ASSOCIATED NEWSPAPERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED NEWSPAPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00084121

Incorporation date

01/04/1905

Size

Full

Contacts

Registered address

Registered address

Northcliffe House, 9 Derry Street, London W8 5HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1905)
dot icon06/03/2026
Full accounts made up to 2025-09-28
dot icon04/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon22/05/2025
Director's details changed for Mr Nicholas Colum Mulholland on 2025-05-15
dot icon22/05/2025
Director's details changed for Mr Daniel Groom on 2025-05-15
dot icon22/05/2025
Director's details changed for Mr James Justin Siderfin Welsh on 2025-05-15
dot icon22/05/2025
Director's details changed for The Fourth Viscount Rothermere on 2025-05-15
dot icon21/05/2025
Change of details for Dmg Media Limited as a person with significant control on 2025-05-15
dot icon16/05/2025
Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT to Northcliffe 9 Derry Street London W8 5HY on 2025-05-16
dot icon16/05/2025
Registered office address changed from Northcliffe 9 Derry Street London W8 5HY United Kingdom to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-16
dot icon06/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon06/02/2025
Appointment of Mr Daniel Groom as a director on 2025-02-04
dot icon04/12/2024
Termination of appointment of Neil Timothy Wood as a director on 2024-11-30
dot icon04/12/2024
Appointment of Mr Nicholas Colum Mulholland as a director on 2024-12-01
dot icon04/12/2024
Termination of appointment of Richard Caccappolo as a director on 2024-12-04
dot icon29/04/2024
Full accounts made up to 2023-10-01
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon11/01/2023
Full accounts made up to 2022-10-02
dot icon05/01/2023
Appointment of Mr Neil Timothy Wood as a director on 2023-01-04
dot icon07/10/2022
Full accounts made up to 2021-09-26
dot icon01/07/2022
Termination of appointment of Thomas William Than as a director on 2022-07-01
dot icon02/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/11/2021
Appointment of Mr Richard Caccappolo as a director on 2021-11-17
dot icon24/11/2021
Termination of appointment of Kevin Joseph Beatty as a director on 2021-11-17
dot icon24/11/2021
Appointment of Mr James Justin Siderfin Welsh as a director on 2021-11-17
dot icon04/10/2021
Appointment of Mr Thomas William Than as a director on 2021-09-29
dot icon01/10/2021
Termination of appointment of James Justin Siderfin Welsh as a director on 2021-09-29
dot icon10/07/2021
Full accounts made up to 2020-09-27
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon08/09/2020
Full accounts made up to 2019-09-29
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon13/06/2019
Full accounts made up to 2018-09-30
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon27/09/2018
Termination of appointment of Paul Michael Dacre as a director on 2018-09-26
dot icon29/06/2018
Full accounts made up to 2017-10-01
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon10/07/2017
Full accounts made up to 2016-10-02
dot icon03/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon28/06/2016
Director's details changed for The Fourth Viscount Rothermere on 2016-06-28
dot icon14/06/2016
Full accounts made up to 2015-09-27
dot icon01/06/2016
Termination of appointment of Martin William Howard Morgan as a director on 2016-05-31
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon28/05/2015
Director's details changed for Mr James Justin Siderfin Welsh on 2014-02-01
dot icon19/03/2015
Full accounts made up to 2014-09-28
dot icon06/03/2015
Auditor's resignation
dot icon26/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-09-29
dot icon31/03/2014
Termination of appointment of Anthony Zitter as a director
dot icon28/02/2014
Termination of appointment of Marcus Rich as a director
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/12/2013
Termination of appointment of Linda Grant as a director
dot icon11/11/2013
Director's details changed for Anthony Guy Zitter on 2013-11-08
dot icon11/11/2013
Director's details changed for Linda Grant on 2013-11-08
dot icon01/10/2013
Termination of appointment of John Bird as a director
dot icon07/06/2013
Director's details changed for Mr James Justin Siderfin Welsh on 2013-06-06
dot icon23/05/2013
Full accounts made up to 2012-09-30
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon31/01/2013
Director's details changed for John Geoffrey Bird on 2013-01-14
dot icon09/01/2013
Resolutions
dot icon09/01/2013
