DMGZ LIMITED
Overview
| Company Name | DMGZ LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00272225 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DMGZ LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DMGZ LIMITED located?
| Registered Office Address | Northcliffe House 9 Derry Street W8 5HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DMGZ LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHCLIFFE MEDIA HOLDINGS LIMITED | Aug 31, 2011 | Aug 31, 2011 |
| NORTHCLIFFE MEDIA LIMITED | Dec 18, 2006 | Dec 18, 2006 |
| NORTHCLIFFE NEWSPAPERS GROUP LIMITED | Jan 17, 1933 | Jan 17, 1933 |
What are the latest accounts for DMGZ LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for DMGZ LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
What are the latest filings for DMGZ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Notification of Daily Mail and General Trust P L C as a person with significant control on Jan 21, 2026 | 2 pages | PSC02 | ||
Cessation of Dmgb Limited as a person with significant control on Jan 21, 2026 | 1 pages | PSC07 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2025 | 15 pages | AA | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr William Richard Flint on May 15, 2025 | 2 pages | CH01 | ||
Change of details for Dmgb Limited as a person with significant control on May 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT United Kingdom to Northcliffe House 9 Derry Street London W8 5HY on May 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 04, 2025 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 14 pages | AA | ||
legacy | 149 pages | PARENT_ACC | ||
legacy | 3 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 14 pages | AA | ||
legacy | 149 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2022 | 14 pages | AA | ||
legacy | 148 pages | PARENT_ACC | ||
Who are the officers of DMGZ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALLAS, Frances Louise | Secretary | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | 207736730001 | |||||||
| FLINT, William Richard | Director | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | England | British | 66987350008 | |||||
| SALLAS, Frances Louise | Director | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | United Kingdom | British | 152926950002 | |||||
| COLLINS, Paul Simon | Secretary | 5 Weare Close Billesdon LE7 9DY Leicester | British | 44213280003 | ||||||
| GLASS, Roland Edmondson | Secretary | 24 Martin Dene DA6 8NA Bexleyheath Kent | British | 2756690001 | ||||||
| ADDISON, Rachel Bernadette | Director | 109 Selby Road West Bridgford NG2 7BB Nottingham Nottinghamshire | United Kingdom | British | 103275740001 | |||||
| ALDRIDGE, John Philip | Director | Kingston House Meadow Hill LE8 9FX Great Glen Leicestershire | British | 8263010001 | ||||||
| ANDERSON DIXON, Steven | Director | The Old Vicarage 1 St Marys Close Newton Solney DE15 0SE Burton On Trent Staffordshire | British | 112758560001 | ||||||
| AUCKLAND, Stephen Andrew | Director | Honley Road Farnley Tyas HD4 6TY Huddersfield Glen Farm 107 | England | British | 271190100001 | |||||
| BARING, Vivian John Rowland, The Honourable | Director | The Stone House Lower Swell GL54 1LQ Stow On The Wold Gloucestershire | United Kingdom | British | 6846960001 | |||||
| BATCH, Stephen William | Director | 62 Whiteadder Way Clippers Quay E14 9UR London | British | 75085220001 | ||||||
| BEATTY, Kevin Joseph | Director | Orchard House Cleveland Road KT4 7JQ Worcester Park Surrey | England | British | 51345160004 | |||||
| BEATTY, Kevin Joseph | Director | 1 Lansdowne Copse Off Lansdowne Court The Avenue KT4 7FB Worcester Park Surrey | United Kingdom | British | 51345160003 | |||||
| BRYAN, Roland Patrick | Director | Chiswick Park 566 Chiswick High Road W4 5TS London Building 10 | United Kingdom | British | 153389400001 | |||||
| CARTER, Christopher Paul | Director | The Mount Upper Street Tingewick MK18 4QN Buckingham Buckinghamshire | British | 8750140002 | ||||||
| COLLIER, Timothy Guy | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 230490760003 | |||||
| COLLINS, Paul Simon | Director | Weare Close Billesdon LE7 9DY Leicester 5 United Kingdom | England | English | 172172370001 | |||||
| DAINTITH, Stephen Wayne | Director | Northcliffe Accounting Centre PO BOX 6795 LE1 1ZP Leicester | England | British | 157590080001 | |||||
| DAVIDSON, Alexander Lindsay | Director | 19 Hyde Park Gardens Mews W2 2NU London | British | 30544090003 | ||||||
| DAVIES, Owen Wyn | Director | SW20 | United Kingdom | British | 45241980002 | |||||
| DODD, Richard William | Director | 2 Kings Meadow Cobbs Lane Hough CW2 5GZ Crewe Cheshire | England | British | 8617060002 | |||||
| GLYNN, Edward Paul | Director | The Bell House Burley On The Hill LE15 7TE Oakham Rutland | United Kingdom | British | 150541220001 | |||||
| HART, Andrew Michael | Director | 2 Shirland Mews W9 3DY London | British | 89757500002 | ||||||
| HINDLEY, Martyn John | Director | Upper Wield SO24 9RT Arlesford The Barn Hampshire | England | British | 134332760001 | |||||
| LEYS, Alexander William | Director | 51 Main Street South Croxton LE7 3RJ Leicester Little Orchard Leicestershire | British | 135567380001 | ||||||
| LEYS, Alexander William | Director | 67 Thorndon Hall Thorndon Park CM13 3RJ Brentwood Essex | British | 69383820002 | ||||||
| MORGAN, Martin William Howard | Director | Northcliffe Accounting Centre PO BOX 6795 LE1 1ZP Leicester | United Kingdom | British | 7590310011 | |||||
| PAGE, Matthew James | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House United Kingdom | England | British | 160778890001 | |||||
| PARK, Ian Grahame | Director | 6 Cheyne Row SW3 5HL London | United Kingdom | British | 2756710001 | |||||
| PELOSI, Michael Paul | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House | United Kingdom | British | 43743750001 | |||||
| PERRY, Adrian | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 22614160003 | |||||
| RODDICK, David Miles | Director | Mead Farm Upper Littleton BS40 8HF Winford North Somerset England | United Kingdom | British | 120740390002 | |||||
| ROTHERMERE, The Fourth Viscount | Director | 41 St Jamess Place SW1A 1NS London | United Kingdom | British | 118142780001 | |||||
| ROTHERMERE, Vere Harold Esmond, The Viscount | Director | Northcliffe House 2 Derry Street Kensington W8 5TT London | British | 39876260001 | ||||||
| WELSH, James Justin Siderfin | Director | 2 Derry Street Kensington W8 5TT London Northcliffe House United Kingdom | United Kingdom | British | 187899420001 |
Who are the persons with significant control of DMGZ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daily Mail And General Trust P L C | Jan 21, 2026 | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dmgb Limited | Apr 06, 2016 | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0