UKBizDB.co.uk

ASSOCIATED NEWSPAPERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associated Newspapers Limited. The company was founded 119 years ago and was given the registration number 00084121. The firm's registered office is in LONDON. You can find them at Northcliffe House, 2 Derry Street, London, . This company's SIC code is 58130 - Publishing of newspapers.

Company Information

Name:ASSOCIATED NEWSPAPERS LIMITED
Company Number:00084121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1905
End of financial year:02 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58130 - Publishing of newspapers

Office Address & Contact

Registered Address:Northcliffe House, 2 Derry Street, London, W8 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, London, W8 5TT

Secretary01 July 2010Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director17 November 2021Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director23 December 1997Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director17 November 2021Active
Northcliffe House, 2 Derry Street, London, W8 5TT

Director04 January 2023Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Secretary31 August 2006Active
21 Harvest Bank Road, West Wickham, BR4 9DL

Secretary-Active
2, Paddock Way, Portsmouth Road Putney, London, England, SW15 3TN

Director05 February 2001Active
Glen Farm, 107 Honley Road, Huddersfield, HD4 6TY

Director24 February 2005Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director01 September 2004Active
1 Lansdowne Copse, Off Lansdowne Court The Avenue, Worcester Park, KT4 7FB

Director27 August 1996Active
C/O Harmsworth Quays Printing Limited, Thurrock Commercial Park, Oliver Road, Grays, West Thurrock, Essex, United Kingdom, RM20 3ED

Director21 February 1995Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director-Active
120 Balham Park Road, London, SW12 8EA

Director23 March 2000Active
130 Barrowgate Road, Chiswick, London, W4 4QP

Director29 August 1995Active
15 Cowley Street, Westminster, London, SW1P 3LZ

Director-Active
Northcliffe House, 2 Derry Street, London, W8 5TT

Director21 March 2011Active
First Floor Flat, 20 Cadogan Gardens, London, SW3 2RP

Director-Active
2 Shirland Mews, London, W9 3DY

Director24 February 2005Active
Hayward House, Newtown, Hungerford, RG17 0PZ

Director01 January 1996Active
Priory Hall, Benton Street, Hadleigh, IP7 5AZ

Director-Active
20 The Hermitage, Richmond, TW10 6SH

Director-Active
22 Meadowbank, Blackheath, London, SE3 9XD

Director12 January 1999Active
31a Lexden Road, Colchester, CO3 3PX

Director-Active
1 Onslow Mews West, South Kensington, London, SW7 3AF

Director03 January 1995Active
1a St Albans Gardens, Teddington, TW11 8AE

Director-Active
17 Cope Place, Kensington, London, W8 6AA

Director26 April 1994Active
Kingswood, Stonehill, Headley Down, GU35 8HE

Director-Active
Woodsview, Sandy Way, Cobham, KT11 2EY

Director21 January 2002Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director04 September 2008Active
31 Dalmore Road, London, SE21 8HD

Director24 May 2007Active
21 The Convent, St Michaels Road, East Grinstead, RH19 3LD

Director05 February 2001Active
Fairwood House Fairmile Park Road, Cobham, KT11 2PG

Director-Active
8 Roxton Gardens, Addington Village, Croydon, CR0 5AL

Director-Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director19 May 2009Active

People with Significant Control

Dmg Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type full.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Change person director company with change date.

Download
2016-06-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.