Company NameDMG Loanco Limited
Company StatusDissolved
Company Number03125581
CategoryPrivate Limited Company
Incorporation Date14 November 1995(28 years, 5 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(14 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 22 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed21 July 2010(14 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameSimon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1999)
RoleChartered Accountant
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(2 weeks, 3 days after company formation)
Appointment Duration14 years, 7 months (resigned 30 June 2010)
RoleChartered Accountant
Correspondence Address10 Place Moulin
Tiburn Ca 94920
California
United States
Secretary NameSimon Paul Adkins
NationalityBritish
StatusResigned
Appointed01 December 1995(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 1999)
RoleChartered Accountant
Correspondence Address19 The Fairways
Redhill
Surrey
RH1 6LP
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed15 February 1999(3 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 July 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 July 2010)
RoleChartered Accountant
Correspondence Address91 Chasefield Road
London
SW17 8LW
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(14 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(23 years after company formation)
Appointment Duration3 years (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1995(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitedmgt.co.uk/
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
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

79k at £1Dmgb LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,358,000
Gross Profit£4,158,000
Net Worth£86,466,000
Current Liabilities£7,862,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 January 2021Full accounts made up to 31 March 2020 (32 pages)
17 November 2020Confirmation statement made on 13 November 2020 with updates (3 pages)
27 January 2020Full accounts made up to 31 March 2019 (29 pages)
20 December 2019Resolutions
  • RES13 ‐ Reduction to share premium account 02/12/2019
(1 page)
20 December 2019Statement of capital on 20 December 2019
  • GBP 79,002
(3 pages)
20 December 2019Solvency Statement dated 02/12/19 (1 page)
20 December 2019Statement by Directors (1 page)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
2 October 2019Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages)
21 March 2019Appointment of Mr James Justin Siderfin Welsh as a director on 13 November 2018 (2 pages)
14 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
1 November 2018Full accounts made up to 31 March 2018 (42 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
11 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
11 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
9 February 2017Full accounts made up to 31 March 2016 (23 pages)
9 February 2017Full accounts made up to 31 March 2016 (23 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 79,002
(6 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 79,002
(6 pages)
12 June 2015Auditor's resignation (1 page)
12 June 2015Full accounts made up to 31 March 2015 (20 pages)
12 June 2015Full accounts made up to 31 March 2015 (20 pages)
12 June 2015Auditor's resignation (1 page)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 79,002
(6 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 79,002
(6 pages)
21 July 2014Full accounts made up to 31 March 2014 (20 pages)
21 July 2014Full accounts made up to 31 March 2014 (20 pages)
23 January 2014Full accounts made up to 31 March 2013 (20 pages)
23 January 2014Full accounts made up to 31 March 2013 (20 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 79,002
(6 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 79,002
(6 pages)
30 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
30 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
14 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 79,002
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 79,002
(3 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
28 September 2011Appointment of Stephen Wayne Daintith as a director (4 pages)
28 September 2011Appointment of Stephen Wayne Daintith as a director (4 pages)
9 September 2011Appointment of Stephen Wayne Daintith as a director (3 pages)
9 September 2011Appointment of Stephen Wayne Daintith as a director (3 pages)
7 September 2011Company name changed dmg exhibition group LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Company name changed dmg exhibition group LIMITED\certificate issued on 07/09/11
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
20 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
29 July 2010Termination of appointment of Nicholas Ratcliffe as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
29 July 2010Termination of appointment of Sally Muddiman as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
29 July 2010Termination of appointment of Nicholas Ratcliffe as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
29 July 2010Termination of appointment of Sally Muddiman as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
23 July 2010Appointment of Mr William Richard Flint as a director (2 pages)
23 July 2010Appointment of Mr William Richard Flint as a director (2 pages)
21 July 2010Termination of appointment of Nicholas Ratcliffe as a director (1 page)
21 July 2010Termination of appointment of Sally Muddiman as a secretary (1 page)
