Company NameDMG Atlantic Limited
Company StatusDissolved
Company Number04521108
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date17 October 2023 (6 months ago)
Previous NameAmberloop Limited

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
Appointed10 September 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 1 month (closed 17 October 2023)
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
Appointed19 September 2002(3 weeks after company formation)
Appointment Duration21 years, 1 month (closed 17 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Nicholas Colum Mulholland
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 17 October 2023)
RoleDirector Of Group Finance
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
Appointed01 April 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 17 October 2023)
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
Appointed10 September 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 2 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Philip Arthur Walsh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(16 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleDirector Strategic Projects
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Justin Siderfin Welsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(18 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgt.co.uk/
Email address[email protected]
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

647.1m at £1Dmgb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£708,108,888
Cash£108
Current Liabilities£27,550,456

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 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)
2 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (27 pages)
2 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 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 2019Director's details changed for Mr William Richard Flint on 24 September 2019 (2 pages)
27 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
4 April 2019Appointment of Mr Philip Arthur Walsh as a director on 29 March 2019 (2 pages)
20 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
20 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (23 pages)
20 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
21 November 2018Statement of capital following an allotment of shares on 18 October 2018
  • GBP 4,058,490
(3 pages)
7 November 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 2,843,066.00
(4 pages)
16 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 1,923,078.00
(4 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
15 February 2018Audit exemption subsidiary accounts made up to 30 September 2017 (24 pages)
15 February 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)
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)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Solvency Statement dated 19/04/17 (1 page)
2 May 2017Resolutions
  • RES13 ‐ Cancel share premium account 19/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2017Statement by Directors (1 page)
2 May 2017Statement of capital on 2 May 2017
  • GBP 1.00
(3 pages)
2 May 2017Statement of capital on 2 May 2017
  • GBP 1.00
(3 pages)
2 May 2017Statement by Directors (1 page)
2 May 2017Resolutions
  • RES13 ‐ Cancel share premium account 19/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
18 April 2017Audit exemption subsidiary accounts made up to 30 September 2016 (27 pages)
18 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
18 April 2017Audit exemption subsidiary accounts made up to 30 September 2016 (27 pages)
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 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)
7 February 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 647,076,390.00
(4 pages)
7 February 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 647,076,390.00
(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 647,076,218
(5 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 647,076,218
(5 pages)
22 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 647,076,218
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 647,076,218
(3 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 (21 pages)
15 March 2016Audit exemption subsidiary accounts made up to 30 September 2015 (21 pages)
15 March 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 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)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 647,076,000
(4 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 647,076,000
(4 pages)
7 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 647,076,000
(4 pages)
13 January 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
13 January 2015Total exemption full accounts made up to 30 September 2014 (20 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 647,076,000
(4 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 647,076,000
(4 pages)
19 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 647,076,000
(4 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (19 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 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 647,076,000
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 647,076,000
(4 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 647,076,000
(4 pages)
2 July 2013Full accounts made up to 30 September 2012 (21 pages)
2 July 2013Full accounts made up to 30 September 2012 (21 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (22 pages)
3 July 2012Full accounts made up to 30 September 2011 (22 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 3 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)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
15 July 2010Statement of capital on 15 July 2010
  • GBP 647,076,000
(4 pages)
15 July 2010Statement of capital on 15 July 2010
  • GBP 647,076,000
(4 pages)
5 July 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 28/06/2010
(1 page)
5 July 2010Solvency statement dated 28/06/10 (1 page)
5 July 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 28/06/2010
(1 page)
5 July 2010Solvency statement dated 28/06/10 (1 page)
20 May 2010Full accounts made up to 30 September 2009 (13 pages)
20 May 2010Full accounts made up to 30 September 2009 (13 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)
19 February 2010Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages)
19 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 2010Secretary's details changed for Frances Louise Sallas on 18 February 2010 (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)
1 July 2009Full accounts made up to 30 September 2008 (13 pages)
1 July 2009Full accounts made up to 30 September 2008 (13 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
7 August 2007Return made up to 25/07/07; full list of members (5 pages)
7 August 2007Return made up to 25/07/07; full list of members (5 pages)
28 April 2007Full accounts made up to 30 September 2006 (13 pages)
28 April 2007Full accounts made up to 30 September 2006 (13 pages)
7 August 2006Return made up to 22/07/06; full list of members (7 pages)
7 August 2006Return made up to 22/07/06; full list of members (7 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)
11 October 2005Full accounts made up to 30 September 2004 (14 pages)
11 October 2005Full accounts made up to 30 September 2004 (14 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Ad 14/03/05--------- £ si 47076000@1=47076000 £ ic 600000000/647076000 (2 pages)
22 March 2005Ad 14/03/05--------- £ si 47076000@1=47076000 £ ic 600000000/647076000 (2 pages)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Nc inc already adjusted 14/03/05 (1 page)
22 March 2005Nc inc already adjusted 14/03/05 (1 page)
16 November 2004Ad 01/11/04--------- £ si 11743706@1=11743706 £ ic 588256294/600000000 (2 pages)
16 November 2004Ad 01/11/04--------- £ si 11743706@1=11743706 £ ic 588256294/600000000 (2 pages)
4 October 2004Ad 22/09/04--------- £ si 26649258@1=26649258 £ ic 561607036/588256294 (2 pages)
4 October 2004Ad 22/09/04--------- £ si 26649258@1=26649258 £ ic 561607036/588256294 (2 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
12 August 2004Return made up to 05/08/04; full list of members (7 pages)
28 April 2004Full accounts made up to 30 September 2003 (13 pages)
28 April 2004Full accounts made up to 30 September 2003 (13 pages)
1 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
1 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
22 August 2003Return made up to 13/08/03; full list of members (5 pages)
22 August 2003Return made up to 13/08/03; full list of members (5 pages)
24 July 2003Statement of affairs (1 page)
24 July 2003Ad 04/06/03--------- £ si 444507036@1=444507036 £ ic 117100000/561607036 (1 page)
24 July 2003Statement of affairs (1 page)
24 July 2003Ad 04/06/03--------- £ si 444507036@1=444507036 £ ic 117100000/561607036 (1 page)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
10 April 2003Ad 19/02/03--------- £ si 117000000@1=117000000 £ ic 100000/117100000 (2 pages)
10 April 2003Ad 19/02/03--------- £ si 117000000@1=117000000 £ ic 100000/117100000 (2 pages)
4 April 2003Nc inc already adjusted 19/02/03 (2 pages)
4 April 2003Nc inc already adjusted 19/02/03 (2 pages)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2003Company name changed amberloop LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed amberloop LIMITED\certificate issued on 12/03/03 (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
24 September 2002Ad 18/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
24 September 2002Ad 18/09/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Nc inc already adjusted 10/09/02 (1 page)
16 September 2002Nc inc already adjusted 10/09/02 (1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Memorandum and Articles of Association (10 pages)
16 September 2002Memorandum and Articles of Association (10 pages)
11 September 2002New secretary appointed (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New director appointed (1 page)
11 September 2002Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002New director appointed (1 page)
29 August 2002Incorporation (17 pages)
29 August 2002Incorporation (17 pages)