Advanced company searchLink opens in new window

DMGZ LIMITED

Company number 00272225

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2015 CH01 Director's details changed for Mr James Justin Siderfin Welsh on 1 February 2014
26 May 2015 TM01 Termination of appointment of Matthew James Page as a director on 22 May 2015
07 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 121,299,705
27 Feb 2015 AA Total exemption full accounts made up to 28 September 2014
18 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 121,299,705
07 Jan 2014 AA Total exemption full accounts made up to 29 September 2013
17 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/13
29 Apr 2013 AA Full accounts made up to 30 September 2012
14 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Martin Morgan as a director
18 Feb 2013 TM01 Termination of appointment of Kevin Beatty as a director
18 Feb 2013 TM01 Termination of appointment of Vivian Baring as a director
18 Feb 2013 TM01 Termination of appointment of The Rothermere as a director
18 Feb 2013 TM01 Termination of appointment of Stephen Daintith as a director
14 Jan 2013 AP01 Appointment of Mr James Justin Siderfin Welsh as a director
14 Jan 2013 TM01 Termination of appointment of Rachel Addison as a director
14 Jan 2013 AP01 Appointment of Mr Paul Simon Collins as a director
14 Jan 2013 TM01 Termination of appointment of Stephen Auckland as a director
14 Jan 2013 AP01 Appointment of Matthew James Page as a director
31 May 2012 AA Full accounts made up to 2 October 2011
13 Apr 2012 TM01 Termination of appointment of Roland Bryan as a director
13 Apr 2012 TM01 Termination of appointment of David Roddick as a director
23 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
15 Mar 2012 CH01 Director's details changed for Mr Martin William Howard Morgan on 17 February 2012
20 Oct 2011 CH01 Director's details changed for Roland Bryan on 17 October 2011