Kensington
London
W8 5TT
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (closed 17 October 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Nicholas Colum Mulholland |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 October 2023) |
Role | Director Of Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Frances Louise Sallas |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 October 2023) |
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 | 10 September 2002(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Philip Arthur Walsh |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2022) |
Role | Director Strategic Projects |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgt.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79386000 |
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 |
647.1m at £1 | Dmgb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £708,108,888 |
Cash | £108 |
Current Liabilities | £27,550,456 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
2 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
2 March 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (27 pages) |
2 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
2 October 2019 | Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
4 April 2019 | Appointment of Mr Philip Arthur Walsh as a director on 29 March 2019 (2 pages) |
20 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages) |
20 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
20 March 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (23 pages) |
20 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
7 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
21 November 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
7 November 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
16 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
15 February 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages) |
15 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages) |
7 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
7 February 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
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) |
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
|
2 May 2017 | Statement by Directors (1 page) |
2 May 2017 | Statement of capital on 2 May 2017
|
2 May 2017 | Statement of capital on 2 May 2017
|
2 May 2017 | Statement by Directors (1 page) |
2 May 2017 | Resolutions
|
18 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
18 April 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (27 pages) |
18 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages) |
18 April 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (27 pages) |
3 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
3 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
3 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
3 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
7 February 2017 | Statement of capital following an allotment of shares on 4 November 2016
|
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
|
22 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
15 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages) |
15 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages) |
15 March 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages) |
15 March 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 | 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 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
13 January 2015 | Total exemption full accounts made up to 30 September 2014 (20 pages) |
13 January 2015 | Total exemption full accounts made up to 30 September 2014 (20 pages) |
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 3 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 (19 pages) |
14 February 2014 | Total exemption full accounts made up to 30 September 2013 (19 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 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
2 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 3 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) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Statement of capital on 15 July 2010
|
15 July 2010 | Statement of capital on 15 July 2010
|
5 July 2010 | Resolutions
|
5 July 2010 | Solvency statement dated 28/06/10 (1 page) |
5 July 2010 | Resolutions
|
5 July 2010 | Solvency statement dated 28/06/10 (1 page) |
20 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (13 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
19 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Frances Louise Sallas on 18 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Frances Louise Sallas on 18 February 2010 (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) |
1 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
1 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
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) |
7 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (5 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
28 April 2007 | Full accounts made up to 30 September 2006 (13 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 22/07/06; full list of members (7 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) |
11 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
11 October 2005 | Full accounts made up to 30 September 2004 (14 pages) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 22/07/05; full list of members (7 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Ad 14/03/05--------- £ si 47076000@1=47076000 £ ic 600000000/647076000 (2 pages) |
22 March 2005 | Ad 14/03/05--------- £ si 47076000@1=47076000 £ ic 600000000/647076000 (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Nc inc already adjusted 14/03/05 (1 page) |
22 March 2005 | Nc inc already adjusted 14/03/05 (1 page) |
16 November 2004 | Ad 01/11/04--------- £ si 11743706@1=11743706 £ ic 588256294/600000000 (2 pages) |
16 November 2004 | Ad 01/11/04--------- £ si 11743706@1=11743706 £ ic 588256294/600000000 (2 pages) |
4 October 2004 | Ad 22/09/04--------- £ si 26649258@1=26649258 £ ic 561607036/588256294 (2 pages) |
4 October 2004 | Ad 22/09/04--------- £ si 26649258@1=26649258 £ ic 561607036/588256294 (2 pages) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
12 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
12 August 2004 | Return made up to 05/08/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
28 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
1 October 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
1 October 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
22 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
22 August 2003 | Return made up to 13/08/03; full list of members (5 pages) |
24 July 2003 | Statement of affairs (1 page) |
24 July 2003 | Ad 04/06/03--------- £ si 444507036@1=444507036 £ ic 117100000/561607036 (1 page) |
24 July 2003 | Statement of affairs (1 page) |
24 July 2003 | Ad 04/06/03--------- £ si 444507036@1=444507036 £ ic 117100000/561607036 (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
24 May 2003 | Director's particulars changed (1 page) |
10 April 2003 | Ad 19/02/03--------- £ si 117000000@1=117000000 £ ic 100000/117100000 (2 pages) |
10 April 2003 | Ad 19/02/03--------- £ si 117000000@1=117000000 £ ic 100000/117100000 (2 pages) |
4 April 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
4 April 2003 | Nc inc already adjusted 19/02/03 (2 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
12 March 2003 | Company name changed amberloop LIMITED\certificate issued on 12/03/03 (2 pages) |
12 March 2003 | Company name changed amberloop LIMITED\certificate issued on 12/03/03 (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
24 September 2002 | Ad 18/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
24 September 2002 | Ad 18/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Nc inc already adjusted 10/09/02 (1 page) |
16 September 2002 | Nc inc already adjusted 10/09/02 (1 page) |
16 September 2002 | Resolutions
|
16 September 2002 | Memorandum and Articles of Association (10 pages) |
16 September 2002 | Memorandum and Articles of Association (10 pages) |
11 September 2002 | New secretary appointed (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned (1 page) |
11 September 2002 | New director appointed (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 September 2002 | New secretary appointed (1 page) |
11 September 2002 | New director appointed (1 page) |
29 August 2002 | Incorporation (17 pages) |
29 August 2002 | Incorporation (17 pages) |