Company NameDM Global Media Limited
Company StatusDissolved
Company Number08323805
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities
SIC 82302Activities of conference organisers
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Khalid Rasheed Sheikh
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityPakistani
StatusClosed
Appointed05 December 2021(8 years, 12 months after company formation)
Appointment Duration1 year, 1 month (closed 31 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameDr Liaqat Ali Malik
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Stocks Street
Manchester
M8 8QJ
Director NameMr Irfan Reza Mohammed Malik
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address30 Stocks Street
Manchester
M8 8QJ
Secretary NameDr Liaqat Malik
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Stocks Street
Manchester
M8 8QJ
Secretary NameIrfan Malik
NationalityBritish
StatusResigned
Appointed15 January 2013(1 month after company formation)
Appointment Duration8 years (resigned 02 February 2021)
RoleCompany Director
Correspondence Address30 Stocks Street
Manchester
M4 4FP
Director NameMiss Faith Emily Hughes
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Point Second Floor 59 Cheetham Hill Road
Manchester
M4 4FS
Director NameMr David Paul Young
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMedia Point Second Floor 59 Cheetham Hill Road
Manchester
M4 4FS
Director NameMr Bilal Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed16 September 2021(8 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Point Second Floor 59 Cheetham Hill Road
Manchester
M4 4FS
Director NameMr Benjamin Daniel Dunkley
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia Point Second Floor 59 Cheetham Hill Road
Manchester
M4 4FS

Location

Registered Address19 Cheetham Hill Road
Manchester
M4 4FY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Irfan R.m Malik
100.00%
Ordinary

Financials

Year2014
Net Worth-£272,030
Cash£3,750
Current Liabilities£275,780

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
3 November 2022Application to strike the company off the register (1 page)
24 September 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
24 September 2022Cessation of Benjamin Daniel Dunkley as a person with significant control on 1 September 2022 (1 page)
24 September 2022Termination of appointment of Benjamin Daniel Dunkley as a director on 1 September 2022 (1 page)
24 September 2022Notification of Khalid Rasheed Sheikh as a person with significant control on 1 September 2022 (2 pages)
24 September 2022Registered office address changed from Media Point Second Floor 59 Cheetham Hill Road Manchester Uk M4 4FS to 19 Cheetham Hill Road Manchester M4 4FY on 24 September 2022 (1 page)
15 March 2022Appointment of Mr Khalid Rasheed Sheikh as a director on 5 December 2021 (2 pages)
3 March 2022Notification of Benjamin Daniel Dunkley as a person with significant control on 1 December 2021 (2 pages)
3 March 2022Appointment of Mr Benjamin Daniel Dunkley as a director on 1 December 2021 (2 pages)
3 March 2022Cessation of Bilal Khan as a person with significant control on 3 March 2022 (1 page)
3 March 2022Termination of appointment of Bilal Khan as a director on 3 March 2022 (1 page)
3 March 2022Cessation of David Paul Young as a person with significant control on 3 March 2022 (1 page)
3 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
14 January 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 September 2021Appointment of Mr Bilal Khan as a director on 16 September 2021 (2 pages)
27 September 2021Notification of Bilal Khan as a person with significant control on 18 September 2021 (2 pages)
27 September 2021Termination of appointment of David Paul Young as a director on 18 September 2021 (1 page)
29 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (3 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
20 February 2021Termination of appointment of Irfan Malik as a secretary on 2 February 2021 (1 page)
20 February 2021Cessation of Irfan Reza Mohammed Malik as a person with significant control on 2 February 2021 (1 page)
20 February 2021Termination of appointment of Irfan Reza Mohammed Malik as a director on 2 February 2021 (1 page)
18 February 2021Appointment of Mr David Paul Young as a director on 1 February 2021 (2 pages)
18 February 2021Notification of David Paul Young as a person with significant control on 1 February 2021 (2 pages)
4 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
11 June 2020Termination of appointment of Faith Emily Hughes as a director on 30 May 2020 (1 page)
3 June 2020Appointment of Miss Faith Emily Hughes as a director on 30 May 2020 (2 pages)
30 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 December 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
6 December 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
28 June 2017Notification of Irfan Reza Mohammed Malik as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 1 November 2016 with updates (4 pages)
28 June 2017Notification of Irfan Reza Mohammed Malik as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 1 November 2016 with updates (4 pages)
18 June 2017Registered office address changed from 30 Stocks Street Manchester M8 8QJ England to Media Point Second Floor 59 Cheetham Hill Road Manchester Uk M4 4FS on 18 June 2017 (1 page)
18 June 2017Registered office address changed from 30 Stocks Street Manchester M8 8QJ England to Media Point Second Floor 59 Cheetham Hill Road Manchester Uk M4 4FS on 18 June 2017 (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Order of court to rescind winding up (1 page)
8 March 2017Order of court to rescind winding up (1 page)
2 March 2017Order of court to wind up (3 pages)
2 March 2017Order of court to wind up (3 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(13 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(13 pages)
19 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(13 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
2 June 2014Annual return made up to 5 May 2014
Statement of capital on 2014-06-02
  • GBP 100
(14 pages)
2 June 2014Annual return made up to 5 May 2014
Statement of capital on 2014-06-02
  • GBP 100
(14 pages)
2 June 2014Annual return made up to 5 May 2014
Statement of capital on 2014-06-02
  • GBP 100
(14 pages)
22 April 2014Appointment of Irfan Malik as a secretary (2 pages)
22 April 2014Termination of appointment of Liaqat Malik as a secretary (2 pages)
22 April 2014Appointment of Irfan Malik as a secretary (2 pages)
22 April 2014Termination of appointment of Liaqat Malik as a secretary (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2013Termination of appointment of Liaqat Malik as a director (2 pages)
15 January 2013Termination of appointment of Liaqat Malik as a director (2 pages)
10 December 2012Incorporation (26 pages)
10 December 2012Incorporation (26 pages)