DMG EVENTS LIMITED
Overview
| Company Name | DMG EVENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01150306 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DMG EVENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DMG EVENTS LIMITED located?
| Registered Office Address | Northcliffe House 2 Derry Street W8 5TT Kensington London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DMG EVENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMG WORLD MEDIA LIMITED | Nov 10, 1999 | Nov 10, 1999 |
| DMG EXHIBITION GROUP LIMITED | Mar 29, 1993 | Mar 29, 1993 |
| ASSOCIATED EXHIBITIONS LIMITED | Dec 07, 1988 | Dec 07, 1988 |
| ANGEX LIMITED | Dec 10, 1973 | Dec 10, 1973 |
What are the latest accounts for DMG EVENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for DMG EVENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 12 pages | AA | ||||||||||
Appointment of Mr Adrian Perry as a director on Jan 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Sykes as a director on Jan 11, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 5 pages | CS01 | ||||||||||
legacy | 199 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 12 pages | AA | ||||||||||
Appointment of Mrs Frances Louise Sallas as a secretary on Sep 14, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lee Wall as a secretary on Sep 14, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lee Clifford Wall as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas Paul Ratcliffe as a director on Dec 11, 2015 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Dec 11, 2015
| 3 pages | SH01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Lee Clifford Wall on Mar 31, 2015 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 13 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Who are the officers of DMG EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALLAS, Frances Louise | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London | 203877540001 | |||||||
| PERRY, Adrian | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 22614160003 | |||||
| RATCLIFFE, Nicholas Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 78972290003 | |||||
| ADKINS, Simon Paul | Secretary | 19 The Fairways RH1 6LP Redhill Surrey | British | 59832570002 | ||||||
| MUDDIMAN, Sally Anne | Secretary | 11 Hamilton Road W4 1AL London | British | 63653540001 | ||||||
| MUDDIMAN, Sally Anne | Secretary | 11 Hamilton Road W4 1AL London | British | 63653540001 | ||||||
| SICELY, Michael John | Secretary | 46 Broomhouse Road SW6 3QX London | British | 72308090002 | ||||||
| WALL, Lee | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London | British | 149668760001 | ||||||
| ADKINS, Simon Paul | Director | 19 The Fairways RH1 6LP Redhill Surrey | British | 59832570002 | ||||||
| ALCOCK, Mark Julius | Director | 10 Place Moulin Tiburn Ca 94920 California Usa | British | 45093660004 | ||||||
| ALLEN, Ivan Harold | Director | 146 Piccotts End HP1 3AU Hemel Hempstead Hertfordshire | United Kingdom | British | 19043230001 | |||||
| CAMP, Paul | Director | Douce Grove Farm Douce Grove Lane Northiam TN31 6JQ Rye East Sussex | British | 60615510002 | ||||||
| COOKE, Michael Lance | Director | 49 Manor Road Kentfield Ca. 94904 Usa | British | 56731980002 | ||||||
| EDWARDS, Colin | Director | 70 Hillview Road Hatch End HA5 4PE Pinner Middlesex | British | 2861580001 | ||||||
| FRANKS, Michael Andrew | Director | 546 Fifth Street East Sonoma California 95476 Usa | British | 75696060003 | ||||||
| GILBERT, Roger Neil | Director | 16 The Chenies Petts Wood BR6 0ED Orpington Kent | British | 10438800003 | ||||||
| HARRIS, Keith | Director | Danescroft 37 Kingsway SL9 8NX Gerrards Cross Buckinghamshire | British | 2542580001 | ||||||
| RATCLIFFE, Nicholas Paul | Director | Shelvers Way KT20 5QJ Tadworth 9, Surrey | United Kingdom | British | 78972290003 | |||||
| SICELY, Michael John | Director | 46 Broomhouse Road SW6 3QX London | British | 72308090002 | ||||||
| SINCLAIR, Charles James Francis | Director | 6 Highbury Road Wimbledon SW19 7PR London | United Kingdom | British | 35686070002 | |||||
| SYKES, Paul | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London | United States | British | 53535790003 | |||||
| WALL, Lee Clifford | Director | 46 Southfield Ave Stamford 3 Stamford Landing Suite 400 Ct 06902 United States | United States | British | 151392380002 | |||||
| WHITAKER, Benjamin Roy | Director | London Road Balderton NG24 3GN Newark 25 Glebe Park Nottinghamshire | United Kingdom | British | 139220950001 | |||||
| WILLIAMS, John Peter | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London England | England | British | 1995540002 | |||||
| WILLIAMS, John Peter | Director | Hatchways Run Common Shamley Green GU5 0SY Guildford Surrey | England | British | 1995540002 |
Who are the persons with significant control of DMG EVENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daily Mail And General Holdings Limited | Apr 06, 2016 | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0