Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMG LOANCO LIMITED
Company Information for

DMG LOANCO LIMITED

Northcliffe House, 2 Derry Street, Kensington, LONDON, W8 5TT,
Company Registration Number
03125581
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dmg Loanco Ltd
DMG LOANCO LIMITED was founded on 1995-11-14 and has its registered office in Kensington. The organisation's status is listed as "Active - Proposal to Strike off". Dmg Loanco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DMG LOANCO LIMITED
 
Legal Registered Office
Northcliffe House
2 Derry Street
Kensington
LONDON
W8 5TT
Other companies in W8
 
Previous Names
DMG EXHIBITION GROUP LIMITED07/09/2011
Filing Information
Company Number 03125581
Company ID Number 03125581
Date formed 1995-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts FULL
Last Datalog update: 2022-02-16 07:47:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMG LOANCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DMG LOANCO LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2010-07-21
WILLIAM RICHARD FLINT
Director 2010-07-21
ADRIAN PERRY
Director 2010-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WAYNE DAINTITH
Director 2011-08-25 2017-04-07
SALLY ANNE MUDDIMAN
Company Secretary 1999-02-15 2010-07-21
NICHOLAS PAUL RATCLIFFE
Director 2008-06-30 2010-07-21
MARK JULIUS ALCOCK
Director 1995-12-01 2010-06-30
MICHAEL JOHN SICELY
Director 2001-11-06 2008-06-30
SIMON PAUL ADKINS
Company Secretary 1995-12-01 1999-02-15
SIMON PAUL ADKINS
Director 1995-12-01 1999-02-15
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1995-11-14 1996-09-05
DH & B DIRECTORS LIMITED
Nominated Director 1995-11-14 1995-12-01
DH & B MANAGERS LIMITED
Nominated Director 1995-11-14 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM RICHARD FLINT DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2017-06-19 CURRENT 2005-04-08 Active
WILLIAM RICHARD FLINT CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
WILLIAM RICHARD FLINT THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 2017-04-28 CURRENT 1980-03-03 Active
WILLIAM RICHARD FLINT HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 2017-04-28 CURRENT 1996-12-13 Active
WILLIAM RICHARD FLINT DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
WILLIAM RICHARD FLINT DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
WILLIAM RICHARD FLINT EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
WILLIAM RICHARD FLINT EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
WILLIAM RICHARD FLINT NORTHCLIFFE TRUSTEES LIMITED Director 2015-06-01 CURRENT 1997-06-30 Active
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 2015-04-23 CURRENT 1988-05-04 Active
WILLIAM RICHARD FLINT DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
WILLIAM RICHARD FLINT DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2012-10-01 CURRENT 1983-01-20 Active
WILLIAM RICHARD FLINT DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG INVESTMENT HOLDINGS LIMITED Director 2008-09-30 CURRENT 1996-10-14 Active - Proposal to Strike off
WILLIAM RICHARD FLINT RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
WILLIAM RICHARD FLINT KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
WILLIAM RICHARD FLINT DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
WILLIAM RICHARD FLINT BOUNDARIES MANSIONS LIMITED Director 2005-02-28 CURRENT 2004-11-08 Active
WILLIAM RICHARD FLINT DMGB LIMITED Director 2004-09-22 CURRENT 2002-08-29 Active
WILLIAM RICHARD FLINT DMG ATLANTIC LIMITED Director 2002-09-19 CURRENT 2002-08-29 Active - Proposal to Strike off
WILLIAM RICHARD FLINT CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
WILLIAM RICHARD FLINT DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
WILLIAM RICHARD FLINT YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
WILLIAM RICHARD FLINT HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
WILLIAM RICHARD FLINT DMGRH FINANCE LIMITED Director 2001-01-31 CURRENT 1996-04-26 Active - Proposal to Strike off
WILLIAM RICHARD FLINT EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
WILLIAM RICHARD FLINT DAILY MAIL INTERNATIONAL LIMITED Director 2000-07-11 CURRENT 1985-11-28 Active - Proposal to Strike off
WILLIAM RICHARD FLINT KENSINGTON FINANCE LIMITED Director 2000-04-12 CURRENT 2000-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-30DS01Application to strike the company off the register
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN SIDERFIN WELSH
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-07-02SH20Statement by Directors
2021-07-02SH19Statement of capital on 2021-07-02 GBP 1.00
2021-07-02CAP-SSSolvency Statement dated 14/06/21
