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.
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 | : |
|
Registered Address | : | Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Secretary | 06 August 2015 | Active |
5th Floor, The Palladium, Cluster C, Jumeriah Lakes Towers, Dubai, United Arab Emirates, | Director | 13 November 2018 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 06 August 2015 | Active |
Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 31 March 2022 | Active |
45 Waldemar Avenue Mansions, Fulham, London, SW6 5LX | Secretary | 03 January 2001 | Active |
11, Hamilton Road, London, W4 1AL | Secretary | 20 January 2009 | Active |
71 Boleyn Way, Barnet, EN5 5LH | Secretary | 11 October 2002 | Active |
Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Secretary | 09 December 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 December 2000 | Active |
21, Whitfield Place, London, United Kingdom, W1T 5JX | Director | 29 January 2003 | Active |
Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 13 November 2018 | Active |
Northcliffe House 2, Derry Street, Kensington, United Kingdom, W8 5TT | Director | 28 March 2011 | Active |
Greenacre, Kemsing Road, Wrotham, TN15 7BP | Director | 03 January 2001 | Active |
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT | Director | 11 January 2017 | Active |
Dormers, 19a St Georges Road Bickley, Bromley, BR1 2AU | Director | 19 April 2001 | Active |
9,, Shelvers Way, Tadworth, KT20 5QJ | Director | 30 September 2008 | Active |
46 Broomhouse Road, London, SW6 3QX | Director | 29 January 2003 | Active |
Northcliffe House, 2 Derry Street, Kensington, W8 5TT | Director | 09 December 2009 | Active |
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT | Director | 09 December 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 December 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-12 | Accounts | Legacy. | Download |
2024-02-12 | Other | Legacy. | Download |
2024-02-12 | Other | Legacy. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-31 | Accounts | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2023-05-31 | Other | Legacy. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-23 | Accounts | Legacy. | Download |
2022-05-23 | Other | Legacy. | Download |
2022-05-23 | Other | Legacy. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-15 | Accounts | Legacy. | Download |
2021-07-15 | Other | Legacy. | Download |
2021-07-15 | Other | Legacy. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2020-11-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.