DMGZ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDMGZ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00272225
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DMGZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHCLIFFE MEDIA HOLDINGS LIMITEDAug 31, 2011Aug 31, 2011
    NORTHCLIFFE MEDIA LIMITEDDec 18, 2006Dec 18, 2006
    NORTHCLIFFE NEWSPAPERS GROUP LIMITEDJan 17, 1933Jan 17, 1933

    What are the latest accounts for DMGZ LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for DMGZ LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025

    What are the latest filings for DMGZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Notification of Daily Mail and General Trust P L C as a person with significant control on Jan 21, 2026

    2 pagesPSC02

    Cessation of Dmgb Limited as a person with significant control on Jan 21, 2026

    1 pagesPSC07

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Sep 30, 2025

    15 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr William Richard Flint on May 15, 2025

    2 pagesCH01

    Change of details for Dmgb Limited as a person with significant control on May 15, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Mar 04, 2025 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    14 pagesAA

    legacy

    149 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    14 pagesAA

    legacy

    149 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    14 pagesAA

    legacy

    148 pagesPARENT_ACC

    Who are the officers of DMGZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Secretary
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    207736730001
    FLINT, William Richard
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Director
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    EnglandBritish66987350008
    SALLAS, Frances Louise
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Director
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    United KingdomBritish152926950002
    COLLINS, Paul Simon
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    Secretary
    5 Weare Close
    Billesdon
    LE7 9DY Leicester
    British44213280003
    GLASS, Roland Edmondson
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    Secretary
    24 Martin Dene
    DA6 8NA Bexleyheath
    Kent
    British2756690001
    ADDISON, Rachel Bernadette
    109 Selby Road
    West Bridgford
    NG2 7BB Nottingham
    Nottinghamshire
    Director
    109 Selby Road
    West Bridgford
    NG2 7BB Nottingham
    Nottinghamshire
    United KingdomBritish103275740001
    ALDRIDGE, John Philip
    Kingston House
    Meadow Hill
    LE8 9FX Great Glen
    Leicestershire
    Director
    Kingston House
    Meadow Hill
    LE8 9FX Great Glen
    Leicestershire
    British8263010001
    ANDERSON DIXON, Steven
    The Old Vicarage 1 St Marys Close
    Newton Solney
    DE15 0SE Burton On Trent
    Staffordshire
    Director
    The Old Vicarage 1 St Marys Close
    Newton Solney
    DE15 0SE Burton On Trent
    Staffordshire
    British112758560001
    AUCKLAND, Stephen Andrew
    Honley Road
    Farnley Tyas
    HD4 6TY Huddersfield
    Glen Farm 107
    Director
    Honley Road
    Farnley Tyas
    HD4 6TY Huddersfield
    Glen Farm 107
    EnglandBritish271190100001
    BARING, Vivian John Rowland, The Honourable
    The Stone House
    Lower Swell
    GL54 1LQ Stow On The Wold
    Gloucestershire
    Director
    The Stone House
    Lower Swell
    GL54 1LQ Stow On The Wold
    Gloucestershire
    United KingdomBritish6846960001
    BATCH, Stephen William
    62 Whiteadder Way
    Clippers Quay
    E14 9UR London
    Director
    62 Whiteadder Way
    Clippers Quay
    E14 9UR London
    British75085220001
    BEATTY, Kevin Joseph
    Orchard House
    Cleveland Road
    KT4 7JQ Worcester Park
    Surrey
    Director
    Orchard House
    Cleveland Road
    KT4 7JQ Worcester Park
    Surrey
    EnglandBritish51345160004
    BEATTY, Kevin Joseph
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    Director
    1 Lansdowne Copse
    Off Lansdowne Court The Avenue
    KT4 7FB Worcester Park
    Surrey
    United KingdomBritish51345160003
    BRYAN, Roland Patrick
    Chiswick Park
    566 Chiswick High Road
