Company NameDMGV Limited
Company StatusActive
Company Number05830195
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed25 May 2011(5 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Manuel Lopo De Carvalho
Date of BirthOctober 1984 (Born 39 years ago)
NationalityPortuguese
StatusCurrent
Appointed17 January 2018(11 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCeo Dmg Ventures
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMs Rachel Ruth Muzyczka
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2021(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Secretary NameRichard Shamsi
NationalityBritish
StatusResigned
Appointed26 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration15 years, 2 months (resigned 17 December 2021)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Peter Wright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2009)
RoleNewspaper Editor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2009)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Alan John Revell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Akeman Street
Combe
Witney
Oxfordshire
OX29 8NZ
Director NameMr Michael Keith Perch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2009)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressThe Cottage
Windley
Belper
Derbyshire
DE56 2LP
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Mark Francis Milner
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
The Street
Hascombe
Surrey
GU8 4JN
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(4 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameLeif Mahon Daly
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 25 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameRichard David Titus
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 July 2010)
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
Appointed25 May 2011(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 22 May 2015)
RoleCompany Director
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
Appointed25 May 2011(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(7 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMrs Penelope Claire Chapman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthcliffe House
2 Derry Street
London
W8 5TT
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 May 2006(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

1.000k at £1Daily Mail & General Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£229,042,000
Current Liabilities£1,730,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

31 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
15 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages)
15 February 2023Audit exemption subsidiary accounts made up to 30 September 2022 (35 pages)
15 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
15 February 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
13 September 2022Accounts for a small company made up to 30 September 2021 (36 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Kevin Joseph Beatty as a director on 17 December 2021 (1 page)
13 December 2021Appointment of Miss Rachel Ruth Muzyczka as a director on 17 November 2021 (2 pages)
1 July 2021Director's details changed for Mrs Frances Louise Sallas on 25 June 2021 (2 pages)
27 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 30 September 2020 (34 pages)
11 September 2020Full accounts made up to 30 September 2019 (34 pages)
27 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (22 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
14 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
1 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 30 September 2017 (23 pages)
17 January 2018Appointment of Mr Manuel Lopo De Carvalho as a director on 17 January 2018 (2 pages)
17 January 2018Termination of appointment of James Justin Siderfin Welsh as a director on 17 January 2018 (1 page)
17 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
(3 pages)
7 July 2017Full accounts made up to 30 September 2016 (25 pages)
7 July 2017Full accounts made up to 30 September 2016 (25 pages)
3 July 2017Termination of appointment of Penelope Claire Chapman as a director on 1 July 2017 (1 page)
3 July 2017Appointment of Mrs Frances Louise Sallas as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mrs Frances Louise Sallas as a director on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Penelope Claire Chapman as a director on 1 July 2017 (1 page)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
11 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
11 April 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000
(6 pages)
22 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000
(6 pages)
23 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 17/03/2016
(1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 1,000,000
(4 pages)
23 March 2016Statement by Directors (1 page)
23 March 2016Statement of capital on 23 March 2016
  • GBP 1,000,000
(4 pages)
23 March 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 17/03/2016
  • RES13 ‐ Cancel share prem a/c 17/03/2016
(1 page)
23 March 2016Statement by Directors (1 page)
23 March 2016Solvency Statement dated 17/03/16 (1 page)
23 March 2016Solvency Statement dated 17/03/16 (1 page)
13 February 2016Full accounts made up to 30 September 2015 (23 pages)
13 February 2016Full accounts made up to 30 September 2015 (23 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 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000,000
(6 pages)
28 May 2015Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages)
28 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000,000
(6 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)
19 March 2015Full accounts made up to 30 September 2014 (23 pages)
19 March 2015Full accounts made up to 30 September 2014 (23 pages)
6 March 2015Auditor's resignation (1 page)
6 March 2015Auditor's resignation (1 page)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(7 pages)
3 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(7 pages)
23 April 2014Appointment of Ms Penelope Claire Chapman as a director (2 pages)
23 April 2014Appointment of Mr Adrian Perry as a director (2 pages)
23 April 2014Appointment of Mr Adrian Perry as a director (2 pages)
23 April 2014Appointment of Ms Penelope Claire Chapman as a director (2 pages)
5 February 2014Full accounts made up to 30 September 2013 (22 pages)
5 February 2014Full accounts made up to 30 September 2013 (22 pages)
21 October 2013Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
21 October 2013Appointment of Mr Stephen Wayne Daintith as a director (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)
7 June 2013Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
23 May 2013Full accounts made up to 30 September 2012 (22 pages)
23 May 2013Full accounts made up to 30 September 2012 (22 pages)
5 April 2013Change of name notice (2 pages)
5 April 2013Company name changed a&n media investments LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
5 April 2013Change of name notice (2 pages)
5 April 2013Company name changed a&n media investments LIMITED\certificate issued on 05/04/13
