Company NameDMG Minor Investments Limited
Company StatusDissolved
Company Number04228751
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameDriveprize 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
Appointed09 August 2001(2 months after company formation)
Appointment Duration18 years, 3 months (closed 26 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 May 2002(11 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(17 years, 5 months after company formation)
Appointment Duration1 year (closed 26 November 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months after company formation)
Appointment Duration17 years, 3 months (resigned 13 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameWilliam Richard Flint
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 May 2002)
RoleAccountant
Correspondence Address2 Boundaries Mansions
Boundaries Road
London
SW12 8EZ
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatchways Run Common
Shamley Green
Guildford
Surrey
GU5 0SY
Secretary NameMs Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed22 February 2008(6 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 29 August 2008)
RoleCompany Director
Correspondence Address2 Penwerris Court Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/
Telephone020 77528400
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

15.9m at £1Dmgrh Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,626,847
Cash£3
Current Liabilities£439,047

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2019Voluntary strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (3 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 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
20 February 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
20 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
20 February 2018Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages)
20 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
19 October 2017Cessation of Dmgrh Finance Limited as a person with significant control on 7 July 2017 (1 page)
19 October 2017Notification of Young Street Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
19 October 2017Notification of Young Street Holdings Limited as a person with significant control on 7 July 2017 (2 pages)
19 October 2017Cessation of Dmgrh Finance Limited as a person with significant control on 7 July 2017 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
6 June 2017Statement of capital on 6 June 2017
  • GBP 1
(3 pages)
6 June 2017Statement of capital on 6 June 2017
  • GBP 15,900,000
(2 pages)
6 June 2017Statement of capital on 6 June 2017
  • GBP 1
(3 pages)
6 June 2017Statement of capital on 6 June 2017
  • GBP 15,900,000
(2 pages)
2 May 2017Statement by Directors (1 page)
2 May 2017Statement by Directors (1 page)
2 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
15 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
9 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
9 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,900,000
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 15,900,000
(4 pages)
25 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
25 February 2016Audit exemption subsidiary accounts made up to 30 September 2015 (15 pages)
25 February 2016Audit exemption subsidiary accounts made up to 30 September 2015 (15 pages)
25 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
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 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)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 15,900,000
(4 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 15,900,000
(4 pages)
7 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 15,900,000
(4 pages)
24 February 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
24 February 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,900,000
(4 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,900,000
(4 pages)
19 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 15,900,000
(4 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,900,000
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,900,000
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 15,900,000
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
4 July 2013Full accounts made up to 30 September 2012 (20 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (19 pages)
3 July 2012Full accounts made up to 30 September 2011 (19 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
9 March 2011Full accounts made up to 30 September 2010 (12 pages)
9 March 2011Full accounts made up to 30 September 2010 (12 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 May 2010Full accounts made up to 30 September 2009 (12 pages)
20 May 2010Full accounts made up to 30 September 2009 (12 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
20 November 2009Statement by directors (1 page)
20 November 2009Resolutions
  • RES13 ‐ Canc share prem accnt 11/11/2009
(1 page)
20 November 2009Resolutions
  • RES13 ‐ Canc share prem accnt 11/11/2009
(1 page)
20 November 2009Statement by directors (1 page)
20 November 2009Solvency statement dated 11/11/09 (1 page)
20 November 2009Solvency statement dated 11/11/09 (1 page)
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)
26 June 2009Return made up to 22/06/09; full list of members (3 pages)
26 June 2009Return made up to 22/06/09; full list of members (3 pages)
17 June 2009Full accounts made up to 30 September 2008 (13 pages)
17 June 2009Full accounts made up to 30 September 2008 (13 pages)
3 September 2008Appointment terminated secretary victoria treherne (1 page)
3 September 2008Appointment terminated secretary victoria treherne (1 page)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
11 June 2008Return made up to 10/05/08; full list of members (4 pages)
11 June 2008Return made up to 10/05/08; full list of members (4 pages)
11 March 2008Secretary appointed victoria margaret treherne (2 pages)
11 March 2008Secretary appointed victoria margaret treherne (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
2 August 2007Full accounts made up to 30 September 2006 (13 pages)
24 May 2007Return made up to 10/05/07; full list of members (5 pages)
24 May 2007Return made up to 10/05/07; full list of members (5 pages)
13 July 2006Full accounts made up to 30 September 2005 (11 pages)
13 July 2006Full accounts made up to 30 September 2005 (11 pages)
23 May 2006Ad 16/05/06--------- £ si 10900000@1=10900000 £ ic 5000000/15900000 (2 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Ad 16/05/06--------- £ si 10900000@1=10900000 £ ic 5000000/15900000 (2 pages)
23 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Nc inc already adjusted 16/05/06 (2 pages)
23 May 2006Nc inc already adjusted 16/05/06 (2 pages)
16 May 2006Return made up to 08/05/06; full list of members (7 pages)
16 May 2006Return made up to 08/05/06; full list of members (7 pages)
10 July 2005Full accounts made up to 30 September 2004 (9 pages)
10 July 2005Full accounts made up to 30 September 2004 (9 pages)
19 May 2005Return made up to 13/05/05; full list of members (7 pages)
19 May 2005Return made up to 13/05/05; full list of members (7 pages)
5 November 2004Ad 18/10/04--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
5 November 2004Ad 18/10/04--------- £ si 4999999@1=4999999 £ ic 1/5000000 (2 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
9 July 2004Full accounts made up to 30 September 2003 (9 pages)
9 July 2004Full accounts made up to 30 September 2003 (9 pages)
3 June 2004Return made up to 27/05/04; full list of members (7 pages)
3 June 2004Return made up to 27/05/04; full list of members (7 pages)
30 May 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
10 March 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
21 July 2002New director appointed (10 pages)
21 July 2002New director appointed (10 pages)
9 July 2002Return made up to 05/06/02; full list of members (6 pages)
9 July 2002Return made up to 05/06/02; full list of members (6 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
10 June 2002New secretary appointed (13 pages)
10 June 2002New secretary appointed (13 pages)
12 September 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
12 September 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
21 August 2001Memorandum and Articles of Association (9 pages)
21 August 2001Memorandum and Articles of Association (9 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001£ nc 1000/5000000 09/08/01 (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Registered 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 2001New secretary appointed;new director appointed (2 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2001Registered office changed on 16/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 August 2001New director appointed (2 pages)
15 August 2001Company name changed driveprize LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Company name changed driveprize LIMITED\certificate issued on 15/08/01 (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
5 June 2001Incorporation (13 pages)
5 June 2001Incorporation (13 pages)