Active - Proposal to Strike off
Company Information for DMG MINOR INVESTMENTS LIMITED
NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TT,
|
Company Registration Number
04228751
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DMG MINOR INVESTMENTS LIMITED | ||
Legal Registered Office | ||
NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5TT Other companies in W8 | ||
Previous Names | ||
|
Company Number | 04228751 | |
---|---|---|
Company ID Number | 04228751 | |
Date formed | 2001-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2019-10-06 09:56:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES LOUISE SALLAS |
||
WILLIAM RICHARD FLINT |
||
ADRIAN PERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA MARGARET TREHERNE |
Company Secretary | ||
JOHN PETER WILLIAMS |
Director | ||
WILLIAM RICHARD FLINT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RALPH US HOLDINGS | Company Secretary | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
RMS TECHNOLOGIES LIMITED | Company Secretary | 2007-08-03 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
KENSINGTON US HOLDINGS LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
A&N MEDIA SERVICES LIMITED | Company Secretary | 2007-04-16 | CURRENT | 1975-05-01 | Dissolved 2013-08-27 | |
CTF ASSET FINANCE LIMITED | Company Secretary | 2007-04-02 | CURRENT | 1996-03-27 | Active | |
DMG ASSET FINANCE LIMITED | Company Secretary | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
DMG INVESTMENT HOLDINGS LIMITED | Company Secretary | 2004-09-21 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
DMG CHARLES LIMITED | Company Secretary | 2002-12-06 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
EXFOM LIMITED | Company Secretary | 2002-10-11 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
DAILY MAIL INTERNATIONAL LIMITED | Company Secretary | 2002-10-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Company Secretary | 2002-10-11 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
KENSINGTON FINANCE LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
HARMSWORTH ROYALTIES LIMITED | Company Secretary | 2002-10-11 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMG ATLANTIC LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
DMGB LIMITED | Company Secretary | 2002-09-10 | CURRENT | 2002-08-29 | Active | |
DERRY STREET INVESTMENTS LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
DMGT PENSION INVESTMENT TRUSTEES LIMITED | Director | 2017-06-19 | CURRENT | 2005-04-08 | Active | |
CONVEYANCING SEARCHES LIMITED | Director | 2017-05-24 | CURRENT | 2004-03-04 | Active | |
THE CONVEYANCING REPORT AGENCY LIMITED | Director | 2017-05-24 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | Director | 2017-04-28 | CURRENT | 1980-03-03 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED | Director | 2017-04-28 | CURRENT | 1996-12-13 | Active | |
DMG INFORMATION LIMITED | Director | 2017-01-11 | CURRENT | 1999-02-04 | Active | |
DMGZ LIMITED | Director | 2016-06-01 | CURRENT | 1933-01-17 | Active | |
EVE 4 LIMITED | Director | 2016-02-19 | CURRENT | 2016-01-27 | Active | |
EVE 3 LIMITED | Director | 2015-08-13 | CURRENT | 2015-07-10 | Converted / Closed | |
NORTHCLIFFE TRUSTEES LIMITED | Director | 2015-06-01 | CURRENT | 1997-06-30 | Active | |
DAILY MAIL AND GENERAL INVESTMENTS LIMITED | Director | 2015-04-23 | CURRENT | 1988-05-04 | Active | |
DMG GUERNSEY LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-21 | Converted / Closed | |
DAILY MAIL AND GENERAL HOLDINGS LIMITED | Director | 2012-10-01 | CURRENT | 1983-01-20 | Active | |
DMG OCEANS LIMITED | Director | 2011-08-25 | CURRENT | 2011-07-11 | Active - Proposal to Strike off | |
DMG BUSINESS MEDIA LIMITED | Director | 2010-07-21 | CURRENT | 1993-06-03 | Active - Proposal to Strike off | |
DMG LOANCO LIMITED | Director | 2010-07-21 | CURRENT | 1995-11-14 | Active - Proposal to Strike off | |
DMG INVESTMENT HOLDINGS LIMITED | Director | 2008-09-30 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
RALPH US HOLDINGS | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
KENSINGTON US HOLDINGS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
DMG HOLDINGS (ICELAND) EHF | Director | 2006-04-06 | CURRENT | 2005-12-01 | Converted / Closed | |
DMG CHARLES LIMITED | Director | 2005-11-15 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
