DMG BUSINESS MEDIA LIMITED

Northcliffe House Northcliffe House, Kensington, W8 5TT, London
StatusDISSOLVED
Company No.02823743
CategoryPrivate Limited Company
Incorporated03 Jun 1993
Age30 years, 11 months, 6 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 6 months, 20 days

SUMMARY

DMG BUSINESS MEDIA LIMITED is an dissolved private limited company with number 02823743. It was incorporated 30 years, 11 months, 6 days ago, on 03 June 1993 and it was dissolved 3 years, 6 months, 20 days ago, on 20 October 2020. The company address is Northcliffe House Northcliffe House, Kensington, W8 5TT, London.



People

SALLAS, Frances Louise

Secretary

ACTIVE

Assigned on 21 Jul 2010

Current time on role 13 years, 9 months, 19 days

FLINT, William Richard

Director

Accountant

ACTIVE

Assigned on 21 Jul 2010

Current time on role 13 years, 9 months, 19 days

SALLAS, Frances Louise

Director

Company Secretary

ACTIVE

Assigned on 13 Nov 2018

Current time on role 5 years, 5 months, 26 days

ADKINS, Simon Paul

Secretary

Chartered Accountant

RESIGNED

Assigned on 29 Jul 1997

Resigned on 15 Feb 1999

Time on role 1 year, 6 months, 17 days

MUDDIMAN, Sally Anne

Secretary

RESIGNED

Assigned on 15 Feb 1999

Resigned on 21 Jul 2010

Time on role 11 years, 5 months, 6 days

PHILLIPS, Paul Andrew Mark

Secretary

Publishing Manager

RESIGNED

Assigned on 03 Jun 1993

Resigned on 29 Jul 1997

Time on role 4 years, 1 month, 26 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Jun 1993

Resigned on 03 Jun 1993

Time on role

ADKINS, Simon Paul

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 1997

Resigned on 15 Feb 1999

Time on role 1 year, 6 months, 17 days

ALCOCK, Mark Julius

Director

Chartered Accountant

RESIGNED

Assigned on 06 Nov 2001

Resigned on 30 Jun 2010

Time on role 8 years, 7 months, 24 days

COOKE, Michael Lance

Director

Director

RESIGNED

Assigned on 29 Jul 1997

Resigned on 30 Sep 2009

Time on role 12 years, 2 months, 1 day

MILLER, Marilyn Lesley

Director

Publisher

RESIGNED

Assigned on 25 Oct 1993

Resigned on 29 Jul 1997

Time on role 3 years, 9 months, 4 days

PERRY, Adrian

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jul 2010

Resigned on 13 Nov 2018

Time on role 8 years, 3 months, 23 days

PHILLIPS, Paul Andrew Mark

Director

Publishing Manager

RESIGNED

Assigned on 03 Jun 1993

Resigned on 29 Jul 1997

Time on role 4 years, 1 month, 26 days

RATCLIFFE, Nicholas Paul

Director

Chartered Accountant

RESIGNED

Assigned on 30 Jun 2008

Resigned on 21 Jul 2010

Time on role 2 years, 21 days

SICELY, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 30 Jun 2008

Time on role 7 years, 8 months, 28 days

SPOKES, Clive Ernest

Director

Vehicle Hire Operator

RESIGNED

Assigned on 03 Jun 1993

Resigned on 21 Mar 1995

Time on role 1 year, 9 months, 18 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Jun 1993

Resigned on 03 Jun 1993

Time on role


Some Companies

AD HOC CAPITAL INVESTMENTS LTD

44 MARRYAT ROAD,LONDON,SW19 5BD

Number:10682671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEVERIDGE PETROLEUM SERVICES LIMITED

3 AIRYHALL AVENUE,ABERDEEN,AB15 7QP

Number:SC483770
Status:ACTIVE
Category:Private Limited Company

BRILLIANT & SHINE LIMITED

93 STATION ROAD,LONDON,E7 0AE

Number:10797125
Status:ACTIVE
Category:Private Limited Company

JOHNNY MAC LTD

3RD FLOOR CHISWICK GATE,,LONDON,W4 5RT

Number:07436211
Status:ACTIVE
Category:Private Limited Company

TALBOT FREEHOLD LTD

61A TALBOT ROAD,LONDON,W2 5JL

Number:10232867
Status:ACTIVE
Category:Private Limited Company

THEGREENSPOON LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:10982497
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source