Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMG EVENTS LIMITED
Company Information for

DMG EVENTS LIMITED

NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
Company Registration Number
01150306
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dmg Events Ltd
DMG EVENTS LIMITED was founded on 1973-12-10 and has its registered office in Kensington. The organisation's status is listed as "Active - Proposal to Strike off". Dmg Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DMG EVENTS LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE
2 DERRY STREET
KENSINGTON
LONDON
W8 5TT
Other companies in W8
 
Previous Names
DMG WORLD MEDIA LIMITED13/05/2010
Filing Information
Company Number 01150306
Company ID Number 01150306
Date formed 1973-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2016-12-13
Return next due 2017-12-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-08 06:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMG EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DMG EVENTS LIMITED
The following companies were found which have the same name as DMG EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMG EVENTS (CONFERENCES) LIMITED Northcliffe House 2 Derry Street London W8 5TT Active Company formed on the 1997-07-28
DMG EVENTS (UK) LIMITED Northcliffe House 2 Derry Street Kensington LONDON W8 5TT Active Company formed on the 1988-04-21
DMG EVENTS INTERNATIONAL LIMITED NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT Active Company formed on the 2000-12-01
DMG EVENTS (MEA) LIMITED 31ST FLOOR 40 BANK STREET LONDON E14 5NR Liquidation Company formed on the 2012-09-20
DMG EVENTS INDIA PRIVATE LIMITED UNIT 1 LEVEL 2 B WING TIMES SQUARE ANDHERI KURLA ROAD ANDHERI (EAST) MUMBAI Maharashtra 400059 ACTIVE Company formed on the 2015-02-18
DMG EVENTS PTY LTD SA 5000 Strike-off action in progress Company formed on the 1978-04-19
DMG EVENTS (CANADA) INC. 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 Active Company formed on the 2009-11-13
DMG EVENTS ASIA PACIFIC PTE. LTD. MARINA BOULEVARD Singapore 018981 Active Company formed on the 2008-09-13
DMG EVENTS (USA) INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1996-09-09
DMG EVENTS (USA) INC. 46 SOUTHFIELD AVE STE 400 STAMFORD CT 06902 Forfeited Company formed on the 1998-04-28
DMG EVENTS USA INC Georgia Unknown
DMG EVENTS USA INCORPORATED California Unknown
DMG EVENTS USA INC Georgia Unknown
DMG EVENTS INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of DMG EVENTS LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2015-09-14
ADRIAN PERRY
Director 2017-01-11
NICHOLAS PAUL RATCLIFFE
Director 2015-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SYKES
Director 2009-12-09 2017-01-11
LEE CLIFFORD WALL
Director 2011-03-28 2015-12-11
LEE WALL
Company Secretary 2009-12-09 2015-09-14
JOHN PETER WILLIAMS
Director 2009-12-09 2011-03-28
MARK JULIUS ALCOCK
Director 1991-12-17 2009-12-10
NICHOLAS PAUL RATCLIFFE
Director 2009-07-30 2009-12-10
SALLY ANNE MUDDIMAN
Company Secretary 2007-12-12 2009-12-09
MICHAEL LANCE COOKE
Director 1991-12-17 2009-09-30
MICHAEL ANDREW FRANKS
Director 1991-12-17 2009-04-15
MICHAEL JOHN SICELY
Director 2006-12-07 2008-06-30
MICHAEL JOHN SICELY
Company Secretary 2002-04-23 2007-12-12
CHARLES JAMES FRANCIS SINCLAIR
Director 1991-12-17 2007-01-10
JOHN PETER WILLIAMS
Director 1998-02-17 2007-01-09
ROGER NEIL GILBERT
Director 1991-12-17 2004-03-31
SALLY ANNE MUDDIMAN
Company Secretary 1999-02-15 2002-04-23
PAUL CAMP
Director 1999-02-15 2001-03-07
SIMON PAUL ADKINS
Company Secretary 1991-12-17 1999-02-15
SIMON PAUL ADKINS
Director 1991-12-17 1999-02-15
BENJAMIN ROY WHITAKER
Director 1993-07-31 1996-01-18
KEITH HARRIS
Director 1991-12-17 1995-01-20
IVAN HAROLD ALLEN
Director 1991-12-17 1994-09-30
COLIN EDWARDS
Director 1991-12-17 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PERRY DMG EVENTS (UK) LIMITED Director 2018-03-07 CURRENT 1988-04-21 Active
ADRIAN PERRY CONVEYANCING SEARCHES LIMITED Director 2017-05-24 CURRENT 2004-03-04 Active
ADRIAN PERRY THE CONVEYANCING REPORT AGENCY LIMITED Director 2017-05-24 CURRENT 2003-02-14 Active - Proposal to Strike off
ADRIAN PERRY DMGI LAND & PROPERTY EUROPE LTD Director 2017-01-11 CURRENT 1974-03-21 Active
ADRIAN PERRY DMG ANGEX LIMITED Director 2017-01-11 CURRENT 1988-10-04 Liquidation
ADRIAN PERRY DMG EVENTS INTERNATIONAL LIMITED Director 2017-01-11 CURRENT 2000-12-01 Active
ADRIAN PERRY TREPP LIMITED Director 2017-01-11 CURRENT 1995-08-04 Active - Proposal to Strike off
ADRIAN PERRY DMG INFORMATION LIMITED Director 2017-01-11 CURRENT 1999-02-04 Active
ADRIAN PERRY DMGZ LIMITED Director 2016-06-01 CURRENT 1933-01-17 Active
