DMG TELEVISION LIMITED

Register to unlock more data on OkredoRegister

DMG TELEVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01434616

Incorporation date

04/07/1979

Size

Full

Contacts

Registered address

Registered address

Northcliffe House, 2 Derry Street, Kensington, London W8 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1979)
dot icon02/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2010
Termination of appointment of Pamela Alayli as a director
dot icon21/10/2010
Appointment of Mr Matthew James Page as a director
dot icon20/07/2010
First Gazette notice for voluntary strike-off
dot icon12/07/2010
Application to strike the company off the register
dot icon22/02/2010
Termination of appointment of Michael Stewart as a director
dot icon22/02/2010
Termination of appointment of Julian Staniforth as a director
dot icon19/02/2010
Appointment of Ms Pamela Wendy Alayli as a director
dot icon03/02/2010
Secretary's details changed for Philip Patrick John Ross on 2010-02-02
dot icon02/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon20/07/2009
Full accounts made up to 2008-09-30
dot icon12/01/2009
Return made up to 06/01/09; full list of members
dot icon27/10/2008
Appointment Terminated Director julian aston
dot icon14/02/2008
Full accounts made up to 2007-09-30
dot icon21/01/2008
Return made up to 06/01/08; full list of members
dot icon11/07/2007
Full accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 06/01/07; full list of members
dot icon29/11/2006
New secretary appointed
dot icon29/11/2006
Secretary resigned
dot icon15/03/2006
Registered office changed on 15/03/06 from: 60 charlotte street london W1T 2NU
dot icon12/01/2006
Return made up to 06/01/06; full list of members
dot icon09/12/2005
Full accounts made up to 2005-09-30
dot icon11/01/2005
Return made up to 07/01/05; full list of members
dot icon07/01/2005
Full accounts made up to 2004-09-30
dot icon22/10/2004
Director resigned
dot icon27/09/2004
Secretary's particulars changed
dot icon16/07/2004
Full accounts made up to 2003-09-30
dot icon12/05/2004
Return made up to 21/01/04; full list of members
dot icon28/11/2003
Registered office changed on 28/11/03 from: new pathe house 57 jamestown road camden london NW1 7DB
dot icon20/10/2003
Director resigned
dot icon06/10/2003
New director appointed
dot icon06/10/2003
New director appointed
dot icon07/07/2003
Full accounts made up to 2002-09-30
dot icon10/06/2003
Director's particulars changed
dot icon13/04/2003
Director resigned
dot icon12/02/2003
Return made up to 21/01/03; full list of members
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
New secretary appointed
dot icon11/12/2002
New director appointed
dot icon15/10/2002
Director's particulars changed
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon07/02/2002
Return made up to 31/01/02; full list of members
dot icon15/06/2001
Full accounts made up to 2000-09-30
dot icon14/02/2001
Return made up to 31/01/01; full list of members
dot icon27/11/2000
Registered office changed on 27/11/00 from: 60 charlotte street london W1P 2AX
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon08/02/2000
Registered office changed on 08/02/00
dot icon15/12/1999
Full accounts made up to 1999-09-30
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
Director resigned
dot icon08/11/1999
New secretary appointed;new director appointed
dot icon08/11/1999
New director appointed
dot icon15/09/1999
Certificate of change of name
dot icon20/06/1999
Accounts made up to 1998-09-30
dot icon23/02/1999
Return made up to 31/01/99; no change of members
dot icon08/06/1998
Accounts made up to 1997-09-30
dot icon02/03/1998
Return made up to 31/01/98; no change of members
dot icon04/06/1997
Accounts made up to 1996-09-30
dot icon22/04/1997
Director resigned
dot icon22/04/1997
New director appointed
dot icon18/03/1997
Return made up to 31/01/97; full list of members
dot icon11/11/1996
Director resigned
dot icon11/11/1996
New secretary appointed
dot icon12/03/1996
Return made up to 31/01/96; no change of members
dot icon21/02/1996
Accounts made up to 1995-09-30
dot icon20/07/1995
Accounts made up to 1994-09-30
dot icon23/04/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Accounts made up to 1993-09-30
dot icon01/08/1994
Resolutions
dot icon10/05/1994
Certificate of change of name
dot icon25/03/1994
Return made up to 31/01/94; full list of members
dot icon14/04/1993
Return made up to 31/01/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-09-30
dot icon07/04/1992
Return made up to 31/01/92; no change of members
dot icon18/02/1992
Full accounts made up to 1991-09-30
dot icon26/07/1991
Full accounts made up to 1990-09-30
dot icon12/06/1991
Return made up to 19/04/91; no change of members
dot icon11/09/1990
Return made up to 31/01/90; full list of members
dot icon06/08/1990
Full accounts made up to 1989-09-30
dot icon30/08/1989
Director resigned
dot icon24/07/1989
Registered office changed on 24/07/89 from: tower house southampton street london WC2E 7HA
dot icon24/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon22/05/1989
Certificate of change of name
dot icon03/03/1989
Full accounts made up to 1988-09-30
dot icon03/03/1989
Return made up to 28/02/89; full list of members
dot icon22/03/1988
Full accounts made up to 1987-09-30
dot icon22/03/1988
Return made up to 29/02/88; full list of members
dot icon14/10/1987
New director appointed
dot icon12/10/1987
Director resigned
dot icon16/06/1987
Return made up to 31/03/87; full list of members
dot icon16/06/1987
Full accounts made up to 1986-09-30
dot icon31/03/1987
Director resigned
dot icon05/12/1986
Declaration of satisfaction of mortgage/charge
dot icon28/11/1986
Director resigned;new director appointed
dot icon18/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1986
Full accounts made up to 1985-09-30
dot icon05/07/1986
Return made up to 31/03/86; full list of members
dot icon04/07/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2008
dot iconLast change occurred
30/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2008
dot iconNext account date
30/09/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aston, Julian Richard Paul
Director
30/09/1999 - 30/09/2008
16
Sallas, Frances Louise
Secretary
06/12/2002 - 17/11/2006
21
Ross, Philip Patrick John
Secretary
17/11/2006 - Present
19
Staniforth, Julian Martin
Director
25/09/2003 - 31/01/2010
11
Serjeant, James Prosper
Director
07/04/1997 - 30/09/1999
15

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 TELEVISION LIMITED

DMG TELEVISION LIMITED is an(a) Dissolved company incorporated on 04/07/1979 with the registered office located at Northcliffe House, 2 Derry Street, Kensington, London W8 5TT. There are currently 2 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 DMG TELEVISION LIMITED?

toggle

DMG TELEVISION LIMITED is currently Dissolved. It was registered on 04/07/1979 and dissolved on 02/11/2010.

Where is DMG TELEVISION LIMITED located?

toggle

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

What does DMG TELEVISION LIMITED do?

toggle

DMG TELEVISION LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DMG TELEVISION LIMITED?

toggle

The latest filing was on 02/11/2010: Final Gazette dissolved via voluntary strike-off.