Company NameDMG Office Ltd
DirectorDane Goodson
Company StatusActive
Company Number06610746
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Previous NameDMG Office Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dane Goodson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitedmgofficesupplies.co.uk
Telephone020 30962008
Telephone regionLondon

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Dean Hawkins
39.60%
Ordinary B
30 at £1Dane Goodson
29.70%
Ordinary B
30 at £1Lee Goodson
29.70%
Ordinary B
1 at £1Dane Goodson
0.99%
Ordinary

Financials

Year2014
Net Worth£6,442
Cash£25,320
Current Liabilities£250,887

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

1 September 2022Delivered on: 14 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 39, io centre, armstrong road, london, SE18 6RS.
Outstanding
1 September 2022Delivered on: 7 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Unit 39 io centre, armstrong road, london, SE18 6RS. Title numbeer: TGL270835.
Outstanding
18 August 2021Delivered on: 24 August 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 4 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 18 May 2015
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding
16 June 2014Delivered on: 18 June 2014
Satisfied on: 4 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 November 2023Notification of Dean Hawkins as a person with significant control on 1 December 2021 (2 pages)
3 November 2023Change of details for Mr Dane Goodson as a person with significant control on 8 April 2021 (2 pages)
2 November 2023Cessation of Dean Hawkins as a person with significant control on 1 December 2021 (1 page)
2 August 2023Registration of charge 066107460007, created on 1 August 2023 (9 pages)
29 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 September 2022Registration of charge 066107460006, created on 1 September 2022 (12 pages)
7 September 2022Registration of charge 066107460005, created on 1 September 2022 (10 pages)
1 July 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
26 May 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
23 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
7 February 2022Change of details for Mr Dean Hawkins as a person with significant control on 30 November 2021 (2 pages)
7 February 2022Cessation of Lee Goodson as a person with significant control on 30 November 2021 (1 page)
18 November 2021Change of details for Mr Dane Goodson as a person with significant control on 8 April 2016 (2 pages)
15 November 2021Notification of Dean Hawkins as a person with significant control on 7 April 2016 (2 pages)
15 November 2021Notification of Lee Goodson as a person with significant control on 7 April 2016 (2 pages)
24 August 2021Registration of charge 066107460004, created on 18 August 2021 (7 pages)
12 August 2021Satisfaction of charge 066107460002 in full (1 page)
29 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
4 May 2021Registration of charge 066107460003, created on 30 April 2021 (5 pages)
8 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
4 June 2020Director's details changed for Mr Dane Goodson on 11 February 2020 (2 pages)
4 June 2020Change of details for Mr Dane Goodson as a person with significant control on 11 February 2020 (2 pages)
10 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
12 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
5 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-05
(3 pages)
12 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (14 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 101
(4 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 101
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(4 pages)
16 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 101
(4 pages)
4 June 2015Satisfaction of charge 066107460001 in full (1 page)
4 June 2015Satisfaction of charge 066107460001 in full (1 page)
18 May 2015Registration of charge 066107460002, created on 14 May 2015 (11 pages)
18 May 2015Registration of charge 066107460002, created on 14 May 2015 (11 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
5 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(3 pages)
5 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 101
(3 pages)
18 June 2014Registration of charge 066107460001 (5 pages)
18 June 2014Registration of charge 066107460001 (5 pages)
12 June 2014Director's details changed for Mr Dane Goodson on 31 March 2014 (2 pages)
12 June 2014Director's details changed for Mr Dane Goodson on 31 March 2014 (2 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
4 April 2014Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 April 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 July 2010Director's details changed for Dane Goodson on 4 June 2010 (2 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Dane Goodson on 4 June 2010 (2 pages)
2 July 2010Director's details changed for Dane Goodson on 4 June 2010 (2 pages)
12 April 2010Registered office address changed from Kings Lodge London Road West Kingsdown TN15 6AR United Kingdom on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dane Goodson on 4 February 2010 (3 pages)
12 April 2010Registered office address changed from Kings Lodge London Road West Kingsdown TN15 6AR United Kingdom on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Dane Goodson on 4 February 2010 (3 pages)
12 April 2010Director's details changed for Dane Goodson on 4 February 2010 (3 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
1 September 2009Return made up to 04/06/09; full list of members (3 pages)
1 September 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
1 September 2009Return made up to 04/06/09; full list of members (3 pages)
1 September 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
4 June 2008Incorporation (17 pages)
4 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 June 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
4 June 2008Incorporation (17 pages)