DMG ASSET FINANCE LIMITED | Director | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
BOUNDARIES MANSIONS LIMITED | Director | 2005-02-28 | CURRENT | 2004-11-08 | Active | |
DMGB LIMITED | Director | 2004-09-22 | CURRENT | 2002-08-29 | Active | |
DMG ATLANTIC LIMITED | Director | 2002-09-19 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
CTF ASSET FINANCE LIMITED | Director | 2002-09-10 | CURRENT | 1996-03-27 | Active | |
DERRY STREET INVESTMENTS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HARMSWORTH ROYALTIES LIMITED | Director | 2001-08-09 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Director | 2001-01-31 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
EXFOM LIMITED | Director | 2000-08-24 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
DAILY MAIL INTERNATIONAL LIMITED | Director | 2000-07-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
KENSINGTON FINANCE LIMITED | Director | 2000-04-12 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
DMG EVENTS (UK) LIMITED | Director | 2018-03-07 | CURRENT | 1988-04-21 | Active | |
CONVEYANCING SEARCHES LIMITED | Director | 2017-05-24 | CURRENT | 2004-03-04 | Active | |
THE CONVEYANCING REPORT AGENCY LIMITED | Director | 2017-05-24 | CURRENT | 2003-02-14 | Active - Proposal to Strike off | |
DMG EVENTS LIMITED | Director | 2017-01-11 | CURRENT | 1973-12-10 | Active - Proposal to Strike off | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2017-01-11 | CURRENT | 1974-03-21 | Active | |
DMG ANGEX LIMITED | Director | 2017-01-11 | CURRENT | 1988-10-04 | Liquidation | |
DMG EVENTS INTERNATIONAL LIMITED | Director | 2017-01-11 | CURRENT | 2000-12-01 | Active | |
TREPP LIMITED | Director | 2017-01-11 | CURRENT | 1995-08-04 | Active - Proposal to Strike off | |
DMG INFORMATION LIMITED | Director | 2017-01-11 | CURRENT | 1999-02-04 | Active | |
DMGZ LIMITED | Director | 2016-06-01 | CURRENT | 1933-01-17 | Active | |
WESTERN MORNING NEWS & MEDIA LIMITED | Director | 2016-04-29 | CURRENT | 1923-12-17 | Liquidation | |
EVE 4 LIMITED | Director | 2016-02-19 | CURRENT | 2016-01-27 | Active | |
EVE 3 LIMITED | Director | 2015-08-13 | CURRENT | 2015-07-10 | Converted / Closed | |
DMG GUERNSEY LIMITED | Director | 2014-10-07 | CURRENT | 2014-08-21 | Converted / Closed | |
DMG PLYMOUTH LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Liquidation | |
DMGT PENSION INVESTMENT TRUSTEES LIMITED | Director | 2014-05-08 | CURRENT | 2005-04-08 | Active | |
DMGV LIMITED | Director | 2014-04-09 | CURRENT | 2006-05-26 | Active | |
BATH NEWS & MEDIA | Director | 2014-03-24 | CURRENT | 1996-06-21 | Dissolved 2017-07-26 | |
EXPRESS & ECHO NEWS & MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1901-07-27 | Dissolved 2017-07-26 | |
GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1991-09-03 | Dissolved 2017-07-26 | |
LEICESTER MERCURY MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1927-12-29 | Liquidation | |
SOUTH WEST MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1925-12-23 | Dissolved 2017-07-26 | |
WESTERN GAZETTE COMPANY LIMITED(THE) | Director | 2014-03-24 | CURRENT | 1886-06-21 | Active - Proposal to Strike off | |
CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1995-01-30 | Active | |
SOUTH WEST WALES MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1912-02-01 | Active - Proposal to Strike off | |
LINCOLNSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1893-01-07 | Liquidation | |
GLOUCESTERSHIRE MEDIA LIMITED | Director | 2014-03-24 | CURRENT | 1920-02-04 | Liquidation | |
COURIER MEDIA GROUP LIMITED | Director | 2014-03-24 | CURRENT | 1909-03-11 | Liquidation | |
CORNWALL & DEVON MEDIA LIMITED | Director | 2013-08-28 | CURRENT | 1939-01-28 | Dissolved 2016-11-15 | |
DMGT PENSION TRUSTEES LIMITED | Director | 2012-06-20 | CURRENT | 1997-06-30 | Active | |
DMG OCEANS LIMITED | Director | 2011-08-25 | CURRENT | 2011-07-11 | Active - Proposal to Strike off | |
NORTHCLIFFE TRUSTEES LIMITED | Director | 2011-03-23 | CURRENT | 1997-06-30 | Active | |
DMG BUSINESS MEDIA LIMITED | Director | 2010-07-21 | CURRENT | 1993-06-03 | Active - Proposal to Strike off | |
RALPH US HOLDINGS | Director | 2007-08-13 | CURRENT | 2007-08-13 | Active | |
KENSINGTON US HOLDINGS LIMITED | Director | 2007-07-23 | CURRENT | 2007-07-23 | Active - Proposal to Strike off | |
