Company NameDmgrh Finance Limited
Company StatusDissolved
Company Number03191181
CategoryPrivate Limited Company
Incorporation Date26 April 1996(28 years ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NamesDMG Radio (Hungary) Holdings Limited and DMG Radio Holdings Limited

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
Appointed31 January 2001(4 years, 9 months after company formation)
Appointment Duration21 years (closed 22 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 October 2002(6 years, 5 months after company formation)
Appointment Duration19 years, 4 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 22 February 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameGraham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2000)
RoleChartered Accountant
Correspondence Address29 Connaught Avenue
London
SW14 7RH
Director NameCharles Richard Cox
Date of BirthJune 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 1997(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Sutton Court
Fauconberg Road Chiswick
London
W4 3JG
Secretary NameRobert Patrick Kelvin Clarkson
NationalityBritish
StatusResigned
Appointed10 February 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address97 Lily Close
London
W14 9YB
Director NameRoger Neil Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2001)
RoleCompany Director
Correspondence Address16 The Chenies
Petts Wood
Orpington
Kent
BR6 0ED
Secretary NameJohn Raymond McCool
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2001)
RoleAccountant
Correspondence Address'Glenbush'
The Chase
Kingswood
Surrey
KT20 6HY
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(4 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameJohn Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1996(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitedmgt.co.uk/
Email address[email protected]
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

297.5m at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£414,079,137
Current Liabilities£26,510,732

