DMGB LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

22/05/2522 May 2025 Director's details changed for Mr William Richard Flint on 2025-05-15

View Document

21/05/2521 May 2025 Change of details for Daily Mail and General Trust Plc as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from Northcliffe House 9 Derry Street London W8 5HY United Kingdom to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-16

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025

View Document

25/02/2525 February 2025 Termination of appointment of Nicholas Colum Mulholland as a director on 2025-02-19

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

22/02/2422 February 2024

View Document

22/02/2422 February 2024

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Nicholas Colum Mulholland on 2023-05-26

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023

View Document

15/02/2315 February 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

15/02/2315 February 2023

View Document

01/04/221 April 2022 Termination of appointment of Philip Arthur Walsh as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mrs Frances Louise Sallas as a director on 2022-04-01

View Document

08/12/218 December 2021 Resolutions

View Document

08/12/218 December 2021 Resolutions

View Document

29/11/2129 November 2021 Appointment of Mr Nicholas Colum Mulholland as a director on 2021-11-25

View Document

24/11/2124 November 2021 Termination of appointment of James Justin Siderfin Welsh as a director on 2021-11-17

View Document

27/07/2127 July 2021 Appointment of Mr James Justin Siderfin Welsh as a director on 2021-07-23

View Document

01/07/211 July 2021 Secretary's details changed for Frances Louise Sallas on 2021-06-25

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR PHILIP ARTHUR WALSH

View Document

04/03/194 March 2019 SOLVENCY STATEMENT DATED 14/02/19

View Document

04/03/194 March 2019 SHARE PREMIUM A/C BE CANCELLED 19/02/2019

View Document

04/03/194 March 2019 04/03/19 STATEMENT OF CAPITAL GBP 10000000

View Document

04/03/194 March 2019 STATEMENT BY DIRECTORS

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY

View Document

07/12/187 December 2018

View Document

21/11/1821 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 1173545197

View Document

07/11/187 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 1172329773.00

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/02/179 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/01/1716 January 2017 04/11/16 STATEMENT OF CAPITAL GBP 1171409785

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 1109113011

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 23/03/16 STATEMENT OF CAPITAL GBP 649113011

View Document

07/08/157 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

06/03/156 March 2015 AUDITOR'S RESIGNATION

View Document

02/03/152 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/09/145 September 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/08/1320 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/04/139 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 647333011

View Document

08/04/138 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 647164511.00

View Document

26/03/1326 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1326 March 2013 COMPANY NAME CHANGED DMG US LIMITED CERTIFICATE ISSUED ON 26/03/13

View Document

15/08/1215 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

03/08/103 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 647076000

View Document

05/07/105 July 2010 SOLVENCY STATEMENT DATED 28/06/10

View Document

05/07/105 July 2010 CANCEL SHARE PREM A/C 28/06/2010

View Document

19/05/1019 May 2010 ADOPT ARTICLES 11/05/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/03/0522 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0522 March 2005 £ NC 600000000/700000000 14

View Document

22/03/0522 March 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

15/09/0315 September 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 SHARES AGREEMENT OTC

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 £ NC 500000000/600000000 04

View Document

08/07/038 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/038 July 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/11/02

View Document

08/07/038 July 2003 NC INC ALREADY ADJUSTED 04/06/03

View Document

08/03/038 March 2003 SHARES AGREEMENT OTC

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

15/01/0315 January 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0221 November 2002 NC INC ALREADY ADJUSTED 07/11/02

View Document

21/11/0221 November 2002 £ NC 1000000/500000000 07

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 COMPANY NAME CHANGED DEGREEMOUNT LIMITED CERTIFICATE ISSUED ON 24/09/02

View Document

16/09/0216 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0216 September 2002 NC INC ALREADY ADJUSTED 10/09/02

View Document

16/09/0216 September 2002 £ NC 1000/1000000 10/0

View Document

16/09/0216 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information