DMG BUSINESS MEDIA LIMITED
Overview
| Company Name | DMG BUSINESS MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02823743 |
| 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 BUSINESS MEDIA LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DMG BUSINESS MEDIA 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 BUSINESS MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CSC1 ROUTE 104 LIMITED | Jul 04, 1995 | Jul 04, 1995 |
| VIEW CABLE & SATELLITE LIMITED | Jun 03, 1993 | Jun 03, 1993 |
What are the latest accounts for DMG BUSINESS MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for DMG BUSINESS MEDIA 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) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2019 | 15 pages | AA | ||||||||||
legacy | 201 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr William Richard Flint on Dec 18, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Richard Flint on Dec 18, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Richard Flint on Sep 24, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2018 | 15 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 199 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Adrian Perry as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Frances Louise Sallas as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 06, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2017 | 15 pages | AA | ||||||||||
legacy | 202 pages | PARENT_ACC | ||||||||||
Who are the officers of DMG BUSINESS MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALLAS, Frances Louise | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | 152835700001 | |||||||
| FLINT, William Richard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | 66987350008 | |||||
| SALLAS, Frances Louise | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United Kingdom | British | 152926950001 | |||||
| ADKINS, Simon Paul | Secretary | 53b Monson Road RH1 2EU Redhill Surrey | British | 59832570004 | ||||||
| MUDDIMAN, Sally Anne | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | British | 63653540001 | ||||||
| PHILLIPS, Paul Andrew Mark | Secretary | 58 Tredegar Square Bow E3 5AE London | British | 61361820001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ADKINS, Simon Paul | Director | 53b Monson Road RH1 2EU Redhill Surrey | British | 59832570004 | ||||||
| ALCOCK, Mark Julius | Director | 10 Place Moulin Tiburn Ca 94920 California Usa | British | 45093660004 | ||||||
| COOKE, Michael Lance | Director | 49 Manor Road Kentfield Ca. 94904 Usa | British | 56731980002 | ||||||
| MILLER, Marilyn Lesley | Director | 48 Harwood Terrace SW6 4PY London | British | 36751240001 | ||||||
| PERRY, Adrian | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | United Kingdom | British | 22614160003 | |||||
| PHILLIPS, Paul Andrew Mark | Director | 58 Tredegar Square Bow E3 5AE London | British | 61361820001 | ||||||
| RATCLIFFE, Nicholas Paul | Director | Shelvers Way KT20 5QJ Tadworth 9, Surrey | United Kingdom | British | 78972290003 | |||||
| SICELY, Michael John | Director | 46 Broomhouse Road SW6 3QX London | British | 72308090002 | ||||||
| SPOKES, Clive Ernest | Director | Heatherdown EX11 1U7 Otterby St Mary Devon | British | 47830670001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of DMG BUSINESS MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daily Mail And General Holdings Limited | Apr 06, 2016 | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DMG BUSINESS MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 15, 1997 Delivered On Jan 30, 1997 | Satisfied | Amount secured £20,000 and all other monies due or to become due from the company to the chargee pursuant to the debenture | |
Short particulars Fixed and floating charges over all undertaking property and assets present and future including goodwill uncalled capital patents buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 08, 1993 Delivered On Sep 23, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreement | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 06, 1993 Delivered On Aug 19, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an agreement dated 06/08/93 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
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