ASSOCIATED NEWSPAPERS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5TT
Company number 00084121
Status Active
Incorporation Date 1 April 1905
Company Type Private Limited Company
Address NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TT
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for The Fourth Viscount Rothermere on 28 June 2016; Full accounts made up to 27 September 2015. The most likely internet sites of ASSOCIATED NEWSPAPERS LIMITED are www.associatednewspapers.co.uk, and www.associated-newspapers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty years and eleven months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Newspapers Limited is a Private Limited Company. The company registration number is 00084121. Associated Newspapers Limited has been working since 01 April 1905. The present status of the company is Active. The registered address of Associated Newspapers Limited is Northcliffe House 2 Derry Street London W8 5tt. . SALLAS, Frances Louise is a Secretary of the company. BEATTY, Kevin Joseph is a Director of the company. DACRE, Paul Michael is a Director of the company. ROTHERMERE, The Fourth Viscount is a Director of the company. WELSH, James Justin Siderfin is a Director of the company. Secretary ALAYLI, Pamela Wendy has been resigned. Secretary JACKSON, Ian Michael has been resigned. Director ANDERSON, Michael Graham has been resigned. Director AUCKLAND, Stephen Andrew has been resigned. Director BEATTY, Kevin Joseph has been resigned. Director BIRD, John Geoffrey has been resigned. Director DE LA BEDOYERE, Sally Jean has been resigned. Director DYSON, Simon Maxim has been resigned. Director ENGLISH, David, Sir has been resigned. Director GRANT, Linda has been resigned. Director HARDY, Herbert Charles has been resigned. Director HART, Andrew Michael has been resigned. Director HASTINGS, Max Mcdonald, Sir has been resigned. Director HILTON, Anthony Victor has been resigned. Director HOLBOROW, Jonathan has been resigned. Director IRONSIDE, Michael Paul has been resigned. Director JONES, Michael David has been resigned. Director MACLENNAN, Murdoch has been resigned. Director MALIK, Kiran Bir Singh has been resigned. Director MARSHALL, Allan Francis has been resigned. Director MELLIS, Gordon Robert has been resigned. Director MIRON, Stephen Gabriel has been resigned. Director MORGAN, Martin William Howard has been resigned. Director MULLINS, Andrew Oliver has been resigned. Director NICHOLS, Desmond John has been resigned. Director PAY, Ian Jack has been resigned. Director PRESSEY, William James has been resigned. Director RICH, Marcus Alvin has been resigned. Director ROTHERMERE, The Fourth Viscount has been resigned. Director ROTHERMERE, Viscount, The has been resigned. Director SINCLAIR, Charles James Francis has been resigned. Director STEVEN, Stewart Gustav has been resigned. Director TITUS, Richard David has been resigned. Director WADLEY, Veronica Judith Colleton has been resigned. Director WILLIAMS, John Peter has been resigned. Director WRIGHT, Peter has been resigned. Director ZITTER, Anthony Guy has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Secretary
SALLAS, Frances Louise
Appointed Date: 01 July 2010

Director
BEATTY, Kevin Joseph
Appointed Date: 01 September 2004
68 years old

Director
DACRE, Paul Michael

77 years old

Director
ROTHERMERE, The Fourth Viscount
Appointed Date: 23 December 1997
58 years old

Director
WELSH, James Justin Siderfin
Appointed Date: 30 March 2010
58 years old

Resigned Directors

Secretary
ALAYLI, Pamela Wendy
Resigned: 01 July 2010
Appointed Date: 31 August 2006

Secretary
JACKSON, Ian Michael
Resigned: 31 August 2006

Director
ANDERSON, Michael Graham
Resigned: 30 November 2005
Appointed Date: 05 February 2001
62 years old

Director
AUCKLAND, Stephen Andrew
Resigned: 21 March 2011
Appointed Date: 24 February 2005
70 years old

Director
BEATTY, Kevin Joseph
Resigned: 11 September 2001
Appointed Date: 27 August 1996
68 years old

Director
BIRD, John Geoffrey
Resigned: 30 September 2013
Appointed Date: 21 February 1995
85 years old

Director
DE LA BEDOYERE, Sally Jean
Resigned: 04 September 2002
Appointed Date: 23 March 2000
65 years old

Director
DYSON, Simon Maxim
Resigned: 30 November 2009
Appointed Date: 29 August 1995
75 years old