ADRIAN PERRY WESTERN MORNING NEWS & MEDIA LIMITED Director 2016-04-29 CURRENT 1923-12-17 Liquidation
ADRIAN PERRY EVE 4 LIMITED Director 2016-02-19 CURRENT 2016-01-27 Active
ADRIAN PERRY EVE 3 LIMITED Director 2015-08-13 CURRENT 2015-07-10 Converted / Closed
ADRIAN PERRY DMG GUERNSEY LIMITED Director 2014-10-07 CURRENT 2014-08-21 Converted / Closed
ADRIAN PERRY DMG PLYMOUTH LIMITED Director 2014-09-01 CURRENT 2014-09-01 Liquidation
ADRIAN PERRY DMGT PENSION INVESTMENT TRUSTEES LIMITED Director 2014-05-08 CURRENT 2005-04-08 Active
ADRIAN PERRY DMGV LIMITED Director 2014-04-09 CURRENT 2006-05-26 Active
ADRIAN PERRY BATH NEWS & MEDIA Director 2014-03-24 CURRENT 1996-06-21 Dissolved 2017-07-26
ADRIAN PERRY EXPRESS & ECHO NEWS & MEDIA LIMITED Director 2014-03-24 CURRENT 1901-07-27 Dissolved 2017-07-26
ADRIAN PERRY GRIMSBY & SCUNTHORPE MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1991-09-03 Dissolved 2017-07-26
ADRIAN PERRY LEICESTER MERCURY MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1927-12-29 Liquidation
ADRIAN PERRY SOUTH WEST MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1925-12-23 Dissolved 2017-07-26
ADRIAN PERRY WESTERN GAZETTE COMPANY LIMITED(THE) Director 2014-03-24 CURRENT 1886-06-21 Active - Proposal to Strike off
ADRIAN PERRY CENTRAL INDEPENDENT NEWS AND MEDIA LIMITED Director 2014-03-24 CURRENT 1995-01-30 Active
ADRIAN PERRY SOUTH WEST WALES MEDIA LIMITED Director 2014-03-24 CURRENT 1912-02-01 Active - Proposal to Strike off
ADRIAN PERRY LINCOLNSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1893-01-07 Liquidation
ADRIAN PERRY GLOUCESTERSHIRE MEDIA LIMITED Director 2014-03-24 CURRENT 1920-02-04 Liquidation
ADRIAN PERRY COURIER MEDIA GROUP LIMITED Director 2014-03-24 CURRENT 1909-03-11 Liquidation
ADRIAN PERRY CORNWALL & DEVON MEDIA LIMITED Director 2013-08-28 CURRENT 1939-01-28 Dissolved 2016-11-15
ADRIAN PERRY DMGT PENSION TRUSTEES LIMITED Director 2012-06-20 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG OCEANS LIMITED Director 2011-08-25 CURRENT 2011-07-11 Active - Proposal to Strike off
ADRIAN PERRY NORTHCLIFFE TRUSTEES LIMITED Director 2011-03-23 CURRENT 1997-06-30 Active
ADRIAN PERRY DMG BUSINESS MEDIA LIMITED Director 2010-07-21 CURRENT 1993-06-03 Active - Proposal to Strike off
ADRIAN PERRY RALPH US HOLDINGS Director 2007-08-13 CURRENT 2007-08-13 Active
ADRIAN PERRY KENSINGTON US HOLDINGS LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
ADRIAN PERRY DMG HOLDINGS (ICELAND) EHF Director 2006-04-06 CURRENT 2005-12-01 Converted / Closed
ADRIAN PERRY DMG CHARLES LIMITED Director 2005-11-15 CURRENT 2001-05-04 Active - Proposal to Strike off
ADRIAN PERRY DMG ASSET FINANCE LIMITED Director 2005-08-18 CURRENT 2005-08-04 Active
ADRIAN PERRY DAILY MAIL AND GENERAL HOLDINGS LIMITED Director 2004-11-25 CURRENT 1983-01-20 Active
ADRIAN PERRY CTF ASSET FINANCE LIMITED Director 2002-09-10 CURRENT 1996-03-27 Active
ADRIAN PERRY DMG ATLANTIC LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
ADRIAN PERRY DMGB LIMITED Director 2002-09-10 CURRENT 2002-08-29 Active
ADRIAN PERRY DERRY STREET INVESTMENTS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
ADRIAN PERRY YOUNG STREET HOLDINGS LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active
ADRIAN PERRY HARMSWORTH ROYALTIES LIMITED Director 2001-08-09 CURRENT 2001-05-18 Active - Proposal to Strike off
ADRIAN PERRY DMG MINOR INVESTMENTS LIMITED Director 2001-08-09 CURRENT 2001-06-05 Active - Proposal to Strike off
ADRIAN PERRY DMGRH FINANCE LIMITED Director 2000-10-10 CURRENT 1996-04-26 Active - Proposal to Strike off
ADRIAN PERRY EXFOM LIMITED Director 2000-08-24 CURRENT 1995-12-07 Dissolved 2014-12-09
ADRIAN PERRY KENSINGTON FINANCE LIMITED Director 2000-08-02 CURRENT 2000-03-30 Active - Proposal to Strike off
ADRIAN PERRY DMG INVESTMENT HOLDINGS LIMITED Director 1999-04-22 CURRENT 1996-10-14 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH (RYDE PLACE) LIMITED Director 1999-01-18 CURRENT 1998-10-28 Active - Proposal to Strike off
ADRIAN PERRY DAILY MAIL AND GENERAL INVESTMENTS LIMITED Director 1999-01-06 CURRENT 1988-05-04 Active
ADRIAN PERRY DAILY MAIL INTERNATIONAL LIMITED Director 1997-11-11 CURRENT 1985-11-28 Active - Proposal to Strike off
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES (NO.2) LIMITED Director 1997-02-19 CURRENT 1996-12-13 Active
ADRIAN PERRY HARMSWORTH PENSION FUNDS TRUSTEES LIMITED Director 1995-03-28 CURRENT 1980-03-03 Active
NICHOLAS PAUL RATCLIFFE DMG ANGEX LIMITED Director 2016-02-03 CURRENT 1988-10-04 Liquidation
NICHOLAS PAUL RATCLIFFE DMG EVENTS INTERNATIONAL LIMITED Director 2015-08-06 CURRENT 2000-12-01 Active
NICHOLAS PAUL RATCLIFFE DMG EVENTS (MEA) LIMITED Director 2015-06-01 CURRENT 2012-09-20 Liquidation
