Company NameDMG Media Limited
DirectorsRichard Caccappolo and James Justin Siderfin Welsh
Company StatusActive
Company Number05765286
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusCurrent
Appointed01 July 2010(4 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Richard Caccappolo
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceUnited States
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
StatusCurrent
Appointed17 November 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameIan Michael Jackson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Secretary NameIan Michael Jackson
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSecretary
Correspondence Address21 Harvest Bank Road
West Wickham
Kent
BR4 9DL
Director NameMrs Pamela Wendy Alayli
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Woodlands
Southgate
London
N14 5RN
Secretary NameMrs Pamela Wendy Alayli
NationalityBritish
StatusResigned
Appointed31 August 2006(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2010)
RoleFinance Director
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
Appointed01 October 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 17 November 2021)
RoleNewspaper Management
Country of ResidenceEngland
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
Appointed20 January 2011(4 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Thomas William Than
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2021(15 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 July 2022)
RoleChief Financial Officer (Dmg Media)
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedmgmediacareers.co.uk
Telephone020 36150000
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

7.6m at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£569,579,000
Current Liabilities£13,156,000

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Filing History

10 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
27 June 2023Audit exemption statement of guarantee by parent company for period ending 02/10/22 (3 pages)
27 June 2023Consolidated accounts of parent company for subsidiary company period ending 02/10/22 (148 pages)
27 June 2023Audit exemption subsidiary accounts made up to 2 October 2022 (18 pages)
27 June 2023Notice of agreement to exemption from audit of accounts for period ending 02/10/22 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
5 January 2023Appointment of Mr Neil Timothy Wood as a director on 4 January 2023 (2 pages)
7 October 2022Full accounts made up to 26 September 2021 (23 pages)
1 July 2022Termination of appointment of Thomas William Than as a director on 1 July 2022 (1 page)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
24 November 2021Appointment of Mr James Justin Siderfin Welsh as a director on 17 November 2021 (2 pages)
24 November 2021Appointment of Mr Richard Caccappolo as a director on 17 November 2021 (2 pages)
24 November 2021Termination of appointment of Kevin Joseph Beatty as a director on 17 November 2021 (1 page)
4 October 2021Appointment of Mr Thomas William Than as a director on 29 September 2021 (2 pages)
1 October 2021Termination of appointment of James Justin Siderfin Welsh as a director on 29 September 2021 (1 page)
11 August 2021Full accounts made up to 27 September 2020 (21 pages)
6 April 2021Confirmation statement made on 3 April 2021 with updates (3 pages)
8 September 2020Accounts for a dormant company made up to 29 September 2019 (16 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 July 2019Full accounts made up to 30 September 2018 (22 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
16 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
15 February 2018Full accounts made up to 1 October 2017 (22 pages)
10 July 2017Full accounts made up to 2 October 2016 (22 pages)
10 July 2017Full accounts made up to 2 October 2016 (22 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,580,673
(5 pages)
14 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7,580,673
(5 pages)
23 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 14/03/2016
(1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 7,580,673
(4 pages)
23 March 2016Solvency Statement dated 14/03/16 (1 page)
23 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 14/03/2016
  • RES13 ‐ Cancel share prem a/c 14/03/2016
(1 page)
23 March 2016Statement by Directors (1 page)
23 March 2016Statement by Directors (1 page)
23 March 2016Solvency Statement dated 14/03/16 (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 7,580,673
(4 pages)
13 February 2016Full accounts made up to 27 September 2015 (21 pages)
13 February 2016Full accounts made up to 27 September 2015 (21 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
26 May 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
26 May 2015Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7,580,673
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7,580,673
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7,580,673
(6 pages)
19 March 2015Full accounts made up to 28 September 2014 (18 pages)
19 March 2015Full accounts made up to 28 September 2014 (18 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,580,673
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,580,673