Director
ENGLISH, David, Sir
Resigned: 10 June 1998
94 years old

Director
GRANT, Linda
Resigned: 29 November 2013
Appointed Date: 21 March 2011
59 years old

Director
HARDY, Herbert Charles
Resigned: 31 December 1994
97 years old

Director
HART, Andrew Michael
Resigned: 31 July 2008
Appointed Date: 24 February 2005
59 years old

Director
HASTINGS, Max Mcdonald, Sir
Resigned: 01 February 2002
Appointed Date: 01 January 1996
80 years old

Director
HILTON, Anthony Victor
Resigned: 31 December 1995
79 years old

Director
HOLBOROW, Jonathan
Resigned: 26 September 1998
82 years old

Director
IRONSIDE, Michael Paul
Resigned: 28 October 2003
Appointed Date: 12 January 1999
72 years old

Director
JONES, Michael David
Resigned: 30 June 1995
85 years old

Director
MACLENNAN, Murdoch
Resigned: 31 August 2004
Appointed Date: 03 January 1995
76 years old

Director
MALIK, Kiran Bir Singh
Resigned: 29 August 1995
75 years old

Director
MARSHALL, Allan Francis
Resigned: 18 January 2005
Appointed Date: 26 April 1994
73 years old

Director
MELLIS, Gordon Robert
Resigned: 28 February 1995
91 years old

Director
MIRON, Stephen Gabriel
Resigned: 27 October 2008
Appointed Date: 21 January 2002
60 years old

Director
MORGAN, Martin William Howard
Resigned: 31 May 2016
Appointed Date: 04 September 2008
76 years old

Director
MULLINS, Andrew Oliver
Resigned: 27 February 2009
Appointed Date: 24 May 2007
61 years old

Director
NICHOLS, Desmond John
Resigned: 02 July 2007
Appointed Date: 05 February 2001
74 years old

Director
PAY, Ian Jack
Resigned: 01 December 1997
82 years old

Director
PRESSEY, William James
Resigned: 23 November 1994
91 years old

Director
RICH, Marcus Alvin
Resigned: 28 February 2014
Appointed Date: 19 May 2009
66 years old

Director
ROTHERMERE, The Fourth Viscount
Resigned: 02 September 1998
Appointed Date: 23 December 1997
58 years old

Director
ROTHERMERE, Viscount, The
Resigned: 02 September 1998
100 years old

Director
SINCLAIR, Charles James Francis
Resigned: 30 September 2008
77 years old

Director
STEVEN, Stewart Gustav
Resigned: 31 December 1995
90 years old

Director
TITUS, Richard David
Resigned: 15 July 2010
Appointed Date: 20 July 2009
57 years old

Director
WADLEY, Veronica Judith Colleton
Resigned: 31 January 2009
Appointed Date: 04 February 2002
74 years old

Director
WILLIAMS, John Peter
Resigned: 25 March 2011
72 years old

Director
WRIGHT, Peter
Resigned: 22 May 2012
Appointed Date: 22 October 1998
72 years old

Director
ZITTER, Anthony Guy
Resigned: 31 March 2014
Appointed Date: 01 November 1994
72 years old

Persons With Significant Control

Dmg Media Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED NEWSPAPERS LIMITED Events

03 Feb 2017
Confirmation statement made on 1 February 2017 with updates
28 Jun 2016
Director's details changed for The Fourth Viscount Rothermere on 28 June 2016
14 Jun 2016
Full accounts made up to 27 September 2015
01 Jun 2016
Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103,525,726.5

...
... and 240 more events
13 May 1986
Accounts made up to 30 September 1985
07 Feb 1985
Accounts made up to 30 September 1984
29 Jun 1984
Accounts made up to 30 September 1983
08 Apr 1983
Accounts made up to 30 September 1982
20 Mar 1982
Accounts made up to 30 September 1981

ASSOCIATED NEWSPAPERS LIMITED Charges

28 September 1985
Debenture
Delivered: 17 October 1985
Status: Satisfied on 10 February 1993
Persons entitled: Associated Newspaper Holdings P.L.C.
Description: Fixed and floating charges over the undertaking and all…
4 November 1983
Debenture loan stocks 1983/93.
Delivered: 22 November 1983
Status: Satisfied on 10 February 1993
Persons entitled: Associated Newspaper Holdings P.L.C.
Description: Fixed and floating charges over the undertaking and all…