DMG TELEVISION LIMITED
Overview
| Company Name | DMG TELEVISION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01434616 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DMG TELEVISION LIMITED?
- (7415) /
- (7499) /
Where is DMG TELEVISION LIMITED located?
| Registered Office Address | Northcliffe House 2 Derry Street W8 5TT Kensington London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DMG TELEVISION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHANNEL 8 LIMITED | May 11, 1994 | May 11, 1994 |
| EXDART LIMITED | May 23, 1989 | May 23, 1989 |
| DATA ANALYSIS AND RESEARCH TABULATIONS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| EASTRATE LIMITED | Jul 04, 1979 | Jul 04, 1979 |
What are the latest accounts for DMG TELEVISION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2008 |
What are the latest filings for DMG TELEVISION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Pamela Alayli as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew James Page as a director | 2 pages | AP01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Stewart as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Staniforth as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Pamela Wendy Alayli as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Philip Patrick John Ross on Feb 02, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Jan 06, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2008 | 13 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Sep 30, 2007 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2006 | 14 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Sep 30, 2005 | 14 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Sep 30, 2004 | 14 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of DMG TELEVISION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Philip Patrick John | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | British | 96688790001 | ||||||
| PAGE, Matthew James | Director | Ivy House Lane HP4 2PP Berkhamsted Tall Trees Herts United Kingdom | United Kingdom | British | 125658180001 | |||||
| ALCOCK, Mark Julius | Secretary | 16 Crooked Usage Finchley N3 5HB London | British | 45093660001 | ||||||
| BARDWELL, Peter John | Secretary | 7 Flanders Road Chiswick W4 1NQ London | British | 37256390002 | ||||||
| MUDDIMAN, Sally Anne | Secretary | 11 Hamilton Road W4 1AL London | British | 63653540001 | ||||||
| SALLAS, Frances Louise | Secretary | 71 Boleyn Way EN5 5LH Barnet Hertfordshire | British | 83084140002 | ||||||
| ALAYLI, Pamela Wendy | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 115815130001 | |||||
| ALCOCK, Mark Julius | Director | 16 Crooked Usage Finchley N3 5HB London | British | 45093660001 | ||||||
| ASTON, Julian Richard Paul | Director | 27 Chessington Avenue N3 3DR London | England | British | 60250570001 | |||||
| BARDWELL, Peter John | Director | 7 Flanders Road Chiswick W4 1NQ London | British | 37256390002 | ||||||
| GILBERT, Roger Neill | Director | 8a Chaddesley Glen Canford Cliffs BH13 7PF Poole Dorset | British | 10438800005 | ||||||
| HUBBLE, Nicholas Peter | Director | 6 Celestial Gardens Lee High Road SE13 5RP London | British | 69599860008 | ||||||
| SERJEANT, James Prosper | Director | 221 Westbourne Grove W11 2SE London | England | British | 47885490003 | |||||
| STANIFORTH, Julian Martin | Director | 31 Brambledown Road SM6 0TF Wallington Surrey | British | 29876260002 | ||||||
| STEWART, Michael Dane | Director | Tudor Cottage Beech Drive KT20 6PS Kingswood Surrey | British | 66644080005 |
Does DMG TELEVISION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Aug 22, 1985 Delivered On Aug 28, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the company's f/h & l/h properties and the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including bookdebts goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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