DMG EVENTS (UK) LIMITED
Overview
| Company Name | DMG EVENTS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02246951 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 (UK) LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is DMG EVENTS (UK) LIMITED located?
| Registered Office Address | Northcliffe House 9 Derry Street W8 5HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DMG EVENTS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMG WORLD MEDIA (UK) LIMITED | Feb 17, 2000 | Feb 17, 2000 |
| DMG BUSINESS MEDIA LIMITED | Jul 28, 1997 | Jul 28, 1997 |
| ARGUS BUSINESS MEDIA LIMITED | Mar 31, 1995 | Mar 31, 1995 |
| ARGUS BUSINESS PUBLICATIONS LIMITED | Sep 05, 1988 | Sep 05, 1988 |
| TGP 60 LIMITED | Apr 21, 1988 | Apr 21, 1988 |
What are the latest accounts for DMG EVENTS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DMG EVENTS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for DMG EVENTS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | pages | ANNOTATION | ||
Confirmation statement made on Nov 01, 2025 with updates | 4 pages | CS01 | ||
Cessation of Dmg Events International Limited as a person with significant control on Oct 23, 2025 | 1 pages | PSC07 | ||
Appointment of Mr Desmond William James Mcewan as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Paul Ratcliffe as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Director's details changed for Nicholas Paul Ratcliffe on May 15, 2025 | 2 pages | CH01 | ||
Change of details for Dmg Events International Limited as a person with significant control on May 15, 2025 | 2 pages | PSC05 | ||
Registered office address changed from , Northcliffe House 2 Derry Street, Kensington, London, W8 5TT to Northcliffe House 9 Derry Street London W8 5HY on May 16, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 30 pages | AA | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 28 pages | AA | ||
legacy | 149 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 37 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Frances Louise Sallas as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Nicholas Paul Ratcliffe as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||
Full accounts made up to Sep 30, 2021 | 40 pages | AA | ||
Secretary's details changed for Nicholas Paul Ratcliffe on Nov 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Nicholas Paul Ratcliffe on Nov 01, 2021 | 2 pages | CH01 | ||
Who are the officers of DMG EVENTS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALLAS, Frances Louise | Secretary | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | 301848650001 | |||||||
| DICKINSON, Geoffrey | Director | The Palladium Cluster C Jumeriah Lakes Towers Dubai 5th Floor United Arab Emirates | United Arab Emirates | British | 199353780001 | |||||
| MCEWAN, Desmond William James | Director | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | United Kingdom | British | 336481180001 | |||||
| ADKINS, Simon Paul | Secretary | 19 The Fairways RH1 6LP Redhill Surrey | British | 59832570002 | ||||||
| MCKENNA, Michael James | Secretary | 32 Gaveston Drive HP4 1JF Berkhamsted Hertfordshire | British | 5184160001 | ||||||
| MUDDIMAN, Sally Anne | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London England | British | 63653540001 | ||||||
| RATCLIFFE, Nicholas Paul | Secretary | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | 154465660001 | |||||||
| 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, Frederick William | Director | Wychwood Eastbourne Road RH9 8EH Godstone Surrey | British | 19587310001 | ||||||
| CAMP, Paul | Director | Douce Grove Farm Douce Grove Lane Northiam TN31 6JQ Rye East Sussex | British | 60615510002 | ||||||
| CARR, Mark Robert | Director | Whitfield Place W1T 5JX London 21 United Kingdom | United Kingdom | British | 64477150003 | |||||
| CLARKE, John Edwin | Director | 9 Beacon Court Greenways BN2 7AY Brighton Sussex | England | British | 19587320001 | |||||
| COOKE, Michael Lance | Director | 49 Manor Road Kentfield Ca. 94904 Usa | British | 56731980002 | ||||||
| COTTON, William Charles | Director | 274 Menlove Avenue Woolton L25 6EW Liverpool Merseyside | Germany | British | 19587350001 | |||||
| CUTHBERTSON, Ian James | Director | 7 Ticehurst Close Worth RH10 7GN Crawley West Sussex | British | 35152190002 | ||||||
| DOWSON, Paul Bourne | Director | 13 West End Terrace SO22 5EN Winchester Hampshire | British | 78865680001 | ||||||
| EARL, Kimble David | Director | Wayside Hatch Lane Chapel Row Bucklebury Berkshire | British | 2955410001 | ||||||
| FOWKES, George Edwin | Director | Whincop The Drive Belmont Surrey | British | 19023950001 | ||||||
| GILBERT, Roger Neil | Director | 16 The Chenies Petts Wood BR6 0ED Orpington Kent | British | 10438800003 | ||||||
| GREENSLADE, Roy Allan | Director | Lane End 70 Hartley Old Road CR8 4HJ Purley Surrey | British | 77935710001 | ||||||
| HARRIS, Keith | Director | Fulmerfields Fulmer Road SL9 7EQ Gerrards Cross Buckinghamshire | British | 47810230003 | ||||||
| JAKES, Clifford Duncan | Director | Littlehay Burley BH24 4AG Ringwood Hampshire | British | 8426370001 | ||||||
| KING, Barbara Sarah | Director | 81 Clay Avenue CR4 1BT Mitcham Surrey | British | 19587340001 | ||||||
| MOODY, Christopher | Director | Coverdale 36 Park Lane East RH2 8HN Reigate Surrey | British | 48824920001 | ||||||
| PERRY, Adrian | Director | 2 Derry Street W8 5TT Kensington Northcliffe House London United Kingdom | United Kingdom | British | 22614160003 | |||||
| RATCLIFFE, Nicholas Paul | Director | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | United Kingdom | British | 78972290003 | |||||
| SICELY, Michael John | Director | 46 Broomhouse Road SW6 3QX London | British | 72308090002 | ||||||
| SMITH, Scott Alan | Director | 2791 Dover Road Atlanta 30327 Georgia Usa | Usa | 19023930004 | ||||||
| STOKES, Ian | Director | Deema 2, The Lakes PO BOX 33817 Dubai Villa 98 United Arab Emirates | United Arab Emirates | British | 78972240004 |
Who are the persons with significant control of DMG EVENTS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dmg Events International Limited | Apr 06, 2016 | 9 Derry Street W8 5HY London Northcliffe House United Kingdom | Yes | ||||||||||
| |||||||||||||
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