MAIL ON SUNDAY LIMITED(THE)
Overview
Company Name | MAIL ON SUNDAY LIMITED(THE) |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01160545 |
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 MAIL ON SUNDAY LIMITED(THE)?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MAIL ON SUNDAY LIMITED(THE) located?
Registered Office Address | Northcliffe House 9 Derry Street W8 5HY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAIL ON SUNDAY LIMITED(THE)?
Company Name | From | Until |
---|---|---|
SUNDAY NEWSPAPER COMPANY LIMITED | Mar 30, 1981 | Mar 30, 1981 |
NORTHCLIFFE DEVELOPMENTS LIMITED | Dec 10, 1980 | Dec 10, 1980 |
EVENING NEWS LIMITED | Feb 18, 1974 | Feb 18, 1974 |
What are the latest accounts for MAIL ON SUNDAY LIMITED(THE)?
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 MAIL ON SUNDAY LIMITED(THE)?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for MAIL ON SUNDAY LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Northcliffe House 2 Derry Street London W8 5TS to Northcliffe House 9 Derry Street London W8 5HY on May 16, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 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 Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Termination of appointment of Geordie Carron Greig as a director on Mar 04, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 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 Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 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 Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MAIL ON SUNDAY LIMITED(THE)?
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 | 173489440001 | |||||||
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 | ||||
BENNETT, Judith Claire | Secretary | 74 Teignmouth Road NW2 4DX London | British | 43188230001 | ||||||
JACKSON, Ian Michael | Secretary | 21 Harvest Bank Road BR4 9DL West Wickham Kent | British | Company Secretary | 3597330001 | |||||
MAHON-DALY, Leif Patrick Sean | Secretary | 46 Stanley Hill Avenue HP7 9BB Amersham Buckinghamshire | British | Finance Director | 55277580002 | |||||
MORGAN, Douglas Guy Richard | Secretary | 17 Church Avenue HA4 7HU Ruislip Middlesex | British | 67107570005 | ||||||
BARNES, Simon Frances James | Director | 98 Clapham Common Northside SW4 9SG London | British | Advertisment Director | 23154740002 | |||||
BEATTY, Kevin Joseph | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | Newspaper Management | 51345160004 | ||||
BEATTY, Kevin Joseph | Director | 1 Lansdowne Copse Off Lansdowne Court The Avenue KT4 7FB Worcester Park Surrey | United Kingdom | British | Company Director | 51345160003 | ||||
BENNETT, Judith Claire | Director | 74 Teignmouth Road NW2 4DX London | British | Finance Director | 43188230001 | |||||
DACRE, Paul Michael | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | United Kingdom | British | Company Director | 6445120002 | ||||
DAVIES, Simon John Andrew | Director | 8 Culford Gardens SW3 2ST London Flat 4 England United Kingdom | British | Company Director | 90458360003 | |||||
DE LA BEDOYERE, Sally Jean | Director | 120 Balham Park Road SW12 8EA London | British | Company Director | 95264010001 | |||||
DEAR, Susan Barbara | Director | The Old Oxyard SN8 4JA Oare Wiltshire | British | Company Director | 111403600001 | |||||
DYSON, Simon Maxim | Director | 130 Barrowgate Road Chiswick W4 4QP London | United Kingdom | British | Director | 109743660001 | ||||
ENGLISH, David, Sir | Director | 15 Cowley Street Westminster SW1P 3LZ London | British | Director | 2547810001 | |||||
GORDON, Nicholas | Director | 1 Foyle Road SE3 7RQ London | British | Journalist | 23154760001 | |||||
GORMAN, Rosemary Chalmers | Director | Northcliffe House 2 Derry Street W8 5TS London | England | British | Company Director | 136820300001 | ||||
GREIG, Geordie Carron | Director | Northcliffe House 2 Derry Street W8 5TS London | England | British | Company Director | 96940560001 | ||||
HARDY, Herbert Charles | Director | First Floor Flat 20 Cadogan Gardens SW3 2RP London | British | Managing Director | 35800770001 | |||||
HOLBOROW, Jonathan | Director | 20 The Hermitage TW10 6SH Richmond Surrey | British | Newspaper Editor | 29605820002 | |||||
IRONSIDE, Michael Paul | Director | 22 Meadowbank Blackheath SE3 9XD London | British | Company Director | 62161890002 | |||||
JAGGER, Neil Hilton | Director | Westfields 94 Eynsham Road Botley OX2 9BX Oxford | United Kingdom | British | Circulation Director | 40670390004 | ||||
KELNER, Simon Maurice | Director | 36 Birchington Road N8 8HP London | British | Director | 38866590001 | |||||
MACLENNAN, Murdoch | Director | 1 Onslow Mews West South Kensington SW7 3AF London | United Kingdom | British | Company Director | 33352050002 | ||||
MAHON-DALY, Leif Patrick Sean | Director | 46 Stanley Hill Avenue HP7 9BB Amersham Buckinghamshire | United Kingdom | British | Finance Director | 55277580002 | ||||
MIRON, Stephen Gabriel | Director | Woodsview Sandy Way KT11 2EY Cobham Surrey | England | British | Company Director | 79869630006 | ||||
MORGAN, Douglas Guy Richard | Director | Northcliffe House 2 Derry Street W8 5TS 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 | |||||
NOLAN, Deidre Patricia | Director | 49 Studdridge Street SW6 3SL London | Australian | Editor | 30025400001 | |||||
PAY, Ian Jack | Director | 86 Fairmile Lane KT11 2DA Cobham Surrey | British | Director | 23154750001 | |||||
PIGNATELLI, Frank | Director | 10 Whittingehame Drive G12 0XX Glasgow | British | Director | 34348240001 | |||||
RICH, Marcus Alvin | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | Company Director | 156496600001 |
Who are the persons with significant control of MAIL ON SUNDAY LIMITED(THE)?
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