March 2016Statement by Directors (1 page)
1 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 March 2016Statement of capital on 1 March 2016
  • GBP 1
(4 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
17 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 43,501,607
(11 pages)
17 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 43,501,607
(11 pages)
13 March 2015Total exemption full accounts made up to 28 September 2014 (16 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 43,501,607
(14 pages)
26 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 43,501,607
(14 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 January 2014Total exemption full accounts made up to 29 September 2013 (18 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
29 April 2013Full accounts made up to 30 September 2012 (21 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (14 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (14 pages)
31 May 2012Full accounts made up to 2 October 2011 (22 pages)
31 May 2012Full accounts made up to 2 October 2011 (22 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (14 pages)
21 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (14 pages)
11 January 2012Appointment of Kevin Joseph Beatty as a director (3 pages)
11 January 2012Termination of appointment of Michael Pelosi as a director (2 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (14 pages)
16 February 2011Full accounts made up to 3 October 2010 (17 pages)
16 February 2011Full accounts made up to 3 October 2010 (17 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
6 February 2010Full accounts made up to 4 October 2009 (17 pages)
6 February 2010Full accounts made up to 4 October 2009 (17 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
19 February 2009Full accounts made up to 28 September 2008 (16 pages)
4 February 2009Return made up to 25/01/09; full list of members (5 pages)
19 January 2009Ad 14/01/09\gbp si 40500000@1=40500000\gbp ic 3001607/43501607\ (2 pages)
19 January 2009Resolutions
  • RES13 ‐ Issue 40500000 ordinary £1 shares 14/01/2009
(1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
9 August 2008Company name changed northcliffe international LIMITED\certificate issued on 12/08/08 (2 pages)
27 May 2008Full accounts made up to 30 September 2007 (16 pages)
7 February 2008Return made up to 25/01/08; full list of members (6 pages)
24 May 2007Full accounts made up to 1 October 2006 (15 pages)
24 May 2007Full accounts made up to 1 October 2006 (15 pages)
14 February 2007Return made up to 25/01/07; full list of members (6 pages)
1 December 2006Director resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: 2 derry street london W8 5TT (1 page)
28 April 2006New director appointed (3 pages)
21 April 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
21 April 2006Accounts for a dormant company made up to 2 October 2005 (5 pages)
6 April 2006Ad 24/03/06--------- £ si 3001606@1=3001606 £ ic 1/3001607 (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006Secretary resigned;director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2006Nc inc already adjusted 03/02/06 (1 page)
22 March 2006Company name changed cube publishing LIMITED\certificate issued on 22/03/06 (2 pages)
16 March 2006Return made up to 25/01/06; full list of members (5 pages)
14 September 2005Director's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
10 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
14 February 2005Return made up to 25/01/05; full list of members (5 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
9 February 2004Return made up to 25/01/04; full list of members (5 pages)
17 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
25 March 2003Return made up to 25/01/03; full list of members (5 pages)
14 November 2002New secretary appointed;new director appointed (3 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New director appointed (4 pages)
14 November 2002Director resigned (1 page)
10 October 2002Secretary's particulars changed;director's particulars changed (1 page)
29 July 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
5 February 2002Return made up to 25/01/02; full list of members (5 pages)
15 August 2001Auditor's resignation (7 pages)
7 February 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
26 January 2001Secretary resigned (1 page)
25 January 2001Incorporation (19 pages)