DLG ACQUISITIONS LIMITED
Overview
| Company Name | DLG ACQUISITIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09023753 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DLG ACQUISITIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DLG ACQUISITIONS LIMITED located?
| Registered Office Address | Berkshire House 168-173 High Holborn WC1V 7AA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DLG ACQUISITIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DLG ACQUISITIONS LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for DLG ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 89 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Andrew James Mcintyre-Brown as a secretary on May 23, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Angela Mcmullen as a secretary on May 23, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Andrew Mark Brandon-Gordon as a director on Dec 05, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 090237530009, created on Sep 10, 2024 | 42 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 81 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 090237530005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090237530006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090237530007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 090237530008 in full | 1 pages | MR04 | ||||||||||
Notification of Gerald Cardinale as a person with significant control on May 16, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Discovery International Uk Holdings Limited as a person with significant control on May 16, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Liberty Global Holdings Limited as a person with significant control on May 16, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Anil Kumar Jhingan as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Jeffrey Adam Zucker as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Castelblanco as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Rani Raad as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Victoria Jane Turton as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Marc Jeffrey Graboff as a director on May 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Loren Campbell as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Mckay Leighton as a director on May 16, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of DLG ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCINTYRE-BROWN, Andrew James | Secretary | 168 - 173 High Holborn WC1V 7AA London Berkshire House United Kingdom | 336855740001 | |||||||
| BRANDON-GORDON, Andrew Mark | Director | San Vicente Blvd, Suite 200 CA 90049 Los Angeles 11812 California United States | United States | American | 330098800001 | |||||
| CASTELBLANCO, David | Director | Madison Avenue Suite 1600 NY 10065 New York 667 United States | United States | American | 311264400001 | |||||
| GRABOFF, Marc Jeffrey | Director | Madison Avenue Suite 1600 NY 10065 New York 667 United States | United States | American | 323599610001 | |||||
| RAAD, Rani | Director | Madison Avenue Suite 1600 NY 10065 New York 667 United States | United Arab Emirates | British | 323599620001 | |||||
| TURTON, Victoria Jane | Director | High Holborn WC1V 7AA London Berkshire House 168-173 | England | British | 46116480001 | |||||
| ZUCKER, Jeffrey Adam | Director | Madison Avenue Suite 1600 NY 10065 New York 667 United States | United Kingdom | American | 323599640001 | |||||
| MCMULLEN, Angela | Secretary | High Holborn WC1V 7AA London Berkshire House 168-173 | 282010280001 | |||||||
| WOLFE, Ellis Justin | Secretary | 161 Hammersmith Road W6 8BS London Griffin House England England | British | 191739420001 | ||||||
| BARTLETT, Lee Steven | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United Kingdom | British | 191787150001 | |||||
| CAMPBELL, Bruce Loren | Director | High Holborn WC1V 7AA London Berkshire House 168-173 | United States | American | 241399450001 | |||||
| CAMPBELL, Bruce Loren | Director | 850 Third Avenue NY 10022 New York Discovery Communications Us | United States | American | 241399450001 | |||||
| CURRAN, Niall | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | England | British | 67659190001 | |||||
| DINNAGE, Susanna Clare | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United Kingdom | British | 208938580001 | |||||
| FREER, Simon James Christopher | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United Kingdom | British | 110442510003 | |||||
| GEATER, Sara Kate | Director | High Holborn WC1V 7AA London Berkshire House 168-173 | England | British | 98319220002 | |||||
| GIRDWOOD, Amy Veryan | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | England | British | 187611110001 | |||||
| GRABOFF, Marc Jeffery | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United States | American | 167467660001 | |||||
| HUISMAN, Ron Stefan Theo | Director | Hans Crescent SW1X 0LZ London 38 United Kingdom | United Kingdom | Dutch | 187390540001 | |||||
| JACKSON, Alyson | Director | High Holborn WC1V 7AA London Berkshire House 168-173 | United Kingdom | British | 253334230001 | |||||
| JHINGAN, Anil Kumar | Director | High Holborn WC1V 7AA London Berkshire House 168-173 | England | British | 126383350001 | |||||
| KAPLAN, Marjorie Ellen | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United Kingdom | American | 204717590001 | |||||
| KIELI, Katarzyna Maria | Director | 168 - 173 High Holborn WC1V 7AA London Berkshire House United Kingdom | Poland | Polish | 281063910001 | |||||
| LANG, Michael | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United Kingdom | American | 215606550001 | |||||
| LEIGHTON, Robert Mckay | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United Kingdom | American | 191846840001 | |||||
| LIONAKI, Eleni | Director | High Holborn WC1V 7AA London Berkshire House 168-173 | United Kingdom | British,Greek | 203012790001 | |||||
| MANN, Bruce Michael | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | Netherlands | American | 209568500001 | |||||
| ROBINSON, Simon James | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United States | British | 192800220001 | |||||
| ROSENSTOCK, James Arthur | Director | 566 Chiswick High Road W4 5YB London Building 2 Chiswick Park United Kingdom | United Kingdom | American | 186465760001 | |||||
| SALVATO, Andrea Vincenzo | Director | 161 Hammersmith Road W6 8BS London Griffin House England England | United Kingdom | British | 208530990001 | |||||
| WOLFE, Ellis Justin | Director | Hans Crescent SW1X 0LZ London 38 United Kingdom | United Kingdom | British | 187390550001 |
Who are the persons with significant control of DLG ACQUISITIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gerald Joseph Cardinale | May 16, 2024 | Madison Avenue Suite 1600 NY 10065 New York 667 United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Discovery International Uk Holdings Limited | Mar 05, 2021 | Chiswick Park Building 2, 566 Chiswick High Road W4 5YB London Discovery House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Liberty Global Holdings Limited | Apr 06, 2016 | 161 Hammersmith Road W6 8BS London Griffin House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Discovery, Inc | Apr 06, 2016 | 20910-3354 Silver Spring One Discovery Place Maryland United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Discovery Luxembourg Holdings 1 S.A.R.L | Apr 06, 2016 | 9a Rue Robert Stumper L-2557 Luxembourg 9a Rue Robert Stumper L-2557 Luxembourg Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lgci Holdco I B.V. | Apr 06, 2016 | Boeingavenue Schiphol-Rijk 1119PE Schiphol-Rijk 53 Netherlands | Yes | ||||||||||
| |||||||||||||
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