Advanced company searchLink opens in new window

DMG BUSINESS MEDIA LIMITED

Company number 02823743

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)
10 Aug 1999 225 Accounting reference date extended from 31/07/99 to 30/09/99
05 Jun 1999 363s Return made up to 31/05/99; no change of members
21 Apr 1999 288b Secretary resigned;director resigned
21 Apr 1999 288a New secretary appointed
09 Sep 1998 AA Full accounts made up to 31 July 1997
13 Aug 1998 288a New director appointed
13 Aug 1998 288a New secretary appointed;new director appointed
13 Aug 1998 363s Return made up to 31/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
06 Jul 1998 287 Registered office changed on 06/07/98 from: hill taylor dickinson irongate house duke's place london EC3A 7LP
04 Aug 1997 363s Return made up to 31/05/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/05/97; full list of members
04 Aug 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
31 Jul 1997 403a Declaration of satisfaction of mortgage/charge
31 Jul 1997 403b Declaration of mortgage charge released/ceased
04 Jun 1997 AA Full accounts made up to 31 July 1996
19 May 1997 287 Registered office changed on 19/05/97 from: 156 chesterfield road ashford middlesex TW15 3PT
30 Jan 1997 395 Particulars of mortgage/charge
29 Sep 1996 AA Full accounts made up to 31 July 1995
17 Jun 1996 363s Return made up to 31/05/96; no change of members
03 Jul 1995 CERTNM Company name changed view cable & satellite LIMITED\certificate issued on 04/07/95
07 Jun 1995 363s Return made up to 31/05/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
23 May 1995 AA Full accounts made up to 31 July 1994
31 Mar 1995 288 Director resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
23 Jun 1994 363s Return made up to 31/05/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/05/94; full list of members
11 Nov 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed