Company NameHarmsworth Printing (Stoke) Limited
Company StatusDissolved
Company Number04148861
CategoryPrivate Limited Company
Incorporation Date26 January 2001(23 years, 3 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)
Previous NamesCube3 Limited and Northcliffe Printing Limited

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2013(12 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 12 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMs Jacqueline Ann Newcombe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dalmore Road
London
SE21 8HD
Director NameLeif Mahon-Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BB
Secretary NameLeif Mahon-Daly
NationalityBritish
StatusResigned
Appointed26 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 Duration5 years (resigned 14 November 2007)
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, 10 months (resigned 31 August 2006)
RoleSecretary
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, 10 months (resigned 31 August 2006)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameJohn Geoffrey Bird
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Woodlands
Southgate
London
N14 5RN
Secretary NameMrs Pamela Wendy Alayli
NationalityBritish
StatusResigned
Appointed31 August 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Woodlands
Southgate
London
N14 5RN
Director NameMr Keith David Duncan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Director NameChristine Klafkowska
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressC/O Harmsworth Quays Printing Limited Thurrock Com
Grays, West Thurrock
Essex
RM20 3ED
Secretary NameMr Keith David Duncan
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Surrey Quays Road
London
SE16 7ND
Director NameKenneth William Calderwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address1 Surrey Quays Road
London
SE16 7ND
Secretary NameMrs Frances Louise Sallas
StatusResigned
Appointed18 October 2012(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2016)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(12 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedailymail.co.uk
Telephone029 20000057
Telephone regionCardiff

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Harmsworth Printing LTD
100.00%
Ordinary

Accounts

Latest Accounts2 October 2016 (7 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

4 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
4 August 2017Audit exemption subsidiary accounts made up to 2 October 2016 (14 pages)
6 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
6 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
4 October 2016Termination of appointment of Frances Louise Sallas as a secretary on 2 October 2016 (1 page)
4 October 2016Termination of appointment of Kevin Joseph Beatty as a director on 2 October 2016 (1 page)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
15 March 2016Audit exemption subsidiary accounts made up to 27 September 2015 (13 pages)
22 January 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
15 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
4 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
26 May 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
3 March 2015Total exemption full accounts made up to 28 September 2014 (19 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(5 pages)
5 March 2014Audit exemption subsidiary accounts made up to 29 September 2013 (22 pages)
3 March 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
12 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (92 pages)
31 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(5 pages)
25 October 2013Appointment of Matthew James Page as a director (2 pages)
25 October 2013Appointment of Mr Kevin Joseph Beatty as a director (2 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
1 October 2013Termination of appointment of Keith Duncan as a director (1 page)
1 October 2013Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
1 October 2013Termination of appointment of John Bird as a director (1 page)
1 October 2013Termination of appointment of Christine Klafkowska as a director (1 page)
29 April 2013Full accounts made up to 30 September 2012 (26 pages)
27 February 2013Registered office address changed from 1 Surrey Quays Road London SE16 7ND United Kingdom on 27 February 2013 (1 page)
1 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for John Geoffrey Bird on 14 January 2013 (2 pages)
31 January 2013Director's details changed for Christine Klafkowska on 14 January 2013 (2 pages)
31 January 2013Termination of appointment of Kenneth Calderwood as a director (1 page)
31 January 2013Director's details changed for Keith Duncan on 14 January 2013 (2 pages)
8 November 2012Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
8 November 2012Termination of appointment of Keith Duncan as a secretary (1 page)
17 May 2012Full accounts made up to 2 October 2011 (29 pages)
17 May 2012Full accounts made up to 2 October 2011 (29 pages)
9 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
2 June 2011Full accounts made up to 3 October 2010 (21 pages)
2 June 2011Full accounts made up to 3 October 2010 (21 pages)
3 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
28 June 2010Full accounts made up to 4 October 2009 (22 pages)
28 June 2010Full accounts made up to 4 October 2009 (22 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
12 March 2010Registered office address changed from Surrey Quays Road London SE16 1PJ on 12 March 2010 (1 page)
16 February 2010Director's details changed for John Geoffrey Bird on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Kenneth William Calderwood on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Christine Klafkowska on 12 February 2010 (2 pages)
12 February 2010Secretary's details changed for Keith Duncan on 12 February 2010 (1 page)
12 February 2010Director's details changed for Keith Duncan on 12 February 2010 (2 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
27 July 2009Full accounts made up to 28 September 2008 (23 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 August 2008Full accounts made up to 30 September 2007 (23 pages)
14 April 2008Return made up to 26/01/08; full list of members (4 pages)
11 February 2008Director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Director resigned (1 page)
6 August 2007New director appointed (2 pages)
1 August 2007Full accounts made up to 1 October 2006 (32 pages)
1 August 2007Full accounts made up to 1 October 2006 (32 pages)
26 June 2007Registered office changed on 26/06/07 from: 2 derry street london W8 5TT (1 page)
26 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Return made up to 26/01/07; full list of members (8 pages)
3 January 2007New director appointed (6 pages)
21 December 2006Company name changed northcliffe printing LIMITED\certificate issued on 21/12/06 (2 pages)
19 December 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006Secretary resigned;director resigned (1 page)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
25 July 2006Accounts for a dormant company made up to 2 October 2005 (6 pages)
13 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
16 February 2006Return made up to 30/12/05; full list of members (6 pages)
31 January 2006New director appointed (3 pages)
30 January 2006New director appointed (5 pages)
24 January 2006Company name changed CUBE3 LIMITED\certificate issued on 24/01/06 (2 pages)
14 September 2005Director's particulars changed (1 page)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 3 October 2004 (6 pages)
14 February 2005Return made up to 26/01/05; 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 26/01/04; full list of members (5 pages)
17 July 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
10 February 2003Return made up to 26/01/03; full list of members (5 pages)
10 February 2003Secretary resigned;director resigned (1 page)
14 November 2002New secretary appointed;new director appointed (3 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (4 pages)
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 26/01/02; 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)
29 January 2001Secretary resigned (1 page)
26 January 2001Incorporation (18 pages)