DMG BUSINESS MEDIA LIMITED

DMG BUSINESS MEDIA LIMITED

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

    Company NameDMG BUSINESS MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02823743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DMG BUSINESS MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSC1 ROUTE 104 LIMITEDJul 04, 1995Jul 04, 1995
    VIEW CABLE & SATELLITE LIMITEDJun 03, 1993Jun 03, 1993

    What are the latest accounts for DMG BUSINESS MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for DMG BUSINESS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 20, 2020 with updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2019

    15 pagesAA

    legacy

    201 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr William Richard Flint on Dec 18, 2019

    2 pagesCH01

    Director's details changed for Mr William Richard Flint on Dec 18, 2019

    2 pagesCH01

    Director's details changed for Mr William Richard Flint on Sep 24, 2019

    2 pagesCH01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2018

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    199 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Adrian Perry as a director on Nov 13, 2018

    1 pagesTM01

    Appointment of Mrs Frances Louise Sallas as a director on Nov 13, 2018

    2 pagesAP01

    Confirmation statement made on Jun 20, 2018 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 06, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Sep 30, 2017

    15 pagesAA

    legacy

    202 pagesPARENT_ACC

    Who are the officers of DMG BUSINESS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    152835700001
    FLINT, William Richard
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    EnglandBritish66987350008
    SALLAS, Frances Louise
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United KingdomBritish152926950001
    ADKINS, Simon Paul
    53b Monson Road
    RH1 2EU Redhill
    Surrey
    Secretary
    53b Monson Road
    RH1 2EU Redhill
    Surrey
    British59832570004
    MUDDIMAN, Sally Anne
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    British63653540001
    PHILLIPS, Paul Andrew Mark
    58 Tredegar Square
    Bow
    E3 5AE London
    Secretary
    58 Tredegar Square
    Bow
    E3 5AE London
    British61361820001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADKINS, Simon Paul
    53b Monson Road
    RH1 2EU Redhill
    Surrey
    Director
    53b Monson Road
    RH1 2EU Redhill
    Surrey
    British59832570004
    ALCOCK, Mark Julius
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    Director
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    British45093660004
    COOKE, Michael Lance
    49 Manor Road
    Kentfield
    Ca. 94904
    Usa
    Director
    49 Manor Road
    Kentfield
    Ca. 94904
    Usa
    British56731980002
    MILLER, Marilyn Lesley
    48 Harwood Terrace
    SW6 4PY London
    Director
    48 Harwood Terrace
    SW6 4PY London
    British36751240001
    PERRY, Adrian
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    United KingdomBritish22614160003
    PHILLIPS, Paul Andrew Mark
    58 Tredegar Square
    Bow
    E3 5AE London
    Director
    58 Tredegar Square
    Bow
    E3 5AE London
    British61361820001
    RATCLIFFE, Nicholas Paul
    Shelvers Way
    KT20 5QJ Tadworth
    9,
    Surrey
    Director
    Shelvers Way
    KT20 5QJ Tadworth
    9,
    Surrey
    United KingdomBritish78972290003
    SICELY, Michael John
    46 Broomhouse Road
    SW6 3QX London
    Director
    46 Broomhouse Road
    SW6 3QX London
    British72308090002
    SPOKES, Clive Ernest
    Heatherdown
    EX11 1U7 Otterby St Mary
    Devon
    Director
    Heatherdown
    EX11 1U7 Otterby St Mary
    Devon
    British47830670001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of DMG BUSINESS MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Apr 06, 2016
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1693108
    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.

    Does DMG BUSINESS MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Marilyn Lesley Miller
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • Feb 01, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Maureen Celia Bull
    • Clive Ernest Spokes
    • Lockville Trustees Limited
    Transactions
    • Sep 23, 1993Registration of a charge (395)
    • Jul 31, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Clive Ernest Spokes
    • Lockville Trustees Limited
    • Maureen Celia Bull
    Transactions
    • Aug 19, 1993Registration of a charge (395)
    • Jul 31, 1997Statement of satisfaction of a charge in full or part (403a)

    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