DMG LOANCO LIMITED

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

    Company NameDMG LOANCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03125581
    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 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 AddressNo

    What were the previous names of DMG LOANCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMG EXHIBITION GROUP LIMITEDNov 10, 1999Nov 10, 1999
    DMG WORLD MEDIA LIMITEDOct 12, 1999Oct 12, 1999
    PORTCULLIS PRESS LIMITEDDec 13, 1995Dec 13, 1995
    BURGINHALL 863 LIMITEDNov 14, 1995Nov 14, 1995

    What are the latest accounts for DMG LOANCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for DMG LOANCO 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

    Termination of appointment of James Justin Siderfin Welsh as a director on Nov 17, 2021

    1 pagesTM01

    Confirmation statement made on Nov 13, 2021 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jul 02, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2020

    32 pagesAA

    Confirmation statement made on Nov 13, 2020 with updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    29 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2019

    • Capital: GBP 79,002
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction to share premium account 02/12/2019
    RES13

    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

    Confirmation statement made on Nov 13, 2019 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Appointment of Mr James Justin Siderfin Welsh as a director on Nov 13, 2018

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Nov 13, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    42 pagesAA

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Who are the officers of DMG LOANCO 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
    152837180001
    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
    ADKINS, Simon Paul
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    Secretary
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    British59832570002
    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
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    ADKINS, Simon Paul
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    Director
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    British59832570002
    ALCOCK, Mark Julius
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    Director
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    British45093660004
    DAINTITH, Stephen Wayne
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish157590080001
    PERRY, Adrian
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish152839710001
    RATCLIFFE, Nicholas Paul
    Chasefield Road
    SW17 8LW London
    91
    Director
    Chasefield Road
    SW17 8LW London
    91
    British134721210001
    SICELY, Michael John
    46 Broomhouse Road
    SW6 3QX London
    Director
    46 Broomhouse Road
    SW6 3QX London
    British72308090002
    WELSH, James Justin Siderfin
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish251731560001
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Who are the persons with significant control of DMG LOANCO 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 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