Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAILY MAIL INTERNATIONAL LIMITED
Company Information for

DAILY MAIL INTERNATIONAL LIMITED

NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
Company Registration Number
01966438
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Daily Mail International Ltd
DAILY MAIL INTERNATIONAL LIMITED was founded on 1985-11-28 and has its registered office in Kensington. The organisation's status is listed as "Active - Proposal to Strike off". Daily Mail International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DAILY MAIL INTERNATIONAL LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE
2 DERRY STREET
KENSINGTON
LONDON
W8 5TT
Other companies in W8
 
Filing Information
Company Number 01966438
Company ID Number 01966438
Date formed 1985-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 12:22:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAILY MAIL INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DAILY MAIL INTERNATIONAL LIMITED
The following companies were found which have the same name as DAILY MAIL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAILY MAIL INTERNATIONAL B.V. Hurculesplein 5 3584aa Utrecht converted-closed Company formed on the 2008-05-01
DAILY MAIL INTERNATIONAL B.V. Northcliffe House 2 Derry Street London W8 5TT closed Company formed on the 2008-05-01

Company Officers of DAILY MAIL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2002-10-11
WILLIAM RICHARD FLINT
Director 2000-07-11
ADRIAN PERRY
Director 1997-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA MARGARET TREHERNE
Company Secretary 2008-02-22 2008-08-29
MARK JULIUS ALCOCK
Director 1999-02-24 2008-01-08
CHARLES JAMES FRANCIS SINCLAIR
Director 1992-01-04 2004-05-25
JOHN PETER WILLIAMS
Director 1992-01-04 2003-02-12
NICHOLAS PETER HUBBLE
Company Secretary 2000-07-11 2002-10-11
NICHOLAS DAVID DE BURGH JENNINGS
Company Secretary 2000-01-18 2000-07-11
SHIRLEY GEORGINA MICHELE RYDER
Company Secretary 1997-11-11 2000-01-18
ADRIAN PERRY
Company Secretary 1993-05-12 1997-11-11
JOHN PETER WILLIAMS
Company Secretary 1992-01-04 1993-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES LOUISE SALLAS RALPH US HOLDINGS Company Secretary 2007-08-13 CURRENT 2007-08-13 Active
FRANCES LOUISE SALLAS RMS TECHNOLOGIES LIMITED Company Secretary 2007-08-03 CURRENT 1995-09-13 Active - Proposal to Strike off
FRANCES LOUISE SALLAS KENSINGTON US HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
FRANCES LOUISE SALLAS A&N MEDIA SERVICES LIMITED Company Secretary 2007-04-16 CURRENT 1975-05-01 Dissolved 2013-08-27
FRANCES LOUISE SALLAS CTF ASSET FINANCE LIMITED Company Secretary 2007-04-02 CURRENT 1996-03-27 Active
FRANCES LOUISE SALLAS DMG ASSET FINANCE LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-04 Active
FRANCES LOUISE SALLAS DMG INVESTMENT HOLDINGS LIMITED Company Secretary 2004-09-21 CURRENT 1996-10-14 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMG CHARLES LIMITED Company Secretary 2002-12-06 CURRENT 2001-05-04 Active - Proposal to Strike off
FRANCES LOUISE SALLAS EXFOM LIMITED Company Secretary 2002-10-11 CURRENT 1995-12-07 Dissolved 2014-12-09
FRANCES LOUISE SALLAS DMGRH FINANCE LIMITED Company Secretary 2002-10-11 CURRENT 1996-04-26 Active - Proposal to Strike off
FRANCES LOUISE SALLAS KENSINGTON FINANCE LIMITED Company Secretary 2002-10-11 CURRENT 2000-03-30 Active - Proposal to Strike off
FRANCES LOUISE SALLAS HARMSWORTH ROYALTIES LIMITED Company Secretary 2002-10-11 CURRENT 2001-05-18 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMG ATLANTIC LIMITED Company Secretary 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMGB LIMITED Company Secretary 2002-09-10 CURRENT 2002-08-29 Active
FRANCES LOUISE SALLAS DERRY STREET INVESTMENTS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
FRANCES LOUISE SALLAS YOUNG STREET HOLDINGS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
FRANCES LOUISE SALLAS DMG MINOR INVESTMENTS LIMITED Company Secretary 2002-05-24 CURRENT 2001-06-05 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2017-06-19 CURRENT 2005-04-08 Active
WILLIAM RICHARD FLINT CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
WILLIAM RICHARD FLINT THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 2017-04-28 CURRENT 1980-03-03 Active
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 2017-04-28 CURRENT 1996-12-13 Active
WILLIAM RICHARD FLINT DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
WILLIAM RICHARD FLINT DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
WILLIAM RICHARD FLINT EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
WILLIAM RICHARD FLINT EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
WILLIAM RICHARD FLINT NORTHCLIFFE TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-06-30 Active
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 2015-04-23 CURRENT 1988-05-04 Active
WILLIAM RICHARD FLINT DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2012-10-01 CURRENT 1983-01-20 Active
WILLIAM RICHARD FLINT DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG LOANCO LIMITED Director 2010-07-21 CURRENT 1995-11-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG INVESTMENT HOLDINGS LIMITED Director 2008-09-30 CURRENT 1996-10-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
WILLIAM RICHARD FLINT KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
WILLIAM RICHARD FLINT DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
WILLIAM RICHARD FLINT BOUNDARIES MANSIONS LIMITED Director 2005-02-28 CURRENT 2004-11-08 Active
WILLIAM RICHARD FLINT DMGB LIMITED Director 2004-09-22 CURRENT 2002-08-29 Active
WILLIAM RICHARD FLINT DMG ATLANTIC LIMITED Director 2002-09-19 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM RICHARD FLINT CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
