DMG EVENTS (UK) LIMITED
KENSINGTON DMG WORLD MEDIA (UK) LIMITED DMG BUSINESS MEDIA LIMITED ARGUS BUSINESS MEDIA LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5TT

Company number 02246951
Status Active
Incorporation Date 21 April 1988
Company Type Private Limited Company
Address NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 6,710,159 . The most likely internet sites of DMG EVENTS (UK) LIMITED are www.dmgeventsuk.co.uk, and www.dmg-events-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dmg Events Uk Limited is a Private Limited Company. The company registration number is 02246951. Dmg Events Uk Limited has been working since 21 April 1988. The present status of the company is Active. The registered address of Dmg Events Uk Limited is Northcliffe House 2 Derry Street Kensington London W8 5tt. . RATCLIFFE, Nicholas Paul is a Secretary of the company. DICKINSON, Geoffrey is a Director of the company. RATCLIFFE, Nicholas Paul is a Director of the company. Secretary ADKINS, Simon Paul has been resigned. Secretary MCKENNA, Michael James has been resigned. Secretary MUDDIMAN, Sally Anne has been resigned. Director ADKINS, Simon Paul has been resigned. Director ALCOCK, Mark Julius has been resigned. Director ALLEN, Frederick William has been resigned. Director CAMP, Paul has been resigned. Director CARR, Mark Robert has been resigned. Director CLARKE, John Edwin has been resigned. Director COOKE, Michael Lance has been resigned. Director COTTON, William Charles has been resigned. Director CUTHBERTSON, Ian James has been resigned. Director DOWSON, Paul Bourne has been resigned. Director EARL, Kimble David has been resigned. Director FOWKES, George Edwin has been resigned. Director GILBERT, Roger Neil has been resigned. Director GREENSLADE, Roy Allan has been resigned. Director HARRIS, Keith has been resigned. Director JAKES, Clifford Duncan has been resigned. Director KING, Barbara Sarah has been resigned. Director MOODY, Christopher has been resigned. Director SICELY, Michael John has been resigned. Director SMITH, Scott Alan has been resigned. Director STOKES, Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RATCLIFFE, Nicholas Paul
Appointed Date: 28 September 2010

Director
DICKINSON, Geoffrey
Appointed Date: 30 June 2015
64 years old

Director
RATCLIFFE, Nicholas Paul
Appointed Date: 13 November 2001
53 years old

Resigned Directors

Secretary
ADKINS, Simon Paul
Resigned: 15 February 1999
Appointed Date: 01 December 1995

Secretary
MCKENNA, Michael James
Resigned: 30 November 1995

Secretary
MUDDIMAN, Sally Anne
Resigned: 28 September 2010
Appointed Date: 15 February 1999

Director
ADKINS, Simon Paul
Resigned: 15 February 1999
Appointed Date: 01 December 1995
64 years old

Director
ALCOCK, Mark Julius
Resigned: 30 November 2009
Appointed Date: 01 December 1995
72 years old

Director
ALLEN, Frederick William
Resigned: 30 June 1995
90 years old

Director
CAMP, Paul
Resigned: 07 March 2001
Appointed Date: 01 August 1998
75 years old

Director
CARR, Mark Robert
Resigned: 30 June 2015
Appointed Date: 30 November 2009
60 years old

Director
CLARKE, John Edwin
Resigned: 26 September 1997
76 years old

Director
COOKE, Michael Lance
Resigned: 30 September 2009
Appointed Date: 01 December 1995
68 years old

Director
COTTON, William Charles
Resigned: 30 November 1995
85 years old

Director
CUTHBERTSON, Ian James
Resigned: 07 December 2001
Appointed Date: 14 February 1996
74 years old

Director
DOWSON, Paul Bourne
Resigned: 31 January 1992
87 years old

Director
EARL, Kimble David
Resigned: 17 December 1993
73 years old

Director
FOWKES, George Edwin
Resigned: 31 March 1993
89 years old

Director
GILBERT, Roger Neil
Resigned: 15 June 1999
Appointed Date: 01 December 1995
80 years old

Director
GREENSLADE, Roy Allan
Resigned: 31 July 1998
79 years old

Director
HARRIS, Keith
Resigned: 13 April 2004
Appointed Date: 13 November 2001
78 years old

Director
JAKES, Clifford Duncan
Resigned: 30 November 1995
Appointed Date: 13 July 1993
82 years old

Director
KING, Barbara Sarah
Resigned: 30 November 1995
79 years old

Director
MOODY, Christopher
Resigned: 30 November 1995
Appointed Date: 27 November 1992
79 years old

Director
SICELY, Michael John
Resigned: 30 June 2008
Appointed Date: 13 November 2001
62 years old

Director
SMITH, Scott Alan
Resigned: 30 November 1995
70 years old

Director
STOKES, Ian
Resigned: 04 January 2010
Appointed Date: 13 November 2001
62 years old

Persons With Significant Control

Dmg Events International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DMG EVENTS (UK) LIMITED Events

11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Jul 2016
Full accounts made up to 30 September 2015
05 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,710,159

28 Jul 2015
Satisfaction of charge 2 in full
14 Jul 2015
Appointment of Geoffrey Dickinson as a director on 30 June 2015
...
... and 127 more events
07 Sep 1988
New director appointed

07 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1988
Registered office changed on 07/09/88 from: 2 baches street london N1 6UB

06 Sep 1988
Company name changed tgp 60 LIMITED\certificate issued on 05/09/88
21 Apr 1988
Incorporation

DMG EVENTS (UK) LIMITED Charges

1 November 2002
Debenture creating floating charge only
Delivered: 16 November 2002
Status: Satisfied on 28 July 2015
Persons entitled: Dmg World Media Limited
Description: Undertaking and all property and assets.
2 September 1988
Guarantee & debenture
Delivered: 20 September 1988
Status: Satisfied on 20 June 1997
Persons entitled: Chemical Bank as Security Agent for the Beneficiaries on the Schedule to Doc M326
Description: Fixed and floating charges over the undertaking and all…