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

22 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2021Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages)
1 July 2021Secretary's details changed for Frances Louise Sallas on 25 June 2021 (1 page)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (224 pages)
10 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (12 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
15 April 2020Voluntary strike-off action has been suspended (1 page)
28 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages)
28 February 2020Audit exemption subsidiary accounts made up to 30 September 2019 (11 pages)
28 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
28 February 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
7 February 2020Application to strike the company off the register (3 pages)
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)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
13 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
13 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
13 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
13 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages)
5 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (198 pages)
5 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
7 December 2018Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages)
20 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 January 2018Audit exemption subsidiary accounts made up to 30 September 2017 (19 pages)
23 January 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
23 January 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
23 January 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
15 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
15 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (21 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
9 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
9 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 297,473,528
(4 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 297,473,528
(4 pages)
14 April 2016Amended audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
14 April 2016Amended audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
21 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
21 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (19 pages)
25 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
25 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
3 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (21 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 297,473,528
(4 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 297,473,528
(4 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
29 May 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 297,473,528
(4 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 297,473,528
(4 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 August 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
7 August 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
25 July 2013Full accounts made up to 30 April 2012 (22 pages)
25 July 2013Full accounts made up to 30 April 2012 (22 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 June 2012Full accounts made up to 30 April 2011 (23 pages)
28 June 2012Full accounts made up to 30 April 2011 (23 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
27 February 2012Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
27 February 2012Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page)
4 October 2011Solvency statement dated 08/09/11 (1 page)
4 October 2011Statement of capital on 4 October 2011
  • GBP 297,473,528
(4 pages)
4 October 2011Statement of capital on 4 October 2011
  • GBP 297,473,528
(4 pages)
4 October 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 08/09/2011
(1 page)
4 October 2011Statement of capital on 4 October 2011
  • GBP 297,473,528
(4 pages)
4 October 2011Solvency statement dated 08/09/11 (1 page)
4 October 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 08/09/2011
(1 page)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
18 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 287,287,359
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 287,287,359
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 292,423,073
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 292,423,073
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 292,423,073
(3 pages)
5 April 2011Termination of appointment of John Williams as a director (1 page)
5 April 2011Termination of appointment of John Williams as a director (1 page)
9 March 2011Full accounts made up to 30 September 2010 (13 pages)
9 March 2011Full accounts made up to 30 September 2010 (13 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 30 September 2009 (11 pages)
13 April 2010Full accounts made up to 30 September 2009 (11 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
4 July 2009Full accounts made up to 30 September 2008 (11 pages)
4 July 2009Full accounts made up to 30 September 2008 (11 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
2 October 2008Appointment terminated director charles sinclair (1 page)
2 October 2008Appointment terminated director charles sinclair (1 page)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
5 February 2008Ad 26/09/07-26/09/07 £ si [email protected]=17762283 £ ic 10500000/28262283 (1 page)
5 February 2008Ad 26/09/07-26/09/07 £ si [email protected]=17762283 £ ic 10500000/28262283 (1 page)
17 September 2007Ad 17/10/06-17/10/06 £ si [email protected]=263974621 (1 page)
17 September 2007Ad 17/10/06-17/10/06 £ si [email protected]=263974621 (1 page)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
8 May 2007Return made up to 03/04/07; full list of members (6 pages)
8 May 2007Return made up to 03/04/07; full list of members (6 pages)
27 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2006Nc inc already adjusted 17/10/06 (1 page)
27 October 2006Nc inc already adjusted 17/10/06 (1 page)
27 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Company name changed dmg radio holdings LIMITED\certificate issued on 18/08/06 (2 pages)
18 August 2006Company name changed dmg radio holdings LIMITED\certificate issued on 18/08/06 (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
7 April 2006Return made up to 03/04/06; full list of members (7 pages)
7 April 2006Return made up to 03/04/06; full list of members (7 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
9 April 2005Return made up to 04/04/05; full list of members (7 pages)
9 April 2005Return made up to 04/04/05; full list of members (7 pages)
2 February 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
2 February 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
9 July 2004Full accounts made up to 30 September 2003 (9 pages)
9 July 2004Full accounts made up to 30 September 2003 (9 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
27 April 2003Return made up to 17/04/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 September 2002 (11 pages)
4 February 2003Full accounts made up to 30 September 2002 (11 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
2 May 2002Return made up to 26/04/02; full list of members (7 pages)
2 May 2002Return made up to 26/04/02; full list of members (7 pages)
8 February 2002Full accounts made up to 30 September 2001 (13 pages)
8 February 2002Full accounts made up to 30 September 2001 (13 pages)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
23 August 2001Ad 16/08/01--------- £ si 5500000@1=5500000 £ ic 5000000/10500000 (2 pages)
23 August 2001Ad 16/08/01--------- £ si 5500000@1=5500000 £ ic 5000000/10500000 (2 pages)
17 August 2001£ nc 5000000/50000000 14/08/01 (2 pages)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2001£ nc 5000000/50000000 14/08/01 (2 pages)
16 August 2001Auditor's resignation (7 pages)
16 August 2001Auditor's resignation (7 pages)
6 June 2001Return made up to 26/04/01; full list of members (6 pages)
6 June 2001Return made up to 26/04/01; full list of members (6 pages)
4 June 2001Full accounts made up to 30 September 2000 (12 pages)
4 June 2001Full accounts made up to 30 September 2000 (12 pages)
15 March 2001Secretary's particulars changed (1 page)
15 March 2001Secretary's particulars changed (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000Company name changed dmg radio (hungary) holdings lim ited\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed dmg radio (hungary) holdings lim ited\certificate issued on 10/10/00 (2 pages)
22 May 2000Return made up to 26/04/00; full list of members (6 pages)
22 May 2000Return made up to 26/04/00; full list of members (6 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
4 April 2000Full accounts made up to 30 September 1999 (10 pages)
17 May 1999Secretary's particulars changed (1 page)
17 May 1999Secretary's particulars changed (1 page)
12 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1999Return made up to 26/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Registered office changed on 07/04/99 from: 5 chancery lane clifford's inn london EC4A 1BU. (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Registered office changed on 07/04/99 from: 5 chancery lane clifford's inn london EC4A 1BU. (1 page)
7 April 1999New secretary appointed (2 pages)
17 December 1998Full accounts made up to 30 September 1998 (9 pages)
17 December 1998Full accounts made up to 30 September 1998 (9 pages)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
29 April 1998Return made up to 26/04/98; change of members (7 pages)
29 April 1998Return made up to 26/04/98; change of members (7 pages)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1997Ad 01/07/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
8 September 1997Ad 01/07/97--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997£ nc 100/5000000 01/07/97 (1 page)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
8 September 1997Director resigned (1 page)
8 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997New director appointed (3 pages)
8 September 1997New director appointed (3 pages)
8 September 1997£ nc 100/5000000 01/07/97 (1 page)
4 June 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
4 June 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
13 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
13 May 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 April 1997Return made up to 26/04/97; full list of members (13 pages)
25 April 1997Return made up to 26/04/97; full list of members (13 pages)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 1996Company name changed burginhall 891 LIMITED\certificate issued on 14/06/96 (2 pages)
13 June 1996Company name changed burginhall 891 LIMITED\certificate issued on 14/06/96 (2 pages)
26 April 1996Incorporation (24 pages)
26 April 1996Incorporation (24 pages)