About

Registered Number: 02246951
Date of Incorporation: 21/04/1988 (36 years ago)
Company Status: Active
Registered Address: Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

 

Based in London, Dmg Events (UK) Ltd was registered on 21 April 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 16 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Geoffrey 30 June 2015 - 1
ALLEN, Frederick William N/A 30 June 1995 1
CAMP, Paul 01 August 1998 07 March 2001 1
CLARKE, John Edwin N/A 26 September 1997 1
COTTON, William Charles N/A 30 November 1995 1
CUTHBERTSON, Ian James 14 February 1996 07 December 2001 1
DOWSON, Paul Bourne N/A 31 January 1992 1
EARL, Kimble David N/A 17 December 1993 1
FOWKES, George Edwin N/A 31 March 1993 1
HARRIS, Keith 13 November 2001 13 April 2004 1
KING, Barbara Sarah N/A 30 November 1995 1
MOODY, Christopher 27 November 1992 30 November 1995 1
SMITH, Scott Alan N/A 30 November 1995 1
STOKES, Ian 13 November 2001 04 January 2010 1
Secretary Name Appointed Resigned Total Appointments
RATCLIFFE, Nicholas Paul 28 September 2010 - 1
MCKENNA, Michael James N/A 30 November 1995 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 08 July 2019
TM01 - Termination of appointment of director 20 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 11 June 2018
AP01 - Appointment of director 07 March 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 05 January 2016
MR04 - N/A 28 July 2015
AP01 - Appointment of director 14 July 2015
RP04 - N/A 08 July 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 05 June 2014
AAMD - Amended Accounts 15 January 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 04 November 2010
TM02 - Termination of appointment of secretary 29 September 2010
AP03 - Appointment of secretary 29 September 2010
CERTNM - Change of name certificate 29 July 2010
CONNOT - N/A 29 July 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
CH03 - Change of particulars for secretary 17 December 2009
CH01 - Change of particulars for director 10 December 2009
AR01 - Annual Return 11 November 2009
TM01 - Termination of appointment of director 10 November 2009
AA - Annual Accounts 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 14 November 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
RESOLUTIONS - N/A 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
123 - Notice of increase in nominal capital 02 March 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 16 November 2005
353 - Register of members 16 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 September 2005
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
363a - Annual Return 15 November 2004
288c - Notice of change of directors or secretaries or in their particulars 15 November 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
AA - Annual Accounts 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 January 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 26 June 2003
395 - Particulars of a mortgage or charge 16 November 2002
363a - Annual Return 11 November 2002
AA - Annual Accounts 28 May 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
288a - Notice of appointment of directors or secretaries 19 November 2001
363s - Annual Return 29 October 2001
AUD - Auditor's letter of resignation 17 August 2001
AA - Annual Accounts 11 June 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
363s - Annual Return 17 October 2000
CERTNM - Change of name certificate 16 February 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 13 October 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
AA - Annual Accounts 07 June 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
AUD - Auditor's letter of resignation 11 December 1998
363s - Annual Return 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
AA - Annual Accounts 26 January 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
CERTNM - Change of name certificate 25 July 1997
AA - Annual Accounts 11 July 1997
AA - Annual Accounts 11 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 1997
363s - Annual Return 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1995
363s - Annual Return 08 November 1995
AA - Annual Accounts 05 September 1995
288 - N/A 12 July 1995
CERTNM - Change of name certificate 31 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 19 August 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 31 October 1993
288 - N/A 19 July 1993
288 - N/A 13 April 1993
288 - N/A 02 December 1992
363s - Annual Return 04 November 1992
AA - Annual Accounts 18 August 1992
AA - Annual Accounts 03 June 1992
288 - N/A 14 February 1992
363b - Annual Return 05 November 1991
288 - N/A 21 March 1991
288 - N/A 14 March 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 22 August 1990
288 - N/A 16 January 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
288 - N/A 31 August 1989
288 - N/A 03 August 1989
288 - N/A 21 December 1988
288 - N/A 04 December 1988
288 - N/A 04 December 1988
288 - N/A 04 December 1988
288 - N/A 04 December 1988
287 - Change in situation or address of Registered Office 01 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1988
RESOLUTIONS - N/A 20 October 1988
RESOLUTIONS - N/A 20 September 1988
395 - Particulars of a mortgage or charge 20 September 1988
288 - N/A 07 September 1988
288 - N/A 07 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
CERTNM - Change of name certificate 06 September 1988
NEWINC - New incorporation documents 21 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture creating floating charge only 01 November 2002 Fully Satisfied

N/A

Guarantee & debenture 02 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.