DMG ATLANTIC LIMITED

Register to unlock more data on OkredoRegister

DMG ATLANTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04521108

Incorporation date

29/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Northcliffe House, 2 Derry Street, London W8 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon17/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/08/2023
Voluntary strike-off action has been suspended
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon20/06/2023
Application to strike the company off the register
dot icon12/06/2023
Director's details changed for Mr Nicholas Colum Mulholland on 2023-05-26
dot icon10/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon10/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon10/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon10/03/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon12/05/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon12/05/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon12/05/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon12/05/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon07/04/2022
Statement of capital on 2022-04-07
dot icon07/04/2022
Statement by Directors
dot icon07/04/2022
Solvency Statement dated 31/03/22
dot icon07/04/2022
Resolutions
dot icon01/04/2022
Appointment of Mrs Frances Louise Sallas as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Philip Arthur Walsh as a director on 2022-04-01
dot icon30/11/2021
Appointment of Mr Nicholas Colum Mulholland as a director on 2021-11-25
dot icon24/11/2021
Termination of appointment of James Justin Siderfin Welsh as a director on 2021-11-17
dot icon27/07/2021
Appointment of Mr James Justin Siderfin Welsh as a director on 2021-07-23
dot icon23/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon07/04/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon07/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon07/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon07/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon23/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon02/03/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon02/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon02/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon02/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon19/12/2019
Director's details changed for Mr William Richard Flint on 2019-12-18
dot icon19/12/2019
Director's details changed for Mr William Richard Flint on 2019-12-18
dot icon02/10/2019
Director's details changed for Mr William Richard Flint on 2019-09-24
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon04/04/2019
Appointment of Mr Philip Arthur Walsh as a director on 2019-03-29
dot icon20/03/2019
Audit exemption subsidiary accounts made up to 2018-09-30
dot icon20/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/09/18
dot icon20/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/09/18
dot icon20/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/09/18
dot icon07/12/2018
Termination of appointment of Adrian Perry as a director on 2018-11-13
dot icon07/12/2018
Rectified AP01 was removed from the public register on 05/02/2019 as the information was invalid or ineffective.
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-10-18
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon15/02/2018
Audit exemption subsidiary accounts made up to 2017-09-30
dot icon15/02/2018
Consolidated accounts of parent company for subsidiary company period ending 30/09/17
dot icon07/02/2018
Audit exemption statement of guarantee by parent company for period ending 30/09/17
dot icon07/02/2018
Notice of agreement to exemption from audit of accounts for period ending 30/09/17
dot icon22/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon02/05/2017
Statement of capital on 2017-05-02
dot icon02/05/2017
Statement by Directors
dot icon02/05/2017
Solvency Statement dated 19/04/17
dot icon02/05/2017
Resolutions
dot icon18/04/2017
Audit exemption subsidiary accounts made up to 2016-09-30
dot icon18/04/2017
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
dot icon03/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/09/16
dot icon03/04/2017
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
dot icon07/02/2017
Statement of capital following an allotment of shares on 2016-11-04
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon22/06/2016
Statement of capital following an allotment of shares on 2016-05-11
dot icon15/03/2016
Audit exemption subsidiary accounts made up to 2015-09-30
dot icon15/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
dot icon08/12/2015
Audit exemption statement of guarantee by parent company for period ending 30/09/15
dot icon08/12/2015
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
dot icon07/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon13/01/2015
Total exemption full accounts made up to 2014-09-30
dot icon19/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon14/02/2014
Total exemption full accounts made up to 2013-09-30
dot icon05/02/2014
Notice of agreement to exemption from audit of accounts for period ending 30/09/13
dot icon17/10/2013
Audit exemption statement of guarantee by parent company for period ending 30/09/13
dot icon07/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-09-30
dot icon15/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon11/10/2011
Resolutions
dot icon23/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon11/08/2011
Statement of company's objects
dot icon09/03/2011
Full accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon15/07/2010
Statement of capital on 2010-07-15
dot icon05/07/2010
Solvency statement dated 28/06/10
dot icon05/07/2010
Resolutions
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon19/05/2010
Resolutions
dot icon19/02/2010
Director's details changed for Mr Adrian Perry on 2010-02-18
dot icon18/02/2010
Secretary's details changed for Frances Louise Sallas on 2010-02-18
dot icon17/09/2009
Secretary's change of particulars / frances sallas / 11/09/2009
dot icon01/07/2009
Full accounts made up to 2008-09-30
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon07/08/2007
Return made up to 25/07/07; full list of members
dot icon28/04/2007
Full accounts made up to 2006-09-30
dot icon07/08/2006
Return made up to 22/07/06; full list of members
dot icon13/07/2006
Full accounts made up to 2005-09-30
dot icon11/10/2005
Full accounts made up to 2004-09-30
dot icon04/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon01/08/2005
Return made up to 22/07/05; full list of members
dot icon22/03/2005
Ad 14/03/05--------- £ si 47076000@1=47076000 £ ic 600000000/647076000
dot icon22/03/2005
Nc inc already adjusted 14/03/05
dot icon22/03/2005
Resolutions
dot icon22/03/2005
Resolutions
dot icon16/11/2004
Ad 01/11/04--------- £ si 11743706@1=11743706 £ ic 588256294/600000000
dot icon04/10/2004
Ad 22/09/04--------- £ si 26649258@1=26649258 £ ic 561607036/588256294
dot icon27/09/2004
Secretary's particulars changed
dot icon12/08/2004
Return made up to 05/08/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-09-30
dot icon01/10/2003
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon22/08/2003
Return made up to 13/08/03; full list of members
dot icon24/07/2003
Statement of affairs
dot icon24/07/2003
Ad 04/06/03--------- £ si 444507036@1=444507036 £ ic 117100000/561607036
dot icon24/05/2003
Director's particulars changed
dot icon10/04/2003
Ad 19/02/03--------- £ si 117000000@1=117000000 £ ic 100000/117100000
dot icon04/04/2003
Nc inc already adjusted 19/02/03
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon01/04/2003
Resolutions
dot icon12/03/2003
Certificate of change of name
dot icon25/09/2002
New director appointed
dot icon24/09/2002
Ad 18/09/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon16/09/2002
Memorandum and Articles of Association
dot icon16/09/2002
Nc inc already adjusted 10/09/02
dot icon16/09/2002
Resolutions
dot icon16/09/2002
Resolutions
dot icon11/09/2002
Registered office changed on 11/09/02 from: 1 mitchell lane bristol BS1 6BU
dot icon11/09/2002
New director appointed
dot icon11/09/2002
New secretary appointed
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
Director resigned
dot icon29/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flint, William Richard
Director
19/09/2002 - Present
77

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DMG ATLANTIC LIMITED

DMG ATLANTIC LIMITED is an(a) Dissolved company incorporated on 29/08/2002 with the registered office located at Northcliffe House, 2 Derry Street, London W8 5TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DMG ATLANTIC LIMITED?

toggle

DMG ATLANTIC LIMITED is currently Dissolved. It was registered on 29/08/2002 and dissolved on 17/10/2023.

Where is DMG ATLANTIC LIMITED located?

toggle

DMG ATLANTIC LIMITED is registered at Northcliffe House, 2 Derry Street, London W8 5TT.

What does DMG ATLANTIC LIMITED do?

toggle

DMG ATLANTIC LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DMG ATLANTIC LIMITED?

toggle

The latest filing was on 17/10/2023: Final Gazette dissolved via voluntary strike-off.