Active
Company Information for DMG ASSET FINANCE LIMITED
NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
|
Company Registration Number
05528329
Private Limited Company
Active |
Company Name | ||
---|---|---|
DMG ASSET FINANCE LIMITED | ||
Legal Registered Office | ||
NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT Other companies in W8 | ||
Previous Names | ||
|
Company Number | 05528329 | |
---|---|---|
Company ID Number | 05528329 | |
Date formed | 2005-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 10:17:53 |
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 |
---|---|---|---|
JOHN PETER WILLIAMS |
Director | ||
PRIMA SECRETARY LIMITED |
Company Secretary | ||
PRIMA DIRECTOR LIMITED |
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 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 | |
DMG ATLANTIC LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-08-29 | 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 | |
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 | |
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 | |
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 |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
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 | ||
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 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CH01 | Director's details changed for Mrs Frances Louise Sallas on 2021-06-25 | |
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 | |
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 | |
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 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
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 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for 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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts 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 2019-12-18 | |
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 2019-12-18 | |
CH01 | Director's details changed for Mr William Richard Flint on 2019-09-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
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 | |
AP01 | DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/09/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AA01 | Previous accounting period shortened from 30/09/17 TO 31/03/17 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
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 | 06/08/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 02/08/14 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 | 02/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 02/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/08/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 02/08/10 FULL LIST | |
RES01 | ADOPT ARTICLES 11/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 26/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010 | |
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 | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
122 | GBP SR 250000@1 | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/09/05 | |
123 | NC INC ALREADY ADJUSTED 09/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06 | |
RES04 | £ NC 100/600000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 09/09/05--------- £ SI 349999@1=349999 £ IC 1/350000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED CROSSCO (887) LIMITED CERTIFICATE ISSUED ON 24/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF AGREEMENT | Outstanding | DAILY MAIL AND GENERAL HOLDINGS LIMITED |
|
|
|
|
|
|
|
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 ASSET FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as DMG ASSET FINANCE 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. |