You are here: bizstats.co.uk > a-z index > D list > DX list

Dxg Media Limited DUKINFIELD


Founded in 2001, Dxg Media, classified under reg no. 04277722 is an active company. Currently registered at Unit 7 Tameside Court SK16 4PW, Dukinfield the company has been in the business for 23 years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022. Since November 21, 2001 Dxg Media Limited is no longer carrying the name Zebra Crossing.

The company has 2 directors, namely Angela G., Adrian C.. Of them, Adrian C. has been with the company the longest, being appointed on 24 November 2021 and Angela G. has been with the company for the least time - from 1 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dxg Media Limited Address / Contact

Office Address Unit 7 Tameside Court
Office Address2 Fifth Avenue
Town Dukinfield
Post code SK16 4PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04277722
Date of Incorporation Tue, 28th Aug 2001
Industry Printing n.e.c.
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (114 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Angela G.

Position: Director

Appointed: 01 May 2023

Adrian C.

Position: Director

Appointed: 24 November 2021

Wayne P.

Position: Director

Appointed: 01 March 2007

Resigned: 24 June 2013

Angela G.

Position: Secretary

Appointed: 01 February 2004

Resigned: 01 September 2009

Joao G.

Position: Secretary

Appointed: 21 November 2001

Resigned: 01 February 2004

Duarte G.

Position: Director

Appointed: 21 November 2001

Resigned: 01 May 2023

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2001

Resigned: 21 November 2001

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 28 August 2001

Resigned: 21 November 2001

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Angela G. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Duarte G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Angela G.

Notified on 1 May 2023
Nature of control: 75,01-100% shares

Duarte G.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Zebra Crossing November 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand104 17911 36435460 516172 933130 224
Current Assets902 2181 040 001835 3841 000 869684 354753 504
Debtors781 1231 003 351814 797910 486488 726542 868
Net Assets Liabilities592 504620 502511 410625 677761 964613 608
Other Debtors206 671255 986249 6175 00076 59470 482
Property Plant Equipment1 177 0821 214 7471 112 5071 034 8571 402 1851 378 758
Total Inventories16 91625 28620 23329 86722 69580 412
Other
Accrued Liabilities  32 98633 46946 838129 658
Accrued Liabilities Not Expressed Within Creditors Subtotal110 76055 380    
Accumulated Depreciation Impairment Property Plant Equipment1 232 0541 355 5081 470 6941 370 6441 009 6241 098 342
Average Number Employees During Period 3032343232
Bank Borrowings Overdrafts  1 805156 280230 000330 167
Corporation Tax Payable  18 09747 41523 50025 122
Creditors88 278150 722176 9311 410 049295 398376 217
Disposals Decrease In Depreciation Impairment Property Plant Equipment   200 177  
Disposals Property Plant Equipment   236 700  
Finance Lease Liabilities Present Value Total88 278150 722176 931205 03265 39846 050
Increase Decrease In Property Plant Equipment 161 119 59 000  
Increase From Depreciation Charge For Year Property Plant Equipment 123 454115 186100 126-361 02088 718
Net Current Assets Liabilities-249 869-287 952-331 020-409 180-344 823-388 933
Number Shares Issued Fully Paid 1 111
Other Creditors384 762568 283471 182418 584330 313292 034
Other Taxation Social Security Payable68 13328 78838 67221 801186 038116 215
Par Value Share 1 111
Property Plant Equipment Gross Cost2 409 1362 570 2552 583 2012 405 5012 411 8092 477 100
Provisions For Liabilities Balance Sheet Subtotal135 671100 19193 14690 924  
Total Additions Including From Business Combinations Property Plant Equipment 161 11912 94659 0006 30865 291
Total Assets Less Current Liabilities927 213926 795781 487625 6771 057 362989 825
Trade Creditors Trade Payables539 770636 510511 266524 530344 911408 742
Trade Debtors Trade Receivables574 452747 365565 180550 030376 017436 008
Dividends Paid    149 251152 249
Merchandise   29 86722 69516 412
Nominal Value Shares Issued Specific Share Issue     1
Prepayments Accrued Income   59 86536 11536 378
Profit Loss    285 5383 892
Recoverable Value-added Tax   60 211  
Work In Progress     64 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 5th, September 2023
Free Download (9 pages)

Company search

Advertisements