21 July 2010Appointment of Mr Adrian Perry as a director (2 pages)
21 July 2010Termination of appointment of Nicholas Ratcliffe as a director (1 page)
21 July 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 July 2010Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
21 July 2010Appointment of Mr Adrian Perry as a director (2 pages)
21 July 2010Termination of appointment of Sally Muddiman as a secretary (1 page)
19 July 2010Termination of appointment of Mark Alcock as a director (2 pages)
19 July 2010Termination of appointment of Mark Alcock as a director (2 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
4 March 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 December 2009Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page)
17 December 2009Secretary's details changed for Sally Anne Muddiman on 13 December 2009 (1 page)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
8 December 2008Appointment terminated director michael sicely (1 page)
8 December 2008Director appointed nicholas paul ratcliffe (1 page)
8 December 2008Appointment terminated director michael sicely (1 page)
8 December 2008Return made up to 13/11/08; full list of members (3 pages)
8 December 2008Director appointed nicholas paul ratcliffe (1 page)
8 December 2008Return made up to 13/11/08; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
29 November 2007Return made up to 13/11/07; full list of members (2 pages)
29 November 2007Return made up to 13/11/07; full list of members (2 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
14 December 2006Return made up to 13/11/06; full list of members (5 pages)
14 December 2006Return made up to 13/11/06; full list of members (5 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
22 December 2005Return made up to 13/11/05; full list of members (5 pages)
22 December 2005Return made up to 13/11/05; full list of members (5 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
10 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
10 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
11 January 2005Return made up to 13/11/04; full list of members (7 pages)
11 January 2005Return made up to 13/11/04; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
21 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
22 December 2003Return made up to 13/11/03; full list of members (7 pages)
22 December 2003Return made up to 13/11/03; full list of members (7 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
22 November 2002Return made up to 13/11/02; full list of members (5 pages)
22 November 2002Return made up to 13/11/02; full list of members (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
10 December 2001Return made up to 13/11/01; full list of members (6 pages)
10 December 2001Return made up to 13/11/01; full list of members (6 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
20 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
14 December 2000Return made up to 13/11/00; full list of members (6 pages)
14 December 2000Return made up to 13/11/00; full list of members (6 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
31 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
5 April 2000Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS (1 page)
5 April 2000Registered office changed on 05/04/00 from: queensway house 2 queensway redhill surrey RH1 1QS (1 page)
8 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Company name changed dmg world media LIMITED\certificate issued on 08/11/99 (3 pages)
8 November 1999Company name changed dmg world media LIMITED\certificate issued on 08/11/99 (3 pages)
12 October 1999Company name changed portcullis press LIMITED\certificate issued on 12/10/99 (2 pages)
12 October 1999Company name changed portcullis press LIMITED\certificate issued on 12/10/99 (2 pages)
29 July 1999Accounts for a dormant company made up to 28 September 1998 (7 pages)
29 July 1999Accounts for a dormant company made up to 28 September 1998 (7 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
9 November 1998Return made up to 13/11/98; no change of members (6 pages)
9 November 1998Return made up to 13/11/98; no change of members (6 pages)
5 June 1998Accounts for a dormant company made up to 28 September 1997 (7 pages)
5 June 1998Accounts for a dormant company made up to 28 September 1997 (7 pages)
19 November 1997Return made up to 13/11/97; no change of members (4 pages)
19 November 1997Return made up to 13/11/97; no change of members (4 pages)
16 July 1997Accounts for a dormant company made up to 29 September 1996 (7 pages)
16 July 1997Accounts for a dormant company made up to 29 September 1996 (7 pages)
11 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1996Return made up to 14/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1996Registered office changed on 24/09/96 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
24 September 1996Registered office changed on 24/09/96 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
24 September 1996Secretary resigned (1 page)
24 September 1996Secretary resigned (1 page)
6 August 1996Accounting reference date notified as 30/09 (1 page)
6 August 1996Accounting reference date notified as 30/09 (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
12 December 1995Company name changed burginhall 863 LIMITED\certificate issued on 13/12/95 (4 pages)
12 December 1995Company name changed burginhall 863 LIMITED\certificate issued on 13/12/95 (4 pages)
14 November 1995Incorporation (38 pages)
14 November 1995Incorporation (38 pages)