MAIL ON SUNDAY LIMITED(THE) - LONDON


Company Profile Company Filings

Overview

MAIL ON SUNDAY LIMITED(THE) is a Private Limited Company from LONDON and has the status: Active.
MAIL ON SUNDAY LIMITED(THE) was incorporated 50 years ago on 18/02/1974 and has the registered number: 01160545. The accounts status is DORMANT and accounts are next due on 30/06/2024.

MAIL ON SUNDAY LIMITED(THE) - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

NORTHCLIFFE HOUSE
LONDON
W8 5TS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
THE FOURTH VISCOUNT ROTHERMERE Dec 1967 British Director 1998-07-22 CURRENT
MRS FRANCES LOUISE SALLAS Secretary 2012-10-18 CURRENT
MR JAMES JUSTIN SIDERFIN WELSH Jun 1967 British Director 2021-11-17 CURRENT
MR STEPHEN GABRIEL MIRON May 1965 British Director 2003-10-29 UNTIL 2008-10-27 RESIGNED
STEWART GUSTAV STEVEN Sep 1935 British Director RESIGNED
ANDREW AUSTEN SAY Jul 1969 British Director 2008-12-01 UNTIL 2015-03-31 RESIGNED
NEIL HILTON JAGGER Mar 1962 British Director 2001-10-23 UNTIL 2013-02-08 RESIGNED
FRANK PIGNATELLI Dec 1946 British Director 1996-09-18 UNTIL 1997-03-27 RESIGNED
IAN JACK PAY Sep 1943 British Director RESIGNED
MR MARCUS ALVIN RICH Jun 1959 British Director 2009-02-02 UNTIL 2014-02-28 RESIGNED
MR MICHAEL ANTHONY NEWMAN Mar 1944 British Director RESIGNED
DESMOND JOHN NICHOLS Mar 1951 British Director 1994-06-23 UNTIL 2007-07-02 RESIGNED
MR DOUGLAS GUY RICHARD MORGAN Feb 1961 British Director 2008-12-01 UNTIL 2014-06-30 RESIGNED
MR JOCELYN TARGETT Dec 1965 British Director 1995-03-16 UNTIL 1996-06-14 RESIGNED
LEIF MAHON-DALY Aug 1964 British Director 1997-10-01 UNTIL 2008-12-01 RESIGNED
MURDOCH MACLENNAN Apr 1949 British Director 1995-01-03 UNTIL 2004-08-31 RESIGNED
DEIDRE PATRICIA NOLAN Apr 1953 Australian Director 1992-07-21 UNTIL 2000-10-27 RESIGNED
MR DOUGLAS GUY RICHARD MORGAN Feb 1961 British Secretary 2008-12-01 UNTIL 2012-10-18 RESIGNED
LEIF MAHON-DALY Aug 1964 British Secretary 1995-08-01 UNTIL 2008-12-01 RESIGNED
IAN MICHAEL JACKSON Nov 1947 British Secretary 1992-05-19 UNTIL 1995-08-01 RESIGNED
JUDITH CLAIRE BENNETT Dec 1950 British Secretary RESIGNED
MR ANTHONY GUY ZITTER Feb 1954 British Director 2008-12-01 UNTIL 2014-03-31 RESIGNED
MR KEVIN JOSEPH BEATTY Nov 1957 British Director 2004-09-01 UNTIL 2021-12-17 RESIGNED
NICHOLAS GORDON Nov 1947 British Director RESIGNED
SIR DAVID ENGLISH May 1931 British Director RESIGNED
MR SIMON MAXIM DYSON Nov 1950 British Director 1996-01-23 UNTIL 1997-01-21 RESIGNED
SUSAN BARBARA DEAR Aug 1958 British Director 2000-04-27 UNTIL 2003-06-06 RESIGNED
JONATHAN HOLBOROW Oct 1943 British Director 1992-07-21 UNTIL 1998-09-26 RESIGNED
SALLY JEAN DE LA BEDOYERE Jun 1960 British Director 1999-01-02 UNTIL 2000-04-27 RESIGNED
MR PAUL MICHAEL DACRE Nov 1948 British Director 1998-07-22 UNTIL 2018-09-26 RESIGNED
JUDITH CLAIRE BENNETT Dec 1950 British Director RESIGNED
MR KEVIN JOSEPH BEATTY Nov 1957 British Director 1996-08-08 UNTIL 1998-12-31 RESIGNED
