Company NameDMG Asset Finance Limited
DirectorsWilliam Richard Flint and Frances Louise Sallas
Company StatusActive
Company Number05528329
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Previous NameCrossco (887) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusCurrent
Appointed18 August 2005(2 weeks after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
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
Appointed13 November 2018(13 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed04 August 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitedmgt.co.uk/
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
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

100k at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,951,087
Cash£75
Current Liabilities£3,654,718

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Charges

3 March 2008Delivered on: 20 March 2008
Persons entitled: Daily Mail and General Holdings Limited

Classification: Assignment of agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in the agreement see image for full details.
Outstanding

Filing History

9 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (1 page)
9 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (149 pages)
9 February 2024Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages)
9 February 2024Audit exemption subsidiary accounts made up to 30 September 2023 (23 pages)
23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
16 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages)
16 February 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
16 February 2023Audit exemption subsidiary accounts made up to 30 September 2022 (23 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
2 March 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
2 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (220 pages)
2 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
2 March 2022Audit exemption subsidiary accounts made up to 30 September 2021 (25 pages)
1 July 2021Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages)
23 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
8 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
8 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (223 pages)
8 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
8 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (24 pages)
23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 February 2020Audit exemption subsidiary accounts made up to 30 September 2019 (24 pages)
28 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
28 February 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (201 pages)
28 February 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (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)
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 no updates (3 pages)
5 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
5 March 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
5 March 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (198 pages)
5 March 2019Audit exemption subsidiary accounts made up to 30 September 2018 (23 pages)
5 March 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
7 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
7 December 2018Appointment of Mrs Frances Louise Sallas as a director on 13 November 2018 (2 pages)
5 July 2018Full accounts made up to 30 September 2017 (25 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
30 April 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
9 April 2018Full accounts made up to 31 March 2017 (26 pages)
9 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
9 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
22 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
12 October 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
12 October 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
15 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
15 March 2017Audit exemption subsidiary accounts made up to 30 September 2016 (22 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
15 March 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
9 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
9 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (200 pages)
9 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100,000
(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 100,000
(4 pages)
25 February 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
25 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
25 February 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
25 February 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
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 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(4 pages)
6 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(4 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
4 July 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(4 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(4 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(4 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (18 pages)
14 February 2014Total exemption full accounts made up to 30 September 2013 (18 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 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100,000
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100,000
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100,000
(4 pages)
4 July 2013Full accounts made up to 30 September 2012 (22 pages)
4 July 2013Full accounts made up to 30 September 2012 (22 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 30 September 2011 (20 pages)
3 July 2012Full accounts made up to 30 September 2011 (20 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 2 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)
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 2011Full accounts made up to 30 September 2010 (13 pages)
9 March 2011Full accounts made up to 30 September 2010 (13 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 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)
18 May 2010Full accounts made up to 30 September 2009 (13 pages)
18 May 2010Full accounts made up to 30 September 2009 (13 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
16 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
16 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 2010Secretary's details changed for Frances Louise Sallas on 18 February 2010 (1 page)
18 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)
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)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 August 2009Return made up to 03/08/09; full list of members (4 pages)
4 July 2009Full accounts made up to 30 September 2008 (13 pages)
4 July 2009Full accounts made up to 30 September 2008 (13 pages)
16 September 2008Return made up to 04/08/08; full list of members (4 pages)
16 September 2008Return made up to 04/08/08; full list of members (4 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
30 July 2008Full accounts made up to 30 September 2007 (13 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 March 2008Gbp sr 250000@1 (1 page)
11 March 2008Gbp sr 250000@1 (1 page)
9 August 2007Return made up to 04/08/07; full list of members (3 pages)
9 August 2007Return made up to 04/08/07; full list of members (3 pages)
5 July 2007Full accounts made up to 30 September 2006 (15 pages)
5 July 2007Full accounts made up to 30 September 2006 (15 pages)
16 August 2006Return made up to 04/08/06; full list of members (7 pages)
16 August 2006Return made up to 04/08/06; full list of members (7 pages)
5 May 2006Full accounts made up to 30 September 2005 (13 pages)
5 May 2006Full accounts made up to 30 September 2005 (13 pages)
17 October 2005Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
17 October 2005Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2005Ad 09/09/05--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 September 2005Nc inc already adjusted 09/09/05 (1 page)
22 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
22 September 2005Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
22 September 2005Ad 09/09/05--------- £ si 349999@1=349999 £ ic 1/350000 (2 pages)
22 September 2005Nc inc already adjusted 09/09/05 (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Registered office changed on 02/09/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
2 September 2005Registered office changed on 02/09/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
2 September 2005New director appointed (8 pages)
2 September 2005New director appointed (6 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005New director appointed (6 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005New secretary appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (11 pages)
2 September 2005New director appointed (11 pages)
2 September 2005New director appointed (8 pages)
24 August 2005Company name changed crossco (887) LIMITED\certificate issued on 24/08/05 (2 pages)
24 August 2005Company name changed crossco (887) LIMITED\certificate issued on 24/08/05 (2 pages)
4 August 2005Incorporation (15 pages)
4 August 2005Incorporation (15 pages)