WILLIAM RICHARD FLINT DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
WILLIAM RICHARD FLINT YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
WILLIAM RICHARD FLINT HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMGRH FINANCE LIMITED Director 2001-01-31 CURRENT 1996-04-26 Active - Proposal to Strike off
WILLIAM RICHARD FLINT EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
WILLIAM RICHARD FLINT KENSINGTON FINANCE LIMITED Director 2000-04-12 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-15Application to strike the company off the register
2023-02-15Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-02-15Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-02-15Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-02-15Audit exemption subsidiary accounts made up to 2022-09-30
2023-01-24CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-07-01CH03SECRETARY'S DETAILS CHNAGED FOR FRANCES LOUISE SALLAS on 2021-06-25
2021-07-01CH01Director's details changed for Mrs Frances Louise Sallas on 2021-06-25
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-12-19CH01Director's details changed for Mr William Richard Flint on 2019-12-18
2019-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-12-07AP01DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS
2018-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-03-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-07-19SH20Statement by Directors
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-19SH19Statement of capital on 2017-07-19 GBP 1
2017-07-19CAP-SSSolvency Statement dated 26/06/17
2017-07-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 150000000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-03-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 150000000
2016-01-29AR0121/01/16 ANNUAL RETURN FULL LIST
2015-12-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2015-12-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2015-01-29AA30/09/14 TOTAL EXEMPTION FULL
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 150000000
2015-01-23AR0121/01/15 FULL LIST
2014-02-14AA30/09/13 TOTAL EXEMPTION FULL
2014-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 150000000
2014-01-29AR0121/01/14 FULL LIST
2013-10-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-31AR0121/01/13 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-16AR0121/01/12 FULL LIST
2011-09-14RES01ADOPT ARTICLES 11/05/2010
2011-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-25AR0121/01/11 FULL LIST
2011-01-20AR0117/01/11 FULL LIST
2010-07-15SH1915/07/10 STATEMENT OF CAPITAL GBP 150000000
2010-07-15CAP-SSSOLVENCY STATEMENT DATED 08/07/10
2010-07-15RES13CANC SHARE PREM ACCOUNT 08/07/2010
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-19RES01ADOPT ARTICLES 11/05/2010
2010-01-15AR0115/01/10 FULL LIST
2009-09-17288cSECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009
2009-05-21AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-01-12363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY VICTORIA TREHERNE
2008-07-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-11288aSECRETARY APPOINTED VICTORIA MARGARET TREHERNE
2008-01-08363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-08288bDIRECTOR RESIGNED
2007-04-28AAFULL ACCOUNTS MADE UP TO 01/10/06
2006-12-15363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-08-3188(2)RAD 21/08/06--------- £ SI 3999900@1=3999900 £ IC 146000100/150000000
2006-07-13AAFULL ACCOUNTS MADE UP TO 02/10/05
2005-12-14363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 03/10/04
2005-01-04363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-09-27288cSECRETARY'S PARTICULARS CHANGED
2004-06-03288bDIRECTOR RESIGNED
2004-04-16AAFULL ACCOUNTS MADE UP TO 28/09/03
2004-03-01363aRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-05-24288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20288bDIRECTOR RESIGNED
2003-02-12363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 29/09/02
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-21288bSECRETARY RESIGNED
2002-07-03CERTNMCOMPANY NAME CHANGED DAILY MAIL INTERNATIONAL SKI SHO WS LIMITED CERTIFICATE ISSUED ON 03/07/02
2002-02-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-01-23363aRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-12-13288cSECRETARY'S PARTICULARS CHANGED
2001-08-16AUDAUDITOR'S RESIGNATION
2001-06-04AAFULL ACCOUNTS MADE UP TO 01/10/00
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED
2001-03-28363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-03-15288cSECRETARY'S PARTICULARS CHANGED
2000-09-07288aNEW SECRETARY APPOINTED
2000-09-07288aNEW DIRECTOR APPOINTED
2000-08-08288bSECRETARY RESIGNED
2000-03-29AAFULL ACCOUNTS MADE UP TO 03/10/99
2000-01-25363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
2000-01-25288bSECRETARY RESIGNED
2000-01-25288aNEW SECRETARY APPOINTED
2000-01-25363(288)SECRETARY RESIGNED
1999-06-16AAFULL ACCOUNTS MADE UP TO 27/09/98
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DAILY MAIL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAILY MAIL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAILY MAIL INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAILY MAIL INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DAILY MAIL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAILY MAIL INTERNATIONAL LIMITED
Trademarks
We have not found any records of DAILY MAIL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAILY MAIL INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DAILY MAIL INTERNATIONAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DAILY MAIL INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAILY MAIL INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAILY MAIL INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.