Active - Proposal to Strike off
Company Information for DMG ATLANTIC LIMITED
Northcliffe House, 2 Derry Street, London, W8 5TT,
|
Company Registration Number
04521108
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
DMG ATLANTIC LIMITED | |
Legal Registered Office | |
Northcliffe House 2 Derry Street London W8 5TT Other companies in W8 | |
Company Number | 04521108 | |
---|---|---|
Company ID Number | 04521108 | |
Date formed | 2002-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-30 | |
Latest return | 2022-06-20 | |
Return next due | 2023-07-04 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-10 11:04:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES LOUISE SALLAS |
||
WILLIAM RICHARD FLINT |
||
ADRIAN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RALPH US HOLDINGS | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
RMS TECHNOLOGIES LIMITED | Company Secretary | 2007-08-03 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
KENSINGTON US HOLDINGS LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
A&N MEDIA SERVICES LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1975-05-01 | Dissolved 2013-08-27 | |
CTF ASSET FINANCE LIMITED | Company Secretary | 2007-04-02 | CURRENT | 1996-03-27 | Active | |
DMG ASSET FINANCE LIMITED | Company Secretary | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
DMG INVESTMENT HOLDINGS LIMITED | Company Secretary | 2004-09-21 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
DMG CHARLES LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
EXFOM LIMITED | Company Secretary | 2002-10-11 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
DAILY MAIL INTERNATIONAL LIMITED | Company Secretary | 2002-10-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Company Secretary | 2002-10-11 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
KENSINGTON FINANCE LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
HARMSWORTH ROYALTIES LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMGB LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-08-29 | Active | |
DERRY STREET INVESTMENTS LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
DMG MINOR INVESTMENTS LIMITED | Company Secretary | 2002-05-24 | CURRENT | 2001-06-05 | Active - Proposal to Strike off | |
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 | |
DMG INFORMATION LIMITED | Director | 2017-01-11 | CURRENT | 1999-02-04 | 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 | |
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 | |
DMG INFORMATION LIMITED | Director | 2017-01-11 | CURRENT | 1999-02-04 | Active | |
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 | |
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 |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Director's details changed for Mr Nicholas Colum Mulholland on 2023-05-26 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH 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 | |
SH19 | Statement of capital on 2022-04-07 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/03/22 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR WALSH | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS COLUM MULHOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN SIDERFIN WELSH | |
AP01 | DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
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 | |
CH01 | Director's details changed for Mr William Richard Flint on 2019-12-18 | |
CH01 | Director's details changed for Mr William Richard Flint on 2019-09-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PHILIP ARTHUR WALSH | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY | |
Annotation | ||
SH01 | 18/10/18 STATEMENT OF CAPITAL GBP 4058490 | |
SH01 | 11/10/18 STATEMENT OF CAPITAL GBP 2843066.00 | |
SH01 | 30/09/18 STATEMENT OF CAPITAL GBP 1923078.00 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
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 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
SH19 | Statement of capital on 2017-05-02 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/04/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 19/04/2017 | |
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 | |
LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 647076390 | |
SH01 | 04/11/16 STATEMENT OF CAPITAL GBP 647076390.00 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 647076218 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
SH01 | 11/05/16 STATEMENT OF CAPITAL GBP 647076218 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15 | |
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 | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 647076000 | |
AR01 | 03/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 647076000 | |
AR01 | 03/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AR01 | 03/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 03/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
RES01 | ADOPT ARTICLES 28/06/2010 | |
AR01 | 03/08/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 03/08/10 FULL LIST | |
SH19 | 15/07/10 STATEMENT OF CAPITAL GBP 647076000 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/06/10 | |
RES13 | CANCEL SHARE PREM A/C 28/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
RES01 | ADOPT ARTICLES 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRANCES LOUISE SALLAS / 18/02/2010 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 14/03/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 600000000/700000000 14 | |
88(2)R | AD 14/03/05--------- £ SI 47076000@1=47076000 £ IC 600000000/647076000 | |
88(2)R | AD 01/11/04--------- £ SI 11743706@1=11743706 £ IC 588256294/600000000 | |
88(2)R | AD 22/09/04--------- £ SI 26649258@1=26649258 £ IC 561607036/588256294 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 | |
363a | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 04/06/03--------- £ SI 444507036@1=444507036 £ IC 117100000/561607036 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 19/02/03--------- £ SI 117000000@1=117000000 £ IC 100000/117100000 | |
123 | NC INC ALREADY ADJUSTED 19/02/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 19/02/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000000/600000000 19 | |
CERTNM | COMPANY NAME CHANGED AMBERLOOP LIMITED CERTIFICATE ISSUED ON 12/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/09/02--------- £ SI 99999@1=99999 £ IC 1/100000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 10/09/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 10/0 | |
287 | REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
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 ATLANTIC LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DMG ATLANTIC LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
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. |