UKBizDB.co.uk

DMG EVENTS INTERNATIONAL LIMITED

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

This company is commonly known as Dmg Events International Limited. The company was founded 23 years ago and was given the registration number 04118004. The firm's registered office is in KENSINGTON. You can find them at Northcliffe House, 2 Derry Street, Kensington, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DMG EVENTS INTERNATIONAL LIMITED
Company Number:04118004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Secretary06 August 2015Active
5th Floor, The Palladium, Cluster C, Jumeriah Lakes Towers, Dubai, United Arab Emirates,

Director13 November 2018Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director06 August 2015Active
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Director31 March 2022Active
45 Waldemar Avenue Mansions, Fulham, London, SW6 5LX

Secretary03 January 2001Active
11, Hamilton Road, London, W4 1AL

Secretary20 January 2009Active
71 Boleyn Way, Barnet, EN5 5LH

Secretary11 October 2002Active
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Secretary09 December 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2000Active
21, Whitfield Place, London, United Kingdom, W1T 5JX

Director29 January 2003Active
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Director13 November 2018Active
Northcliffe House 2, Derry Street, Kensington, United Kingdom, W8 5TT

Director28 March 2011Active
Greenacre, Kemsing Road, Wrotham, TN15 7BP

Director03 January 2001Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director11 January 2017Active
Dormers, 19a St Georges Road Bickley, Bromley, BR1 2AU

Director19 April 2001Active
9,, Shelvers Way, Tadworth, KT20 5QJ

Director30 September 2008Active
46 Broomhouse Road, London, SW6 3QX

Director29 January 2003Active
Northcliffe House, 2 Derry Street, Kensington, W8 5TT

Director09 December 2009Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director09 December 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 2000Active

People with Significant Control

Daily Mail And General Holdings Limited
Notified on:20 April 2022
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daily Mail International Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT
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 (6 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
2024-02-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-12Accounts

Legacy.

Download
2024-02-12Other

Legacy.

Download
2024-02-12Other

Legacy.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Accounts

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Other

Legacy.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-23Accounts

Legacy.

Download
2022-05-23Other

Legacy.

Download
2022-05-23Other

Legacy.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-15Accounts

Legacy.

Download
2021-07-15Other

Legacy.

Download
2021-07-15Other

Legacy.

Download
2021-03-23Officers

Change person director company with change date.

Download
2020-11-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.