NICHOLAS PAUL RATCLIFFE DMG EVENTS (UK) LIMITED Director 2001-11-13 CURRENT 1988-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-17SOAS(A)Voluntary dissolution strike-off suspended
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-07DS01Application to strike the company off the register
2017-07-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SYKES
2017-01-27AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 1033824
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/15
2016-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2016-07-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-04AP03Appointment of Mrs Frances Louise Sallas as company secretary on 2015-09-14
2016-01-04TM02Termination of appointment of Lee Wall on 2015-09-14
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1033823
2015-12-30AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-11AP01DIRECTOR APPOINTED NICHOLAS PAUL RATCLIFFE
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE CLIFFORD WALL
2015-12-11SH0111/12/15 STATEMENT OF CAPITAL GBP 1033823
2015-12-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/15
2015-12-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/15
2015-08-18CH01Director's details changed for Lee Clifford Wall on 2015-03-31
2015-07-08AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-02DISS40Compulsory strike-off action has been discontinued
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-01AR0113/12/14 ANNUAL RETURN FULL LIST
2015-04-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-11AR0113/12/13 FULL LIST
2013-11-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-02-19AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-21AR0113/12/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-04AR0113/12/11 FULL LIST
2011-09-19SH1919/09/11 STATEMENT OF CAPITAL GBP 1
2011-09-19RES13CANCELL SHARE PREM A/C 24/08/2011
2011-09-19CAP-SSSOLVENCY STATEMENT DATED 24/08/11
2011-09-19RES06REDUCE ISSUED CAPITAL 24/08/2011
2011-04-06AP01DIRECTOR APPOINTED LEE WALL
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-23AR0113/12/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-13RES15CHANGE OF NAME 30/04/2010
2010-05-13CERTNMCOMPANY NAME CHANGED DMG WORLD MEDIA LIMITED CERTIFICATE ISSUED ON 13/05/10
2010-05-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WILLIAMS / 26/03/2010
2010-03-16AR0113/12/09 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER WILLIAMS / 16/03/2010
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY SALLY MUDDIMAN
2010-03-12AP01DIRECTOR APPOINTED PAUL SYKES
2010-03-12AP03SECRETARY APPOINTED LEE WALL
2010-03-12AP01DIRECTOR APPOINTED JOHN PETER WILLIAMS
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALCOCK
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RATCLIFFE
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM EQUITABLE HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EW
2009-07-31288aDIRECTOR APPOINTED NICHOLAS PAUL RATCLIFFE
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FRANKS
2008-12-23363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SICELY
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-17363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-01-11288bSECRETARY RESIGNED
2008-01-08288aNEW SECRETARY APPOINTED
2007-04-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-15288aNEW DIRECTOR APPOINTED
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2007-01-02363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-22363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-07363aRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-23RES04NC INC ALREADY ADJUSTED 20/12/04
2004-06-15288bDIRECTOR RESIGNED
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-01-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-18363aRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-01-10363aRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-04-29288aNEW SECRETARY APPOINTED
2002-04-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DMG EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMG EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DMG EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMG EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of DMG EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMG EVENTS LIMITED
Trademarks
We have not found any records of DMG EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DMG EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as DMG EVENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DMG EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMG EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMG EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.