Company NameDMGB Limited
Company StatusActive
Company Number04521116
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 7 months ago)
Previous NameDMG Us 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
StatusCurrent
Appointed10 September 2002(1 week, 5 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(2 years after company formation)
Appointment Duration19 years, 7 months
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
StatusCurrent
Appointed25 November 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 4 months
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
StatusCurrent
Appointed01 April 2022(19 years, 7 months after company formation)
Appointment Duration2 years
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 NameWilliam Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(3 weeks after company formation)
Appointment Duration3 months (resigned 20 December 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
Appointed20 December 2002(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2004)
RoleAccountant
Correspondence Address6 Celestial Gardens
Lee High Road
London
SE13 5RP
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

647.3m at £1Daily Mail & General Trust PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,493,992,397
Cash£1,331
Current Liabilities£127,092,884

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

22 February 2024Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages)
22 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (149 pages)
22 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (1 page)
22 February 2024Audit exemption subsidiary accounts made up to 30 September 2023 (29 pages)
23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
12 June 2023Director's details changed for Mr Nicholas Colum Mulholland on 26 May 2023 (2 pages)
15 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages)
15 February 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
15 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 February 2023Audit exemption subsidiary accounts made up to 30 September 2022 (31 pages)
6 July 2022Full accounts made up to 30 September 2021 (37 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Philip Arthur Walsh as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Mrs Frances Louise Sallas as a director on 1 April 2022 (2 pages)
8 December 2021Resolutions
  • RES13 ‐ Dividend 30/11/2021
(3 pages)
29 November 2021Appointment of Mr Nicholas Colum Mulholland as a director on 25 November 2021 (2 pages)
24 November 2021Termination of appointment of James Justin Siderfin Welsh as a director on 17 November 2021 (1 page)
27 July 2021Appointment of Mr James Justin Siderfin Welsh as a director on 23 July 2021 (2 pages)
1 July 2021Secretary's details changed for Frances Louise Sallas on 25 June 2021 (1 page)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 30 September 2020 (33 pages)
11 September 2020Full accounts made up to 30 September 2019 (37 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 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)
7 August 2019Full accounts made up to 30 September 2018 (31 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)
4 March 2019Statement by Directors (1 page)
4 March 2019Solvency Statement dated 14/02/19 (1 page)
4 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c be cancelled 19/02/2019
(1 page)
4 March 2019Statement of capital on 4 March 2019
  • GBP 10,000,000
(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 1,173,545,197
(3 pages)
7 November 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 1,172,329,773.00
(4 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 September 2017 (32 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)
3 May 2017Full accounts made up to 30 September 2016 (36 pages)
3 May 2017Full accounts made up to 30 September 2016 (36 pages)
9 February 2017Amended full accounts made up to 30 September 2015 (28 pages)
9 February 2017Amended full accounts made up to 30 September 2015 (28 pages)
16 January 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 1,171,409,785
(3 pages)
16 January 2017Statement of capital following an allotment of shares on 4 November 2016
  • GBP 1,171,409,785
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,109,113,011
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,109,113,011
(5 pages)
6 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,109,113,011
(4 pages)
6 June 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,109,113,011
(4 pages)
15 April 2016Full accounts made up to 30 September 2015 (28 pages)
15 April 2016Full accounts made up to 30 September 2015 (28 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 649,113,011
(3 pages)
29 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 649,113,011
(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 647,333,011
(5 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 647,333,011
(5 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 647,333,011
(5 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
2 March 2015Full accounts made up to 30 September 2014 (26 pages)
2 March 2015Full accounts made up to 30 September 2014 (26 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 647,333,011
(5 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 647,333,011
(5 pages)
5 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 647,333,011
(5 pages)
6 March 2014Accounts made up to 30 September 2013 (24 pages)
6 March 2014Accounts made up to 30 September 2013 (24 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 647,333,011
(5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 647,333,011
(5 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 647,333,011
(5 pages)
4 July 2013Accounts made up to 30 September 2012 (20 pages)
4 July 2013Accounts made up to 30 September 2012 (20 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 647,333,011
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 647,333,011
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 647,164,511.00