MS ROSEMARY CHALMERS GORMAN May 1957 British Director 2008-12-01 UNTIL 2015-07-15 RESIGNED
SIMON FRANCES JAMES BARNES Nov 1952 British Director RESIGNED
MR GEORDIE CARRON GREIG Dec 1960 British Director 2012-06-13 UNTIL 2020-03-04 RESIGNED
SIMON JOHN ANDREW DAVIES Jan 1966 British Director 2003-06-09 UNTIL 2008-11-10 RESIGNED
MR MICHAEL PAUL IRONSIDE Apr 1953 British Director 1999-01-02 UNTIL 2003-10-28 RESIGNED
HERBERT CHARLES HARDY Dec 1928 British Director RESIGNED
SIMON MAURICE KELNER Dec 1957 British Director 1996-09-18 UNTIL 1998-05-08 RESIGNED
MR PETER WRIGHT Aug 1953 British Director 1998-09-21 UNTIL 2012-05-22 RESIGNED
MR JOHN TEAL Apr 1955 British Director 2008-12-01 UNTIL 2012-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Associated Newspapers Limited 2016-04-06 Kensington   London Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED NEWSPAPERS LIMITED LONDON Active FULL 58130 - Publishing of newspapers
COURIER MEDIA GROUP LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
DAILY MAIL AND GENERAL TRUST P L C KENSINGTON Active GROUP 70100 - Activities of head offices
DMGZ LIMITED KENSINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
GLYNDEBOURNE ARTS TRUST SUSSEX Dissolved... FULL 90010 - Performing arts
DAILY MAIL LIMITED KENSINGTON Active DORMANT 74990 - Non-trading company
DAILY MAIL AND GENERAL HOLDINGS LIMITED KENSINGTON LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HARMSWORTH PRINTING LIMITED LONDON Dissolved... DORMANT 18110 - Printing of newspapers
DMG ANGEX LIMITED LONDON ... TOTAL EXEMPTION FULL 74990 - Non-trading company
DMG INVESTMENT HOLDINGS LIMITED Dissolved... AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
H R INFORMATION LIMITED UPPER NORWOOD Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
DMGT PENSION TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
A&N MEDIA FINANCE SERVICES LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ST BRIDE'S CHARITY LONDON Active FULL 90010 - Performing arts
ROYAL PARKS FOUNDATION LONDON Dissolved... GROUP 85590 - Other education n.e.c.
DMGV LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
FCAL LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
NURTUR.GROUP LTD LONDON ENGLAND Active GROUP 68310 - Real estate agencies
BARON HOUSE BPRA LLP LONDON ENGLAND Active SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - MAIL ON SUNDAY LIMITED(THE) 2024-02-28 30-09-2023 £100 equity
Dormant Company Accounts - MAIL ON SUNDAY LIMITED(THE) 2023-03-25 30-09-2022 £100 equity
Dormant Company Accounts - MAIL ON SUNDAY LIMITED(THE) 2022-05-07 30-09-2021 £100 equity
Dormant Company Accounts - MAIL ON SUNDAY LIMITED(THE) 2021-05-25 30-09-2020 £100 equity
Dormant Company Accounts - MAIL ON SUNDAY LIMITED(THE) 2020-06-18 30-09-2019 £100 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAILY MAIL LIMITED KENSINGTON Active DORMANT 74990 - Non-trading company