Statement of company's objects
dot icon03/07/2012
Full accounts made up to 2011-10-02
dot icon11/06/2012
Termination of appointment of Peter Wright as a director
dot icon26/03/2012
Director's details changed for Mr Martin William Howard Morgan on 2012-02-17
dot icon24/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon19/04/2011
Director's details changed for Mr Peter Wright on 2011-04-14
dot icon19/04/2011
Director's details changed for Mr Marcus Alvin Rich on 2011-04-14
dot icon06/04/2011
Full accounts made up to 2010-10-03
dot icon05/04/2011
Termination of appointment of John Williams as a director
dot icon24/03/2011
Termination of appointment of Stephen Auckland as a director
dot icon23/03/2011
Appointment of Linda Grant as a director
dot icon03/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon15/09/2010
Termination of appointment of Richard Titus as a director
dot icon06/08/2010
Appointment of Frances Louise Sallas as a secretary
dot icon26/07/2010
Termination of appointment of Pamela Alayli as a secretary
dot icon05/07/2010
Full accounts made up to 2009-10-04
dot icon20/05/2010
Appointment of Mr James Justin Siderfin Welsh as a director
dot icon15/04/2010
Director's details changed for Kevin Joseph Beatty on 2010-01-01
dot icon26/03/2010
Director's details changed for Mr John Peter Williams on 2010-03-26
dot icon16/03/2010
Director's details changed for Mr John Peter Williams on 2010-03-16
dot icon24/02/2010
Director's details changed for The Fourth Viscount Rothermere on 2010-01-01
dot icon24/02/2010
Director's details changed for The Fourth Viscount Rothermere on 2010-01-01
dot icon18/02/2010
Secretary's details changed for Pamela Wendy Alayli on 2010-01-01
dot icon16/02/2010
Director's details changed for John Geoffrey Bird on 2010-02-12
dot icon15/02/2010
Director's details changed for Mr Paul Michael Dacre on 2010-01-05
dot icon03/02/2010
Director's details changed for Mr Martin William Howard Morgan on 2010-01-02
dot icon02/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon08/01/2010
Director's details changed for Richard David Titus on 2010-01-01
dot icon01/12/2009
Termination of appointment of Simon Dyson as a director
dot icon30/10/2009
Appointment of Richard David Titus as a director
dot icon26/10/2009
Appointment of Marcus Rich as a director
dot icon20/07/2009
Full accounts made up to 2008-09-28
dot icon13/03/2009
Appointment terminated director veronica wadley
dot icon13/03/2009
Appointment terminated director andrew mullins
dot icon29/01/2009
Return made up to 24/01/09; full list of members
dot icon05/12/2008
Appointment terminated director stephen miron
dot icon14/10/2008
Director appointed martin william howard morgan
dot icon09/10/2008
Appointment terminated director charles sinclair
dot icon12/08/2008
Appointment terminated director andrew hart
dot icon09/07/2008
Full accounts made up to 2007-09-30
dot icon16/06/2008
Director's change of particulars / stephen auckland / 13/06/2008
dot icon04/03/2008
Return made up to 24/01/08; full list of members
dot icon06/09/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon22/07/2007
Full accounts made up to 2006-10-01
dot icon19/06/2007
Resolutions
dot icon19/02/2007
Return made up to 24/01/07; full list of members
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
Secretary resigned
dot icon17/08/2006
Director's particulars changed
dot icon25/07/2006
Full accounts made up to 2005-10-02
dot icon13/07/2006
Director's particulars changed
dot icon11/07/2006
Director's particulars changed
dot icon16/02/2006
Return made up to 24/01/06; full list of members
dot icon03/01/2006
Director resigned
dot icon14/10/2005
£ ic 370143909/103525726 05/08/05 £ sr 266618183@1=266618183
dot icon06/10/2005
Ad 05/08/05--------- £ si [email protected]=25000000 £ ic 345143909/370143909
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon14/09/2005
Director's particulars changed
dot icon02/08/2005
Full accounts made up to 2004-10-03
dot icon05/04/2005
New director appointed
dot icon30/03/2005
New director appointed
dot icon14/02/2005
Return made up to 24/01/05; full list of members
dot icon14/02/2005
Director resigned
dot icon17/09/2004
New director appointed
dot icon17/09/2004
Director resigned
dot icon20/07/2004
Full accounts made up to 2003-09-28
dot icon23/04/2004
Director's particulars changed
dot icon04/03/2004
Memorandum and Articles of Association
dot icon04/03/2004
Nc inc already adjusted 02/02/04
dot icon04/03/2004
Ad 02/02/04--------- £ si 266618183@1=266618183 £ ic 78525726/345143909
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon09/02/2004
