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.
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 | : |
|
Registered Address | : | Northcliffe House, 2 Derry Street, London, W8 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House, 2 Derry Street, London, W8 5TT | Secretary | 01 July 2010 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 17 November 2021 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 23 December 1997 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 17 November 2021 | Active |
Northcliffe House, 2 Derry Street, London, W8 5TT | Director | 04 January 2023 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Secretary | 31 August 2006 | Active |
21 Harvest Bank Road, West Wickham, BR4 9DL | Secretary | - | Active |
2, Paddock Way, Portsmouth Road Putney, London, England, SW15 3TN | Director | 05 February 2001 | Active |
Glen Farm, 107 Honley Road, Huddersfield, HD4 6TY | Director | 24 February 2005 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 01 September 2004 | Active |
1 Lansdowne Copse, Off Lansdowne Court The Avenue, Worcester Park, KT4 7FB | Director | 27 August 1996 | Active |
C/O Harmsworth Quays Printing Limited, Thurrock Commercial Park, Oliver Road, Grays, West Thurrock, Essex, United Kingdom, RM20 3ED | Director | 21 February 1995 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Director | - | Active |
120 Balham Park Road, London, SW12 8EA | Director | 23 March 2000 | Active |
130 Barrowgate Road, Chiswick, London, W4 4QP | Director | 29 August 1995 | Active |
15 Cowley Street, Westminster, London, SW1P 3LZ | Director | - | Active |
Northcliffe House, 2 Derry Street, London, W8 5TT | Director | 21 March 2011 | Active |
First Floor Flat, 20 Cadogan Gardens, London, SW3 2RP | Director | - | Active |
2 Shirland Mews, London, W9 3DY | Director | 24 February 2005 | Active |
Hayward House, Newtown, Hungerford, RG17 0PZ | Director | 01 January 1996 | Active |
Priory Hall, Benton Street, Hadleigh, IP7 5AZ | Director | - | Active |
20 The Hermitage, Richmond, TW10 6SH | Director | - | Active |
22 Meadowbank, Blackheath, London, SE3 9XD | Director | 12 January 1999 | Active |
31a Lexden Road, Colchester, CO3 3PX | Director | - | Active |
1 Onslow Mews West, South Kensington, London, SW7 3AF | Director | 03 January 1995 | Active |
1a St Albans Gardens, Teddington, TW11 8AE | Director | - | Active |
17 Cope Place, Kensington, London, W8 6AA | Director | 26 April 1994 | Active |
Kingswood, Stonehill, Headley Down, GU35 8HE | Director | - | Active |
Woodsview, Sandy Way, Cobham, KT11 2EY | Director | 21 January 2002 | Active |
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT | Director | 04 September 2008 | Active |
31 Dalmore Road, London, SE21 8HD | Director | 24 May 2007 | Active |
21 The Convent, St Michaels Road, East Grinstead, RH19 3LD | Director | 05 February 2001 | Active |
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 | Director | 19 May 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Officers | Appoint person director company with name date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-06-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.