Company NameDMG Information Limited
Company StatusActive
Company Number03708142
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed27 January 2017(17 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressC/O Daily Mail&General Trust Plc
Northcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Nicholas Colum Mulholland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleDirector Of Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daily Mail&General Trust Plc
Northcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration11 years, 2 months (resigned 10 May 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address32 Copper Beech Road
Greenwich
Ct 06830
United States
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Stamford Landing Suite 400
46 Southfield Avenue
Stamford
Connecticut
06902
Secretary NamePaul Sykes
NationalityBritish
StatusResigned
Appointed02 March 1999(3 weeks, 5 days after company formation)
Appointment Duration17 years, 10 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Stamford Landing Suite 400
46 Southfield Avenue
Stamford
Connecticut
06902
Director NameLee Clifford Wall
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2011)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressDmgi 3 Stamford Landing Suite 400
46 Southfield Avenue
Stamford
Connecticut 06902
United States
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(12 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameSuresh Kavan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(12 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Stamford Landing Suite 400 46 Southfield Ave
Stamford
Ct 06902
United States
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daily Mail&General Trust Plc
Northcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Philip Arthur Walsh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(20 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleDirector Strategic Projects
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/
Telephone020 77528400
Telephone regionLondon

Location

Registered AddressC/O Daily Mail&General Trust Plc
Northcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

19.9m at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,111,549
Cash£8,717
Current Liabilities£91,088,582

