Kensington
London
W8 5TT
Director Name | Ms Jacqueline Ann Newcombe |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dalmore Road London SE21 8HD |
Director Name | Leif Mahon-Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 |
Secretary Name | Leif Mahon-Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 5 years (resigned 14 November 2007) |
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, 10 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 | 04 November 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | John Geoffrey Bird |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | C/O Harmsworth Quays Printing Limited Thurrock Com Grays, West Thurrock Essex RM20 3ED |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Woodlands Southgate London N14 5RN |
Secretary Name | Mrs Pamela Wendy Alayli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 November 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Woodlands Southgate London N14 5RN |
Director Name | Mr Keith David Duncan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Harmsworth Quays Printing Limited Thurrock Com Grays, West Thurrock Essex RM20 3ED |
Director Name | Christine Klafkowska |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2013) |
Role | Company Director |
Correspondence Address | C/O Harmsworth Quays Printing Limited Thurrock Com Grays, West Thurrock Essex RM20 3ED |
Secretary Name | Mr Keith David Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Surrey Quays Road London SE16 7ND |
Director Name | Kenneth William Calderwood |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 1 Surrey Quays Road London SE16 7ND |
Secretary Name | Mrs Frances Louise Sallas |
---|---|
Status | Resigned |
Appointed | 18 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2016) |
Role | Company Director |
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 | 30 September 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Matthew James Page |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dailymail.co.uk |
---|---|
Telephone | 029 20000057 |
Telephone region | Cardiff |
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 |
1 at £1 | Harmsworth Printing LTD 100.00% Ordinary |
---|
Latest Accounts | 2 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
4 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
---|---|
4 August 2017 | Audit exemption subsidiary accounts made up to 2 October 2016 (14 pages) |
6 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
6 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
19 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
4 October 2016 | Termination of appointment of Frances Louise Sallas as a secretary on 2 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Kevin Joseph Beatty as a director on 2 October 2016 (1 page) |
15 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
15 March 2016 | Audit exemption subsidiary accounts made up to 27 September 2015 (13 pages) |
22 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
15 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
4 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
26 May 2015 | Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page) |
3 March 2015 | Total exemption full accounts made up to 28 September 2014 (19 pages) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
5 March 2014 | Audit exemption subsidiary accounts made up to 29 September 2013 (22 pages) |
3 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
12 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (92 pages) |
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
25 October 2013 | Appointment of Matthew James Page as a director (2 pages) |
25 October 2013 | Appointment of Mr Kevin Joseph Beatty as a director (2 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
1 October 2013 | Termination of appointment of Keith Duncan as a director (1 page) |
1 October 2013 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
1 October 2013 | Termination of appointment of John Bird as a director (1 page) |
1 October 2013 | Termination of appointment of Christine Klafkowska as a director (1 page) |
29 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
27 February 2013 | Registered office address changed from 1 Surrey Quays Road London SE16 7ND United Kingdom on 27 February 2013 (1 page) |
1 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Director's details changed for John Geoffrey Bird on 14 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Christine Klafkowska on 14 January 2013 (2 pages) |
31 January 2013 | Termination of appointment of Kenneth Calderwood as a director (1 page) |
31 January 2013 | Director's details changed for Keith Duncan on 14 January 2013 (2 pages) |
8 November 2012 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
8 November 2012 | Termination of appointment of Keith Duncan as a secretary (1 page) |
17 May 2012 | Full accounts made up to 2 October 2011 (29 pages) |
17 May 2012 | Full accounts made up to 2 October 2011 (29 pages) |
9 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
2 June 2011 | Full accounts made up to 3 October 2010 (21 pages) |
2 June 2011 | Full accounts made up to 3 October 2010 (21 pages) |
3 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
28 June 2010 | Full accounts made up to 4 October 2009 (22 pages) |
28 June 2010 | Full accounts made up to 4 October 2009 (22 pages) |
21 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Registered office address changed from Surrey Quays Road London SE16 1PJ on 12 March 2010 (1 page) |
16 February 2010 | Director's details changed for John Geoffrey Bird on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Kenneth William Calderwood on 12 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Christine Klafkowska on 12 February 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Keith Duncan on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Keith Duncan on 12 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Full accounts made up to 28 September 2008 (23 pages) |
30 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 August 2008 | Full accounts made up to 30 September 2007 (23 pages) |
14 April 2008 | Return made up to 26/01/08; full list of members (4 pages) |
11 February 2008 | Director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
6 August 2007 | New director appointed (2 pages) |
1 August 2007 | Full accounts made up to 1 October 2006 (32 pages) |
1 August 2007 | Full accounts made up to 1 October 2006 (32 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 2 derry street london W8 5TT (1 page) |
26 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 26/01/07; full list of members (8 pages) |
3 January 2007 | New director appointed (6 pages) |
21 December 2006 | Company name changed northcliffe printing LIMITED\certificate issued on 21/12/06 (2 pages) |
19 December 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
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) |
13 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
16 February 2006 | Return made up to 30/12/05; full list of members (6 pages) |
31 January 2006 | New director appointed (3 pages) |
30 January 2006 | New director appointed (5 pages) |
24 January 2006 | Company name changed CUBE3 LIMITED\certificate issued on 24/01/06 (2 pages) |
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 for a dormant company made up to 3 October 2004 (6 pages) |
14 February 2005 | Return made up to 26/01/05; 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 26/01/04; full list of members (5 pages) |
17 July 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
10 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
10 February 2003 | Secretary resigned;director resigned (1 page) |
14 November 2002 | New secretary appointed;new director appointed (3 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (4 pages) |
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 26/01/02; 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) |
29 January 2001 | Secretary resigned (1 page) |
26 January 2001 | Incorporation (18 pages) |