DG LICENSING LIMITED

Register to unlock more data on OkredoRegister

DG LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01726319

Incorporation date

25/05/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Latimer Place, London, W10 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1986)
dot icon01/04/2026
Registration of charge 017263190006, created on 2026-03-31
dot icon31/03/2026
Compulsory strike-off action has been discontinued
dot icon29/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon15/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon03/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Termination of appointment of Michael Charles Findlay as a director on 2024-06-30
dot icon31/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon30/04/2024
Termination of appointment of Margaret Romanski as a secretary on 2024-04-10
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon05/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon01/06/2017
Confirmation statement made on 2017-05-08 with updates
dot icon07/02/2017
Director's details changed for Patricia Denise Guild on 2017-01-16
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon19/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon19/06/2014
Director's details changed for Michael Charles Findlay on 2014-05-02
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon06/06/2012
Director's details changed for Michael Charles Findlay on 2012-05-04
dot icon06/06/2012
Director's details changed for Patricia Denise Guild on 2012-05-04
dot icon06/06/2012
Director's details changed for Simon Robert Jeffreys on 2012-05-04
dot icon06/06/2012
Secretary's details changed for Margaret Romanski on 2012-05-04
dot icon16/11/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon02/06/2011
Secretary's details changed for Margaret Romanski on 2010-08-28
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon25/06/2009
Return made up to 08/05/09; full list of members
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/11/2008
Particulars of a mortgage or charge / charge no: 5
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 08/05/08; full list of members
dot icon08/01/2008
Particulars of mortgage/charge
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 08/05/07; no change of members
dot icon08/03/2007
Full accounts made up to 2006-03-31
dot icon27/06/2006
Return made up to 08/05/06; full list of members
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon24/06/2005
Return made up to 08/05/05; full list of members
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 08/05/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon13/11/2003
Full accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 08/05/03; full list of members
dot icon04/06/2003
New secretary appointed
dot icon04/06/2003
Secretary resigned
dot icon17/05/2003
Registered office changed on 17/05/03 from: 3 olaf street london W11 4BE
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon27/09/2002
Resolutions
dot icon23/09/2002
Particulars of mortgage/charge
dot icon19/09/2002
Full accounts made up to 2001-03-31
dot icon29/06/2002
Return made up to 08/05/02; full list of members
dot icon25/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon03/12/2001
Secretary resigned;director resigned
dot icon03/12/2001
New secretary appointed
dot icon21/05/2001
Return made up to 08/05/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon18/05/2000
Return made up to 08/05/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 08/05/99; no change of members
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon13/05/1998
Return made up to 08/05/98; no change of members
dot icon04/11/1997
Particulars of mortgage/charge
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon29/05/1997
Return made up to 08/05/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-03-31
dot icon30/04/1996
Return made up to 08/05/96; full list of members
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon07/06/1995
Director resigned
dot icon07/06/1995
Director resigned
dot icon18/05/1995
Return made up to 08/05/95; no change of members
dot icon18/05/1995
New director appointed
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Particulars of mortgage/charge
dot icon20/05/1994
Return made up to 08/05/94; no change of members
dot icon28/09/1993
Full accounts made up to 1993-03-31
dot icon16/06/1993
Amended full accounts made up to 1992-03-31
dot icon28/05/1993
Return made up to 08/05/93; full list of members
dot icon29/10/1992
Full accounts made up to 1992-03-31
dot icon24/09/1992
Registered office changed on 24/09/92 from: 6,relay road, london. W12 7SJ
dot icon14/05/1992
Return made up to 08/05/92; no change of members
dot icon13/01/1992
Accounting reference date shortened from 31/12 to 31/03
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon04/07/1991
Return made up to 08/05/91; no change of members
dot icon08/03/1991
Secretary resigned;new secretary appointed
dot icon30/07/1990
Full accounts made up to 1989-12-31
dot icon30/07/1990
Return made up to 08/05/90; full list of members
dot icon05/10/1989
Full accounts made up to 1988-12-31
dot icon05/10/1989
Return made up to 21/09/89; full list of members
dot icon18/04/1989
New director appointed
dot icon05/04/1989
Return made up to 31/12/88; full list of members
dot icon14/12/1988
Certificate of change of name
dot icon12/12/1988
Registered office changed on 12/12/88 from: 277 kings road london SW3 5EN
dot icon12/12/1988
New director appointed
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon21/03/1988
Accounts for a dormant company made up to 1987-12-31
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Return made up to 31/12/87; full list of members
dot icon11/05/1987
Accounts for a dormant company made up to 1986-12-31
dot icon11/05/1987
Return made up to 31/12/86; full list of members
dot icon11/06/1986
Return made up to 31/12/85; full list of members
dot icon09/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Naughton-Rumbo, Mark Howard
Director
01/04/1995 - 30/11/2001
13
Romanski, Margaret
Secretary
19/05/2003 - 10/04/2024
7
Mees, Penelope
Secretary
30/11/2001 - 19/05/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DG LICENSING LIMITED

DG LICENSING LIMITED is an(a) Active company incorporated on 25/05/1983 with the registered office located at 3 Latimer Place, London, W10 6QT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DG LICENSING LIMITED?

toggle

DG LICENSING LIMITED is currently Active. It was registered on 25/05/1983 .

Where is DG LICENSING LIMITED located?

toggle

DG LICENSING LIMITED is registered at 3 Latimer Place, London, W10 6QT.

What does DG LICENSING LIMITED do?

toggle

DG LICENSING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DG LICENSING LIMITED?

toggle

The latest filing was on 01/04/2026: Registration of charge 017263190006, created on 2026-03-31.