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 647,164,511.00
(4 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Change of name notice (2 pages)
26 March 2013Company name changed dmg us LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
26 March 2013Company name changed dmg us LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 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 2012Accounts made up to 30 September 2011 (19 pages)
3 July 2012Accounts made up to 30 September 2011 (19 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)
5 April 2011Termination of appointment of John Williams as a director (1 page)
5 April 2011Termination of appointment of John Williams as a director (1 page)
9 March 2011Accounts made up to 30 September 2010 (10 pages)
9 March 2011Accounts made up to 30 September 2010 (10 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 (2 pages)
5 July 2010Solvency statement dated 28/06/10 (2 pages)
5 July 2010Resolutions
  • RES13 ‐ Cancel share prem a/c 28/06/2010
(1 page)
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)
7 April 2010Accounts made up to 30 September 2009 (11 pages)
7 April 2010Accounts made up to 30 September 2009 (11 pages)
17 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 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)
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)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
29 July 2009Return made up to 27/07/09; full list of members (4 pages)
17 June 2009Accounts made up to 30 September 2008 (10 pages)
17 June 2009Accounts made up to 30 September 2008 (10 pages)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
12 August 2008Return made up to 25/07/08; full list of members (4 pages)
28 May 2008Accounts made up to 30 September 2007 (10 pages)
28 May 2008Accounts made up to 30 September 2007 (10 pages)
7 August 2007Return made up to 25/07/07; full list of members (6 pages)
7 August 2007Return made up to 25/07/07; full list of members (6 pages)
25 April 2007Accounts made up to 30 September 2006 (13 pages)
25 April 2007Accounts 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 2006Accounts made up to 30 September 2005 (12 pages)
13 July 2006Accounts made up to 30 September 2005 (12 pages)
2 November 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
2 November 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (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)
27 July 2005Accounts made up to 30 November 2004 (13 pages)
27 July 2005Accounts made up to 30 November 2004 (13 pages)
22 March 2005Nc inc already adjusted 14/03/05 (1 page)
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 2005Ad 14/03/05--------- £ si 47076000@1=47076000 £ ic 600000000/647076000 (2 pages)
22 March 2005Nc inc already adjusted 14/03/05 (1 page)
22 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Ad 01/11/04--------- £ si 28956172@1=28956172 £ ic 571043828/600000000 (2 pages)
16 November 2004Ad 01/11/04--------- £ si 28956172@1=28956172 £ ic 571043828/600000000 (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004Ad 22/09/04--------- £ si 26649258@1=26649258 £ ic 544394570/571043828 (2 pages)
4 October 2004Ad 22/09/04--------- £ si 26649258@1=26649258 £ ic 544394570/571043828 (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)
16 April 2004Accounts made up to 30 November 2003 (12 pages)
16 April 2004Accounts made up to 30 November 2003 (12 pages)
17 October 2003Accounts made up to 30 November 2002 (13 pages)
17 October 2003Accounts made up to 30 November 2002 (13 pages)
15 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
15 September 2003Delivery ext'd 3 mth 30/11/02 (1 page)
22 August 2003Return made up to 13/08/03; full list of members (6 pages)
22 August 2003Return made up to 13/08/03; full list of members (6 pages)
24 July 2003Ad 04/06/03--------- £ si 127335692@1=127335692 £ ic 417058878/544394570 (2 pages)
24 July 2003Statement of affairs (2 pages)
24 July 2003Ad 04/06/03--------- £ si 127335692@1=127335692 £ ic 417058878/544394570 (2 pages)
24 July 2003Statement of affairs (2 pages)
8 July 2003Nc inc already adjusted 04/06/03 (1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Accounting reference date shortened from 31/08/03 to 30/11/02 (1 page)
8 July 2003Accounting reference date shortened from 31/08/03 to 30/11/02 (1 page)
8 July 2003Nc inc already adjusted 04/06/03 (1 page)
8 July 2003New director appointed (2 pages)
8 March 2003Statement of affairs (1 page)
8 March 2003Ad 07/11/02--------- £ si 416958878@1=416958878 £ ic 100000/417058878 (2 pages)
8 March 2003Statement of affairs (1 page)
8 March 2003Ad 07/11/02--------- £ si 416958878@1=416958878 £ ic 100000/417058878 (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (4 pages)
15 January 2003Director resigned (1 page)
15 January 2003New director appointed (4 pages)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Nc inc already adjusted 07/11/02 (1 page)
21 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2002Nc inc already adjusted 07/11/02 (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
24 September 2002Company name changed degreemount LIMITED\certificate issued on 24/09/02 (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)
24 September 2002Company name changed degreemount LIMITED\certificate issued on 24/09/02 (2 pages)
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 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Nc inc already adjusted 10/09/02 (1 page)
16 September 2002Memorandum and Articles of Association (10 pages)
16 September 2002Memorandum and Articles of Association (10 pages)
11 September 2002Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 2002Secretary resigned (1 page)
11 September 2002New director appointed (1 page)
11 September 2002New director appointed (1 page)
11 September 2002Secretary resigned (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 2002Director resigned (1 page)
11 September 2002New secretary appointed (1 page)
11 September 2002New secretary appointed (1 page)
29 August 2002Incorporation (17 pages)
29 August 2002Incorporation (17 pages)