Company NameDMG New Media Holdings Limited
Company StatusDissolved
Company Number03590149
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)
Previous NameTopicmatter Trading Limited

Business Activity

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

Directors

Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1998(4 weeks, 1 day after company formation)
Appointment Duration3 years, 12 months (closed 23 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusClosed
Appointed18 September 2000(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 23 July 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 02 August 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameShirley Georgina Michele Ryder
NationalityBritish
StatusResigned
Appointed23 July 1998(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 02 August 1999)
RoleCompany Director
Correspondence Address76 Wood End Avenue
Harrow
Middlesex
HA2 8NT
Director NameMartin Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2000)
RoleJournalist
Correspondence Address58 Warrington Crescent
London
W9 1EP
Director NameGraham John Lovelace
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1999)
RoleEditor In Chief
Correspondence Address60 Thames Close
Hampton
Middlesex
TW12 2ET
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameMr James Prosper Serjeant
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(4 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address221 Westbourne Grove
London
W11 2SE
Secretary NameJohn Mortimer
NationalityBritish
StatusResigned
Appointed02 August 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1998(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

Financials

Year2014
Net Worth£3,500,002
Current Liabilities£5,749,998

Accounts

Latest Accounts30 September 2000 (23 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)
13 December 2001Secretary's particulars changed (1 page)
10 July 2001Full accounts made up to 30 September 2000 (10 pages)
6 July 2001Return made up to 29/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
15 March 2001Secretary's particulars changed (1 page)
5 October 2000Director resigned (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
1 August 2000Return made up to 30/06/00; full list of members (7 pages)
14 June 2000Director resigned (1 page)
17 April 2000Full accounts made up to 30 September 1999 (10 pages)
27 March 2000Director resigned (1 page)
16 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: northcliffe house 2 derry street kensington london W8 5TT (1 page)
6 July 1999Return made up to 30/06/99; full list of members (15 pages)
6 November 1998Ad 20/10/98--------- £ si 13999998@1=13999998 £ ic 2/14000000 (2 pages)
26 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 October 1998£ nc 1000/14000000 30/09/98 (2 pages)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (3 pages)
18 August 1998Company name changed topicmatter trading LIMITED\certificate issued on 19/08/98 (2 pages)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (3 pages)
17 August 1998New director appointed (3 pages)
17 August 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (3 pages)
4 August 1998Registered office changed on 04/08/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 1998New secretary appointed (2 pages)
30 June 1998Incorporation (13 pages)