2021-07-02RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-01-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-20SH20Statement by Directors
2019-12-20SH19Statement of capital on 2019-12-20 GBP 79,002
2019-12-20CAP-SSSolvency Statement dated 02/12/19
2019-12-20RES13Resolutions passed:
  • Reduction to share premium account 02/12/2019
2019-12-19CH01Director's details changed for Mr William Richard Flint on 2019-12-18
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-10-02CH01Director's details changed for Mr William Richard Flint on 2019-09-24
2019-03-21AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-11-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE DAINTITH
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 79002
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 79002
2015-11-18AR0113/11/15 ANNUAL RETURN FULL LIST
2015-06-12AUDAUDITOR'S RESIGNATION
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 79002
2014-11-19AR0113/11/14 ANNUAL RETURN FULL LIST
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 79002
2013-11-26AR0113/11/13 ANNUAL RETURN FULL LIST
2013-01-30AA01Current accounting period extended from 30/09/12 TO 31/03/13
2012-11-20AR0113/11/12 ANNUAL RETURN FULL LIST
2012-08-14SH0127/07/12 STATEMENT OF CAPITAL GBP 79002
2012-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-11-24AR0113/11/11 ANNUAL RETURN FULL LIST
2011-09-28AP01DIRECTOR APPOINTED STEPHEN WAYNE DAINTITH
2011-09-09AP01DIRECTOR APPOINTED STEPHEN WAYNE DAINTITH
2011-09-07RES15CHANGE OF NAME 25/08/2011
2011-09-07CERTNMCompany name changed dmg exhibition group LIMITED\certificate issued on 07/09/11
2011-08-11CC04Statement of company's objects
2011-04-14RES01ADOPT ARTICLES 14/04/11
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-01-20AR0113/11/10 FULL LIST
2010-08-03ANNOTATIONInconsistency
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RATCLIFFE
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY SALLY MUDDIMAN
2010-07-23AP01DIRECTOR APPOINTED MR WILLIAM RICHARD FLINT
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RATCLIFFE
2010-07-21AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY SALLY MUDDIMAN
2010-07-21AP03SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALCOCK
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE MUDDIMAN / 13/12/2009
2009-11-18AR0113/11/09 FULL LIST
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM EQUITABLE HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EW
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-08363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-08288aDIRECTOR APPOINTED NICHOLAS PAUL RATCLIFFE
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SICELY
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-29363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-12-14363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-22363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-11363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-22363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-11-22363aRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-10363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-11-09288aNEW DIRECTOR APPOINTED
2001-08-17AUDAUDITOR'S RESIGNATION
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-14363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: QUEENSWAY HOUSE 2 QUEENSWAY REDHILL SURREY RH1 1QS
1999-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-08363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-11-08CERTNMCOMPANY NAME CHANGED DMG WORLD MEDIA LIMITED CERTIFICATE ISSUED ON 08/11/99
1999-10-12CERTNMCOMPANY NAME CHANGED PORTCULLIS PRESS LIMITED CERTIFICATE ISSUED ON 12/10/99
1999-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/98
1999-04-20288aNEW SECRETARY APPOINTED
1999-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-09363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/97
1997-11-19363sRETURN MADE UP TO 13/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DMG LOANCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMG LOANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMG LOANCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMG LOANCO LIMITED

Intangible Assets
Patents
We have not found any records of DMG LOANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMG LOANCO LIMITED
Trademarks
We have not found any records of DMG LOANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMG LOANCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DMG LOANCO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DMG LOANCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMG LOANCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMG LOANCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.