This company is commonly known as Dmg Information Limited. The company was founded 25 years ago and was given the registration number 03708142. The firm's registered office is in 2 DERRY STREET. You can find them at C/o Daily Mail&general Trust Plc, Northcliffe House, 2 Derry Street, London. This company's SIC code is 74990 - Non-trading company.
Name | : | DMG INFORMATION LIMITED |
---|---|---|
Company Number | : | 03708142 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1999 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Daily Mail&general Trust Plc, Northcliffe House, 2 Derry Street, London, W8 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Daily Mail&General Trust Plc, Northcliffe House, 2 Derry Street, W8 5TT | Secretary | 27 January 2017 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 11 January 2017 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 25 November 2021 | Active |
C/O Daily Mail&General Trust Plc, Northcliffe House, 2 Derry Street, W8 5TT | Director | 01 April 2022 | Active |
3, Stamford Landing Suite 400, 46 Southfield Avenue, Stamford, Usa, 06902 | Secretary | 02 March 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 1999 | Active |
C/O Daily Mail&General Trust Plc, Northcliffe House, 2 Derry Street, W8 5TT | Director | 19 September 2011 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 19 September 2011 | Active |
3 Stamford Landing Suite 400, 46 Southfield Ave, Stamford, United States, | Director | 19 September 2011 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 19 September 2011 | Active |
32 Copper Beech Road, Greenwich, Usa, | Director | 02 March 1999 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 11 January 2017 | Active |
3, Stamford Landing Suite 400, 46 Southfield Avenue, Stamford, Usa, 06902 | Director | 02 March 1999 | Active |
Dmgi 3 Stamford Landing Suite 400, 46 Southfield Avenue, Stamford, United States, | Director | 10 May 2010 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 29 March 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 February 1999 | Active |
Daily Mail And General Holdings Limited | ||
Notified on | : | 16 January 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT |
Nature of control | : |
|
Dmgb Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-05-14 | Accounts | Legacy. | Download |
2024-05-14 | Other | Legacy. | Download |
2024-05-14 | Other | Legacy. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-12 | Officers | Change person director company with change date. | Download |
2023-04-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-13 | Accounts | Legacy. | Download |
2023-04-13 | Other | Legacy. | Download |
2023-04-13 | Other | Legacy. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-31 | Accounts | Legacy. | Download |
2022-05-31 | Other | Legacy. | Download |
2022-05-31 | Other | Legacy. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Capital | Capital allotment shares. | Download |
2021-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-04 | Other | Legacy. | Download |
2021-07-04 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.