Company NameDMG Niche Publications Ireland Limited
Company StatusDissolved
Company Number04294260
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 September 2001(22 years, 7 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMr Adrian Perry
NationalityBritish
StatusClosed
Appointed26 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Owen Wyn Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSw20
Director NameTaymour Ismail Ezzat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,Egyptian
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address147 Hampstead Way
Hampstead Garden
London
NW11 7YA
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Accounts

Latest Accounts28 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
19 February 2010Secretary's details changed for Mr Adrian Perry on 18 February 2010 (1 page)
19 February 2010Secretary's details changed for Mr Adrian Perry on 18 February 2010 (1 page)
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)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
1 December 2009Termination of appointment of Simon Dyson as a director (1 page)
29 September 2009Annual return made up to 26/09/09 (2 pages)
29 September 2009Annual return made up to 26/09/09 (2 pages)
20 July 2009Full accounts made up to 28 September 2008 (13 pages)
20 July 2009Full accounts made up to 28 September 2008 (13 pages)
23 December 2008Full accounts made up to 30 September 2007 (13 pages)
23 December 2008Full accounts made up to 30 September 2007 (13 pages)
4 November 2008Annual return made up to 26/09/08 (2 pages)
4 November 2008Annual return made up to 26/09/08 (2 pages)
10 October 2007Annual return made up to 26/09/07 (4 pages)
10 October 2007Annual return made up to 26/09/07 (4 pages)
22 July 2007Full accounts made up to 1 October 2006 (11 pages)
22 July 2007Full accounts made up to 1 October 2006 (11 pages)
22 July 2007Full accounts made up to 1 October 2006 (11 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2006Annual return made up to 26/09/06 (4 pages)
13 October 2006Annual return made up to 26/09/06 (4 pages)
25 July 2006Full accounts made up to 2 October 2005 (11 pages)
25 July 2006Full accounts made up to 2 October 2005 (11 pages)
25 July 2006Full accounts made up to 2 October 2005 (11 pages)
3 January 2006Annual return made up to 26/09/05 (4 pages)
3 January 2006Annual return made up to 26/09/05 (4 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
2 August 2005Full accounts made up to 3 October 2004 (12 pages)
2 August 2005Full accounts made up to 3 October 2004 (12 pages)
2 August 2005Full accounts made up to 3 October 2004 (12 pages)
5 October 2004Annual return made up to 26/09/04 (4 pages)
5 October 2004Annual return made up to 26/09/04 (4 pages)
20 July 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
20 July 2004Accounts made up to 28 September 2003 (6 pages)
18 October 2003Annual return made up to 26/09/03 (4 pages)
18 October 2003Annual return made up to 26/09/03 (4 pages)
17 July 2003Full accounts made up to 29 September 2002 (10 pages)
17 July 2003Full accounts made up to 29 September 2002 (10 pages)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Annual return made up to 26/09/02 (5 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Annual return made up to 26/09/02 (5 pages)
21 October 2002Director resigned (1 page)
13 August 2002New director appointed (4 pages)
13 August 2002New director appointed (4 pages)
13 August 2002Director resigned (1 page)
13 August 2002Director resigned (1 page)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/03/2021 under section 1088 of the Companies Act 2006
(3 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New secretary appointed;new director appointed (5 pages)
1 October 2001New secretary appointed;new director appointed (5 pages)
1 October 2001New director appointed (3 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 October 2001New director appointed (3 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2001Incorporation (20 pages)
26 September 2001Incorporation (20 pages)