UKBizDB.co.uk

DMG INFORMATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Daily Mail&General Trust Plc, Northcliffe House, 2 Derry Street, W8 5TT

Secretary27 January 2017Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director11 January 2017Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director25 November 2021Active
C/O Daily Mail&General Trust Plc, Northcliffe House, 2 Derry Street, W8 5TT

Director01 April 2022Active
3, Stamford Landing Suite 400, 46 Southfield Avenue, Stamford, Usa, 06902

Secretary02 March 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1999Active
C/O Daily Mail&General Trust Plc, Northcliffe House, 2 Derry Street, W8 5TT

Director19 September 2011Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director19 September 2011Active
3 Stamford Landing Suite 400, 46 Southfield Ave, Stamford, United States,

Director19 September 2011Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director19 September 2011Active
32 Copper Beech Road, Greenwich, Usa,

Director02 March 1999Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director11 January 2017Active
3, Stamford Landing Suite 400, 46 Southfield Avenue, Stamford, Usa, 06902

Director02 March 1999Active
Dmgi 3 Stamford Landing Suite 400, 46 Southfield Avenue, Stamford, United States,

Director10 May 2010Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director29 March 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-05-14Accounts

Legacy.

Download
2024-05-14Other

Legacy.

Download
2024-05-14Other

Legacy.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-13Accounts

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-04-13Other

Legacy.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-31Accounts

Legacy.

Download
2022-05-31Other

Legacy.

Download
2022-05-31Other

Legacy.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-10-26Capital

Capital allotment shares.

Download
2021-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-04Other

Legacy.

Download
2021-07-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.