About

Registered Number: 02251116
Date of Incorporation: 04/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

 

Founded in 1988, Daily Mail & General Investments Ltd are based in Kensington in London, it's status at Companies House is "Active". The current directors of this business are listed as Sallas, Frances Louise, Chapman, Penelope Claire, Ryder, Shirley Georgina Michele in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 25 April 2017 - 1
CHAPMAN, Penelope Claire 01 October 2012 25 April 2017 1
RYDER, Shirley Georgina Michele 13 August 1996 18 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CH01 - Change of particulars for director 19 December 2019
CH01 - Change of particulars for director 19 December 2019
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 02 October 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 24 November 2017
AP01 - Appointment of director 03 July 2017
TM01 - Termination of appointment of director 03 July 2017
AP03 - Appointment of secretary 25 April 2017
AP01 - Appointment of director 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 02 December 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 25 November 2015
RESOLUTIONS - N/A 17 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 June 2015
SH19 - Statement of capital 17 June 2015
CAP-SS - N/A 17 June 2015
RESOLUTIONS - N/A 19 May 2015
CERT10 - Re-registration of a company from public to private 19 May 2015
MAR - Memorandum and Articles - used in re-registration 19 May 2015
RR02 - Application by a public company for re-registration as a private limited company 19 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 28 November 2013
MR04 - N/A 18 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 December 2012
AP03 - Appointment of secretary 08 October 2012
TM02 - Termination of appointment of secretary 05 October 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 25 November 2011
RESOLUTIONS - N/A 14 September 2011
CC04 - Statement of companies objects 11 August 2011
TM01 - Termination of appointment of director 14 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 14 April 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 29 November 2010
SH01 - Return of Allotment of shares 26 October 2010
SH01 - Return of Allotment of shares 12 October 2010
RESOLUTIONS - N/A 18 May 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 15 March 2010
CH03 - Change of particulars for secretary 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 15 January 2010
SH01 - Return of Allotment of shares 12 December 2009
AR01 - Annual Return 13 November 2009
SH01 - Return of Allotment of shares 13 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 08 December 2008
RESOLUTIONS - N/A 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
123 - Notice of increase in nominal capital 04 December 2008
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 18 December 2002
288c - Notice of change of directors or secretaries or in their particulars 19 April 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 24 December 2001
AUD - Auditor's letter of resignation 16 August 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 15 March 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 25 January 2000
AA - Annual Accounts 07 May 1999
363a - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
AUD - Auditor's letter of resignation 22 July 1998
AA - Annual Accounts 08 April 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
363a - Annual Return 13 January 1998
AA - Annual Accounts 23 April 1997
363a - Annual Return 08 January 1997
363(353) - N/A 08 January 1997
288 - N/A 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 15 January 1996
353a - Register of members in non-legible form 23 May 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 18 April 1994
363s - Annual Return 17 January 1994
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 22 December 1993
288 - N/A 14 December 1993
AA - Annual Accounts 08 April 1993
363b - Annual Return 20 January 1993
288 - N/A 05 November 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 16 January 1992
288 - N/A 11 July 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 08 January 1990
363 - Annual Return 08 January 1990
287 - Change in situation or address of Registered Office 06 October 1989
RESOLUTIONS - N/A 10 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1989
395 - Particulars of a mortgage or charge 06 December 1988
PUC 2 - N/A 21 November 1988
288 - N/A 17 November 1988
288 - N/A 10 November 1988
288 - N/A 09 November 1988
288 - N/A 08 November 1988
288 - N/A 08 November 1988
287 - Change in situation or address of Registered Office 08 November 1988
CERTNM - Change of name certificate 21 October 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 20 October 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 20 October 1988
288 - N/A 10 October 1988
288 - N/A 21 September 1988
287 - Change in situation or address of Registered Office 25 August 1988
288 - N/A 25 August 1988
288 - N/A 25 August 1988
287 - Change in situation or address of Registered Office 14 June 1988
288 - N/A 14 June 1988
288 - N/A 14 June 1988
NEWINC - New incorporation documents 04 May 1988

Mortgages & Charges

Description Date Status Charge by
A memorandum of deposit 01 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.