Company NameDMG Charles Limited
Company StatusDissolved
Company Number04211684
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed06 December 2002(1 year, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(4 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 22 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(17 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 22 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 13 May 2002)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed09 August 2001(3 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 February 2002)
RoleAccountant
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Peter John Bardwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2003)
RoleAccountant
Correspondence Address7 Flanders Road
Chiswick
London
W4 1NQ
Director NameRoger Neill Gilbert
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(9 months, 3 weeks after company formation)
Appointment Duration8 months (resigned 24 October 2002)
RoleCompany Director
Correspondence AddressFlat 728 Point West
116 Cromwell Road
London
SW7 4XH
Director NameMr Julian Richard Paul Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
London
N3 3DR
Secretary NameMr Peter John Bardwell
NationalityBritish
StatusResigned
Appointed19 February 2002(9 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2002)
RoleAccountant
Correspondence Address7 Flanders Road
Chiswick
London
W4 1NQ
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2004)
RoleChartered Acct
Correspondence Address6 Celestial Gardens
Lee High Road
London
SE13 5RP
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(4 years, 6 months after company formation)
Appointment Duration13 years (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/
Telephone020 79386000
Telephone regionLondon

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

Shareholders

726.8k at £1Dmg Investment Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£285,690,098
Current Liabilities£25,957,493

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages)
2 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages)
2 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
2 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
12 February 2020Application to strike the company off the register (4 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
2 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
2 October 2019Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages)
22 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
22 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
22 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
22 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
7 December 2018Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages)
21 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
15 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 24/04/2018
(1 page)
15 May 2018Statement by Directors (1 page)
15 May 2018Statement of capital on 15 May 2018
  • GBP 1
(3 pages)
15 May 2018Solvency Statement dated 24/04/18 (1 page)
7 March 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
7 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
7 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
7 February 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
21 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
21 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
9 August 2017Audit exemption subsidiary accounts made up to 30 September 2016 (25 pages)
9 August 2017Audit exemption subsidiary accounts made up to 30 September 2016 (25 pages)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (225 pages)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (225 pages)
3 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
3 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
3 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 February 2017Amended audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
13 February 2017Amended audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
14 December 2016Statement of capital on 23 November 2016
  • GBP 1,226,841.00
(4 pages)
14 December 2016Statement of capital on 23 November 2016
  • GBP 1,226,841.00
(4 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 601,226,841
(4 pages)
1 July 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 601,226,841
(4 pages)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
15 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
15 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
15 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 726,841
(5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 726,841
(5 pages)
24 February 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
24 February 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
22 October 2014Resolutions
  • RES13 ‐ Companys situation 29/09/2014
(1 page)
22 October 2014Resolutions
  • RES13 ‐ Share premium account cancelled 29/09/2014
(1 page)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 726,841
(5 pages)
23 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 726,841
(5 pages)
4 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
4 September 2014Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
4 September 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
12 March 2014Full accounts made up to 30 September 2013 (21 pages)
12 March 2014Full accounts made up to 30 September 2013 (21 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 726,841
(5 pages)
1 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 726,841
(5 pages)
2 July 2013Full accounts made up to 30 September 2012 (19 pages)
2 July 2013Full accounts made up to 30 September 2012 (19 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 2 October 2011 (20 pages)
5 July 2012Full accounts made up to 2 October 2011 (20 pages)
5 July 2012Full accounts made up to 2 October 2011 (20 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
15 September 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 73,584.1
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 73,584.1
(3 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
25 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,000
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,000
(3 pages)
22 March 2011Company name changed ex abp LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed ex abp LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-18
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2011Accounts for a dormant company made up to 3 October 2010 (8 pages)
25 February 2011Accounts for a dormant company made up to 3 October 2010 (8 pages)
25 February 2011Accounts for a dormant company made up to 3 October 2010 (8 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 4 October 2009 (7 pages)
2 July 2010Accounts for a dormant company made up to 4 October 2009 (7 pages)
2 July 2010Accounts for a dormant company made up to 4 October 2009 (7 pages)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Frances Louise Sallas on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Frances Louise Sallas on 18 February 2010 (1 page)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
23 September 2009Return made up to 07/09/09; full list of members (3 pages)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
17 September 2009Secretary's change of particulars / frances sallas / 11/09/2009 (1 page)
8 July 2009Full accounts made up to 28 September 2008 (8 pages)
8 July 2009Full accounts made up to 28 September 2008 (8 pages)
16 June 2009Return made up to 02/05/09; full list of members (3 pages)
16 June 2009Return made up to 02/05/09; full list of members (3 pages)
16 July 2008Return made up to 02/05/08; full list of members (3 pages)
16 July 2008Return made up to 02/05/08; full list of members (3 pages)
27 May 2008Full accounts made up to 30 September 2007 (13 pages)
27 May 2008Full accounts made up to 30 September 2007 (13 pages)
23 May 2008Company name changed associated british pathe LIMITED\certificate issued on 27/05/08 (2 pages)
23 May 2008Company name changed associated british pathe LIMITED\certificate issued on 27/05/08 (2 pages)
24 May 2007Full accounts made up to 1 October 2006 (13 pages)
24 May 2007Full accounts made up to 1 October 2006 (13 pages)
24 May 2007Full accounts made up to 1 October 2006 (13 pages)
16 May 2007Return made up to 02/05/07; full list of members (5 pages)
16 May 2007Return made up to 02/05/07; full list of members (5 pages)
20 April 2006Return made up to 10/04/06; full list of members (7 pages)
20 April 2006Return made up to 10/04/06; full list of members (7 pages)
25 November 2005Registered office changed on 25/11/05 from: 60 charlotte street london W1T 2NU (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Registered office changed on 25/11/05 from: 60 charlotte street london W1T 2NU (1 page)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
23 November 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
25 April 2005Return made up to 19/04/05; full list of members (6 pages)
25 April 2005Return made up to 19/04/05; full list of members (6 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
7 January 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
25 October 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 October 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
12 May 2004Return made up to 04/05/04; full list of members (7 pages)
28 November 2003Registered office changed on 28/11/03 from: new pathe house 57 jamestown road london NW1 7DB (1 page)
28 November 2003Registered office changed on 28/11/03 from: new pathe house 57 jamestown road london NW1 7DB (1 page)
16 July 2003Return made up to 04/05/03; full list of members (7 pages)
16 July 2003Return made up to 04/05/03; full list of members (7 pages)
10 June 2003Director's particulars changed (1 page)
10 June 2003Director's particulars changed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
12 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
12 December 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
11 December 2002New director appointed (1 page)
11 December 2002New secretary appointed (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002Secretary resigned (1 page)
11 December 2002New director appointed (1 page)
11 December 2002New secretary appointed (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
20 May 2002Return made up to 04/05/02; full list of members (8 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Return made up to 04/05/02; full list of members (8 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: northcliffe house 2 derry street london W8 5TT (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: northcliffe house 2 derry street london W8 5TT (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002Company name changed retroaward LIMITED\certificate issued on 26/02/02 (2 pages)
26 February 2002Company name changed retroaward LIMITED\certificate issued on 26/02/02 (2 pages)
2 January 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
2 January 2002Accounting reference date extended from 31/05/02 to 30/09/02 (1 page)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Secretary's particulars changed (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 2001Registered office changed on 17/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
4 May 2001Incorporation (13 pages)
4 May 2001Incorporation (13 pages)