2 Derry Street
London
W8 5TT
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Manuel Lopo De Carvalho |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 January 2018(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Ceo Dmg Ventures |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Ms Rachel Ruth Muzyczka |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2021(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Andrew Michael Hart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Shirland Mews London W9 3DY |
Director Name | Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Secretary Name | Richard Shamsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Porters Lane Easton On The Hill Stamford Lincolnshire PE9 3NF |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 17 December 2021) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Peter Wright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2009) |
Role | Newspaper Editor |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Sir David John Verey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 February 2009) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 3 Airlie Gardens London W8 7AJ |
Director Name | The Fourth Viscount Rothermere |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Alan John Revell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Akeman Street Combe Witney Oxfordshire OX29 8NZ |
Director Name | Mr Michael Keith Perch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 September 2009) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | The Cottage Windley Belper Derbyshire DE56 2LP |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Mark Francis Milner |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage The Street Hascombe Surrey GU8 4JN |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Leif Mahon Daly |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Leif Mahon Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Richard David Titus |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 July 2010) |
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 | 25 May 2011(5 years after company formation) |
Appointment Duration | 3 years, 12 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 James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(5 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mrs Penelope Claire Chapman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 November 2018) |
Role | Chartered Accountant |
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 | 26 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgt.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79386000 |
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 |
1.000k at £1 | Daily Mail & General Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £229,042,000 |
Current Liabilities | £1,730,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
31 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages) |
15 February 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (35 pages) |
15 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
15 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
13 September 2022 | Accounts for a small company made up to 30 September 2021 (36 pages) |
9 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
17 December 2021 | Termination of appointment of Kevin Joseph Beatty as a director on 17 December 2021 (1 page) |
13 December 2021 | Appointment of Miss Rachel Ruth Muzyczka as a director on 17 November 2021 (2 pages) |
1 July 2021 | Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 30 September 2020 (34 pages) |
11 September 2020 | Full accounts made up to 30 September 2019 (34 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 30 September 2018 (22 pages) |
29 May 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
14 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
7 March 2018 | Full accounts made up to 30 September 2017 (23 pages) |
17 January 2018 | Appointment of Mr Manuel Lopo De Carvalho as a director on 17 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of James Justin Siderfin Welsh as a director on 17 January 2018 (1 page) |
17 January 2018 | Resolutions
|
7 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (25 pages) |
3 July 2017 | Termination of appointment of Penelope Claire Chapman as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mrs Frances Louise Sallas as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Frances Louise Sallas as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Penelope Claire Chapman as a director on 1 July 2017 (1 page) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
11 April 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page) |
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
23 March 2016 | Resolutions
|
23 March 2016 | Statement of capital on 23 March 2016
|
23 March 2016 | Statement by Directors (1 page) |
23 March 2016 | Statement of capital on 23 March 2016
|
23 March 2016 | Resolutions
|
23 March 2016 | Statement by Directors (1 page) |
23 March 2016 | Solvency Statement dated 17/03/16 (1 page) |
23 March 2016 | Solvency Statement dated 17/03/16 (1 page) |
13 February 2016 | Full accounts made up to 30 September 2015 (23 pages) |
13 February 2016 | Full accounts made up to 30 September 2015 (23 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 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
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) |
19 March 2015 | Full accounts made up to 30 September 2014 (23 pages) |
19 March 2015 | Full accounts made up to 30 September 2014 (23 pages) |
6 March 2015 | Auditor's resignation (1 page) |
6 March 2015 | Auditor's resignation (1 page) |
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 April 2014 | Appointment of Ms Penelope Claire Chapman as a director (2 pages) |
23 April 2014 | Appointment of Mr Adrian Perry as a director (2 pages) |
23 April 2014 | Appointment of Mr Adrian Perry as a director (2 pages) |
23 April 2014 | Appointment of Ms Penelope Claire Chapman as a director (2 pages) |
5 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
5 February 2014 | Full accounts made up to 30 September 2013 (22 pages) |
21 October 2013 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
21 October 2013 | Appointment of Mr Stephen Wayne Daintith as a director (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) |
7 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Company name changed a&n media investments LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Change of name notice (2 pages) |
5 April 2013 | Company name changed a&n media investments LIMITED\certificate issued on 05/04/13
