Company Information for DMG INFORMATION LIMITED
C/O Daily Mail&General Trust Plc, Northcliffe House, 2 Derry Street, LONDON, W8 5TT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DMG INFORMATION LIMITED | ||||
Legal Registered Office | ||||
C/O Daily Mail&General Trust Plc Northcliffe House 2 Derry Street LONDON W8 5TT Other companies in W8 | ||||
Previous Names | ||||
|
Company Number | 03708142 | |
---|---|---|
Company ID Number | 03708142 | |
Date formed | 1999-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2025-02-04 | |
Return next due | 2026-02-18 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-06 14:00:00 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DMG INFORMATION CONSULTANCY LTD | UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY | Dissolved | Company formed on the 2013-10-28 | |
![]() |
DMG INFORMATION ASIA PACIFIC PTE. LTD. | MARINA BOULEVARD Singapore 018981 | Active | Company formed on the 2013-03-02 |
![]() |
DMG Information Hong Kong Company Limited | Active | Company formed on the 2015-03-18 | |
![]() |
DMG INFORMATION INC | Delaware | Unknown | |
![]() |
DMG INFORMATION HOLDINGS, INC | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2005-09-15 |
![]() |
Dmg Information Us Inc. | Delaware | Unknown | |
![]() |
DMG INFORMATION LIMITED | Singapore | Active | Company formed on the 2013-03-02 |
Officer | Role | Date Appointed |
---|---|---|
FRANCES LOUISE SALLAS |
||
WILLIAM RICHARD FLINT |
||
ADRIAN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WAYNE DAINTITH |
Director | ||
PAUL SYKES |
Company Secretary | ||
SURESH KAVAN |
Director | ||
PAUL SYKES |
Director | ||
DAVID MARTIN MAXFIELD DUTTON |
Director | ||
MARTIN WILLIAM HOWARD MORGAN |
Director | ||
LEE CLIFFORD WALL |
Director | ||
MARTIN WILLIAM HOWARD MORGAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMGT PENSION INVESTMENT TRUSTEES LIMITED | Director | 2017-06-19 | CURRENT | 2005-04-08 | Active | |
CONVEYANCING SEARCHES LIMITED | Director | 2017-05-24 | CURRENT | 2004-03-04 | Active | |
THE CONVEYANCING REPORT AGENCY LIMITED | Director | 2017-05-24 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | Director | 2017-04-28 | CURRENT | 1980-03-03 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED | Director | 2017-04-28 | CURRENT | 1996-12-13 | Active | |
DMGZ LIMITED | Director | 2016-06-01 | CURRENT | 1933-01-17 | Active | |
EVE 4 LIMITED | Director | 2016-02-19 | CURRENT | 2016-01-27 | Active | |
EVE 3 LIMITED | Director | 2015-08-13 | CURRENT | 2015-07-10 | Converted / Closed | |
NORTHCLIFFE TRUSTEES LIMITED | Director | 2015-06-01 | CURRENT | 1997-06-30 | Active | |
DAILY MAIL AND GENERAL INVESTMENTS LIMITED | Director | 2015-04-23 | CURRENT | 1988-05-04 | Active | |
DMG GUERNSEY LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-21 | Converted / Closed | |
DAILY MAIL AND GENERAL HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1983-01-20 | Active | |
DMG OCEANS LIMITED | Director | 2011-08-25 | CURRENT | 2011-07-11 | Active - Proposal to Strike off | |
DMG BUSINESS MEDIA LIMITED | Director | 2010-07-21 | CURRENT | 1993-06-03 | Active - Proposal to Strike off | |
DMG LOANCO LIMITED | Director | 2010-07-21 | CURRENT | 1995-11-14 | Active - Proposal to Strike off | |
DMG INVESTMENT HOLDINGS LIMITED | Director | 2008-09-30 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
RALPH US HOLDINGS | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
KENSINGTON US HOLDINGS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
DMG HOLDINGS (ICELAND) EHF | Director | 2006-04-06 | CURRENT | 2005-12-01 | Converted / Closed | |
DMG CHARLES LIMITED | Director | 2005-11-15 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
DMG ASSET FINANCE LIMITED | Director | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
BOUNDARIES MANSIONS LIMITED | Director | 2005-02-28 | CURRENT | 2004-11-08 | Active | |
DMGB LIMITED | Director | 2004-09-22 | CURRENT | 2002-08-29 | Active | |
DMG ATLANTIC LIMITED | Director | 2002-09-19 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
CTF ASSET FINANCE LIMITED | Director | 2002-09-10 | CURRENT | 1996-03-27 | Active | |
DERRY STREET INVESTMENTS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HARMSWORTH ROYALTIES LIMITED | Director | 2001-08-09 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMG MINOR INVESTMENTS LIMITED | Director | 2001-08-09 | CURRENT | 2001-06-05 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Director | 2001-01-31 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
EXFOM LIMITED | Director | 2000-08-24 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