  • RES15 ‐ Change company name resolution on 2013-03-19
(2 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 January 2013Statement of company's objects (2 pages)
9 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
4 July 2012Full accounts made up to 30 September 2011 (23 pages)
4 July 2012Full accounts made up to 30 September 2011 (23 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
19 March 2012Termination of appointment of The Rothermere as a director (2 pages)
19 March 2012Termination of appointment of The Rothermere as a director (2 pages)
19 March 2012Termination of appointment of Leif Mahon Daly as a director (2 pages)
19 March 2012Termination of appointment of David Dutton as a director (2 pages)
19 March 2012Termination of appointment of Leif Mahon Daly as a director (2 pages)
19 March 2012Termination of appointment of David Dutton as a director (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
26 October 2011Director's details changed for Matthew James Page on 25 October 2011 (2 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
15 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
13 June 2011Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
13 June 2011Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
13 June 2011Appointment of Mr James Justin Siderfin Welsh as a director (2 pages)
13 June 2011Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
13 June 2011Appointment of Matthew James Page as a director (2 pages)
13 June 2011Appointment of Matthew James Page as a director (2 pages)
10 June 2011Termination of appointment of Leif Mahon Daly as a secretary (1 page)
10 June 2011Termination of appointment of Leif Mahon Daly as a secretary (1 page)
7 April 2011Company name changed associated northcliffe digital group LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
7 April 2011Company name changed associated northcliffe digital group LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
(2 pages)
7 April 2011Change of name notice (2 pages)
7 April 2011Change of name notice (2 pages)
5 April 2011Termination of appointment of Michael Pelosi as a director (1 page)
5 April 2011Full accounts made up to 30 September 2010 (20 pages)
5 April 2011Termination of appointment of Michael Pelosi as a director (1 page)
5 April 2011Full accounts made up to 30 September 2010 (20 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
18 August 2010Termination of appointment of Richard Titus as a director (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (24 pages)
2 July 2010Full accounts made up to 30 September 2009 (24 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
24 February 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Peter Wright on 1 January 2010 (2 pages)
9 January 2010Secretary's details changed for Leif Mahon Daly on 1 January 2010 (1 page)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Secretary's details changed for Leif Mahon Daly on 1 January 2010 (1 page)
9 January 2010Secretary's details changed for Leif Mahon Daly on 1 January 2010 (1 page)
9 January 2010Director's details changed for Peter Wright on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Leif Mahon Daly on 1 January 2010 (2 pages)
9 January 2010Director's details changed for Peter Wright on 1 January 2010 (2 pages)
8 January 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Michael Paul Pelosi on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Richard David Titus on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Kevin Joseph Beatty on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David Martin Maxfield Dutton on 1 January 2010 (2 pages)
3 December 2009Termination of appointment of Peter Wright as a director (1 page)
3 December 2009Termination of appointment of Peter Wright as a director (1 page)
9 October 2009Termination of appointment of Michael Perch as a director (1 page)
9 October 2009Termination of appointment of Michael Perch as a director (1 page)
8 October 2009Appointment of Richard David Titmus as a director (2 pages)
8 October 2009Appointment of Richard David Titmus as a director (2 pages)
16 July 2009Full accounts made up to 30 September 2008 (20 pages)
16 July 2009Full accounts made up to 30 September 2008 (20 pages)
15 June 2009Return made up to 26/05/09; full list of members (5 pages)
15 June 2009Return made up to 26/05/09; full list of members (5 pages)
16 February 2009Appointment terminated director david verey (1 page)
16 February 2009Appointment terminated director david verey (1 page)
7 October 2008Appointment terminated director andrew hart (1 page)
7 October 2008Appointment terminated director andrew hart (1 page)
5 August 2008Appointment terminated director and secretary richard shamsi (1 page)
5 August 2008Appointment terminated director and secretary richard shamsi (1 page)
1 July 2008Return made up to 26/05/08; full list of members (6 pages)
1 July 2008Return made up to 26/05/08; full list of members (6 pages)
24 June 2008Director and secretary appointed leif mahon daly (3 pages)
24 June 2008Director and secretary appointed leif mahon daly (3 pages)
31 March 2008Full accounts made up to 30 September 2007 (19 pages)
31 March 2008Full accounts made up to 30 September 2007 (19 pages)
25 March 2008Prev ext from 31/05/2007 to 30/09/2007 (1 page)
25 March 2008Ad 30/07/07\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages)
25 March 2008Ad 30/07/07\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages)
25 March 2008Prev ext from 31/05/2007 to 30/09/2007 (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
26 September 2007Return made up to 26/05/07; full list of members (10 pages)
26 September 2007Return made up to 26/05/07; full list of members (10 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
20 February 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
18 January 2007New director appointed (3 pages)
15 January 2007New director appointed (5 pages)
15 January 2007New director appointed (7 pages)
15 January 2007New director appointed (7 pages)
15 January 2007New director appointed (5 pages)
15 January 2007New director appointed (3 pages)
15 January 2007New director appointed (6 pages)
15 January 2007New director appointed (3 pages)
15 January 2007New director appointed (6 pages)
15 January 2007New director appointed (4 pages)
15 January 2007New director appointed (4 pages)
12 October 2006Company name changed associated northcliffe digital l imited\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed associated northcliffe digital l imited\certificate issued on 12/10/06 (2 pages)
3 July 2006Company name changed associate northcliffe digital li mited\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed associate northcliffe digital li mited\certificate issued on 03/07/06 (2 pages)
22 June 2006New secretary appointed;new director appointed (3 pages)
22 June 2006New director appointed (3 pages)
22 June 2006New secretary appointed;new director appointed (3 pages)
22 June 2006New director appointed (3 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
26 May 2006Incorporation (17 pages)
26 May 2006Incorporation (17 pages)