Company NameHarmsworth Royalties Limited
Company StatusDissolved
Company Number04219212
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)
Previous NameCooknet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(2 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(1 year, 4 months after company formation)
Appointment Duration18 years (closed 20 October 2020)
RoleCompany Director
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 13 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 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
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

1000 at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,971,017
Cash£104
Current Liabilities£12,748,540

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

27 June 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
27 June 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
27 June 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
27 June 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
9 February 2017Amended audit exemption subsidiary accounts made up to 30 September 2015 (20 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
11 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
11 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
15 February 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
20 May 2015Statement by Directors (1 page)
20 May 2015Solvency Statement dated 10/02/15 (1 page)
20 May 2015Statement of capital on 20 May 2015
  • GBP 1,000
(4 pages)
29 April 2015Solvency Statement dated 10/02/15 (1 page)
24 February 2015Total exemption full accounts made up to 30 September 2014 (18 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
2 July 2013Full accounts made up to 30 September 2012 (20 pages)
1 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (20 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2011Statement of company's objects (2 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
9 March 2011Full accounts made up to 30 September 2010 (12 pages)
21 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
20 May 2010Full accounts made up to 30 September 2009 (12 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
21 July 2009Return made up to 21/07/09; full list of members (3 pages)
8 July 2009Full accounts made up to 30 September 2008 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
11 October 2007Full accounts made up to 30 September 2006 (13 pages)
26 July 2007Return made up to 19/07/07; full list of members (5 pages)
24 April 2007Full accounts made up to 30 September 2005 (13 pages)
13 July 2006Return made up to 23/06/06; full list of members (5 pages)
15 November 2005Ad 03/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2005Full accounts made up to 30 September 2004 (12 pages)
4 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 September 2004Secretary's particulars changed (1 page)
8 July 2004Return made up to 13/05/04; full list of members (7 pages)
6 October 2003Company name changed cooknet LIMITED\certificate issued on 06/10/03 (2 pages)
24 May 2003Director's particulars changed (1 page)
17 May 2003Return made up to 13/05/03; full list of members (7 pages)
10 March 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
1 July 2002Return made up to 18/05/02; full list of members (7 pages)
10 January 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
13 December 2001Secretary's particulars changed (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned (1 page)
18 May 2001Incorporation (13 pages)