|
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Resolutions
|
9 January 2013 | Statement of company's objects (2 pages) |
9 January 2013 | Resolutions
|
4 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (23 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Termination of appointment of The Rothermere as a director (2 pages) |
19 March 2012 | Termination of appointment of The Rothermere as a director (2 pages) |
19 March 2012 | Termination of appointment of Leif Mahon Daly as a director (2 pages) |
19 March 2012 | Termination of appointment of David Dutton as a director (2 pages) |
19 March 2012 | Termination of appointment of Leif Mahon Daly as a director (2 pages) |
19 March 2012 | Termination of appointment of David Dutton as a director (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
13 June 2011 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
13 June 2011 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
13 June 2011 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
13 June 2011 | Appointment of Matthew James Page as a director (2 pages) |
13 June 2011 | Appointment of Matthew James Page as a director (2 pages) |
10 June 2011 | Termination of appointment of Leif Mahon Daly as a secretary (1 page) |
10 June 2011 | Termination of appointment of Leif Mahon Daly as a secretary (1 page) |
7 April 2011 | Company name changed associated northcliffe digital group LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Company name changed associated northcliffe digital group LIMITED\certificate issued on 07/04/11
|
7 April 2011 | Change of name notice (2 pages) |
7 April 2011 | Change of name notice (2 pages) |
5 April 2011 | Termination of appointment of Michael Pelosi as a director (1 page) |
5 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
5 April 2011 | Termination of appointment of Michael Pelosi as a director (1 page) |
5 April 2011 | Full accounts made up to 30 September 2010 (20 pages) |
18 August 2010 | Termination of appointment of Richard Titus as a director (2 pages) |
18 August 2010 | Termination of appointment of Richard Titus as a director (2 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (24 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Peter Wright on 1 January 2010 (2 pages) |
9 January 2010 | Secretary's details changed for Leif Mahon Daly on 1 January 2010 (1 page) |
9 January 2010 | Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages) |
9 January 2010 | Secretary's details changed for Leif Mahon Daly on 1 January 2010 (1 page) |
9 January 2010 | Secretary's details changed for Leif Mahon Daly on 1 January 2010 (1 page) |
9 January 2010 | Director's details changed for Peter Wright on 1 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages) |
9 January 2010 | Director's details changed for Peter Wright on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard David Titus on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard David Titus on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Richard David Titus on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages) |
3 December 2009 | Termination of appointment of Peter Wright as a director (1 page) |
3 December 2009 | Termination of appointment of Peter Wright as a director (1 page) |
9 October 2009 | Termination of appointment of Michael Perch as a director (1 page) |
9 October 2009 | Termination of appointment of Michael Perch as a director (1 page) |
8 October 2009 | Appointment of Richard David Titmus as a director (2 pages) |
8 October 2009 | Appointment of Richard David Titmus as a director (2 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
15 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 26/05/09; full list of members (5 pages) |
16 February 2009 | Appointment terminated director david verey (1 page) |
16 February 2009 | Appointment terminated director david verey (1 page) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
7 October 2008 | Appointment terminated director andrew hart (1 page) |
5 August 2008 | Appointment terminated director and secretary richard shamsi (1 page) |
5 August 2008 | Appointment terminated director and secretary richard shamsi (1 page) |
1 July 2008 | Return made up to 26/05/08; full list of members (6 pages) |
1 July 2008 | Return made up to 26/05/08; full list of members (6 pages) |
24 June 2008 | Director and secretary appointed leif mahon daly (3 pages) |
24 June 2008 | Director and secretary appointed leif mahon daly (3 pages) |
31 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
31 March 2008 | Full accounts made up to 30 September 2007 (19 pages) |
25 March 2008 | Prev ext from 31/05/2007 to 30/09/2007 (1 page) |
25 March 2008 | Ad 30/07/07\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages) |
25 March 2008 | Ad 30/07/07\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages) |
25 March 2008 | Prev ext from 31/05/2007 to 30/09/2007 (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
26 September 2007 | Return made up to 26/05/07; full list of members (10 pages) |
26 September 2007 | Return made up to 26/05/07; full list of members (10 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
20 February 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (3 pages) |
18 January 2007 | New director appointed (3 pages) |
15 January 2007 | New director appointed (5 pages) |
15 January 2007 | New director appointed (7 pages) |
15 January 2007 | New director appointed (7 pages) |
15 January 2007 | New director appointed (5 pages) |
15 January 2007 | New director appointed (3 pages) |
15 January 2007 | New director appointed (6 pages) |
15 January 2007 | New director appointed (3 pages) |
15 January 2007 | New director appointed (6 pages) |
15 January 2007 | New director appointed (4 pages) |
15 January 2007 | New director appointed (4 pages) |
12 October 2006 | Company name changed associated northcliffe digital l imited\certificate issued on 12/10/06 (2 pages) |
12 October 2006 | Company name changed associated northcliffe digital l imited\certificate issued on 12/10/06 (2 pages) |
3 July 2006 | Company name changed associate northcliffe digital li mited\certificate issued on 03/07/06 (2 pages) |
3 July 2006 | Company name changed associate northcliffe digital li mited\certificate issued on 03/07/06 (2 pages) |
22 June 2006 | New secretary appointed;new director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
22 June 2006 | New secretary appointed;new director appointed (3 pages) |
22 June 2006 | New director appointed (3 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
26 May 2006 | Incorporation (17 pages) |
26 May 2006 | Incorporation (17 pages) |