ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DMGB Limited

DMGB Limited is an active company incorporated on 29 August 2002 with the registered office located in London, Greater London. DMGB Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04521116
Private limited company
Age
23 years
Incorporated 29 August 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (2 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Northcliffe House
9 Derry Street
London
W8 5HY
United Kingdom
Address changed on 16 May 2025 (3 months ago)
Previous address was Northcliffe House 2 Derry Street London W8 5TT
Telephone
020 79386000
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Company Secretary • British • Lives in UK • Born in Oct 1977
Director • Director Of Group Finance • British • Lives in UK • Born in Aug 1979
Director • Accountant • British • Lives in UK • Born in Sep 1969
Daily Mail And General Trust Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ralph Us Holdings
Frances Louise Sallas, William Richard Flint, and 2 more are mutual people.
Active
Daily Mail And General Holdings Limited
William Richard Flint, Nicholas Colum Mulholland, and 1 more are mutual people.
Active
DMG Information Limited
William Richard Flint, Nicholas Colum Mulholland, and 1 more are mutual people.
Active
Young Street Holdings Limited
Frances Louise Sallas, William Richard Flint, and 1 more are mutual people.
Active
DMG Asset Finance Limited
Frances Louise Sallas, William Richard Flint, and 1 more are mutual people.
Active
DMGZ Limited
William Richard Flint and Frances Louise Sallas are mutual people.
Active
Daily Mail And General Investments Limited
William Richard Flint and Frances Louise Sallas are mutual people.
Active
Central Independent News And Media Limited
William Richard Flint and Frances Louise Sallas are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£723.26M
Decreased by £654.52M (-48%)
Total Liabilities
-£136.03M
Decreased by £652.42M (-83%)
Net Assets
£587.22M
Decreased by £2.1M (-0%)
Debt Ratio (%)
19%
Decreased by 38.42% (-67%)
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Registered Address Changed
3 Months Ago on 16 May 2025
Mr William Richard Flint Details Changed
3 Months Ago on 15 May 2025
Daily Mail and General Trust Plc (PSC) Details Changed
3 Months Ago on 15 May 2025
Subsidiary Accounts Submitted
6 Months Ago on 27 Feb 2025
Nicholas Colum Mulholland Resigned
6 Months Ago on 19 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 22 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Get Credit Report
Discover DMGB Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with no updates
Submitted on 23 Jun 2025
Director's details changed for Mr William Richard Flint on 15 May 2025
Submitted on 22 May 2025
Change of details for Daily Mail and General Trust Plc as a person with significant control on 15 May 2025
Submitted on 21 May 2025
Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT to Northcliffe House 9 Derry Street London W8 5HY on 16 May 2025
Submitted on 16 May 2025
Registered office address changed from Northcliffe House 9 Derry Street London W8 5HY United Kingdom to Northcliffe House 9 Derry Street London W8 5HY on 16 May 2025
Submitted on 16 May 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 27 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 27 Feb 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 27 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 27 Feb 2025
Termination of appointment of Nicholas Colum Mulholland as a director on 19 February 2025
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year