Company NameDMG Radio Investments UK Limited
Company StatusDissolved
Company Number03146173
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 8 months ago)
Previous NameDMG Radio Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(5 years after company formation)
Appointment Duration1 year, 5 months (closed 23 July 2002)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusClosed
Appointed31 January 2001(5 years after company formation)
Appointment Duration1 year, 5 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleChartered Accountant
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(8 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameSally Anne Muddiman
NationalityBritish
StatusResigned
Appointed27 September 1996(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 1997(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Director NameGraham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 2000)
RoleChartered Accountant
Correspondence Address29 Connaught Avenue
London
SW14 7RH
Secretary NameRobert Patrick Kelvin Clarkson
NationalityBritish
StatusResigned
Appointed30 September 1999(3 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 2000)
RoleCompany Director
Correspondence Address97 Lily Close
London
W14 9YB
Secretary NameJohn McCool
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2001)
RoleAccountant
Correspondence AddressGlenbush
The Chase, Kingswood
Tadworth
Surrey
KT20 6HY
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(4 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 January 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
15 February 2002Application for striking-off (1 page)
8 February 2002Full accounts made up to 30 September 2001 (14 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
13 December 2001Secretary's particulars changed (1 page)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (12 pages)
15 March 2001Secretary's particulars changed (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
1 February 2001Return made up to 15/01/01; full list of members (7 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000Company name changed dmg radio investments LIMITED\certificate issued on 10/10/00 (2 pages)
6 October 2000New secretary appointed (2 pages)
4 April 2000Full accounts made up to 30 September 1999 (14 pages)
27 January 2000Return made up to 15/01/00; full list of members (7 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
17 February 1999Return made up to 15/01/99; no change of members (8 pages)
17 December 1998Full accounts made up to 30 September 1998 (13 pages)
23 October 1998Director resigned (1 page)
5 June 1998Director's particulars changed (1 page)
31 May 1998Full accounts made up to 30 September 1997 (12 pages)
11 March 1998Return made up to 15/01/98; full list of members (13 pages)
2 July 1997Memorandum and Articles of Association (14 pages)
13 March 1997New director appointed (2 pages)
7 March 1997New director appointed (3 pages)
27 February 1997Company name changed derry street investments LIMITED\certificate issued on 28/02/97 (2 pages)
17 February 1997Full accounts made up to 30 September 1996 (10 pages)
31 January 1997Return made up to 15/01/97; full list of members (10 pages)
15 October 1996New director appointed (3 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996£ nc 1000000/50000000 27/09/96 (1 page)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 October 1996£ nc 1000/1000000 27/09/96 (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996Ad 27/09/96--------- £ si 37500000@1=37500000 £ ic 2/37500002 (2 pages)
15 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1996Accounting reference date notified as 30/09 (1 page)
15 January 1996Incorporation (14 pages)