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 7,580,673
(6 pages)
5 February 2014Full accounts made up to 29 September 2013 (18 pages)
5 February 2014Full accounts made up to 29 September 2013 (18 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
29 April 2013Full accounts made up to 30 September 2012 (18 pages)
29 April 2013Full accounts made up to 30 September 2012 (18 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
28 January 2013Company name changed a & n media LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
28 January 2013Change of name notice (2 pages)
28 January 2013Company name changed a & n media LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-22
(2 pages)
28 January 2013Change of name notice (2 pages)
4 January 2013Appointment of Matthew James Page as a director (2 pages)
4 January 2013Appointment of Matthew James Page as a director (2 pages)
8 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 7,580,673.00
(7 pages)
8 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 7,580,673.00
(7 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
17 May 2012Full accounts made up to 2 October 2011 (16 pages)
17 May 2012Full accounts made up to 2 October 2011 (16 pages)
17 May 2012Full accounts made up to 2 October 2011 (16 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
11 August 2011Statement of company's objects (2 pages)
11 August 2011Statement of company's objects (2 pages)
28 June 2011Full accounts made up to 3 October 2010 (11 pages)
28 June 2011Full accounts made up to 3 October 2010 (11 pages)
28 June 2011Full accounts made up to 3 October 2010 (11 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of John Williams as a director (1 page)
20 January 2011Appointment of James Justin Siderfin Welsh as a director (2 pages)
20 January 2011Appointment of James Justin Siderfin Welsh as a director (2 pages)
20 January 2011Termination of appointment of John Williams as a director (1 page)
13 September 2010Full accounts made up to 4 October 2009 (11 pages)
13 September 2010Full accounts made up to 4 October 2009 (11 pages)
13 September 2010Full accounts made up to 4 October 2009 (11 pages)
6 August 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
6 August 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
26 July 2010Termination of appointment of Pamela Alayli as a secretary (2 pages)
26 July 2010Termination of appointment of Pamela Alayli as a secretary (2 pages)
16 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
16 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 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 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
18 February 2010Secretary's details changed for Pamela Wendy Alayli on 1 January 2010 (1 page)
2 October 2009Full accounts made up to 28 September 2008 (11 pages)
2 October 2009Full accounts made up to 28 September 2008 (11 pages)
9 September 2009Resolutions
  • RES13 ‐ Board meeting 24/06/2009
(1 page)
9 September 2009Ad 30/06/09\gbp si 7500000@1=7500000\gbp ic 1/7500001\ (2 pages)
9 September 2009Ad 30/06/09\gbp si 7500000@1=7500000\gbp ic 1/7500001\ (2 pages)
9 September 2009Resolutions
  • RES13 ‐ Board meeting 24/06/2009
(1 page)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
12 December 2008Company name changed associated & northcliffe media LIMITED\certificate issued on 12/12/08 (2 pages)
12 December 2008Company name changed associated & northcliffe media LIMITED\certificate issued on 12/12/08 (2 pages)
23 August 2008Company name changed associated northcliffe news and media LIMITED\certificate issued on 26/08/08 (2 pages)
23 August 2008Company name changed associated northcliffe news and media LIMITED\certificate issued on 26/08/08 (2 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
24 January 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
6 November 2007New director appointed (4 pages)
6 November 2007New director appointed (4 pages)
6 November 2007New director appointed (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (4 pages)
6 November 2007New director appointed (4 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
31 October 2007Company name changed harmsworth media LIMITED\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed harmsworth media LIMITED\certificate issued on 31/10/07 (2 pages)
17 October 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
17 October 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
4 June 2007Return made up to 03/04/07; full list of members (5 pages)
4 June 2007Return made up to 03/04/07; full list of members (5 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006New secretary appointed;new director appointed (3 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
9 May 2006Company name changed hw media LIMITED\certificate issued on 09/05/06 (2 pages)
9 May 2006Company name changed hw media LIMITED\certificate issued on 09/05/06 (2 pages)
25 April 2006New secretary appointed;new director appointed (4 pages)
25 April 2006New secretary appointed;new director appointed (4 pages)
25 April 2006New director appointed (4 pages)
25 April 2006New director appointed (4 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
3 April 2006Incorporation (17 pages)
3 April 2006Incorporation (17 pages)