2 Derry Street
London
W8 5TT
Director Name | Mr Richard Caccappolo |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | United States |
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 | Current |
Appointed | 17 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
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 | 03 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Secretary Name | Ian Michael Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Harvest Bank Road West Wickham Kent BR4 9DL |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 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 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 17 November 2021) |
Role | Newspaper Management |
Country of Residence | England |
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 | Resigned |
Appointed | 20 January 2011(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Thomas William Than |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2021(15 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 July 2022) |
Role | Chief Financial Officer (Dmg Media) |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgmediacareers.co.uk |
---|---|
Telephone | 020 36150000 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street 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 |
7.6m at £1 | Daily Mail & General Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569,579,000 |
Current Liabilities | £13,156,000 |
Latest Accounts | 2 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
10 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
27 June 2023 | Audit exemption statement of guarantee by parent company for period ending 02/10/22 (3 pages) |
27 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 02/10/22 (148 pages) |
27 June 2023 | Audit exemption subsidiary accounts made up to 2 October 2022 (18 pages) |
27 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 02/10/22 (1 page) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
5 January 2023 | Appointment of Mr Neil Timothy Wood as a director on 4 January 2023 (2 pages) |
7 October 2022 | Full accounts made up to 26 September 2021 (23 pages) |
1 July 2022 | Termination of appointment of Thomas William Than as a director on 1 July 2022 (1 page) |
5 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
24 November 2021 | Appointment of Mr James Justin Siderfin Welsh as a director on 17 November 2021 (2 pages) |
24 November 2021 | Appointment of Mr Richard Caccappolo as a director on 17 November 2021 (2 pages) |
24 November 2021 | Termination of appointment of Kevin Joseph Beatty as a director on 17 November 2021 (1 page) |
4 October 2021 | Appointment of Mr Thomas William Than as a director on 29 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of James Justin Siderfin Welsh as a director on 29 September 2021 (1 page) |
11 August 2021 | Full accounts made up to 27 September 2020 (21 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with updates (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 29 September 2019 (16 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
15 February 2018 | Full accounts made up to 1 October 2017 (22 pages) |
10 July 2017 | Full accounts made up to 2 October 2016 (22 pages) |
10 July 2017 | Full accounts made up to 2 October 2016 (22 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 March 2016 | Resolutions
|
23 March 2016 | Statement of capital on 23 March 2016
|
23 March 2016 | Solvency Statement dated 14/03/16 (1 page) |
23 March 2016 | Resolutions
|
23 March 2016 | Statement by Directors (1 page) |
23 March 2016 | Statement by Directors (1 page) |
23 March 2016 | Solvency Statement dated 14/03/16 (1 page) |
23 March 2016 | Statement of capital on 23 March 2016
|
13 February 2016 | Full accounts made up to 27 September 2015 (21 pages) |
13 February 2016 | Full accounts made up to 27 September 2015 (21 pages) |
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) |
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) |
26 May 2015 | Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page) |
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
19 March 2015 | Full accounts made up to 28 September 2014 (18 pages) |
19 March 2015 | Full accounts made up to 28 September 2014 (18 pages) |
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 February 2014 | Full accounts made up to 29 September 2013 (18 pages) |
5 February 2014 | Full accounts made up to 29 September 2013 (18 pages) |
7 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
29 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
29 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Company name changed a & n media LIMITED\certificate issued on 28/01/13
|
28 January 2013 | Change of name notice (2 pages) |
28 January 2013 | Company name changed a & n media LIMITED\certificate issued on 28/01/13
|
28 January 2013 | Change of name notice (2 pages) |
4 January 2013 | Appointment of Matthew James Page as a director (2 pages) |
4 January 2013 | Appointment of Matthew James Page as a director (2 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 30 October 2012
|
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
1 November 2012 | Resolutions
|
17 May 2012 | Full accounts made up to 2 October 2011 (16 pages) |
17 May 2012 | Full accounts made up to 2 October 2011 (16 pages) |
17 May 2012 | Full accounts made up to 2 October 2011 (16 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
28 June 2011 | Full accounts made up to 3 October 2010 (11 pages) |
28 June 2011 | Full accounts made up to 3 October 2010 (11 pages) |
28 June 2011 | Full accounts made up to 3 October 2010 (11 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Termination of appointment of John Williams as a director (1 page) |
20 January 2011 | Appointment of James Justin Siderfin Welsh as a director (2 pages) |
20 January 2011 | Appointment of James Justin Siderfin Welsh as a director (2 pages) |
20 January 2011 | Termination of appointment of John Williams as a director (1 page) |
13 September 2010 | Full accounts made up to 4 October 2009 (11 pages) |
13 September 2010 | Full accounts made up to 4 October 2009 (11 pages) |
13 September 2010 | Full accounts made up to 4 October 2009 (11 pages) |
6 August 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
6 August 2010 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a secretary (2 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a secretary (2 pages) |
16 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page) |
18 February 2010 | Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page) |
2 October 2009 | Full accounts made up to 28 September 2008 (11 pages) |
2 October 2009 | Full accounts made up to 28 September 2008 (11 pages) |
9 September 2009 | Resolutions
|
9 September 2009 | Ad 30/06/09\gbp si 7500000@1=7500000\gbp ic 1/7500001\ (2 pages) |
9 September 2009 | Ad 30/06/09\gbp si 7500000@1=7500000\gbp ic 1/7500001\ (2 pages) |
9 September 2009 | Resolutions
|
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
12 December 2008 | Company name changed associated & northcliffe media LIMITED\certificate issued on 12/12/08 (2 pages) |
12 December 2008 | Company name changed associated & northcliffe media LIMITED\certificate issued on 12/12/08 (2 pages) |
23 August 2008 | Company name changed associated northcliffe news and media LIMITED\certificate issued on 26/08/08 (2 pages) |
23 August 2008 | Company name changed associated northcliffe news and media LIMITED\certificate issued on 26/08/08 (2 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
6 November 2007 | New director appointed (4 pages) |
6 November 2007 | New director appointed (4 pages) |
6 November 2007 | New director appointed (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (4 pages) |
6 November 2007 | New director appointed (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
31 October 2007 | Company name changed harmsworth media LIMITED\certificate issued on 31/10/07 (2 pages) |
31 October 2007 | Company name changed harmsworth media LIMITED\certificate issued on 31/10/07 (2 pages) |
17 October 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
17 October 2007 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
4 June 2007 | Return made up to 03/04/07; full list of members (5 pages) |
4 June 2007 | Return made up to 03/04/07; full list of members (5 pages) |
29 September 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) |
29 September 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Company name changed hw media LIMITED\certificate issued on 09/05/06 (2 pages) |
9 May 2006 | Company name changed hw media LIMITED\certificate issued on 09/05/06 (2 pages) |
25 April 2006 | New secretary appointed;new director appointed (4 pages) |
25 April 2006 | New secretary appointed;new director appointed (4 pages) |
25 April 2006 | New director appointed (4 pages) |
25 April 2006 | New director appointed (4 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Incorporation (17 pages) |
3 April 2006 | Incorporation (17 pages) |