    W4 5TS London
    Building 10
    Director
    Chiswick Park
    566 Chiswick High Road
    W4 5TS London
    Building 10
    United KingdomBritish153389400001
    CARTER, Christopher Paul
    The Mount Upper Street
    Tingewick
    MK18 4QN Buckingham
    Buckinghamshire
    Director
    The Mount Upper Street
    Tingewick
    MK18 4QN Buckingham
    Buckinghamshire
    British8750140002
    COLLIER, Timothy Guy
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish230490760003
    COLLINS, Paul Simon
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    Director
    Weare Close
    Billesdon
    LE7 9DY Leicester
    5
    United Kingdom
    EnglandEnglish172172370001
    DAINTITH, Stephen Wayne
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    Director
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    EnglandBritish157590080001
    DAVIDSON, Alexander Lindsay
    19 Hyde Park Gardens Mews
    W2 2NU London
    Director
    19 Hyde Park Gardens Mews
    W2 2NU London
    British30544090003
    DAVIES, Owen Wyn
    SW20
    Director
    SW20
    United KingdomBritish45241980002
    DODD, Richard William
    2 Kings Meadow
    Cobbs Lane Hough
    CW2 5GZ Crewe
    Cheshire
    Director
    2 Kings Meadow
    Cobbs Lane Hough
    CW2 5GZ Crewe
    Cheshire
    EnglandBritish8617060002
    GLYNN, Edward Paul
    The Bell House
    Burley On The Hill
    LE15 7TE Oakham
    Rutland
    Director
    The Bell House
    Burley On The Hill
    LE15 7TE Oakham
    Rutland
    United KingdomBritish150541220001
    HART, Andrew Michael
    2 Shirland Mews
    W9 3DY London
    Director
    2 Shirland Mews
    W9 3DY London
    British89757500002
    HINDLEY, Martyn John
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    Director
    Upper Wield
    SO24 9RT Arlesford
    The Barn
    Hampshire
    EnglandBritish134332760001
    LEYS, Alexander William
    51 Main Street
    South Croxton
    LE7 3RJ Leicester
    Little Orchard
    Leicestershire
    Director
    51 Main Street
    South Croxton
    LE7 3RJ Leicester
    Little Orchard
    Leicestershire
    British135567380001
    LEYS, Alexander William
    67 Thorndon Hall
    Thorndon Park
    CM13 3RJ Brentwood
    Essex
    Director
    67 Thorndon Hall
    Thorndon Park
    CM13 3RJ Brentwood
    Essex
    British69383820002
    MORGAN, Martin William Howard
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    Director
    Northcliffe Accounting Centre
    PO BOX 6795
    LE1 1ZP Leicester
    United KingdomBritish7590310011
    PAGE, Matthew James
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    EnglandBritish160778890001
    PARK, Ian Grahame
    6 Cheyne Row
    SW3 5HL London
    Director
    6 Cheyne Row
    SW3 5HL London
    United KingdomBritish2756710001
    PELOSI, Michael Paul
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United KingdomBritish43743750001
    PERRY, Adrian
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish22614160003
    RODDICK, David Miles
    Mead Farm
    Upper Littleton
    BS40 8HF Winford
    North Somerset
    England
    Director
    Mead Farm
    Upper Littleton
    BS40 8HF Winford
    North Somerset
    England
    United KingdomBritish120740390002
    ROTHERMERE, The Fourth Viscount
    41 St Jamess Place
    SW1A 1NS London
    Director
    41 St Jamess Place
    SW1A 1NS London
    United KingdomBritish118142780001
    ROTHERMERE, Vere Harold Esmond, The Viscount
    Northcliffe House 2 Derry Street
    Kensington
    W8 5TT London
    Director
    Northcliffe House 2 Derry Street
    Kensington
    W8 5TT London
    British39876260001
    WELSH, James Justin Siderfin
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    Director
    2 Derry Street
    Kensington
    W8 5TT London
    Northcliffe House
    United Kingdom
    United KingdomBritish187899420001

    Who are the persons with significant control of DMGZ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Jan 21, 2026
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number184594
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Apr 06, 2016
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4521116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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