Return made up to 24/01/04; full list of members
dot icon18/11/2003
Director's particulars changed
dot icon07/11/2003
Director resigned
dot icon27/10/2003
Director's particulars changed
dot icon24/09/2003
Director's particulars changed
dot icon17/07/2003
Full accounts made up to 2002-09-29
dot icon10/02/2003
Return made up to 24/01/03; full list of members
dot icon14/11/2002
Director's particulars changed
dot icon30/09/2002
Director resigned
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon22/02/2002
Return made up to 24/01/02; full list of members
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Director resigned
dot icon06/02/2002
New director appointed
dot icon25/10/2001
Director's particulars changed
dot icon18/09/2001
Director resigned
dot icon15/08/2001
Auditor's resignation
dot icon16/07/2001
Full accounts made up to 2000-09-30
dot icon03/04/2001
Return made up to 24/01/01; full list of members
dot icon12/03/2001
Director's particulars changed
dot icon15/02/2001
New director appointed
dot icon15/02/2001
New director appointed
dot icon15/01/2001
Director's particulars changed
dot icon19/10/2000
Director's particulars changed
dot icon17/10/2000
Director's particulars changed
dot icon26/09/2000
New director appointed
dot icon18/07/2000
Full accounts made up to 1999-10-03
dot icon22/02/2000
Return made up to 24/01/00; full list of members
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Director's particulars changed
dot icon22/02/2000
Director's particulars changed
dot icon05/02/2000
Director's particulars changed
dot icon27/07/1999
Full accounts made up to 1998-09-27
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
Return made up to 24/01/99; full list of members
dot icon20/01/1999
New director appointed
dot icon26/11/1998
Director's particulars changed
dot icon24/11/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon10/09/1998
Director resigned
dot icon09/09/1998
Auditor's resignation
dot icon17/07/1998
Full accounts made up to 1997-09-28
dot icon19/06/1998
Director resigned
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon10/03/1998
Resolutions
dot icon12/02/1998
Return made up to 24/01/98; no change of members
dot icon12/02/1998
Director's particulars changed
dot icon12/02/1998
Director's particulars changed
dot icon27/01/1998
New director appointed
dot icon20/01/1998
Director resigned
dot icon10/07/1997
Full accounts made up to 1996-09-29
dot icon28/05/1997
Director's particulars changed
dot icon07/02/1997
Return made up to 24/01/97; change of members
dot icon07/02/1997
Director's particulars changed
dot icon05/09/1996
New director appointed
dot icon18/08/1996
Director's particulars changed
dot icon22/07/1996
Full accounts made up to 1995-10-01
dot icon14/04/1996
Director's particulars changed
dot icon20/02/1996
Return made up to 24/01/96; full list of members
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Director resigned
dot icon23/01/1996
Director resigned
dot icon28/11/1995
Director's particulars changed
dot icon13/09/1995
New director appointed
dot icon13/09/1995
Director resigned
dot icon11/08/1995
Ad 07/08/95--------- £ si [email protected]=16200 £ ic 78509526/78525726
dot icon11/07/1995
Director resigned
dot icon19/06/1995
Full accounts made up to 1994-10-02
dot icon09/03/1995
New director appointed
dot icon03/03/1995
Director resigned
dot icon06/02/1995
Return made up to 24/01/95; full list of members
dot icon16/01/1995
New director appointed
dot icon09/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/12/1994
Director resigned
dot icon11/11/1994
New director appointed
dot icon08/09/1994
Director's particulars changed
dot icon04/09/1994
Ad 02/08/94--------- £ si [email protected]=93850 £ ic 69021980/69115830
dot icon04/09/1994
Ad 02/08/94--------- £ si [email protected]=3500 £ ic 69018480/69021980
dot icon07/07/1994
Resolutions
dot icon05/07/1994
Full accounts made up to 1993-10-03
dot icon11/05/1994
New director appointed
dot icon20/02/1994
Return made up to 24/01/94; no change of members
dot icon20/02/1994
Director's particulars changed
dot icon11/12/1993
Director's particulars changed
dot icon28/10/1993
Director's particulars changed
dot icon05/05/1993
Full accounts made up to 1992-09-30
dot icon11/02/1993
Return made up to 24/01/93; full list of members
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon10/02/1993
Declaration of satisfaction of mortgage/charge
dot icon30/11/1992
Director resigned
dot icon12/11/1992
Director's particulars changed
dot icon21/08/1992
New director appointed
dot icon29/06/1992
Full accounts made up to 1991-09-30
