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

DMGV LIMITED

Northcliffe House, 2 Derry Street, London, W8 5TT,
Company Registration Number
05830195
Private Limited Company
Active

Company Overview

About Dmgv Ltd
DMGV LIMITED was founded on 2006-05-26 and has its registered office in London. The organisation's status is listed as "Active". Dmgv Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DMGV LIMITED
 
Legal Registered Office
Northcliffe House
2 Derry Street
London
W8 5TT
Other companies in W8
 
Previous Names
DMG MEDIA INVESTMENTS LIMITED17/01/2018
A&N MEDIA INVESTMENTS LIMITED05/04/2013
ASSOCIATED NORTHCLIFFE DIGITAL GROUP LIMITED07/04/2011
ASSOCIATED NORTHCLIFFE DIGITAL LIMITED12/10/2006
ASSOCIATE NORTHCLIFFE DIGITAL LIMITED03/07/2006
Filing Information
Company Number 05830195
Company ID Number 05830195
Date formed 2006-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-05-26
Return next due 2025-06-09
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-28 17:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMGV 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.
Companies with same name DMGV LIMITED
The following companies were found which have the same name as DMGV LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMGV AIR LLC Arkansas Unknown
DMGV INC Georgia Unknown
DMGV INC. 139-09 84TH DR STE 1A BRIARWOOD NY 11435 Active Company formed on the 2010-03-05
DMGV,INC. 3323 SILVERMOON DR. PLANT CITY FL 33566 Inactive Company formed on the 2003-09-08
DMGVJG LLC Georgia Unknown
DMGVJG LLC Georgia Unknown

Company Officers of DMGV LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2011-05-25
KEVIN JOSEPH BEATTY
Director 2006-10-13
MANUEL LOPO DE CARVALHO
Director 2018-01-17
ADRIAN PERRY
Director 2014-04-09
FRANCES LOUISE SALLAS
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JUSTIN SIDERFIN WELSH
Director 2011-05-25 2018-01-17
PENELOPE CLAIRE CHAPMAN
Director 2014-04-09 2017-07-01
STEPHEN WAYNE DAINTITH
Director 2013-10-16 2017-04-07
MATTHEW JAMES PAGE
Director 2011-05-25 2015-05-22
DAVID MARTIN MAXFIELD DUTTON
Director 2006-10-13 2012-03-09
LEIF MAHON DALY
Director 2008-05-01 2012-03-09
THE FOURTH VISCOUNT ROTHERMERE
Director 2006-10-13 2012-03-09
LEIF MAHON DALY
Company Secretary 2008-05-01 2011-05-25
MICHAEL PAUL PELOSI
Director 2006-10-13 2011-03-21
RICHARD DAVID TITUS
Director 2009-07-01 2010-07-15
MICHAEL KEITH PERCH
Director 2006-10-13 2009-09-28
PETER WRIGHT
Director 2006-10-13 2009-09-28
DAVID JOHN VEREY
Director 2006-10-13 2009-02-02
ANDREW MICHAEL HART
Director 2006-05-26 2008-07-31
RICHARD SHAMSI
Company Secretary 2006-05-26 2008-05-01
RICHARD SHAMSI
Director 2006-05-26 2008-05-01
MARK FRANCIS MILNER
Director 2006-10-13 2008-02-01
ALAN JOHN REVELL
Director 2006-10-13 2007-07-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-05-26 2006-05-26
INSTANT COMPANIES LIMITED
Nominated Director 2006-05-26 2006-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOSEPH BEATTY DELINIAN LIMITED Director 2017-11-21 CURRENT 1969-05-22 Active
KEVIN JOSEPH BEATTY RICHARD CHALLONER SCHOOL Director 2016-01-19 CURRENT 2011-07-26 Active
KEVIN JOSEPH BEATTY EXCALIBUR HOLDCO LIMITED Director 2015-11-26 CURRENT 2015-11-17 Active
KEVIN JOSEPH BEATTY THE NEWSPAPER ORGANISATION LIMITED Director 2014-12-04 CURRENT 2014-03-27 Active
KEVIN JOSEPH BEATTY EXERH LIMITED Director 2012-11-05 CURRENT 2006-08-18 Dissolved 2018-05-08
KEVIN JOSEPH BEATTY NORTHCLIFFE MEDIA (CENTRAL EUROPE) LIMITED Director 2011-12-31 CURRENT 1988-03-01 Dissolved 2014-05-20
KEVIN JOSEPH BEATTY NORTHCLIFFE MEDIA (SOUTH EAST EUROPE) LIMITED Director 2011-12-31 CURRENT 1986-04-23 Dissolved 2013-12-24
KEVIN JOSEPH BEATTY A&N INTERNATIONAL MEDIA LIMITED Director 2011-12-31 CURRENT 2001-01-25 Active - Proposal to Strike off
KEVIN JOSEPH BEATTY DMG MEDIA LIMITED Director 2007-10-01 CURRENT 2006-04-03 Active
KEVIN JOSEPH BEATTY DAILY MAIL AND GENERAL TRUST P L C Director 2004-12-01 CURRENT 1922-09-27 Active
KEVIN JOSEPH BEATTY PA MEDIA GROUP LIMITED Director 2004-11-01 CURRENT 1868-11-06 Active
KEVIN JOSEPH BEATTY DAILY MAIL LIMITED Director 2004-09-01 CURRENT 1974-02-18 Active
KEVIN JOSEPH BEATTY MAIL ON SUNDAY LIMITED(THE) Director 2004-09-01 CURRENT 1974-02-18 Active
KEVIN JOSEPH BEATTY ASSOCIATED NEWSPAPERS LIMITED Director 2004-09-01 CURRENT 1905-04-01 Active
MANUEL LOPO DE CARVALHO INDEPENDENT TELEVISION NEWS LIMITED Director 2018-03-28 CURRENT 1955-05-04 Active
MANUEL LOPO DE CARVALHO LONDON FOOD PRODUCTION LIMITED Director 2017-07-17 CURRENT 2014-07-25 Liquidation
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active
FRANCES LOUISE SALLAS DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2017-07-01 CURRENT 1983-01-20 Active
FRANCES LOUISE SALLAS DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1988-05-04 Active

