Company NameDMGT Trustees Limited
Company StatusDissolved
Company Number02822008
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameBadgeincome Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(15 years, 9 months after company formation)
Appointment Duration5 years (closed 11 March 2014)
RolePublisher
Country of ResidenceSwitzerland
Correspondence Address16 Avenue De La Harpe
Lausanne
Switzerland
Director NameMr David Howard Nelson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(16 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 11 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHartshorn House Mermaid Street
Rye
TN31 7EU
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed17 January 2013(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 11 March 2014)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NamePaul Henry McCarthy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(1 week, 1 day after company formation)
Appointment Duration4 days (resigned 08 June 1993)
RoleSolicitor
Correspondence AddressFreshfields
65 Fleet Street
London
EC47 1HS
Director NameGlafkos Tombolis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(1 week, 1 day after company formation)
Appointment Duration4 days (resigned 08 June 1993)
RoleTrainee Solicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameGlafkos Tombolis
NationalityBritish
StatusResigned
Appointed04 June 1993(1 week, 1 day after company formation)
Appointment Duration4 days (resigned 08 June 1993)
RoleTrainee Solicitor
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stephen Marius Gray
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 week, 5 days after company formation)
Appointment Duration16 years, 1 month (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Maze Hill
Greenwich
London
SE10 8XQ
Director NameMr Niilo Heikki Hakkarainen
Date of BirthDecember 1927 (Born 96 years ago)
NationalityFinnish
StatusResigned
Appointed08 June 1993(1 week, 5 days after company formation)
Appointment Duration10 years, 8 months (resigned 04 February 2004)
RoleManagement Consultant
Correspondence AddressKulosaaerntie 13
Helsinki
00570
Director NameThe Viscount Rothermere Vere Harold Esmond Harmsworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 02 September 1998)
RoleCompany Chairman
Correspondence Address36 Rue Du Sentier
Paris
2e
Secretary NameMr John Peter Williams
NationalityBritish
StatusResigned
Appointed08 June 1993(1 week, 5 days after company formation)
Appointment Duration17 years, 9 months (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 February 2009)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.dmgt.com/
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Daily Mail & General Trust PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (3 pages)
18 November 2013Application to strike the company off the register (3 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
(4 pages)
18 January 2013Appointment of Mrs Frances Louise Sallas as a secretary on 17 January 2013 (1 page)
18 January 2013Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
12 July 2011Termination of appointment of a secretary
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 14/04/2011 for John Peter Williams.
(3 pages)
12 July 2011Termination of appointment of a secretary
  • ANNOTATION The document is a duplicate of TM01 registered on 14/04/2011 for John Peter Williams.
(3 pages)
14 April 2011Termination of appointment of John Williams as a secretary (1 page)
14 April 2011Termination of appointment of John Williams as a secretary (1 page)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
26 March 2010Secretary's details changed for Mr John Peter Williams on 26 March 2010 (1 page)
26 March 2010Secretary's details changed for Mr John Peter Williams on 26 March 2010 (1 page)
16 March 2010Secretary's details changed for Mr John Peter Williams on 16 March 2010 (1 page)
16 March 2010Secretary's details changed for Mr John Peter Williams on 16 March 2010 (1 page)
25 January 2010Director's details changed for David Howard Nelson on 10 December 2009 (3 pages)
25 January 2010Director's details changed for David Howard Nelson on 10 December 2009 (3 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
13 August 2009Appointment terminate, director stephen marius gray logged form (1 page)
13 August 2009Appointment Terminate, Director Stephen Marius Gray Logged Form (1 page)
6 August 2009Director appointed david howard nelson (2 pages)
6 August 2009Director appointed david howard nelson (2 pages)
3 August 2009Appointment terminated director stephen gray (1 page)
3 August 2009Appointment Terminated Director stephen gray (1 page)
10 March 2009Accounts made up to 30 September 2008 (4 pages)