dot icon12/02/1992
Return made up to 24/01/92; full list of members
dot icon23/10/1991
Director's particulars changed
dot icon23/10/1991
Director's particulars changed
dot icon14/10/1991
New director appointed
dot icon18/07/1991
New director appointed
dot icon18/07/1991
Director resigned
dot icon18/07/1991
Director resigned
dot icon18/07/1991
New director appointed
dot icon16/07/1991
Full accounts made up to 1990-09-30
dot icon09/04/1991
Memorandum and Articles of Association
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Director resigned
dot icon09/04/1991
New director appointed
dot icon09/04/1991
Ad 22/03/91--------- £ si [email protected]=53819000 £ ic 15199480/69018480
dot icon09/04/1991
£ nc 27500000/127500000 22/03/91
dot icon13/03/1991
Return made up to 24/01/91; full list of members
dot icon17/08/1990
Full accounts made up to 1989-09-30
dot icon04/04/1990
Return made up to 24/01/90; full list of members
dot icon30/03/1990
New secretary appointed
dot icon30/03/1990
New director appointed
dot icon30/03/1990
New director appointed
dot icon30/03/1990
Secretary resigned;director resigned
dot icon19/02/1990
Certificate of re-registration from Public Limited Company to Private
dot icon19/02/1990
Re-registration of Memorandum and Articles
dot icon19/02/1990
Application for reregistration from PLC to private
dot icon19/02/1990
Resolutions
dot icon19/02/1990
Resolutions
dot icon06/02/1990
Resolutions
dot icon13/12/1989
New director appointed
dot icon05/10/1989
Registered office changed on 05/10/89 from: carmelite house carmelite street london EC4Y 0JA
dot icon21/06/1989
New director appointed
dot icon12/06/1989
Director resigned
dot icon12/06/1989
New director appointed
dot icon07/06/1989
New director appointed
dot icon01/06/1989
Certificate of change of name
dot icon31/05/1989
Return made up to 24/01/89; full list of members
dot icon12/05/1989
Full accounts made up to 1988-09-30
dot icon05/04/1989
Director resigned
dot icon24/02/1989
Director resigned
dot icon24/02/1989
Director resigned
dot icon06/09/1988
Director resigned
dot icon18/04/1988
New director appointed
dot icon09/03/1988
Full accounts made up to 1987-09-30
dot icon09/03/1988
Return made up to 26/01/88; full list of members
dot icon03/02/1988
Director resigned
dot icon19/02/1987
New director appointed
dot icon05/02/1987
Full accounts made up to 1986-09-30
dot icon05/02/1987
Return made up to 21/01/87; full list of members
dot icon02/02/1987
New director appointed
dot icon23/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/09/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon31/07/1986
New director appointed
dot icon21/07/1986
Certificate of change of name
dot icon13/05/1986
Accounts made up to 1985-09-30
dot icon07/02/1985
Accounts made up to 1984-09-30
dot icon29/06/1984
Accounts made up to 1983-09-30
dot icon08/04/1983
Accounts made up to 1982-09-30
dot icon20/03/1982
Accounts made up to 1981-09-30
dot icon25/11/1981
Certificate of change of name
dot icon02/04/1981
Accounts made up to 1980-09-30
dot icon10/04/1980
Accounts made up to 1979-09-30
dot icon10/10/1978
Accounts made up to 1978-03-31
dot icon30/01/1978
Accounts made up to 1977-03-31
dot icon25/08/1977
Accounts made up to 1976-03-31
dot icon25/08/1975
Accounts made up to 1975-03-31
dot icon31/07/1970
Certificate of change of name
dot icon01/04/1905
Miscellaneous
dot icon01/04/1905
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miron, Stephen Gabriel
Director
21/01/2002 - 27/10/2008
223
Grant, Linda
Director
21/03/2011 - 29/11/2013
3
Wright, Peter
Director
22/10/1998 - 22/05/2012
5
Morgan, Martin William Howard
Director
04/09/2008 - 31/05/2016
60
Zitter, Anthony Guy
Director
01/11/1994 - 31/03/2014
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATED NEWSPAPERS LIMITED

ASSOCIATED NEWSPAPERS LIMITED is an(a) Active company incorporated on 01/04/1905 with the registered office located at Northcliffe House, 9 Derry Street, London W8 5HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATED NEWSPAPERS LIMITED?

toggle

ASSOCIATED NEWSPAPERS LIMITED is currently Active. It was registered on 01/04/1905 .

Where is ASSOCIATED NEWSPAPERS LIMITED located?

toggle

ASSOCIATED NEWSPAPERS LIMITED is registered at Northcliffe House, 9 Derry Street, London W8 5HY.

What does ASSOCIATED NEWSPAPERS LIMITED do?

toggle

ASSOCIATED NEWSPAPERS LIMITED operates in the Publishing of newspapers (58.13 - SIC 2007) sector.

What is the latest filing for ASSOCIATED NEWSPAPERS LIMITED?

toggle

The latest filing was on 06/03/2026: Full accounts made up to 2025-09-28.