DAILY MAIL INTERNATIONAL LIMITED | Director | 2000-07-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
KENSINGTON FINANCE LIMITED | Director | 2000-04-12 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
DMG EVENTS (UK) LIMITED | Director | 2018-03-07 | CURRENT | 1988-04-21 | Active | |
CONVEYANCING SEARCHES LIMITED | Director | 2017-05-24 | CURRENT | 2004-03-04 | Active | |
THE CONVEYANCING REPORT AGENCY LIMITED | Director | 2017-05-24 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
DMG EVENTS LIMITED | Director | 2017-01-11 | CURRENT | 1973-12-10 | Active - Proposal to Strike off | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2017-01-11 | CURRENT | 1974-03-21 | Active | |
DMG ANGEX LIMITED | Director | 2017-01-11 | CURRENT | 1988-10-04 | Liquidation | |
DMG EVENTS INTERNATIONAL LIMITED | Director | 2017-01-11 | CURRENT | 2000-12-01 | Active | |
TREPP LIMITED | Director | 2017-01-11 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
DMGZ LIMITED | Director | 2016-06-01 | CURRENT | 1933-01-17 | Active | |
WESTERN MORNING NEWS & MEDIA LIMITED | Director | 2016-04-29 | CURRENT | 1923-12-17 | Liquidation | |
EVE 4 LIMITED | Director | 2016-02-19 | CURRENT | 2016-01-27 | Active | |
EVE 3 LIMITED | Director | 2015-08-13 | CURRENT | 2015-07-10 | Converted / Closed | |
DMG GUERNSEY LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-21 | Converted / Closed | |
DMG PLYMOUTH LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Liquidation | |
DMGT PENSION INVESTMENT TRUSTEES LIMITED | Director | 2014-05-08 | CURRENT | 2005-04-08 | Active | |
DMGV LIMITED | Director | 2014-04-09 | CURRENT | 2006-05-26 | Active | |
BATH NEWS & MEDIA | Director | 2014-03-24 | CURRENT | 1996-06-21 | Dissolved 2017-07-26 | |
EXPRESS & ECHO NEWS & MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1901-07-27 | Dissolved 2017-07-26 | |
GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1991-09-03 | Dissolved 2017-07-26 | |
LEICESTER MERCURY MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1927-12-29 | Liquidation | |
SOUTH WEST MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1925-12-23 | Dissolved 2017-07-26 | |
WESTERN GAZETTE COMPANY LIMITED(THE) | Director | 2014-03-24 | CURRENT | 1886-06-21 | Active - Proposal to Strike off | |
CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1995-01-30 | Active | |
SOUTH WEST WALES MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1912-02-01 | Active - Proposal to Strike off | |
LINCOLNSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1893-01-07 | Liquidation | |
GLOUCESTERSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1920-02-04 | Liquidation | |
COURIER MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1909-03-11 | Liquidation | |
CORNWALL & DEVON MEDIA LIMITED | Director | 2013-08-28 | CURRENT | 1939-01-28 | Dissolved 2016-11-15 | |
DMGT PENSION TRUSTEES LIMITED | Director | 2012-06-20 | CURRENT | 1997-06-30 | Active | |
DMG OCEANS LIMITED | Director | 2011-08-25 | CURRENT | 2011-07-11 | Active - Proposal to Strike off | |
NORTHCLIFFE TRUSTEES LIMITED | Director | 2011-03-23 | CURRENT | 1997-06-30 | Active | |
DMG BUSINESS MEDIA LIMITED | Director | 2010-07-21 | CURRENT | 1993-06-03 | Active - Proposal to Strike off | |
RALPH US HOLDINGS | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
KENSINGTON US HOLDINGS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
DMG HOLDINGS (ICELAND) EHF | Director | 2006-04-06 | CURRENT | 2005-12-01 | Converted / Closed | |
DMG CHARLES LIMITED | Director | 2005-11-15 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
DMG ASSET FINANCE LIMITED | Director | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
DAILY MAIL AND GENERAL HOLDINGS LIMITED | Director | 2004-11-25 | CURRENT | 1983-01-20 | Active | |
CTF ASSET FINANCE LIMITED | Director | 2002-09-10 | CURRENT | 1996-03-27 | Active | |
DMG ATLANTIC LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
DMGB LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active | |
DERRY STREET INVESTMENTS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HARMSWORTH ROYALTIES LIMITED | Director | 2001-08-09 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMG MINOR INVESTMENTS LIMITED | Director | 2001-08-09 | CURRENT | 2001-06-05 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Director | 2000-10-10 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
EXFOM LIMITED | Director | 2000-08-24 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
KENSINGTON FINANCE LIMITED | Director | 2000-08-02 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
