DAILY MAIL LIMITED
Overview
Company Name | DAILY MAIL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01160542 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DAILY MAIL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DAILY MAIL LIMITED located?
Registered Office Address | Northcliffe House 9 Derry Street W8 5HY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAILY MAIL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DAILY MAIL LIMITED?
Last Confirmation Statement Made Up To | Feb 11, 2026 |
---|---|
Next Confirmation Statement Due | Feb 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 11, 2025 |
Overdue | No |
What are the latest filings for DAILY MAIL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TS to Northcliffe House 9 Derry Street London W8 5HY on May 16, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Joseph Beatty as a director on Dec 17, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Justin Siderfin Welsh as a director on Nov 17, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Michael Dacre as a director on Sep 26, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for The Fourth Viscount Rothermere on Jun 28, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 27, 2015 | 4 pages | AA | ||||||||||
Who are the officers of DAILY MAIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SALLAS, Frances Louise | Secretary | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | 173489450001 | |||||||
ROTHERMERE, The Fourth Viscount | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | Chairman | 118142780006 | ||||
WELSH, James Justin Siderfin | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Company Director | 251731560001 | ||||
JACKSON, Ian Michael | Secretary | 21 Harvest Bank Road BR4 9DL West Wickham Kent | British | 3597330001 | ||||||
MORGAN, Douglas Guy Richard | Secretary | 17 Church Avenue HA4 7HU Ruislip Middlesex | British | 67107570005 | ||||||
BEATTY, Kevin Joseph | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | Newspaper Management | 51345160004 | ||||
DACRE, Paul Michael | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | United Kingdom | British | Company Director | 6445120002 | ||||
EARLE, Denis Joseph | Director | 86 Greenways KT10 0QJ Esher Surrey | British | Company Director | 24015490001 | |||||
ENGLISH, David, Sir | Director | 15 Cowley Street Westminster SW1P 3LZ London | British | Company Director | 2547810001 | |||||
GORMAN, Rosemary Chalmers | Director | Northcliffe House 2 Derry Street W8 5TS Kensington London | England | British | Company Director | 136820300001 | ||||
HARDY, Herbert Charles | Director | First Floor Flat 20 Cadogan Gardens SW3 2RP London | British | Company Director | 35800770001 | |||||
IRONSIDE, Michael Paul | Director | 42 Watermint Quay Craven Walk N16 6DD London | British | Company Director | 40603900001 | |||||
JAGGER, Neil Hilton | Director | Westfields 94 Eynsham Road Botley OX2 9BX Oxford | United Kingdom | British | Circulation Director | 40670390004 | ||||
LAW, Christopher George | Director | 63 Sussex Road Carshalton Beeches SM5 3LT Carshalton Surrey | Other | Director | 12328200001 | |||||
MACLENNAN, Murdoch | Director | 1 Onslow Mews West South Kensington SW7 3AF London | United Kingdom | British | Company Director | 33352050002 | ||||
MORGAN, Douglas Guy Richard | Director | Northcliffe House 2 Derry Street W8 5TS Kensington London | United Kingdom | British | Company Director | 67107570005 | ||||
NEWMAN, Michael Anthony | Director | 30 Beacon Way WD3 7PE Rickmansworth Hertfordshire | England | British | Company Director | 24015520001 | ||||
NICHOLS, Desmond John | Director | 21 The Convent St Michaels Road RH19 3LD East Grinstead West Sussex | British | Company Director | 39498780003 | |||||
PIGNATELLI, Frank | Director | 10 Whittingehame Drive G12 0XX Glasgow | British | Director | 34348240001 | |||||
PRESSEY, William James | Director | 8 Roxton Gardens Addington Village CR0 5AL Croydon Surrey | British | Company Director | 42880910001 | |||||
RICH, Marcus Alvin | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Company Director | 156496600001 | ||||
RIDLEY, Dennis Henry | Director | The Laurels 11 Acorn Lane EN6 4JQ Cuffley Hertfordshire | United Kingdom | British | Company Director | 24015530001 | ||||
SAY, Andrew Austen | Director | Northcliffe House 2 Derry Street W8 5TS Kensington London | British | Advertising Director | 112914150002 | |||||
TEAL, John Philip | Director | 85 Clarence Road TW11 0BN Teddington Middlesex | United Kingdom | British | Company Director | 103619590001 | ||||
ZITTER, Anthony Guy | Director | Northcliffe House 2 Derry Street W8 5TS Kensington London | England | British | Company Director | 40290040001 |
Who are the persons with significant control of DAILY MAIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Associated Newspapers Limited | Apr 06, 2016 | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0