DMG EVENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDMG EVENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01150306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DMG EVENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMG WORLD MEDIA LIMITEDNov 10, 1999Nov 10, 1999
    DMG EXHIBITION GROUP LIMITEDMar 29, 1993Mar 29, 1993
    ASSOCIATED EXHIBITIONS LIMITEDDec 07, 1988Dec 07, 1988
    ANGEX LIMITEDDec 10, 1973Dec 10, 1973

    What are the latest accounts for DMG EVENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for DMG EVENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Total exemption full accounts made up to Sep 30, 2016

    12 pagesAA

    Appointment of Mr Adrian Perry as a director on Jan 11, 2017

    2 pagesAP01

    Termination of appointment of Paul Sykes as a director on Jan 11, 2017

    1 pagesTM01

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    legacy

    199 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Total exemption full accounts made up to Sep 30, 2015

    12 pagesAA

    Appointment of Mrs Frances Louise Sallas as a secretary on Sep 14, 2015

    2 pagesAP03

    Termination of appointment of Lee Wall as a secretary on Sep 14, 2015

    1 pagesTM02

    Annual return made up to Dec 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 1,033,823
    SH01

    Termination of appointment of Lee Clifford Wall as a director on Dec 11, 2015

    1 pagesTM01

    Appointment of Nicholas Paul Ratcliffe as a director on Dec 11, 2015

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 11, 2015

    • Capital: GBP 1,033,823
    3 pagesSH01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Lee Clifford Wall on Mar 31, 2015

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2014

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2015

    Statement of capital on May 01, 2015

    • Capital: GBP 1
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Sep 30, 2013

    12 pagesAA

    Who are the officers of DMG EVENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    203877540001
    PERRY, Adrian
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish22614160003
    RATCLIFFE, Nicholas Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    United KingdomBritish78972290003
    ADKINS, Simon Paul
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    Secretary
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    British59832570002
    MUDDIMAN, Sally Anne
    11 Hamilton Road
    W4 1AL London
    Secretary
    11 Hamilton Road
    W4 1AL London
    British63653540001
    MUDDIMAN, Sally Anne
    11 Hamilton Road
    W4 1AL London
    Secretary
    11 Hamilton Road
    W4 1AL London
    British63653540001
    SICELY, Michael John
    46 Broomhouse Road
    SW6 3QX London
    Secretary
    46 Broomhouse Road
    SW6 3QX London
    British72308090002
    WALL, Lee
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    British149668760001
    ADKINS, Simon Paul
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    Director
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    British59832570002
    ALCOCK, Mark Julius
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    Director
    10 Place Moulin
    Tiburn Ca 94920
    California
    Usa
    British45093660004
    ALLEN, Ivan Harold
    146 Piccotts End
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    146 Piccotts End
    HP1 3AU Hemel Hempstead
    Hertfordshire
    United KingdomBritish19043230001
    CAMP, Paul
    Douce Grove Farm Douce Grove Lane
    Northiam
    TN31 6JQ Rye
    East Sussex
    Director
    Douce Grove Farm Douce Grove Lane
    Northiam
    TN31 6JQ Rye
    East Sussex
    British60615510002
    COOKE, Michael Lance
    49 Manor Road
    Kentfield
    Ca. 94904
    Usa
    Director
    49 Manor Road
    Kentfield
    Ca. 94904
    Usa
    British56731980002
    EDWARDS, Colin
    70 Hillview Road
    Hatch End
    HA5 4PE Pinner
    Middlesex
    Director
    70 Hillview Road
    Hatch End
    HA5 4PE Pinner
    Middlesex
    British2861580001
    FRANKS, Michael Andrew
    546 Fifth Street East
    Sonoma
    California 95476
    Usa
    Director
    546 Fifth Street East
    Sonoma
    California 95476
    Usa
    British75696060003
    GILBERT, Roger Neil
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    Director
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    British10438800003
    HARRIS, Keith
    Danescroft 37 Kingsway
    SL9 8NX Gerrards Cross
    Buckinghamshire
    Director
    Danescroft 37 Kingsway
    SL9 8NX Gerrards Cross
    Buckinghamshire
    British2542580001
    RATCLIFFE, Nicholas Paul
    Shelvers Way
    KT20 5QJ Tadworth
    9,
    Surrey
    Director
    Shelvers Way
    KT20 5QJ Tadworth
    9,
    Surrey
    United KingdomBritish78972290003
    SICELY, Michael John
    46 Broomhouse Road
    SW6 3QX London
    Director
    46 Broomhouse Road
    SW6 3QX London
    British72308090002
    SINCLAIR, Charles James Francis
    6 Highbury Road
    Wimbledon
    SW19 7PR London
    Director
    6 Highbury Road
    Wimbledon
    SW19 7PR London
    United KingdomBritish35686070002
    SYKES, Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United StatesBritish53535790003
    WALL, Lee Clifford
    46 Southfield Ave
    Stamford
    3 Stamford Landing Suite 400
    Ct 06902
    United States
    Director
    46 Southfield Ave
    Stamford
    3 Stamford Landing Suite 400
    Ct 06902
    United States
    United StatesBritish151392380002
    WHITAKER, Benjamin Roy
    London Road
    Balderton
    NG24 3GN Newark
    25 Glebe Park
    Nottinghamshire
    Director
    London Road
    Balderton
    NG24 3GN Newark
    25 Glebe Park
    Nottinghamshire
    United KingdomBritish139220950001
    WILLIAMS, John Peter
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Director
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    EnglandBritish1995540002
    WILLIAMS, John Peter
    Hatchways Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    Director
    Hatchways Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    EnglandBritish1995540002

    Who are the persons with significant control of DMG EVENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Apr 06, 2016
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1693108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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