Company NameDMG Sport And Leisure Limited
Company StatusDissolved
Company Number03824196
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamesForay 1247 Limited and Brand Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSally Anne Muddiman
NationalityBritish
StatusClosed
Appointed12 February 2004(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months (closed 10 August 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 10 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9, Shelvers Way
Tadworth
Surrey
KT20 5QJ
Director NameJoanna Lindsey Clarke
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Secretary NameJoanna Lindsey Clarke
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleSolicitor
Correspondence Address10 Gordon Road
Harborne
Birmingham
West Midlands
B17 9HB
Director NameChristopher Paul Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2004)
RoleExhibitions
Correspondence AddressLittle Westerns
West Street
Marlow
Bucks
SL7 2BS
Director NameMs Nicola Joy Meadley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2004)
RoleEvent Management
Country of ResidenceUnited Kingdom
Correspondence Address50 Craneford Way
Twickenham
Middlesex
TW2 7SE
Secretary NameVirginia Jane McKeown
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 11 October 2001)
RoleCompany Director
Correspondence AddressStarnash Barn
Chapel Lane, Long Marston
Tring
Hertfordshire
HP23 4QT
Director NameRichard Copley Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(5 months, 1 week after company formation)
Appointment Duration4 years (resigned 12 February 2004)
RoleCompany Director
Correspondence AddressAppt 214 Residence Principe Leoplod
Via Montalbano 19
6925 Gentilino
Switzerland
Secretary NameMs Nicola Joy Meadley
NationalityBritish
StatusResigned
Appointed11 October 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 March 2010)
RoleChartered Accountant
Correspondence Address10 Place Moulin
Tiburn Ca 94920
California
United States
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(4 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX

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 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
23 March 2010Termination of appointment of Mark Alcock as a director (1 page)
23 March 2010Termination of appointment of Mark Alcock as a director (1 page)
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)
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)
26 August 2009Return made up to 12/08/09; full list of members (3 pages)
26 August 2009Return made up to 12/08/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 July 2009Accounts made up to 30 September 2008 (4 pages)
16 September 2008Return made up to 12/08/08; full list of members (3 pages)
16 September 2008Director appointed nicholas paul ratcliffe (1 page)
16 September 2008Director's change of particulars / nicholas ratcliffe / 16/09/2008 (1 page)
16 September 2008Director's Change of Particulars / nicholas ratcliffe / 16/09/2008 / HouseName/Number was: , now: 9,; Street was: 91 chasefield road, now: shelvers way; Post Town was: london, now: tadworth; Region was: , now: surrey; Post Code was: SW17 8LW, now: KT20 5QJ (1 page)
16 September 2008Return made up to 12/08/08; full list of members (3 pages)
16 September 2008Director appointed nicholas paul ratcliffe (1 page)
15 September 2008Appointment Terminated Director michael sicely (1 page)
15 September 2008Appointment terminated director michael sicely (1 page)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
17 July 2008Accounts made up to 30 September 2007 (4 pages)
9 September 2007Return made up to 12/08/07; full list of members (5 pages)
9 September 2007Return made up to 12/08/07; full list of members (5 pages)
30 July 2007Accounts made up to 30 September 2006 (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
12 September 2006Return made up to 12/08/06; full list of members (5 pages)
12 September 2006Return made up to 12/08/06; full list of members (5 pages)
13 February 2006Full accounts made up to 30 September 2005 (11 pages)
13 February 2006Full accounts made up to 30 September 2005 (11 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
24 August 2005Return made up to 12/08/05; full list of members (7 pages)
24 August 2005Return made up to 12/08/05; full list of members (7 pages)
9 August 2005Full accounts made up to 30 September 2004 (14 pages)
9 August 2005Full accounts made up to 30 September 2004 (14 pages)
6 January 2005Full accounts made up to 31 October 2003 (15 pages)
6 January 2005Full accounts made up to 12 February 2004 (16 pages)
6 January 2005Full accounts made up to 12 February 2004 (16 pages)