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 4 February 2024 with updates (4 pages)
6 February 2024Notification of Daily Mail and General Holdings Limited as a person with significant control on 16 January 2024 (2 pages)
6 February 2024Cessation of Dmgb Limited as a person with significant control on 16 January 2024 (1 page)
12 June 2023Director's details changed for Mr Nicholas Colum Mulholland on 26 May 2023 (2 pages)
13 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
13 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages)
13 April 2023Audit exemption subsidiary accounts made up to 30 September 2022 (16 pages)
13 April 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 June 2022Audit exemption subsidiary accounts made up to 30 September 2021 (18 pages)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (220 pages)
1 April 2022Appointment of Mrs Frances Louise Sallas as a director on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Philip Arthur Walsh as a director on 1 April 2022 (1 page)
7 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
30 November 2021Appointment of Mr Nicholas Colum Mulholland as a director on 25 November 2021 (2 pages)
26 October 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 242
(3 pages)
4 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
4 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (18 pages)
4 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (223 pages)
4 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
4 February 2021Confirmation statement made on 4 February 2021 with updates (3 pages)
14 January 2021Memorandum and Articles of Association (33 pages)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 January 2021Statement of company's objects (2 pages)
5 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (19 pages)
5 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages)
5 September 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
5 September 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (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)
16 July 2019Total exemption full accounts made up to 30 September 2018 (19 pages)
16 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
16 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
16 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
16 April 2019Appointment of Mr Philip Arthur Walsh as a director on 29 March 2019 (2 pages)
5 February 2019Confirmation statement made on 4 February 2019 with updates (5 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
22 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
22 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (21 pages)
22 May 2018Statement by Directors (1 page)
22 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
22 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 08/05/2018
(5 pages)
22 May 2018Solvency Statement dated 08/05/18 (1 page)
22 May 2018Statement of capital on 22 May 2018
  • GBP 1
(3 pages)
6 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
15 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
15 September 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
15 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
15 September 2017Total exemption full accounts made up to 30 September 2016 (21 pages)
15 September 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
15 September 2017Total exemption full accounts made up to 30 September 2016 (21 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (201 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (201 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
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)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
27 January 2017Termination of appointment of Suresh Kavan as a director on 11 January 2017 (1 page)
27 January 2017Termination of appointment of Paul Sykes as a secretary on 11 January 2017 (1 page)
27 January 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
27 January 2017Appointment of Mrs Frances Louise Sallas as a secretary on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Suresh Kavan as a director on 11 January 2017 (1 page)
27 January 2017Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages)
27 January 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
27 January 2017Appointment of Mr William Richard Flint as a director on 11 January 2017 (2 pages)
27 January 2017Termination of appointment of Paul Sykes as a secretary on 11 January 2017 (1 page)
27 January 2017Appointment of Mrs Frances Louise Sallas as a secretary on 27 January 2017 (2 pages)
27 January 2017Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages)
27 January 2017Appointment of Mr William Richard Flint as a director on 11 January 2017 (2 pages)
23 August 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
23 August 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
30 June 2016Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016 (1 page)
1 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 19,917,272
(7 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 19,917,272
(7 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 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 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
8 July 2015Total exemption full accounts made up to 30 September 2014 (12 pages)
5 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 19,917,272
(7 pages)
5 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 19,917,272
(7 pages)
5 May 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 19,917,272
(7 pages)
11 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
11 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19,917,272
(7 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19,917,272
(7 pages)
24 February 2014Director's details changed for Paul Sykes on 4 February 2014 (2 pages)
24 February 2014Director's details changed for Paul Sykes on 4 February 2014 (2 pages)
24 February 2014Director's details changed for Paul Sykes on 4 February 2014 (2 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 19,917,272
(7 pages)
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)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
19 February 2013Accounts made up to 30 September 2012 (15 pages)
19 February 2013Accounts made up to 30 September 2012 (15 pages)
29 August 2012Change of name notice (2 pages)
29 August 2012Company name changed dmgi investments LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
29 August 2012Company name changed dmgi investments LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2011-09-19
(2 pages)
29 August 2012Change of name notice (2 pages)
10 July 2012Accounts made up to 30 September 2011 (17 pages)
10 July 2012Accounts made up to 30 September 2011 (17 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
21 March 2012Secretary's details changed for Paul Sykes on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
21 March 2012Secretary's details changed for Paul Sykes on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Paul Sykes on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Paul Sykes on 21 March 2012 (2 pages)
21 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
31 January 2012Appointment of Mr Martin William Howard Morgan as a director (2 pages)
31 January 2012Appointment of Mr Martin William Howard Morgan as a director (2 pages)
30 January 2012Appointment of Mr David Martin Maxfield Dutton as a director (2 pages)
30 January 2012Appointment of Mr David Martin Maxfield Dutton as a director (2 pages)
6 January 2012Termination of appointment of Lee Wall as a director (2 pages)
6 January 2012Appointment of Suresh Kavan as a director (3 pages)
6 January 2012Termination of appointment of Lee Wall as a director (2 pages)
6 January 2012Appointment of Suresh Kavan as a director (3 pages)
5 January 2012Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
5 January 2012Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
31 March 2011Accounts made up to 30 September 2010 (13 pages)
31 March 2011Accounts made up to 30 September 2010 (13 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts made up to 30 September 2009 (13 pages)
2 July 2010Accounts made up to 30 September 2009 (13 pages)
20 May 2010Appointment of Lee Clifford Wall as a director (3 pages)
20 May 2010Termination of appointment of Martin Morgan as a director (2 pages)
20 May 2010Appointment of Lee Clifford Wall as a director (3 pages)
20 May 2010Termination of appointment of Martin Morgan as a director (2 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
11 May 2009Accounts made up to 30 September 2008 (13 pages)
11 May 2009Accounts made up to 30 September 2008 (13 pages)
27 March 2009Return made up to 02/02/09; full list of members (3 pages)
27 March 2009Return made up to 02/02/09; full list of members (3 pages)
14 March 2008Accounts made up to 30 September 2007 (14 pages)
14 March 2008Accounts made up to 30 September 2007 (14 pages)
13 February 2008Return made up to 04/02/08; full list of members (2 pages)
13 February 2008Return made up to 04/02/08; full list of members (2 pages)
10 March 2007Return made up to 04/02/07; full list of members (7 pages)
10 March 2007Return made up to 04/02/07; full list of members (7 pages)
16 January 2007Accounts made up to 30 September 2006 (14 pages)
16 January 2007Accounts made up to 30 September 2006 (14 pages)
4 December 2006Company name changed hobsons study group LTD\certificate issued on 04/12/06 (2 pages)
4 December 2006Company name changed hobsons study group LTD\certificate issued on 04/12/06 (2 pages)
23 February 2006Return made up to 04/02/06; full list of members (7 pages)
23 February 2006Return made up to 04/02/06; full list of members (7 pages)
6 December 2005Accounts made up to 30 September 2005 (10 pages)
6 December 2005Accounts made up to 30 September 2005 (10 pages)
23 February 2005Return made up to 04/02/05; full list of members (7 pages)
23 February 2005Return made up to 04/02/05; full list of members (7 pages)
9 December 2004Accounts made up to 30 September 2004 (10 pages)
9 December 2004Accounts made up to 30 September 2004 (10 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2004Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 18917272/19917272 (2 pages)
13 October 2004£ nc 18917274/19917274 30/09/04 (2 pages)
13 October 2004Ad 30/09/04--------- £ si 1000000@1=1000000 £ ic 18917272/19917272 (2 pages)
13 October 2004£ nc 18917274/19917274 30/09/04 (2 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
10 February 2004Return made up to 04/02/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
10 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
2 June 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
7 February 2003Return made up to 04/02/03; full list of members (7 pages)
7 February 2003Return made up to 04/02/03; full list of members (7 pages)
1 June 2002Registered office changed on 01/06/02 from: c/o dmg information LIMITED bateman street cambridge CB2 1LZ (1 page)
1 June 2002Registered office changed on 01/06/02 from: c/o dmg information LIMITED bateman street cambridge CB2 1LZ (1 page)
18 February 2002Return made up to 04/02/02; full list of members (6 pages)
18 February 2002Return made up to 04/02/02; full list of members (6 pages)
4 January 2002Accounts made up to 30 September 2001 (8 pages)
4 January 2002Accounts made up to 30 September 2001 (8 pages)
10 April 2001Accounts made up to 30 September 2000 (10 pages)
10 April 2001Accounts made up to 30 September 2000 (10 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
22 February 2001Return made up to 04/02/01; full list of members (6 pages)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
7 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 February 2000Return made up to 04/02/00; full list of members (6 pages)
3 February 2000Return made up to 04/02/00; full list of members (6 pages)
24 December 1999Return made up to 04/02/99; full list of members (6 pages)
24 December 1999Return made up to 04/02/99; full list of members (6 pages)
15 December 1999Accounts made up to 30 September 1999 (10 pages)
15 December 1999Accounts made up to 30 September 1999 (10 pages)
5 July 1999Company name changed pressinner LIMITED\certificate issued on 06/07/99 (2 pages)
5 July 1999Company name changed pressinner LIMITED\certificate issued on 06/07/99 (2 pages)
6 April 1999Ad 05/03/99--------- £ si 18917272@1=18917272 £ ic 2/18917274 (2 pages)
6 April 1999Ad 05/03/99--------- £ si 18917272@1=18917272 £ ic 2/18917274 (2 pages)
26 March 1999£ nc 1000/18917274 06/03/99 (1 page)
26 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 March 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 March 1999£ nc 1000/18917274 06/03/99 (1 page)
26 March 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
26 March 1999Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page)
11 March 1999Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1999New secretary appointed;new director appointed (3 pages)
11 March 1999New secretary appointed;new director appointed (3 pages)
11 March 1999Director resigned (1 page)
11 March 1999New director appointed (3 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 March 1999New director appointed (3 pages)
4 February 1999Incorporation (13 pages)
4 February 1999Incorporation (13 pages)