Company NameDTG Management Services Limited
Company StatusDissolved
Company Number04802252
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 10 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKeith William Wilkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2011)
RoleCommercial Director  And Coo
Country of ResidenceUnited Kingdom
Correspondence Address160 Russells Ride
Cheshunt
Waltham Cross
Hertfordshire
EN8 8UP
Secretary NameKeith William Wilkinson
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 08 February 2011)
RoleCommercial Director  And Coo
Country of ResidenceUnited Kingdom
Correspondence Address160 Russells Ride
Cheshunt
Waltham Cross
Hertfordshire
EN8 8UP
Director NameSimon Gauntlett
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2011)
RoleCo Director
Correspondence AddressChalmers House Flat 3
York Road
London
SW11 3QT
Director NameRichard Lindsay-Davies
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 08 February 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
369 Clapham Road
London
SW9 9BT
Director NameMarcus Coleman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Christie Walk
Yateley
Hampshire
GU33 6YD
Director NameBrendan Slamin
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleManager
Correspondence Address2 Ashwood Park
Fetcham
Leatherhead
KT22 9NT
Secretary NameBrendan Slamin
NationalityBritish
StatusResigned
Appointed17 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Ashwood Park
Fetcham
Leatherhead
KT22 9NT
Director NameMr Peter Robert Mander Barnett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDunelm House
Barley Hill, Dunbridge
Romsey
Hampshire
SO51 0LF
Director NameMr Peter Bury
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Rochester Road
London
NW1 9JH
Director NameDavid Johnson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2008)
RoleSenior Manager
Correspondence AddressTrencom
Main Street
Padbury
Buckinghamshire
MK18 2AY
Secretary NameMarcus Coleman
NationalityBritish
StatusResigned
Appointed20 June 2005(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2006)
RoleManager
Correspondence Address18 Christie Walk
Yateley
Hampshire
GU33 6YD
Director NameRichard Lindsay-Davies
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
369 Clapham Road
London
SW9 9BT
Secretary NameRichard Lindsay-Davies
NationalityBritish
StatusResigned
Appointed24 March 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2007)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
369 Clapham Road
London
SW9 9BT
Director NameDermot Nolan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 04 June 2008)
RoleDirector General
Correspondence Address20 Oakington Road
London
W9 2DH

Location

Registered AddressMarket Towers Podium Level
1 Nine Elms Lane
Vauxhall
SW8 5NQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Voluntary strike-off action has been suspended (1 page)
15 April 2010Voluntary strike-off action has been suspended (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
15 February 2010Application to strike the company off the register (3 pages)
15 February 2010Application to strike the company off the register (3 pages)
9 January 2010Full accounts made up to 31 March 2009 (8 pages)
9 January 2010Full accounts made up to 31 March 2009 (8 pages)
19 June 2009Return made up to 17/06/09; full list of members (4 pages)
19 June 2009Return made up to 17/06/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 March 2008 (8 pages)
14 January 2009Full accounts made up to 31 March 2008 (8 pages)
6 October 2008Director appointed richard lindsay-davies (2 pages)
6 October 2008Director appointed richard lindsay-davies (2 pages)
25 June 2008Location of debenture register (1 page)
25 June 2008Return made up to 17/06/08; full list of members (3 pages)
25 June 2008Return made up to 17/06/08; full list of members (3 pages)
25 June 2008Director appointed simon benjamin gauntlett (2 pages)
25 June 2008Director appointed simon benjamin gauntlett (2 pages)
25 June 2008Appointment terminate, director and secretary dermot nolan logged form (1 page)
25 June 2008Appointment Terminated Director dermot nolan (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Registered office changed on 25/06/2008 from market towers popium level 1 nine elms lane vauxhall SW8 5NQ (1 page)
25 June 2008Appointment terminated director dermot nolan (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Appointment Terminate, Director And Secretary Dermot Nolan Logged Form (1 page)
25 June 2008Registered office changed on 25/06/2008 from market towers popium level 1 nine elms lane vauxhall SW8 5NQ (1 page)
30 April 2008Appointment Terminated Director brendan slamin (1 page)
30 April 2008Appointment terminated director brendan slamin (1 page)
30 April 2008Appointment terminated director david johnson (1 page)
30 April 2008Appointment Terminated Director peter bury (1 page)
30 April 2008Appointment terminated director peter bury (1 page)
30 April 2008Appointment terminated director peter barnett (1 page)
30 April 2008Appointment Terminated Director peter barnett (1 page)
30 April 2008Appointment Terminated Director david johnson (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (2 pages)
18 December 2007Full accounts made up to 31 March 2007 (9 pages)
18 December 2007Full accounts made up to 31 March 2007 (9 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007New secretary appointed;new director appointed (2 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: 7 old lodge place st margarets twickenham TW1 1RQ (1 page)
24 September 2007Registered office changed on 24/09/07 from: 7 old lodge place st margarets twickenham TW1 1RQ (1 page)
11 July 2007Return made up to 17/06/07; full list of members (3 pages)
11 July 2007Return made up to 17/06/07; full list of members (3 pages)
5 January 2007Full accounts made up to 31 March 2006 (8 pages)
5 January 2007Full accounts made up to 31 March 2006 (8 pages)
18 September 2006New secretary appointed (1 page)
18 September 2006Return made up to 17/06/06; full list of members (3 pages)
18 September 2006Return made up to 17/06/06; full list of members (3 pages)
18 September 2006New director appointed (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New director appointed (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (8 pages)
26 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Return made up to 17/06/05; full list of members (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
17 August 2004Return made up to 17/06/04; full list of members (8 pages)
17 August 2004Return made up to 17/06/04; full list of members (8 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: liss mill, mill road liss hampshire GU33 7BD (1 page)
5 August 2003Registered office changed on 05/08/03 from: liss mill, mill road liss hampshire GU33 7BD (1 page)
4 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 June 2003Incorporation (12 pages)
17 June 2003Incorporation (12 pages)