Company NameDMG Broadcasting Limited
Company StatusDissolved
Company Number03919449
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)
Previous NameChainorder 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
Appointed06 November 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 12 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Graham Roger Brown
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusClosed
Appointed30 October 2009(9 years, 9 months after company formation)
Appointment Duration1 year (closed 02 November 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRoger Neill Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleCompany Director
Correspondence Address8a Chaddesley Glen
Canford Cliffs
Poole
Dorset
BH13 7PF
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NameJulian Martin Staniforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 October 2009)
RoleAccountant
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameMichael Dane Stewart
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration9 years, 12 months (resigned 31 January 2010)
RoleCompany Executive
Correspondence AddressTudor Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Secretary NameJulian Martin Staniforth
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration9 years, 8 months (resigned 30 October 2009)
RoleAccountant
Correspondence Address31 Brambledown Road
Wallington
Surrey
SM6 0TF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2000(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£24,159,000

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
12 July 2010Application to strike the company off the register (3 pages)
12 July 2010Application to strike the company off the register (3 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 20,000,000
(5 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 20,000,000
(5 pages)
26 March 2010Registered office address changed from 2Nd Floor Building 10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS on 26 March 2010 (1 page)
26 March 2010Registered office address changed from 2nd Floor Building 10 C/O Teletext Chiswick Park 566 Chiswick High Road London W4 5TS on 26 March 2010 (1 page)
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)
2 March 2010Director's details changed for Graham Brown on 24 February 2010 (2 pages)
2 March 2010Full accounts made up to 30 September 2009 (12 pages)
2 March 2010Director's details changed for Graham Brown on 24 February 2010 (2 pages)
2 March 2010Full accounts made up to 30 September 2009 (12 pages)
18 February 2010Secretary's details changed for Mrs Frances Louise Sallas on 18 February 2010 (1 page)
18 February 2010Secretary's details changed for Mrs Frances Louise Sallas on 18 February 2010 (1 page)
11 February 2010Termination of appointment of Michael Stewart as a director (1 page)
11 February 2010Termination of appointment of Michael Stewart as a director (1 page)
2 November 2009Appointment of Mrs Frances Louise Sallas as a secretary (2 pages)
2 November 2009Appointment of Mrs Frances Louise Sallas as a secretary (2 pages)
30 October 2009Termination of appointment of Julian Staniforth as a director (1 page)
30 October 2009Termination of appointment of Julian Staniforth as a director (1 page)
30 October 2009Termination of appointment of Julian Staniforth as a secretary (1 page)
30 October 2009Termination of appointment of Julian Staniforth as a secretary (1 page)
12 March 2009Full accounts made up to 30 September 2008 (14 pages)
12 March 2009Full accounts made up to 30 September 2008 (14 pages)
5 March 2009Return made up to 04/02/09; full list of members (4 pages)
5 March 2009Return made up to 04/02/09; full list of members (4 pages)
3 October 2008Appointment Terminated Director charles sinclair (1 page)
3 October 2008Appointment terminated director charles sinclair (1 page)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of register of members (1 page)
5 March 2008Registered office changed on 05/03/2008 from third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page)
5 March 2008Registered office changed on 05/03/2008 from third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page)
5 March 2008Return made up to 04/02/08; full list of members (4 pages)
5 March 2008Return made up to 04/02/08; full list of members (4 pages)
5 March 2008Location of debenture register (1 page)
5 March 2008Location of register of members (1 page)
14 February 2008Full accounts made up to 30 September 2007 (13 pages)
14 February 2008Full accounts made up to 30 September 2007 (13 pages)
11 July 2007Full accounts made up to 30 September 2006 (15 pages)
11 July 2007Full accounts made up to 30 September 2006 (15 pages)
6 March 2007Return made up to 04/02/07; full list of members (3 pages)
6 March 2007Return made up to 04/02/07; full list of members (3 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
3 March 2006Return made up to 04/02/06; full list of members (3 pages)
3 March 2006Return made up to 04/02/06; full list of members (3 pages)
9 December 2005Full accounts made up to 30 September 2005 (14 pages)
9 December 2005Full accounts made up to 30 September 2005 (14 pages)
3 August 2005Full accounts made up to 30 September 2004 (14 pages)
3 August 2005Full accounts made up to 30 September 2004 (14 pages)
8 March 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Return made up to 04/02/05; full list of members (3 pages)
16 July 2004Full accounts made up to 30 September 2003 (13 pages)
16 July 2004Full accounts made up to 30 September 2003 (13 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
9 March 2004Return made up to 04/02/04; full list of members (9 pages)
9 March 2004Return made up to 04/02/04; full list of members (9 pages)
29 November 2003New director appointed (3 pages)
29 November 2003New director appointed (3 pages)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
22 July 2003Full accounts made up to 30 September 2002 (12 pages)
22 July 2003Full accounts made up to 30 September 2002 (12 pages)
20 February 2003Return made up to 04/02/03; full list of members (8 pages)
20 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(8 pages)
15 July 2002Full accounts made up to 30 September 2001 (12 pages)
15 July 2002Full accounts made up to 30 September 2001 (12 pages)
13 March 2002Return made up to 04/02/02; full list of members (7 pages)
13 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
12 February 2002Secretary's particulars changed;director's particulars changed (1 page)
23 August 2001Auditor's resignation (7 pages)
23 August 2001Full accounts made up to 30 September 2000 (11 pages)
23 August 2001Full accounts made up to 30 September 2000 (11 pages)
23 August 2001Auditor's resignation (7 pages)
5 April 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 04/02/01; full list of members (7 pages)
25 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
25 April 2000£ nc 1000/50000000 18/04/00 (1 page)
25 April 2000Ad 18/04/00--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 2000£ nc 1000/50000000 18/04/00 (1 page)
25 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
25 April 2000Ad 18/04/00--------- £ si 19999999@1=19999999 £ ic 1/20000000 (2 pages)
9 March 2000Memorandum and Articles of Association (9 pages)
9 March 2000Memorandum and Articles of Association (9 pages)
4 March 2000Company name changed chainorder LIMITED\certificate issued on 06/03/00 (2 pages)
4 March 2000Company name changed chainorder LIMITED\certificate issued on 06/03/00 (2 pages)
3 March 2000New director appointed (4 pages)
3 March 2000New director appointed (3 pages)
3 March 2000New director appointed (3 pages)
3 March 2000Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 March 2000Registered office changed on 03/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
3 March 2000New secretary appointed;new director appointed (3 pages)
3 March 2000New director appointed (3 pages)
3 March 2000New director appointed (3 pages)
3 March 2000New secretary appointed;new director appointed (3 pages)
3 March 2000New director appointed (4 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (13 pages)
4 February 2000Incorporation (13 pages)