Company NameDMG Teletext Investments Number One Limited
Company StatusDissolved
Company Number03919462
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)
Dissolution Date4 June 2008 (15 years, 10 months ago)
Previous NameMagicmake Limited

Business Activity

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

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(5 years after company formation)
Appointment Duration3 years, 3 months (closed 04 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2005(5 years after company formation)
Appointment Duration3 years, 3 months (closed 04 June 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed11 February 2005(5 years after company formation)
Appointment Duration3 years, 3 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameRoger Neill Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address8a Chaddesley Glen
Canford Cliffs
Poole
Dorset
BH13 7PF
Director NameJulian Martin Staniforth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(3 days after company formation)
Appointment Duration5 years (resigned 11 February 2005)
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 Duration5 years (resigned 11 February 2005)
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 Duration5 years (resigned 11 February 2005)
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

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 June 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007Voluntary strike-off action has been suspended (1 page)
20 March 2007Voluntary strike-off action has been suspended (1 page)
12 February 2007Application for striking-off (1 page)
11 July 2006Accounts made up to 30 September 2005 (11 pages)
31 January 2006Return made up to 04/02/06; full list of members (5 pages)
3 August 2005Accounts made up to 30 September 2004 (12 pages)
6 July 2005Registered office changed on 06/07/05 from: third floor building 10 c/o teletext chiswick park 566 chiswick high road london W4 5TS (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
7 March 2005Return made up to 04/02/05; full list of members (2 pages)
16 July 2004Accounts made up to 30 September 2003 (11 pages)
9 March 2004Return made up to 04/02/04; full list of members (7 pages)
7 February 2004Director resigned (1 page)
22 July 2003Accounts made up to 30 September 2002 (11 pages)
20 February 2003Return made up to 04/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/03
(7 pages)
6 August 2002Accounts made up to 30 September 2001 (11 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)
23 August 2001Accounts made up to 30 September 2000 (10 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)
25 April 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
9 March 2000Memorandum and Articles of Association (9 pages)
4 March 2000Company name changed magicmake LIMITED\certificate issued on 06/03/00 (2 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 2000New secretary appointed;new director appointed (3 pages)
28 February 2000Director resigned (1 page)
28 February 2000Secretary resigned (1 page)
4 February 2000Incorporation (13 pages)