6 January 2005Full accounts made up to 31 October 2003 (15 pages)
2 September 2004Return made up to 12/08/04; full list of members (8 pages)
2 September 2004Return made up to 12/08/04; full list of members (8 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2004Memorandum and Articles of Association (7 pages)
2 June 2004Memorandum and Articles of Association (7 pages)
14 May 2004Accounting reference date shortened from 12/02/05 to 30/09/04 (1 page)
14 May 2004Accounting reference date shortened from 12/02/05 to 30/09/04 (1 page)
7 May 2004Accounting reference date shortened from 31/10/04 to 12/02/04 (1 page)
7 May 2004Accounting reference date shortened from 31/10/04 to 12/02/04 (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: first floor earls court exhibition centre warwick road london SW5 9TA (1 page)
25 February 2004Registered office changed on 25/02/04 from: first floor earls court exhibition centre warwick road london SW5 9TA (1 page)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
23 February 2004New director appointed (3 pages)
20 February 2004Memorandum and Articles of Association (6 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Memorandum and Articles of Association (6 pages)
13 February 2004Company name changed brand events LIMITED\certificate issued on 13/02/04 (3 pages)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Declaration of satisfaction of mortgage/charge (1 page)
13 February 2004Company name changed brand events LIMITED\certificate issued on 13/02/04 (3 pages)
12 February 2004Return made up to 12/08/03; full list of members; amend (8 pages)
12 February 2004Return made up to 12/08/03; full list of members; amend (8 pages)
25 November 2003Return made up to 12/08/03; change of members (5 pages)
25 November 2003Return made up to 12/08/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 October 2003Accounts for a small company made up to 31 October 2002 (8 pages)
18 October 2003Accounts for a small company made up to 31 October 2002 (8 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2002Return made up to 12/08/02; full list of members (9 pages)
30 August 2002Return made up to 12/08/02; full list of members (9 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
22 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 37 warren street london W1T 6AD (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: 37 warren street london W1T 6AD (1 page)
26 October 2001New secretary appointed (2 pages)
26 September 2001Return made up to 12/08/01; full list of members (10 pages)
26 September 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
(10 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (3 pages)
10 October 2000Particulars of mortgage/charge (4 pages)
10 October 2000Particulars of mortgage/charge (4 pages)
11 September 2000Return made up to 12/08/00; full list of members (8 pages)
11 September 2000Return made up to 12/08/00; full list of members (8 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
11 February 2000Conve 23/12/99 (1 page)
11 February 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
11 February 2000Ad 23/12/99--------- £ si 167@1=167 £ ic 833/1000 (2 pages)
11 February 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
11 February 2000Ad 23/12/99--------- £ si 83@1=83 £ ic 750/833 (2 pages)
11 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(32 pages)
11 February 2000Conve 23/12/99 (1 page)
11 February 2000Ad 23/12/99--------- £ si 83@1=83 £ ic 750/833 (2 pages)
11 February 2000Ad 23/12/99--------- £ si 167@1=167 £ ic 833/1000 (2 pages)
23 November 1999Ad 29/10/99--------- £ si 170@1=170 £ ic 580/750 (2 pages)
23 November 1999Ad 29/10/99--------- £ si 170@1=170 £ ic 580/750 (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
4 November 1999Ad 26/10/99--------- £ si 578@1=578 £ ic 2/580 (2 pages)
4 November 1999Ad 26/10/99--------- £ si 578@1=578 £ ic 2/580 (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999Secretary resigned;director resigned (1 page)
1 November 1999Secretary resigned;director resigned (1 page)
25 October 1999Registered office changed on 25/10/99 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
25 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 October 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 October 1999Registered office changed on 25/10/99 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
11 October 1999Company name changed foray 1247 LIMITED\certificate issued on 12/10/99 (2 pages)
11 October 1999Company name changed foray 1247 LIMITED\certificate issued on 12/10/99 (2 pages)
12 August 1999Incorporation (25 pages)
12 August 1999Incorporation (25 pages)