About

Registered Number: 04118004
Date of Incorporation: 01/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

 

Having been setup in 2000, Dmg Events International Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Geoffrey 13 November 2018 - 1
DANTITH, Stephen Wayne 28 March 2011 07 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SALLAS, Frances Louise 06 August 2015 - 1
MUDDIMAN, Sally-Anne 20 January 2009 09 December 2009 1
WALL, Lee 09 December 2009 01 November 2014 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
DISS40 - Notice of striking-off action discontinued 11 September 2019
AA - Annual Accounts 10 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AAMD - Amended Accounts 06 June 2019
PARENT_ACC - N/A 06 June 2019
GUARANTEE2 - N/A 06 June 2019
AGREEMENT2 - N/A 06 June 2019
PARENT_ACC - N/A 03 May 2019
AGREEMENT2 - N/A 03 May 2019
GUARANTEE2 - N/A 03 May 2019
PARENT_ACC - N/A 15 April 2019
AGREEMENT2 - N/A 15 April 2019
GUARANTEE2 - N/A 15 April 2019
CH01 - Change of particulars for director 27 February 2019
AP01 - Appointment of director 20 December 2018
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 06 November 2018
PARENT_ACC - N/A 09 October 2018
GUARANTEE2 - N/A 09 October 2018
AGREEMENT2 - N/A 09 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 23 October 2017
RESOLUTIONS - N/A 01 August 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 August 2017
CAP-SS - N/A 01 August 2017
SH19 - Statement of capital 01 August 2017
AA - Annual Accounts 18 July 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 04 August 2016
PARENT_ACC - N/A 13 July 2016
GUARANTEE2 - N/A 11 July 2016
GUARANTEE2 - N/A 08 December 2015
AGREEMENT2 - N/A 08 December 2015
AR01 - Annual Return 04 December 2015
AP01 - Appointment of director 08 September 2015
AP03 - Appointment of secretary 08 September 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 12 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AA - Annual Accounts 11 July 2014
AGREEMENT2 - N/A 05 February 2014
AR01 - Annual Return 11 November 2013
GUARANTEE2 - N/A 17 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 December 2011
AP01 - Appointment of director 08 April 2011
TM01 - Termination of appointment of director 06 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 15 July 2010
CERTNM - Change of name certificate 18 May 2010
CONNOT - N/A 18 May 2010
CH01 - Change of particulars for director 16 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AP01 - Appointment of director 12 March 2010
AP03 - Appointment of secretary 12 March 2010
AP01 - Appointment of director 12 March 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
TM01 - Termination of appointment of director 16 February 2010
AR01 - Annual Return 08 December 2009
AD01 - Change of registered office address 05 November 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 March 2009
287 - Change in situation or address of Registered Office 03 March 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 14 December 2007
RESOLUTIONS - N/A 02 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
123 - Notice of increase in nominal capital 02 June 2007
AA - Annual Accounts 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
CERTNM - Change of name certificate 24 January 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 12 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 2005
363s - Annual Return 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 September 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 22 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 May 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 30 November 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
RESOLUTIONS - N/A 15 May 2001
RESOLUTIONS - N/A 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2001
123 - Notice of increase in nominal capital 15 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
CERTNM - Change of name certificate 27 April 2001
225 - Change of Accounting Reference Date 30 March 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
RESOLUTIONS - N/A 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.