Company NameDMG Business Media (Argentina) Limited
Company StatusDissolved
Company Number03856339
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)
Previous NameTonehelp Limited

Business Activity

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

Directors

Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 September 2002)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration2 years, 10 months (closed 10 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusClosed
Appointed11 July 2000(9 months after company formation)
Appointment Duration2 years, 2 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Secretary NameNicholas David De Burgh Jennings
NationalityBritish
StatusResigned
Appointed01 November 1999(3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2000)
RoleCompany Director
Correspondence Address77 Raleigh Road
Kew
Richmond
Surrey
TW9 2DU
Director NameMark Julius Alcock
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2001)
RoleAccountant
Correspondence Address11 Priory Road
Kew
Richmond
Surrey
TW9 3DQ
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Financials

Year2014
Net Worth£30,256

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2002Full accounts made up to 30 September 2001 (11 pages)
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)
31 October 2001Return made up to 11/10/01; full list of members (7 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
16 August 2001Auditor's resignation (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (11 pages)
15 March 2001Secretary's particulars changed (1 page)
11 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
7 September 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
3 February 2000New director appointed (3 pages)
18 January 2000New director appointed (4 pages)
17 December 1999Ad 02/12/99--------- £ si 1199999@1=1199999 £ ic 1/1200000 (2 pages)
9 December 1999Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
19 November 1999Memorandum and Articles of Association (9 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Registered office changed on 15/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
12 November 1999£ nc 1000/5000000 01/11/99 (1 page)
12 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1999Company name changed tonehelp LIMITED\certificate issued on 15/11/99 (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Director resigned (1 page)
11 October 1999Incorporation (13 pages)