DMG HOLDINGS (ICELAND) EHF | Director | 2006-04-06 | CURRENT | 2005-12-01 | Converted / Closed | |
DMG CHARLES LIMITED | Director | 2005-11-15 | CURRENT | 2001-05-04 | Active - Proposal to Strike off | |
DMG ASSET FINANCE LIMITED | Director | 2005-08-18 | CURRENT | 2005-08-04 | Active | |
DAILY MAIL AND GENERAL HOLDINGS LIMITED | Director | 2004-11-25 | CURRENT | 1983-01-20 | Active | |
CTF ASSET FINANCE LIMITED | Director | 2002-09-10 | CURRENT | 1996-03-27 | Active | |
DMG ATLANTIC LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
DMGB LIMITED | Director | 2002-09-10 | CURRENT | 2002-08-29 | Active | |
DERRY STREET INVESTMENTS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Dissolved 2018-06-19 | |
YOUNG STREET HOLDINGS LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active | |
HARMSWORTH ROYALTIES LIMITED | Director | 2001-08-09 | CURRENT | 2001-05-18 | Active - Proposal to Strike off | |
DMGRH FINANCE LIMITED | Director | 2000-10-10 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
EXFOM LIMITED | Director | 2000-08-24 | CURRENT | 1995-12-07 | Dissolved 2014-12-09 | |
KENSINGTON FINANCE LIMITED | Director | 2000-08-02 | CURRENT | 2000-03-30 | Active - Proposal to Strike off | |
DMG INVESTMENT HOLDINGS LIMITED | Director | 1999-04-22 | CURRENT | 1996-10-14 | Active - Proposal to Strike off | |
HARMSWORTH (RYDE PLACE) LIMITED | Director | 1999-01-18 | CURRENT | 1998-10-28 | Active - Proposal to Strike off | |
DAILY MAIL AND GENERAL INVESTMENTS LIMITED | Director | 1999-01-06 | CURRENT | 1988-05-04 | Active | |
DAILY MAIL INTERNATIONAL LIMITED | Director | 1997-11-11 | CURRENT | 1985-11-28 | Active - Proposal to Strike off | |
HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED | Director | 1997-02-19 | CURRENT | 1996-12-13 | Active | |
HARMSWORTH PENSION FUNDS TRUSTEES LIMITED | Director | 1995-03-28 | CURRENT | 1980-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY | |
AP01 | DIRECTOR APPOINTED MRS FRANCES LOUISE SALLAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
PSC02 | Notification of Young Street Holdings Limited as a person with significant control on 2017-07-07 | |
PSC07 | CESSATION OF DMGRH FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
SH19 | 06/06/17 STATEMENT OF CAPITAL GBP 15900000 | |
SH19 | 06/06/17 STATEMENT OF CAPITAL GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 19/04/17 | |
RES06 | Resolutions passed:
| |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 15900000 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15 | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 15900000 | |
AR01 | 04/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 15900000 | |
AR01 | 04/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13 | |
AR01 | 04/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 04/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 04/08/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 04/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
RES01 | ADOPT ARTICLES 11/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 11/11/09 | |
RES13 | CANC SHARE PREM ACCNT 11/11/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009 | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288b | APPOINTMENT TERMINATED SECRETARY VICTORIA TREHERNE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED VICTORIA MARGARET TREHERNE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
123 | NC INC ALREADY ADJUSTED 16/05/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 5000000/100000000 16 | |
88(2)R | AD 16/05/06--------- £ SI 10900000@1=10900000 £ IC 5000000/15900000 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
88(2)R | AD 18/10/04--------- £ SI 4999999@1=4999999 £ IC 1/5000000 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 09/08/01 | |
RES04 | NC INC ALREADY ADJUSTED 09/08/01 | |
123 | £ NC 1000/5000000 09/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ELRES | S252 DISP LAYING ACC 09/08/01 | |
ELRES | S386 DISP APP AUDS 09/08/01 | |
CERTNM | COMPANY NAME CHANGED DRIVEPRIZE LIMITED CERTIFICATE ISSUED ON 15/08/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMG MINOR INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DMG MINOR INVESTMENTS LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |