DMG LOANCO LIMITED
Overview
| Company Name | DMG LOANCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03125581 |
| 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 DMG LOANCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DMG LOANCO 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 LOANCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMG EXHIBITION GROUP LIMITED | Nov 10, 1999 | Nov 10, 1999 |
| DMG WORLD MEDIA LIMITED | Oct 12, 1999 | Oct 12, 1999 |
| PORTCULLIS PRESS LIMITED | Dec 13, 1995 | Dec 13, 1995 |
| BURGINHALL 863 LIMITED | Nov 14, 1995 | Nov 14, 1995 |
What are the latest accounts for DMG LOANCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for DMG LOANCO 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 | ||||||||||
Termination of appointment of James Justin Siderfin Welsh as a director on Nov 17, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2021 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 02, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2020 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 29 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 20, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on Nov 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr William Richard Flint on Sep 24, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr James Justin Siderfin Welsh as a director on Nov 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian Perry as a director on Nov 13, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 42 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DMG LOANCO 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 | 152837180001 | |||||||
| FLINT, William Richard | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | England | British | 66987350008 | |||||
| ADKINS, Simon Paul | Secretary | 19 The Fairways RH1 6LP Redhill Surrey | British | 59832570002 | ||||||
| MUDDIMAN, Sally Anne | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | British | 63653540001 | ||||||
| GRAY'S INN SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002550001 | |||||||
| ADKINS, Simon Paul | Director | 19 The Fairways RH1 6LP Redhill Surrey | British | 59832570002 | ||||||
| ALCOCK, Mark Julius | Director | 10 Place Moulin Tiburn Ca 94920 California Usa | British | 45093660004 | ||||||
| DAINTITH, Stephen Wayne | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | 157590080001 | |||||
| PERRY, Adrian | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | 152839710001 | |||||
| RATCLIFFE, Nicholas Paul | Director | Chasefield Road SW17 8LW London 91 | British | 134721210001 | ||||||
| SICELY, Michael John | Director | 46 Broomhouse Road SW6 3QX London | British | 72308090002 | ||||||
| WELSH, James Justin Siderfin | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 251731560001 | |||||
| DH & B DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002540001 | |||||||
| DH & B MANAGERS LIMITED | Nominee Director | 5 Chancery Lane Cliffords Inn EC4A 1BU London | 900002530001 |
Who are the persons with significant control of DMG LOANCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dmgb Limited | Apr 06, 2016 | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | No | ||||||||||
| |||||||||||||
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