10 March 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 March 2009Director appointed nicholas william berry (4 pages)
3 March 2009Appointment Terminated Director ian park (1 page)
3 March 2009Appointment terminated director ian park (1 page)
3 March 2009Director appointed nicholas william berry (4 pages)
22 January 2009Return made up to 10/01/09; full list of members (5 pages)
22 January 2009Return made up to 10/01/09; full list of members (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 July 2008Accounts made up to 30 September 2007 (4 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 1 October 2006 (4 pages)
23 July 2007Accounts made up to 1 October 2006 (4 pages)
23 July 2007Accounts for a dormant company made up to 1 October 2006 (4 pages)
25 January 2007Return made up to 10/01/07; full list of members (7 pages)
25 January 2007Return made up to 10/01/07; full list of members (7 pages)
9 March 2006Accounts for a dormant company made up to 2 October 2005 (4 pages)
9 March 2006Accounts made up to 2 October 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 2 October 2005 (4 pages)
17 January 2006Return made up to 10/01/06; full list of members (7 pages)
17 January 2006Return made up to 10/01/06; full list of members (7 pages)
2 February 2005Accounts made up to 3 October 2004 (4 pages)
2 February 2005Accounts for a dormant company made up to 3 October 2004 (4 pages)
2 February 2005Return made up to 26/01/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 3 October 2004 (4 pages)
2 February 2005Return made up to 26/01/05; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 28 September 2003 (4 pages)
24 March 2004Accounts made up to 28 September 2003 (4 pages)
17 February 2004Return made up to 05/02/04; full list of members (7 pages)
17 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
25 July 2003Accounts for a dormant company made up to 29 September 2002 (4 pages)
25 July 2003Accounts made up to 29 September 2002 (4 pages)
3 March 2003Return made up to 24/02/03; full list of members (7 pages)
3 March 2003Return made up to 24/02/03; full list of members (7 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
15 March 2002Return made up to 05/03/02; full list of members (6 pages)
11 June 2001Accounts for a dormant company made up to 1 October 2000 (4 pages)
11 June 2001Accounts for a dormant company made up to 1 October 2000 (4 pages)
11 June 2001Accounts made up to 1 October 2000 (4 pages)
20 March 2001Return made up to 05/03/01; full list of members (6 pages)
20 March 2001Return made up to 05/03/01; full list of members (6 pages)
30 March 2000Accounts for a dormant company made up to 3 October 1999 (4 pages)
30 March 2000Accounts made up to 3 October 1999 (4 pages)
30 March 2000Accounts for a dormant company made up to 3 October 1999 (4 pages)
15 March 2000Return made up to 05/03/00; full list of members (6 pages)
15 March 2000Return made up to 05/03/00; full list of members (6 pages)
16 June 1999Accounts made up to 27 September 1998 (4 pages)
16 June 1999Accounts for a dormant company made up to 27 September 1998 (4 pages)
8 April 1999Return made up to 05/03/99; no change of members (5 pages)
8 April 1999Return made up to 05/03/99; no change of members (5 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
18 June 1998Accounts made up to 28 September 1997 (2 pages)
18 June 1998Accounts for a dormant company made up to 28 September 1997 (2 pages)
23 March 1998Return made up to 05/03/98; full list of members (7 pages)
23 March 1998Return made up to 05/03/98; full list of members (7 pages)
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Accounts for a dormant company made up to 29 September 1996 (3 pages)
16 June 1997Accounts made up to 29 September 1996 (3 pages)
13 March 1997Return made up to 05/03/97; full list of members (7 pages)
13 March 1997Return made up to 05/03/97; full list of members (7 pages)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Return made up to 05/03/96; no change of members (5 pages)
22 March 1996Return made up to 05/03/96; no change of members (5 pages)
22 March 1995Return made up to 05/03/95; no change of members (6 pages)
22 March 1995Return made up to 05/03/95; no change of members (5 pages)
3 March 1995Full accounts made up to 2 October 1994 (5 pages)
3 March 1995Full accounts made up to 2 October 1994 (5 pages)
3 March 1995Full accounts made up to 2 October 1994 (5 pages)
14 July 1993Memorandum and Articles of Association (7 pages)
14 July 1993Memorandum and Articles of Association (7 pages)
15 June 1993Company name changed badgeincome LIMITED\certificate issued on 15/06/93 (2 pages)
15 June 1993Company name changed badgeincome LIMITED\certificate issued on 15/06/93 (2 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
27 May 1993Incorporation (9 pages)
27 May 1993Incorporation (9 pages)