London
W1G 0AH
Director Name | Benedict Ponniah |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 October 2000(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 24 Brook Street London W1Y 1AE |
Secretary Name | Denise Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2000(1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 January 2018) |
Role | Secretary |
Correspondence Address | Stephen H Ross & Co Flat 1, 14 Dollis Avenue London N3 1TX |
Director Name | Mr Colin Somervell Howard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 06 December 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foxham Road London N19 4RR |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | dmg-media.co.uk |
---|---|
Telephone | 020 79386000 |
Telephone region | London |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | A. Ponniah 50.00% Ordinary |
---|---|
50 at £1 | Net Echo Est 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,427 |
Cash | £169,076 |
Current Liabilities | £321,986 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
30 January 2001 | Delivered on: 31 January 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
30 March 2020 | Liquidators' statement of receipts and payments to 7 February 2020 (14 pages) |
28 January 2020 | Resolutions
|
15 January 2020 | Resolutions
|
15 January 2020 | Change of name notice (2 pages) |
9 April 2019 | Liquidators' statement of receipts and payments to 7 February 2019 (12 pages) |
21 February 2018 | Registered office address changed from Stephen H Ross & Co Flat 1, 14 Dollis Avenue London N3 1TX United Kingdom to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 21 February 2018 (2 pages) |
19 February 2018 | Appointment of a voluntary liquidator (3 pages) |
19 February 2018 | Declaration of solvency (5 pages) |
19 February 2018 | Resolutions
|
3 February 2018 | Satisfaction of charge 1 in full (1 page) |
3 February 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 January 2018 | Termination of appointment of Denise Weston as a secretary on 15 January 2018 (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
14 February 2017 | Secretary's details changed for Denise Weston on 1 February 2017 (1 page) |
14 February 2017 | Director's details changed for Mrs Annette Zita Ponniah on 1 February 2017 (2 pages) |
14 February 2017 | Director's details changed for Mrs Annette Zita Ponniah on 1 February 2017 (2 pages) |
14 February 2017 | Secretary's details changed for Denise Weston on 1 February 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
11 October 2016 | Registered office address changed from C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX United Kingdom to Stephen H Ross & Co Flat 1, 14 Dollis Avenue London N3 1TX on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX United Kingdom to Stephen H Ross & Co Flat 1, 14 Dollis Avenue London N3 1TX on 11 October 2016 (1 page) |
24 May 2016 | Registered office address changed from 2 Charles Street London W1J 5DB to C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 2 Charles Street London W1J 5DB to C/O Stephen H Ross & Co Flat 1 14 Dollis Avenue Charles Street London N3 1TX on 24 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 October 2014 | Register inspection address has been changed from 21 Alverstone Road London NW2 5JS to 2 Charles Street London W1J 5DB (1 page) |
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Register inspection address has been changed from 21 Alverstone Road London NW2 5JS to 2 Charles Street London W1J 5DB (1 page) |
18 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 January 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 January 2014 | Termination of appointment of Colin Howard as a director (1 page) |
16 January 2014 | Termination of appointment of Colin Howard as a director (1 page) |
9 January 2014 | Appointment of Mrs Annette Zita Ponniah as a director (2 pages) |
9 January 2014 | Appointment of Mrs Annette Zita Ponniah as a director (2 pages) |
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 November 2010 | Register inspection address has been changed (2 pages) |
12 November 2010 | Annual return made up to 21 September 2010 (14 pages) |
12 November 2010 | Register inspection address has been changed (2 pages) |
12 November 2010 | Annual return made up to 21 September 2010 (14 pages) |
3 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (8 pages) |
2 August 2009 | Registered office changed on 02/08/2009 from 2 charles street london W1J 5DB (1 page) |
2 August 2009 | Registered office changed on 02/08/2009 from 2 charles street london W1J 5DB (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o stephen h ross & co elliott house 28A devonshire street london W1J 5DB (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o stephen h ross & co elliott house 28A devonshire street london W1J 5DB (1 page) |
30 June 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
5 June 2009 | Return made up to 21/09/08; full list of members (5 pages) |
5 June 2009 | Return made up to 21/09/08; full list of members (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 3RD floor, elliott house 28A devonshire street london W1G 6FP (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 3RD floor, elliott house 28A devonshire street london W1G 6FP (1 page) |
20 March 2009 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
24 October 2007 | Return made up to 21/09/07; full list of members (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 November 2006 | Return made up to 21/09/06; full list of members (6 pages) |
8 November 2006 | Return made up to 21/09/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 21/09/05; full list of members (6 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
21 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
23 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 21/09/03; full list of members (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 February 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
13 February 2003 | Return made up to 21/09/02; full list of members
|
13 February 2003 | Return made up to 21/09/02; full list of members
|
14 July 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
14 July 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
5 April 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
5 April 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
13 February 2002 | Return made up to 21/09/01; full list of members
|
13 February 2002 | Return made up to 21/09/01; full list of members
|
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | New secretary appointed (2 pages) |
9 November 2000 | New secretary appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
21 September 2000 | Incorporation (11 pages) |
21 September 2000 | Incorporation (11 pages) |