UKBizDB.co.uk

DMG CARBON HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dmg Carbon Holdings Limited. The company was founded 4 years ago and was given the registration number 12112820. The firm's registered office is in LONDON. You can find them at Northcliffe House, 2 Derry Street, London, . This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:DMG CARBON HOLDINGS LIMITED
Company Number:12112820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT

Secretary19 July 2019Active
Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT

Director09 April 2020Active
5th Floor, Palladium Building, Cluster C, Jumeriah Lake Towers, Dubai, United Arab Emirates, 33817

Director09 April 2020Active
Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT

Director09 April 2020Active
Regent House, Oyster Wharf, 16-18 Lombard Road, London, United Kingdom, SW11 3RB

Director19 July 2019Active
Regent House, Oyster Wharf, 16-18 Lombard Road, London, United Kingdom, SW11 3RB

Director19 July 2019Active
Regent House, Oyster Wharf, 16-18 Lombard Road, London, United Kingdom, SW11 3RB

Director19 July 2019Active
Regent House, Oyster Wharf, 16-18 Lombard Road, London, United Kingdom, SW11 3RB

Director31 July 2019Active

People with Significant Control

Dmg Events International Limited
Notified on:09 April 2020
Status:Active
Country of residence:England
Address:Northcliffe House, 2 Derry Street, London, England, W8 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Clark
Notified on:31 July 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Regent House, Oyster Wharf, London, United Kingdom, SW11 3RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clark & Clark Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:8, Brompton Square, London, England, SW3 2AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Matthew Burden
Notified on:19 July 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Regent House, Oyster Wharf, London, United Kingdom, SW11 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-22Dissolution

Dissolution application strike off company.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-03Resolution

Resolution.

Download
2021-06-29Capital

Legacy.

Download
2021-06-29Capital

Capital statement capital company with date currency figure.

Download
2021-06-29Insolvency

Legacy.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Change account reference date company current shortened.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-16Address

Change registered office address company with date old address new address.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.