DMG EVENTS (UK) LIMITED

DMG EVENTS (UK) LIMITED

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

    Company NameDMG EVENTS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02246951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DMG EVENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMG WORLD MEDIA (UK) LIMITEDFeb 17, 2000Feb 17, 2000
    DMG BUSINESS MEDIA LIMITEDJul 28, 1997Jul 28, 1997
    ARGUS BUSINESS MEDIA LIMITEDMar 31, 1995Mar 31, 1995
    ARGUS BUSINESS PUBLICATIONS LIMITEDSep 05, 1988Sep 05, 1988
    TGP 60 LIMITEDApr 21, 1988Apr 21, 1988

    What are the latest accounts for DMG EVENTS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DMG EVENTS (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for DMG EVENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    Confirmation statement made on Nov 01, 2025 with updates

    4 pagesCS01

    Cessation of Dmg Events International Limited as a person with significant control on Oct 23, 2025

    1 pagesPSC07

    Appointment of Mr Desmond William James Mcewan as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Paul Ratcliffe as a director on Jun 02, 2025

    1 pagesTM01

    Director's details changed for Nicholas Paul Ratcliffe on May 15, 2025

    2 pagesCH01

    Change of details for Dmg Events International Limited as a person with significant control on May 15, 2025

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    30 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    28 pagesAA

    legacy

    149 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    37 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Frances Louise Sallas as a secretary on Nov 01, 2022

    2 pagesAP03

    Termination of appointment of Nicholas Paul Ratcliffe as a secretary on Nov 01, 2022

    1 pagesTM02

    Full accounts made up to Sep 30, 2021

    40 pagesAA

    Secretary's details changed for Nicholas Paul Ratcliffe on Nov 01, 2021

    1 pagesCH03

    Director's details changed for Nicholas Paul Ratcliffe on Nov 01, 2021

    2 pagesCH01

    Who are the officers of DMG EVENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALLAS, Frances Louise
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Secretary
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    301848650001
    DICKINSON, Geoffrey
    The Palladium Cluster C
    Jumeriah Lakes Towers
    Dubai
    5th Floor
    United Arab Emirates
    Director
    The Palladium Cluster C
    Jumeriah Lakes Towers
    Dubai
    5th Floor
    United Arab Emirates
    United Arab EmiratesBritish199353780001
    MCEWAN, Desmond William James
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Director
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    United KingdomBritish336481180001
    ADKINS, Simon Paul
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    Secretary
    19 The Fairways
    RH1 6LP Redhill
    Surrey
    British59832570002
    MCKENNA, Michael James
    32 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    Secretary
    32 Gaveston Drive
    HP4 1JF Berkhamsted
    Hertfordshire
    British5184160001
    MUDDIMAN, Sally Anne
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    England
    British63653540001
    RATCLIFFE, Nicholas Paul
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    Secretary
    2 Derry Street
    W8 5TT Kensington
    Northcliffe House
    London
    United Kingdom
    154465660001
    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, Frederick William
    Wychwood Eastbourne Road
    RH9 8EH Godstone
    Surrey
    Director
    Wychwood Eastbourne Road
    RH9 8EH Godstone
    Surrey
    British19587310001
    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
    CARR, Mark Robert
    Whitfield Place
    W1T 5JX London
    21
    United Kingdom
    Director
    Whitfield Place
    W1T 5JX London
    21
    United Kingdom
    United KingdomBritish64477150003
    CLARKE, John Edwin
    9 Beacon Court
    Greenways
    BN2 7AY Brighton
    Sussex
    Director
    9 Beacon Court
    Greenways
    BN2 7AY Brighton
    Sussex
    EnglandBritish19587320001
    COOKE, Michael Lance
    49 Manor Road
    Kentfield
    Ca. 94904
    Usa
    Director
    49 Manor Road
    Kentfield
    Ca. 94904
    Usa
    British56731980002
    COTTON, William Charles
    274 Menlove Avenue
    Woolton
    L25 6EW Liverpool
    Merseyside
    Director
    274 Menlove Avenue
    Woolton
    L25 6EW Liverpool
    Merseyside
    GermanyBritish19587350001
    CUTHBERTSON, Ian James
    7 Ticehurst Close
    Worth
    RH10 7GN Crawley
    West Sussex
    Director
    7 Ticehurst Close
    Worth
    RH10 7GN Crawley
    West Sussex
    British35152190002
    DOWSON, Paul Bourne
    13 West End Terrace
    SO22 5EN Winchester
    Hampshire
    Director
    13 West End Terrace
    SO22 5EN Winchester
    Hampshire
    British78865680001
    EARL, Kimble David
    Wayside
    Hatch Lane Chapel Row
    Bucklebury
    Berkshire
    Director
    Wayside
    Hatch Lane Chapel Row
    Bucklebury
    Berkshire
    British2955410001
    FOWKES, George Edwin
    Whincop The Drive
    Belmont
    Surrey
    Director
    Whincop The Drive
    Belmont
    Surrey
    British19023950001
    GILBERT, Roger Neil
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    Director
    16 The Chenies
    Petts Wood
    BR6 0ED Orpington
    Kent
    British10438800003
    GREENSLADE, Roy Allan
    Lane End
    70 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    Director
    Lane End
    70 Hartley Old Road
    CR8 4HJ Purley
    Surrey
    British77935710001
    HARRIS, Keith
    Fulmerfields Fulmer Road
    SL9 7EQ Gerrards Cross
    Buckinghamshire
    Director
    Fulmerfields Fulmer Road
    SL9 7EQ Gerrards Cross
    Buckinghamshire
    British47810230003
    JAKES, Clifford Duncan
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Littlehay
    Burley
    BH24 4AG Ringwood
    Hampshire
    British8426370001
    KING, Barbara Sarah
    81 Clay Avenue
    CR4 1BT Mitcham
    Surrey
    Director
    81 Clay Avenue
    CR4 1BT Mitcham
    Surrey
    British19587340001
    MOODY, Christopher
    Coverdale 36 Park Lane East
    RH2 8HN Reigate
    Surrey
    Director
    Coverdale 36 Park Lane East
    RH2 8HN Reigate
    Surrey
    British48824920001
    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
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Director
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    United KingdomBritish78972290003
    SICELY, Michael John
    46 Broomhouse Road
    SW6 3QX London
    Director
    46 Broomhouse Road
    SW6 3QX London
    British72308090002
    SMITH, Scott Alan
    2791 Dover Road
    Atlanta
    30327 Georgia
    Usa
    Director
    2791 Dover Road
    Atlanta
    30327 Georgia
    Usa
    Usa19023930004
    STOKES, Ian
    Deema 2, The Lakes
    PO BOX 33817
    Dubai
    Villa 98
    United Arab Emirates
    Director
    Deema 2, The Lakes
    PO BOX 33817
    Dubai
    Villa 98
    United Arab Emirates
    United Arab EmiratesBritish78972240004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Apr 06, 2016
    9 Derry Street
    W8 5HY London
    Northcliffe House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4118004
    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