Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 12 Pinecroft Crescent Barnet Hertfordshire EN5 2NX |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 26 November 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 13 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | William Richard Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 May 2002) |
Role | Accountant |
Correspondence Address | 2 Boundaries Mansions Boundaries Road London SW12 8EZ |
Director Name | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatchways Run Common Shamley Green Guildford Surrey GU5 0SY |
Secretary Name | Ms Victoria Margaret Treherne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 2 Penwerris Court Great West Road Hounslow Middlesex TW5 0TJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgt.co.uk/ |
---|---|
Telephone | 020 77528400 |
Telephone region | London |
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15.9m at £1 | Dmgrh Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,626,847 |
Cash | £3 |
Current Liabilities | £439,047 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2019 | Voluntary strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (3 pages) |
7 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
7 December 2018 | Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
20 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
20 February 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages) |
20 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
19 October 2017 | Cessation of Dmgrh Finance Limited as a person with significant control on 7 July 2017 (1 page) |
19 October 2017 | Notification of Young Street Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
19 October 2017 | Notification of Young Street Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
19 October 2017 | Cessation of Dmgrh Finance Limited as a person with significant control on 7 July 2017 (1 page) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Statement of capital on 6 June 2017
|
2 May 2017 | Statement by Directors (1 page) |
2 May 2017 | Statement by Directors (1 page) |
2 May 2017 | Resolutions
|
2 May 2017 | Solvency Statement dated 19/04/17 (1 page) |
2 May 2017 | Solvency Statement dated 19/04/17 (1 page) |
2 May 2017 | Resolutions
|
15 March 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages) |
15 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
15 March 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
15 March 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages) |
9 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
9 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
9 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
9 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
25 February 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (15 pages) |
25 February 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (15 pages) |
25 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
24 February 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
24 February 2015 | Total exemption full accounts made up to 30 September 2014 (15 pages) |
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (19 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
11 August 2011 | Statement of company's objects (2 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
9 March 2011 | Full accounts made up to 30 September 2010 (12 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (12 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
18 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
20 November 2009 | Statement by directors (1 page) |
20 November 2009 | Resolutions
|
20 November 2009 | Resolutions
|
20 November 2009 | Statement by directors (1 page) |
20 November 2009 | Solvency statement dated 11/11/09 (1 page) |
20 November 2009 | Solvency statement dated 11/11/09 (1 page) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
17 September 2009 | Secretary's change of particulars / frances sallas / 11/09/2009 (1 page) |
26 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 June 2009 | Full accounts made up to 30 September 2008 (13 pages) |
3 September 2008 | Appointment terminated secretary victoria treherne (1 page) |
3 September 2008 | Appointment terminated secretary victoria treherne (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
11 March 2008 | Secretary appointed victoria margaret treherne (2 pages) |
11 March 2008 | Secretary appointed victoria margaret treherne (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (13 pages) |
24 May 2007 | Return made up to 10/05/07; full list of members (5 pages) |
24 May 2007 | Return made up to 10/05/07; full list of members (5 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
13 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
23 May 2006 | Ad 16/05/06--------- £ si 10900000@1=10900000 £ ic 5000000/15900000 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Ad 16/05/06--------- £ si 10900000@1=10900000 £ ic 5000000/15900000 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Nc inc already adjusted 16/05/06 (2 pages) |
23 May 2006 | Nc inc already adjusted 16/05/06 (2 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 08/05/06; full list of members (7 pages) |
10 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
10 July 2005 | Full accounts made up to 30 September 2004 (9 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 13/05/05; full list of members (7 pages) |
5 November 2004 | Ad 18/10/04--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
5 November 2004 | Ad 18/10/04--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
9 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
3 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 27/05/04; full list of members (7 pages) |
30 May 2003 | Return made up to 05/06/03; full list of members
|
30 May 2003 | Return made up to 05/06/03; full list of members
|
10 March 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
10 March 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
21 July 2002 | New director appointed (10 pages) |
21 July 2002 | New director appointed (10 pages) |
9 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (13 pages) |
10 June 2002 | New secretary appointed (13 pages) |
12 September 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
12 September 2001 | Accounting reference date extended from 30/06/02 to 30/09/02 (1 page) |
21 August 2001 | Memorandum and Articles of Association (9 pages) |
21 August 2001 | Memorandum and Articles of Association (9 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | £ nc 1000/5000000 09/08/01 (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 2001 | £ nc 1000/5000000 09/08/01 (1 page) |
16 August 2001 | New secretary appointed;new director appointed (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Resolutions
|
16 August 2001 | Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 August 2001 | Resolutions
|
16 August 2001 | New director appointed (2 pages) |
15 August 2001 | Company name changed driveprize LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Company name changed driveprize LIMITED\certificate issued on 15/08/01 (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
5 June 2001 | Incorporation (13 pages) |
5 June 2001 | Incorporation (13 pages) |