DAILY MAIL AND GENERAL INVESTMENTS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Director's details changed for Mr William Richard Flint on 2025-05-15

View Document

21/05/2521 May 2025 Change of details for Daily Mail and General Holdings Limited as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-16

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025

View Document

26/02/2526 February 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

08/02/248 February 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

01/07/211 July 2021 Director's details changed for Mrs Frances Louise Sallas on 2021-06-25

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD FLINT / 18/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD FLINT / 18/12/2019

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD FLINT / 24/09/2019

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

09/04/189 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE CHAPMAN

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS PENELOPE CLAIRE CHAPMAN

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY PENELOPE CHAPMAN

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAINTITH

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN

View Document

04/04/164 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

17/06/1517 June 2015 STATEMENT BY DIRECTORS

View Document

17/06/1517 June 2015 17/06/15 STATEMENT OF CAPITAL GBP 1000000

View Document

17/06/1517 June 2015 SHARE PREMIUM ACCOUNT CANCELLED 28/05/2015

View Document

17/06/1517 June 2015 SOLVENCY STATEMENT DATED 28/05/15

View Document

19/05/1519 May 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/05/1519 May 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/05/1519 May 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/1519 May 2015 REREG PLC TO PRI; RES02 PASS DATE:14/05/2015

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR WILLIAM RICHARD FLINT

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

18/07/1318 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/12/1213 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY APPOINTED PENELOPE CLAIRE CHAPMAN

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS JENNINGS

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 31/03/2010

View Document

11/08/1111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/07/1114 July 2011 TERMINATE DIR APPOINTMENT

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

29/11/1029 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 611286404

View Document

12/10/1012 October 2010 31/03/10 STATEMENT OF CAPITAL GBP 557858904

View Document

18/05/1018 May 2010 ADOPT ARTICLES 31/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 04/10/09

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DAVID DE BURGH JENNINGS / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 05/01/2010

View Document

12/12/0912 December 2009 09/11/09 STATEMENT OF CAPITAL GBP 72100000

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 09/11/09 STATEMENT OF CAPITAL GBP 72100000.00

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 GBP NC 100000/72100000 27/10/2008

View Document

04/12/084 December 2008 NC INC ALREADY ADJUSTED 27/10/08

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN WILLIAM HOWARD MORGAN

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES SINCLAIR

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 29/09/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 AUDITOR'S RESIGNATION

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 FULL ACCOUNTS MADE UP TO 03/10/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 27/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 FULL ACCOUNTS MADE UP TO 01/10/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 ALTER MEM AND ARTS 08/01/96

View Document

23/05/9523 May 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 02/10/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 03/10/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/01/9118 January 1991 RETURN MADE UP TO 22/12/90; NO CHANGE OF MEMBERS

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: NEW CARMELITE HOUSE CARMELITE STREET LONDON EC4Y 0JA

View Document

10/03/8910 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

10/03/8910 March 1989 ADOPT MEM AND ARTS 210289

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8821 November 1988 WD 11/11/88 AD 17/10/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

17/11/8817 November 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/888 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 REGISTERED OFFICE CHANGED ON 08/11/88 FROM: GRINDALL HOUSE 25 NEWGATE STREET LONDON EC1A 7LH

View Document

21/10/8821 October 1988 COMPANY NAME CHANGED SHAREREAL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 21/10/88

View Document

20/10/8820 October 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/10/8820 October 1988 APPLICATION COMMENCE BUSINESS

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8821 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8825 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: 4 LONDON WALL BUILDINGS BLOMFIELD STREET LONDON EC2M 5NT

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company