Dmgz Limited KENSINGTON


Dmgz started in year 1933 as Private Limited Company with registration number 00272225. The Dmgz company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Kensington at Northcliffe House. Postal code: W8 5TT. Since Tuesday 22nd March 2016 Dmgz Limited is no longer carrying the name Northcliffe Media Holdings.

Currently there are 2 directors in the the company, namely Frances S. and William F.. In addition one secretary - Frances S. - is with the firm. Currently 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.

Dmgz Limited Address / Contact

Office Address Northcliffe House
Office Address2 2 Derry Street
Town Kensington
Post code W8 5TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00272225
Date of Incorporation Tue, 17th Jan 1933
Industry Activities of head offices
End of financial Year 30th September
Company age 91 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Frances S.

Position: Director

Appointed: 08 March 2022

William F.

Position: Director

Appointed: 01 June 2016

Frances S.

Position: Secretary

Appointed: 29 April 2016

Timothy C.

Position: Director

Appointed: 10 May 2018

Resigned: 08 March 2022

Adrian P.

Position: Director

Appointed: 01 June 2016

Resigned: 13 November 2018

Paul C.

Position: Director

Appointed: 30 December 2012

Resigned: 29 April 2016

Matthew P.

Position: Director

Appointed: 30 December 2012

Resigned: 22 May 2015

James W.

Position: Director

Appointed: 30 December 2012

Resigned: 18 January 2018

Stephen A.

Position: Director

Appointed: 21 March 2011

Resigned: 30 December 2012

Martin M.

Position: Director

Appointed: 01 February 2011

Resigned: 11 February 2013

Stephen D.

Position: Director

Appointed: 01 February 2011

Resigned: 11 February 2013

Roland B.

Position: Director

Appointed: 15 July 2010

Resigned: 10 April 2012

Rachel A.

Position: Director

Appointed: 01 January 2009

Resigned: 30 December 2012

Alexander L.

Position: Director

Appointed: 01 January 2009

Resigned: 30 April 2011

David R.

Position: Director

Appointed: 10 April 2007

Resigned: 31 March 2012

Kevin B.

Position: Director

Appointed: 18 December 2006

Resigned: 11 February 2013

Andrew H.

Position: Director

Appointed: 08 December 2006

Resigned: 07 July 2008

The R.

Position: Director

Appointed: 15 May 2003

Resigned: 11 February 2013

Steven A.

Position: Director

Appointed: 21 January 2002

Resigned: 28 April 2006

John W.

Position: Director

Appointed: 30 October 2001

Resigned: 24 March 2011

Kevin B.

Position: Director

Appointed: 03 September 2001

Resigned: 24 August 2004

Martyn H.

Position: Director

Appointed: 09 October 2000

Resigned: 24 October 2008

Stephen B.

Position: Director

Appointed: 01 February 1998

Resigned: 01 November 1999

Paul C.

Position: Secretary

Appointed: 14 October 1996

Resigned: 29 April 2016

Owen D.

Position: Director

Appointed: 30 October 1995

Resigned: 31 March 2003

Alexander L.

Position: Director

Appointed: 01 July 1995

Resigned: 01 November 1999

Vivian B.

Position: Director

Appointed: 01 April 1992

Resigned: 11 February 2013

John A.

Position: Director

Appointed: 28 February 1992

Resigned: 11 January 1998

Richard D.

Position: Director

Appointed: 28 February 1992

Resigned: 01 November 1999

Roland G.

Position: Secretary

Appointed: 28 February 1992

Resigned: 11 October 1996

Michael P.

Position: Director

Appointed: 28 February 1992

Resigned: 21 March 2011

Christopher C.

Position: Director

Appointed: 28 February 1992

Resigned: 30 September 1999

Alexander D.

Position: Director

Appointed: 28 February 1992

Resigned: 03 September 2001

Ian P.

Position: Director

Appointed: 28 February 1992

Resigned: 15 May 2003

Edward G.

Position: Director

Appointed: 28 February 1992

Resigned: 28 April 2006

Vere R.

Position: Director

Appointed: 28 February 1992

Resigned: 02 September 1998

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Dmgb Limited from Kensington, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dmgb Limited

Northcliffe House 2 Derry Street, Kensington, London, W8 5TT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4521116
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Northcliffe Media Holdings March 22, 2016
Northcliffe Media August 31, 2011
Northcliffe Newspapers Group December 18, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 15th, February 2023
Free Download (148 pages)

Company search

Advertisements