DMG EVENTS (CONFERENCES) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Dmg Events International Limited as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from Northcliffe House 9 Derry Street London W8 5HY United Kingdom to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT England to Northcliffe House 9 Derry Street London W8 5HY on 2025-05-16

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

24/07/2324 July 2023

View Document

24/07/2324 July 2023

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

18/01/2218 January 2022 Appointment of Mrs Frances Louise Sallas as a secretary on 2022-01-17

View Document

18/01/2218 January 2022 Termination of appointment of Bronwyn Louise Rapson as a secretary on 2022-01-17

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

26/10/2126 October 2021 Notification of Dmg Events International Limited as a person with significant control on 2021-06-23

View Document

26/10/2126 October 2021 Cessation of Dmg Carbon Group Limited as a person with significant control on 2021-06-23

View Document

05/06/205 June 2020 COMPANY NAME CHANGED DMG CARBON GROUP LIMITED CERTIFICATE ISSUED ON 05/06/20

View Document

05/06/205 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/2020 April 2020 CURRSHO FROM 31/12/2020 TO 30/09/2020

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED CWC GROUP LIMITED CERTIFICATE ISSUED ON 17/04/20

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM NORTHCLIFFE HOUSE 2 DERRY STREET LONDON W8 5TT ENGLAND

View Document

16/04/2016 April 2020 Registered office address changed from , Regent House Oyster Wharf, 16-18 Lombard Road, London, SW11 3RB to Northcliffe House 9 Derry Street London W8 5HY on 2020-04-16

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM REGENT HOUSE OYSTER WHARF 16-18 LOMBARD ROAD LONDON SW11 3RB

View Document

16/04/2016 April 2020 Registered office address changed from , Northcliffe House 2 Derry Street, London, W8 5TT, England to Northcliffe House 9 Derry Street London W8 5HY on 2020-04-16

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HUDSON

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURDEN

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CLARK

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR LISA SHELTON

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY CLARK

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR GEOFFREY DICKINSON

View Document

14/04/2014 April 2020 DIRECTOR APPOINTED MR NICHOLAS PAUL RATCLIFFE

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

22/10/1922 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

17/09/1917 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 034104660004

View Document

17/09/1917 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034104660004

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/09/1917 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALIRIO PARRA

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ALIRIO ANTONIO PARRA / 01/10/2009

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY PAUL KELLY

View Document

06/10/166 October 2016 SECRETARY APPOINTED MRS BRONWYN LOUISE RAPSON

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034104660004

View Document

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/12/1418 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 16-18 REGENT HOUSE LOMBARD ROAD LONDON SW11 3RB

View Document

19/06/1319 June 2013 Registered office address changed from , 16-18 Regent House Lombard Road, London, SW11 3RB on 2013-06-19

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW BURDEN

View Document

14/02/1314 February 2013 SECRETARY APPOINTED MR PAUL DOMINIC KELLY

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 30/11/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE CLARK / 30/11/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 30/11/2011

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALIRIO ANTONIO PARRA / 01/06/2010

View Document

10/07/0910 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM REGENT HOUSE, 16-18 LOMBARD ROAD BATTERSEA LONDON SW11 3RF

View Document

18/11/0818 November 2008

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED CWC ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA SHELTON / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TRACY CLARK / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALIRIO PARRA / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 18/06/2008

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 3 TYERS GATE LONDON SE1 3HX

View Document

07/11/067 November 2006

View Document

29/08/0629 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 £ SR 20@1 11/07/02

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 52 UPPER STREET LONDON N1 0QH

View Document

09/08/019 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/01/9911 January 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 COMPANY NAME CHANGED CW ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

12/08/9812 August 1998 01/01/00 AMEND

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997

View Document

19/08/9719 August 1997 CHANGE OF RO 13/08/97

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company