DMG INVESTMENT HOLDINGS LIMITED | Director | 1999-04-22 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
HARMSWORTH (RYDE PLACE) LIMITED | Director | 1999-01-18 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
DAILY MAIL AND GENERAL INVESTMENTS LIMITED | Director | 1999-01-06 | CURRENT | 1988-05-04 | Active | |
DAILY MAIL INTERNATIONAL LIMITED | Director | 1997-11-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED | Director | 1997-02-19 | CURRENT | 1996-12-13 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | Director | 1995-03-28 | CURRENT | 1980-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/02/25, WITH NO UPDATES | ||
CESSATION OF DMGB LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Daily Mail and General Holdings Limited as a person with significant control on 2024-01-16 | ||
Director's details changed for Mr Nicholas Colum Mulholland on 2023-05-26 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
AP01 | DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR WALSH | |
CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS COLUM MULHOLLAND | |
SH01 | 15/09/21 STATEMENT OF CAPITAL GBP 242 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/01/21 | |
CC04 | Statement of company's objects | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr William Richard Flint on 2019-12-18 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ARTHUR WALSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY | |
Annotation | ||
SH20 | Statement by Directors | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2018-05-22 GBP 1 | |
CAP-SS | Solvency Statement dated 08/05/18 | |
RES06 | Resolutions passed:
| |
RES13 | CANCEL SHARE PREM A/C 08/05/2018 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE DAINTITH | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 19917272 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SURESH KAVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SYKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SYKES | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PERRY | |
AP03 | SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RICHARD FLINT | |
AA | 30/09/15 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 19917272 | |
AR01 | 04/02/16 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15 | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 19917272 | |
AR01 | 04/02/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 19917272 | |
AR01 | 04/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SYKES / 04/02/2014 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AR01 | 04/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
RES15 | CHANGE OF NAME 19/09/2011 | |
CERTNM | COMPANY NAME CHANGED DMGI INVESTMENTS LIMITED CERTIFICATE ISSUED ON 29/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 04/02/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL SYKES / 21/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SYKES / 21/03/2012 | |
AP01 | DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN | |
AP01 | DIRECTOR APPOINTED MR DAVID MARTIN MAXFIELD DUTTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE WALL | |
AP01 | DIRECTOR APPOINTED SURESH KAVAN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 04/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED LEE CLIFFORD WALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MORGAN | |
AR01 | 04/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
CERTNM | COMPANY NAME CHANGED HOBSONS STUDY GROUP LTD CERTIFICATE ISSUED ON 04/12/06 | |
363s | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
RES04 | NC INC ALREADY ADJUSTED 30/09/04 | |
123 | £ NC 18917274/19917274 30/09/04 | |
RES13 | RE INTER CO BALANCE 30/09/04 | |
88(2)R | AD 30/09/04--------- £ SI 1000000@1=1000000 £ IC 18917272/19917272 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: C/O DMG INFORMATION LIMITED BATEMAN STREET CAMBRIDGE CB2 1LZ | |
363s | RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
CERTNM | COMPANY NAME CHANGED PRESSINNER LIMITED CERTIFICATE ISSUED ON 06/07/99 | |
88(2)R | AD 05/03/99--------- £ SI 18917272@1=18917272 £ IC 2/18917274 | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99 | |
WRES04 | NC INC ALREADY ADJUSTED 05/03/99 | |
123 | £ NC 1000/18917274 06/03/99 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/03/99 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
|
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 INFORMATION LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DMG INFORMATION LIMITED are:
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. |