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
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-09-30
2023-05-31CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-15Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-02-15Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-02-15Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-02-15Audit exemption subsidiary accounts made up to 2022-09-30
2022-09-13SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH BEATTY
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOSEPH BEATTY
2021-12-13DIRECTOR APPOINTED MISS RACHEL RUTH MUZYCZKA
2021-12-13AP01DIRECTOR APPOINTED MISS RACHEL RUTH MUZYCZKA
2021-07-01CH01Director's details changed for Mrs Frances Louise Sallas on 2021-06-25
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-03-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH NO UPDATES
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH NO UPDATES
2018-03-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-17AP01DIRECTOR APPOINTED MR MANUEL LOPO DE CARVALHO
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JUSTIN SIDERFIN WELSH
2018-01-17RES15CHANGE OF COMPANY NAME 17/01/18
2018-01-17CERTNMCOMPANY NAME CHANGED DMG MEDIA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/01/18
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-03AP01DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE CLAIRE CHAPMAN
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE DAINTITH
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-22AR0126/05/16 ANNUAL RETURN FULL LIST
2016-03-23SH20Statement by Directors
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-23SH19Statement of capital on 2016-03-23 GBP 1,000,000
2016-03-23CAP-SSSolvency Statement dated 17/03/16
2016-03-23RES13Resolutions passed:
  • Cancel share prem a/c 17/03/2016
2016-02-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-28AR0126/05/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Mr James Justin Siderfin Welsh on 2014-02-01
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PAGE
2015-03-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-06AUDAUDITOR'S RESIGNATION
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000000
2014-06-03AR0126/05/14 ANNUAL RETURN FULL LIST
2014-04-23AP01DIRECTOR APPOINTED MS PENELOPE CLAIRE CHAPMAN
2014-04-23AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-21AP01DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN SIDERFIN WELSH / 06/06/2013
2013-06-04AR0126/05/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-05RES15CHANGE OF NAME 19/03/2013
2013-04-05CERTNMCOMPANY NAME CHANGED A&N MEDIA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/04/13
2013-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-09RES01ADOPT ARTICLES 30/11/2012
2013-01-09CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-22AR0126/05/12 FULL LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUTTON
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR LEIF MAHON DALY
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR THE ROTHERMERE
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PAGE / 25/10/2011
2011-06-15AR0126/05/11 FULL LIST
2011-06-13AP01DIRECTOR APPOINTED MR JAMES JUSTIN SIDERFIN WELSH
2011-06-13AP01DIRECTOR APPOINTED MATTHEW JAMES PAGE
2011-06-13AP03SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY LEIF MAHON DALY
2011-04-07RES15CHANGE OF NAME 25/03/2011
2011-04-07CERTNMCOMPANY NAME CHANGED ASSOCIATED NORTHCLIFFE DIGITAL GROUP LIMITED CERTIFICATE ISSUED ON 07/04/11
2011-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PELOSI
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TITUS
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-08AR0126/05/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH BEATTY / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010
2010-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / LEIF MAHON DALY / 01/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIF MAHON DALY / 01/01/2010
2010-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 01/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH BEATTY / 01/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN MAXFIELD DUTTON / 01/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THE FOURTH VISCOUNT ROTHERMERE / 01/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID TITUS / 01/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL PELOSI / 01/01/2010
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERCH
2009-10-08AP01DIRECTOR APPOINTED RICHARD DAVID TITMUS
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-15363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID VEREY
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HART
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD SHAMSI
2008-07-01363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-06-24288aDIRECTOR AND SECRETARY APPOINTED LEIF MAHON DALY
2008-03-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-25225ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/09/2007
2008-03-2588(2)AD 30/07/07 GBP SI 1000000@1=1000000 GBP IC 1000000/2000000
2008-02-19288bDIRECTOR RESIGNED
2007-09-26363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-08-08288bDIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
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 DMGV 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 DMGV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMGV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

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
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 DMGV LIMITED

Intangible Assets
Patents
We have not found any records of DMGV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMGV LIMITED
Trademarks
We have not found any records of DMGV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMGV 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 DMGV 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
Outgoings
Business Rates/Property Tax
No properties were found where DMGV 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 DMGV 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 DMGV 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.