UKBizDB.co.uk

DAILY MAIL AND GENERAL HOLDINGS LIMITED

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

This company is commonly known as Daily Mail And General Holdings Limited. The company was founded 41 years ago and was given the registration number 01693108. The firm's registered office is in KENSINGTON LONDON. You can find them at Northcliffe House, 2 Derry Street, Kensington London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DAILY MAIL AND GENERAL HOLDINGS LIMITED
Company Number:01693108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1983
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

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

Secretary25 April 2017Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director01 October 2012Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director01 July 2022Active
Northcliffe House, 2 Derry Street, Kensington London, W8 5TT

Director01 July 2017Active
Northcliffe House, 2 Derry Street, Kensington London, W8 5TT

Secretary01 October 2012Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Secretary10 November 1999Active
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY

Secretary-Active
Pinehill Old Forewood Lane, Crowhurst, Battle, TN33 9AA

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

Director03 October 2001Active
Northcliffe House, 2 Derry Street, Kensington London, W8 5TT

Director25 April 2017Active
Northcliffe House, 2 Derry Street, Kensington London, W8 5TT

Director18 May 2018Active
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Director03 September 1998Active
Northcliffe House, 2 Derry Street, Kensington London, W8 5TT

Director28 March 2011Active
2nd Floor, 19 Hyde Park Square, London, W2 2JR

Director31 May 1995Active
Northcliffe House, 2 Derry Street, Kensington London, W8 5TT

Director01 October 2012Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director01 October 2012Active
15 Cowley Street, Westminster, London, SW1P 3LZ

Director-Active
25, Yeomans Row, London, United Kingdom, SW3 2AL

Director10 November 1999Active
20 Lower Addison Gardens, London, W14 8BQ

Director-Active
8a Chaddesley Glen, Canford Cliffs, Poole, BH13 7PF

Director-Active
47 Maze Hill, Greenwich, London, SE10 8XQ

Director-Active
First Floor Flat, 20 Cadogan Gardens, London, SW3 2RP

Director-Active
36 Rue Du Sentier, Paris, France, 2E

Director-Active
La Girouette, 4860 Avenue Des Diables Bleus, Col D'Eze, France,

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

Director03 January 1995Active
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Director10 November 1999Active
Hartshorn House, Mermaid Street, Rye, United Kingdom, TN31 7EU

Director31 July 2009Active
6 Cheyne Row, London, SW3 5HL

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

Director03 September 2004Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director25 November 2004Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director16 September 1998Active
6 Highbury Road, Wimbledon, London, SW19 7PR

Director-Active
20 Woodstock Road, London, W4 1TZ

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

Director01 October 2012Active
Northcliffe House, 2 Derry Street, Kensington London, W8 5TT

Director-Active

People with Significant Control

Daily Mail And General Trust Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Northcliffe House, 2 Derry Street, London, England, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-02-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-23Accounts

Legacy.

Download
2024-02-23Other

Legacy.

Download
2024-02-23Other

Legacy.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-03-02Accounts

Legacy.

Download
2023-03-02Other

Legacy.

Download
2023-03-02Other

Legacy.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-06Resolution

Resolution.

Download
2021-11-23Capital

Legacy.

Download
2021-11-23Capital

Capital statement capital company with date currency figure.

Download
2021-11-23Insolvency

Legacy.

Download
2021-11-23Resolution

Resolution.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.