2 Derry Street
London
W8 5TT
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 08 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mrs Pamela Wendy Alayli |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Simon Maxim Dyson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Philip Patrick John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Matthew James Page |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Victoria Margaret Treherne |
---|---|
Status | Resigned |
Appointed | 13 January 2012(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Keith Richard Potts |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Ian Lawrence Hanson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmgt.co.uk/ |
---|
Registered Address | Northcliffe House 2 Derry Street London W8 5TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Dmg Media Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,724,000 |
Current Liabilities | £2,458,000 |
Latest Accounts | 2 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
13 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
---|---|
17 July 2017 | Audit exemption subsidiary accounts made up to 2 October 2016 (16 pages) |
17 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (201 pages) |
30 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
30 June 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
3 March 2016 | Total exemption full accounts made up to 27 September 2015 (200 pages) |
15 February 2016 | Notice of agreement to exemption from audit of accounts for period ending 27/09/15 (1 page) |
15 February 2016 | Audit exemption statement of guarantee by parent company for period ending 27/09/15 (3 pages) |
2 February 2016 | Statement by Directors (1 page) |
2 February 2016 | Solvency Statement dated 11/01/16 (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital on 2 February 2016
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
28 May 2015 | Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014 (2 pages) |
26 May 2015 | Termination of appointment of Matthew James Page as a director on 22 May 2015 (1 page) |
3 March 2015 | Total exemption full accounts made up to 28 September 2014 (16 pages) |
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Company name changed evenbase recruitment holdings LIMITED\certificate issued on 19/11/14 (2 pages) |
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 July 2014 | Termination of appointment of Ian Lawrence Hanson as a director on 25 July 2014 (1 page) |
7 January 2014 | Total exemption full accounts made up to 29 September 2013 (16 pages) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
13 September 2013 | Director's details changed for Ian Lawrence Hanson on 7 September 2013 (2 pages) |
30 August 2013 | Appointment of Ian Lawrence Hanson as a director (3 pages) |
14 August 2013 | Termination of appointment of Keith Potts as a director (2 pages) |
12 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr James Justin Siderfin Welsh on 6 June 2013 (2 pages) |
23 May 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Appointment of Mr Keith Richard Potts as a director (2 pages) |
13 December 2012 | Appointment of Mr Kevin Joseph Beatty as a director (2 pages) |
13 December 2012 | Appointment of Mr James Justin Siderfin Welsh as a director (2 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 28 August 2012
|
1 August 2012 | Termination of appointment of Victoria Treherne as a secretary (1 page) |
30 July 2012 | Company name changed evenbase recruitment LIMITED\certificate issued on 30/07/12
|
30 July 2012 | Change of name notice (2 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 2 October 2011 (4 pages) |
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed london lite LIMITED\certificate issued on 17/01/12
|
16 January 2012 | Appointment of Victoria Margaret Treherne as a secretary (2 pages) |
9 January 2012 | Change of name notice (2 pages) |
9 January 2012 | Resolutions
|
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
3 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Director's details changed for Matthew James Page on 25 October 2011 (2 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 3 October 2010 (4 pages) |
21 October 2010 | Termination of appointment of Philip Ross as a secretary (1 page) |
21 October 2010 | Appointment of Mrs Frances Louise Sallas as a secretary (1 page) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Termination of appointment of Pamela Alayli as a director (2 pages) |
26 July 2010 | Appointment of Matthew James Page as a director (3 pages) |
20 July 2010 | Director's details changed for Mr Matthew James Page on 20 July 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 4 October 2009 (4 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Pamela Wendy Alayli on 1 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
3 February 2010 | Secretary's details changed for Philip Patrick John Ross on 2 February 2010 (1 page) |
2 December 2009 | Termination of appointment of Simon Dyson as a director (1 page) |
1 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
20 July 2009 | Accounts for a dormant company made up to 28 September 2008 (6 pages) |
18 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
18 October 2007 | Return made up to 18/08/07; full list of members (5 pages) |
7 November 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | New director appointed (4 pages) |
21 September 2006 | New director appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
18 August 2006 | Incorporation (17 pages) |