Daily Mail And General Holdings Limited KENSINGTON LONDON


Founded in 1983, Daily Mail And General Holdings, classified under reg no. 01693108 is an active company. Currently registered at Northcliffe House W8 5TT, Kensington London the company has been in the business for 41 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since January 16, 1998 Daily Mail And General Holdings Limited is no longer carrying the name Associated Newspapers Holdings.

At present there are 3 directors in the the company, namely Nicholas M., Frances S. and William F.. In addition one secretary - Frances S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Daily Mail And General Holdings Limited Address / Contact

Office Address Northcliffe House
Office Address2 2 Derry Street
Town Kensington London
Post code W8 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01693108
Date of Incorporation Thu, 20th Jan 1983
Industry Activities of head offices
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Nicholas M.

Position: Director

Appointed: 01 July 2022

Frances S.

Position: Director

Appointed: 01 July 2017

Frances S.

Position: Secretary

Appointed: 25 April 2017

William F.

Position: Director

Appointed: 01 October 2012

John W.

Position: Secretary

Resigned: 10 November 1999

Timothy C.

Position: Director

Appointed: 18 May 2018

Resigned: 31 March 2022

Penelope C.

Position: Director

Appointed: 25 April 2017

Resigned: 01 July 2017

David D.

Position: Director

Appointed: 01 October 2012

Resigned: 28 May 2015

Penelope C.

Position: Secretary

Appointed: 01 October 2012

Resigned: 25 April 2017

Peter D.

Position: Director

Appointed: 01 October 2012

Resigned: 28 May 2015

Adam W.

Position: Director

Appointed: 01 October 2012

Resigned: 01 July 2022

Stephen D.

Position: Director

Appointed: 28 March 2011

Resigned: 07 April 2017

David N.

Position: Director

Appointed: 31 July 2009

Resigned: 30 September 2010

Adrian P.

Position: Director

Appointed: 25 November 2004

Resigned: 13 November 2018

Michael P.

Position: Director

Appointed: 03 September 2004

Resigned: 30 September 2010

Kevin B.

Position: Director

Appointed: 03 October 2001

Resigned: 30 September 2010

Nicholas J.

Position: Secretary

Appointed: 10 November 1999

Resigned: 01 October 2012

Peter E.

Position: Director

Appointed: 10 November 1999

Resigned: 30 September 2010

Martin M.

Position: Director

Appointed: 10 November 1999

Resigned: 28 May 2015

The R.

Position: Director

Appointed: 16 September 1998

Resigned: 19 September 2010

Paul D.

Position: Director

Appointed: 03 September 1998

Resigned: 30 September 2010

Alexander D.

Position: Director

Appointed: 31 May 1995

Resigned: 03 September 2001

Murdoch M.

Position: Director

Appointed: 03 January 1995

Resigned: 03 September 2004

Stewart S.

Position: Director

Appointed: 11 January 1992

Resigned: 31 December 1995

Andrew A.

Position: Director

Appointed: 11 January 1992

Resigned: 05 July 2000

Stephen G.

Position: Director

Appointed: 11 January 1992

Resigned: 31 July 2009

John H.

Position: Director

Appointed: 11 January 1992

Resigned: 30 September 2010

Vere H.

Position: Director

Appointed: 11 January 1992

Resigned: 02 September 1998

Charles S.

Position: Director

Appointed: 11 January 1992

Resigned: 30 September 2008

Padraic F.

Position: Director

Appointed: 11 January 1992

Resigned: 10 November 1999

Herbert H.

Position: Director

Appointed: 11 January 1992

Resigned: 30 December 1994

Ian P.

Position: Director

Appointed: 11 January 1992

Resigned: 15 May 1995

David E.

Position: Director

Appointed: 11 January 1992

Resigned: 10 June 1998

Roger G.

Position: Director

Appointed: 11 January 1992

Resigned: 29 April 2004

John W.

Position: Director

Appointed: 11 January 1992

Resigned: 25 March 2011

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Daily Mail and General Trust Plc from London, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Daily Mail And General Trust Plc

Northcliffe House 2 Derry Street, Kensington, London, England, W8 5TT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 184594
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Associated Newspapers Holdings January 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Reregistration Resolution
Audit exemption subsidiary accounts made up to September 30, 2023
filed on: 23rd, February 2024
Free Download (58 pages)

Company search

Advertisements