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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT | Secretary | 19 July 2019 | Active |
Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT | Director | 09 April 2020 | Active |
5th Floor, Palladium Building, Cluster C, Jumeriah Lake Towers, Dubai, United Arab Emirates, 33817 | Director | 09 April 2020 | Active |
Northcliffe House, 2 Derry Street, London, United Kingdom, W8 5TT | Director | 09 April 2020 | Active |
Regent House, Oyster Wharf, 16-18 Lombard Road, London, United Kingdom, SW11 3RB | Director | 19 July 2019 | Active |
Regent House, Oyster Wharf, 16-18 Lombard Road, London, United Kingdom, SW11 3RB | Director | 19 July 2019 | Active |
Regent House, Oyster Wharf, 16-18 Lombard Road, London, United Kingdom, SW11 3RB | Director | 19 July 2019 | Active |
Regent House, Oyster Wharf, 16-18 Lombard Road, London, United Kingdom, SW11 3RB | Director | 31 July 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-20 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-05 | Gazette | Gazette notice voluntary. | Download |
2022-06-22 | Dissolution | Dissolution application strike off company. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-03 | Resolution | Resolution. | Download |
2021-06-29 | Capital | Legacy. | Download |
2021-06-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-29 | Insolvency | Legacy. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Accounts | Change account reference date company current shortened. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Accounts | Change account reference date company current extended. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.