Manchester
M2 2BY
Secretary Name | Mrs Wendy Baker |
---|---|
Status | Current |
Appointed | 12 December 2023(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Owen Phillips |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(18 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Mr Robert Khalastchy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ |
Secretary Name | Georgina Denise Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lawn Close London N9 9JQ |
Director Name | Abby Hardoon Adulayavichit |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ |
Director Name | Mrs Julie Ann Joyce |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 9 years (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mrs Julie Ann Joyce |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ |
Secretary Name | Mr Clive Stewart Maudsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ |
Director Name | Mr Christopher Neil Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nelson House Park Road Timperley Cheshire WA14 5BZ |
Director Name | Mr John Michael Edelson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 71 Marlborough Place London NW8 0PT |
Director Name | Mr Adam Binks |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Michael Peter Hogan |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 December 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Julian David Llewellyn |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Secretary Name | Mr Julian David Llewellyn |
---|---|
Status | Resigned |
Appointed | 19 April 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2018) |
Role | Company Director |
Correspondence Address | Walker House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Martin Audcent |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.daily.co.uk/ |
---|---|
Telephone | 0845 4662100 |
Telephone region | Unknown |
Registered Address | C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
16m at £0.005 | Daily Internet PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,645,632 |
Gross Profit | £871,668 |
Net Worth | -£3,545,643 |
Cash | £121,458 |
Current Liabilities | £1,006,515 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
1 July 2023 | Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages) |
---|---|
1 July 2023 | Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
23 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
17 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 31 March 2020 (10 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
17 July 2018 | Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page) |
27 June 2018 | Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
5 December 2017 | Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page) |
19 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
19 April 2017 | Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages) |
23 January 2017 | Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page) |
17 August 2016 | Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of John Michael Edelson as a director on 15 August 2016 (1 page) |
17 August 2016 | Termination of appointment of John Michael Edelson as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page) |
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Change of name notice (2 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
27 July 2016 | Registered office address changed from 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Clive Stewart Maudsley as a secretary on 6 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Clive Stewart Maudsley as a secretary on 6 July 2016 (1 page) |
13 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
10 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
17 July 2015 | Appointment of Adam Binks as a director on 14 July 2015 (2 pages) |
17 July 2015 | Appointment of Adam Binks as a director on 14 July 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page) |
23 June 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page) |
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 March 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Appointment of Mr John Michael Edelson as a director on 5 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr John Michael Edelson as a director on 5 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Christopher Neil Evans on 6 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr Clive Stewart Maudsley on 6 March 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Christopher Neil Evans on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr John Michael Edelson as a director on 5 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Christopher Neil Evans on 6 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Abby Hardoon Adulayavichit as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Abby Hardoon Adulayavichit as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Christopher Neil Evans as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Christopher Neil Evans as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Robert Khalastchy as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Robert Khalastchy as a director on 4 March 2015 (1 page) |
4 March 2015 | Appointment of Mr Christopher Neil Evans as a director on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Abby Hardoon Adulayavichit as a director on 4 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Robert Khalastchy as a director on 4 March 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
2 December 2014 | Termination of appointment of Julie Ann Joyce as a secretary on 1 January 2013 (1 page) |
2 December 2014 | Termination of appointment of Julie Ann Joyce as a secretary on 1 January 2013 (1 page) |
2 December 2014 | Termination of appointment of Julie Ann Joyce as a secretary on 1 January 2013 (1 page) |
29 April 2014 | Secretary's details changed for Mr Clive Stewart Maudsley on 28 April 2014 (1 page) |
29 April 2014 | Secretary's details changed for Mr Clive Stewart Maudsley on 28 April 2014 (1 page) |
22 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
14 January 2013 | Appointment of Mr Clive Stewart Maudsley as a secretary (2 pages) |
14 January 2013 | Appointment of Mr Clive Stewart Maudsley as a secretary (2 pages) |
10 December 2012 | Auditor's resignation (1 page) |
10 December 2012 | Auditor's resignation (1 page) |
24 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
24 September 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
6 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from 67/69 George Street London W1U 8LT on 29 April 2010 (1 page) |
29 April 2010 | Secretary's details changed for Julie Joyce on 15 March 2010 (1 page) |
29 April 2010 | Secretary's details changed for Julie Joyce on 15 March 2010 (1 page) |
29 April 2010 | Director's details changed for Julie Joyce on 15 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Robert Khalastchy on 15 March 2010 (2 pages) |
29 April 2010 | Registered office address changed from 67/69 George Street London W1U 8LT on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Julie Joyce on 15 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Robert Khalastchy on 15 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Abby Hardoon Adulayavichit on 15 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Abby Hardoon Adulayavichit on 15 March 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
31 October 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 May 2009 | Return made up to 15/03/09; no change of members (5 pages) |
9 May 2009 | Return made up to 15/03/09; no change of members (5 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
15 September 2008 | Return made up to 15/03/08; full list of members (10 pages) |
15 September 2008 | Return made up to 15/03/08; full list of members (10 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
11 February 2008 | Total exemption full accounts made up to 31 March 2007 (15 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
6 June 2007 | Return made up to 15/03/07; full list of members (7 pages) |
17 May 2007 | S-div 01/05/07 (1 page) |
17 May 2007 | S-div 01/05/07 (1 page) |
17 May 2007 | Ad 01/05/07--------- £ si [email protected]=79688 £ ic 312/80000 (2 pages) |
17 May 2007 | Ad 01/05/07--------- £ si [email protected]=79688 £ ic 312/80000 (2 pages) |
4 May 2007 | Company name changed daily internet LIMITED\certificate issued on 04/05/07 (2 pages) |
4 May 2007 | Company name changed daily internet LIMITED\certificate issued on 04/05/07 (2 pages) |
4 April 2007 | Ad 19/03/07--------- £ si 145@1=145 £ ic 167/312 (2 pages) |
4 April 2007 | Ad 19/03/07--------- £ si 145@1=145 £ ic 167/312 (2 pages) |
16 February 2007 | Ad 06/12/06--------- £ si 166@1=166 £ ic 1/167 (2 pages) |
16 February 2007 | Ad 06/12/06--------- £ si 166@1=166 £ ic 1/167 (2 pages) |
28 December 2006 | Memorandum and Articles of Association (12 pages) |
28 December 2006 | Memorandum and Articles of Association (12 pages) |
21 December 2006 | Company name changed hostvue (uk) LIMITED\certificate issued on 21/12/06 (2 pages) |
21 December 2006 | Company name changed hostvue (uk) LIMITED\certificate issued on 21/12/06 (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
15 March 2006 | Incorporation (16 pages) |
15 March 2006 | Incorporation (16 pages) |