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

DMG EVENTS (CONFERENCES) LIMITED

NORTHCLIFFE HOUSE, 2 DERRY STREET, LONDON, W8 5TT,
Company Registration Number
03410466
Private Limited Company
Active

Company Overview

About Dmg Events (conferences) Ltd
DMG EVENTS (CONFERENCES) LIMITED was founded on 1997-07-28 and has its registered office in London. The organisation's status is listed as "Active". Dmg Events (conferences) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DMG EVENTS (CONFERENCES) LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE
2 DERRY STREET
LONDON
W8 5TT
Other companies in SW11
 
Previous Names
DMG CARBON GROUP LIMITED05/06/2020
CWC GROUP LIMITED17/04/2020
CWC ASSOCIATES LIMITED24/07/2008
Filing Information
Company Number 03410466
Company ID Number 03410466
Date formed 1997-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB701368363  
Last Datalog update: 2024-01-08 21:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMG EVENTS (CONFERENCES) 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.

Company Officers of DMG EVENTS (CONFERENCES) LIMITED

Current Directors
Officer Role Date Appointed
BRONWYN LOUISE RAPSON
Company Secretary 2016-10-01
MATTHEW BURDEN
Director 2006-02-20
TIMOTHY JOHN CLARK
Director 1998-07-31
TRACY LOUISE CLARK
Director 2006-02-20
LISA JOANNA NICOLE SHELTON
Director 2000-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ALIRIO ANTONIO PARRA
Director 1998-07-31 2018-03-09
PAUL DOMINIC KELLY
Company Secretary 2012-02-14 2016-09-30
MATTHEW BURDEN
Company Secretary 2003-09-02 2013-02-14
KATHERINE JOYCE CLARK
Director 1997-07-28 2005-02-04
COLIN DAVID CLARK
Company Secretary 1998-11-17 2003-09-01
TRACEY SUSAN ANDREWS
Director 2001-01-01 2003-07-23
DEAN ALAN MERRION
Director 1998-07-31 2000-04-26
EMMAH TAMLYN
Director 1998-07-31 1999-06-17
TIMOTHY CLARK
Company Secretary 1998-10-20 1998-11-17
MCS SECRETARIES LIMITED
Company Secretary 1997-08-30 1998-10-20
SANDAR WARSHAL
Company Secretary 1997-07-28 1997-08-30
FORBES SECRETARIES LIMITED
Nominated Secretary 1997-07-28 1997-07-28
FORBES NOMINEES LIMITED
Nominated Director 1997-07-28 1997-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BURDEN WORLD DEFENCE GROUP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-04-08
MATTHEW BURDEN DMG CARBON GROUP LIMITED Director 2005-04-01 CURRENT 1998-12-29 Active - Proposal to Strike off
TIMOTHY JOHN CLARK CLARK & CLARK LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
TIMOTHY JOHN CLARK GLCC LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-02-21
TIMOTHY JOHN CLARK CWC SCHOOL FOR ENERGY LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
TIMOTHY JOHN CLARK DMG CARBON GROUP LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active - Proposal to Strike off
TRACY LOUISE CLARK GLCC LIMITED Director 2015-03-24 CURRENT 2015-03-24 Dissolved 2017-02-21
TRACY LOUISE CLARK WORLD DEFENCE GROUP LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2014-04-08
TRACY LOUISE CLARK DMG CARBON GROUP LIMITED Director 2006-02-20 CURRENT 1998-12-29 Active - Proposal to Strike off
LISA JOANNA NICOLE SHELTON CWC SCHOOL FOR ENERGY LIMITED Director 2001-11-02 CURRENT 1998-12-29 Active
LISA JOANNA NICOLE SHELTON DMG CARBON GROUP LIMITED Director 2000-08-17 CURRENT 1998-12-29 Active - Proposal to Strike off

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
2023-07-24Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-24Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-24Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-24Audit exemption subsidiary accounts made up to 2022-09-30
2022-12-20CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-18Appointment of Mrs Frances Louise Sallas as company secretary on 2022-01-17
2022-01-18Termination of appointment of Bronwyn Louise Rapson on 2022-01-17
2022-01-18TM02Termination of appointment of Bronwyn Louise Rapson on 2022-01-17
2022-01-18AP03Appointment of Mrs Frances Louise Sallas as company secretary on 2022-01-17
2021-12-16CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-10-26PSC02Notification of Dmg Events International Limited as a person with significant control on 2021-06-23
2021-10-26PSC07CESSATION OF DMG CARBON GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-17PSC05Change of details for Cwc Group Holdings Ltd as a person with significant control on 2020-06-05
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-05RES15CHANGE OF COMPANY NAME 09/08/22
2020-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-04-20AA01Current accounting period shortened from 31/12/20 TO 30/09/20
2020-04-17RES15CHANGE OF COMPANY NAME 17/04/20
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Regent House Oyster Wharf 16-18 Lombard Road London SW11 3RB
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CLARK
2020-04-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES HUDSON
2020-04-14AP01DIRECTOR APPOINTED MR GEOFFREY DICKINSON
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES
2019-10-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17MR05All of the property or undertaking has been released from charge for charge number 1
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034104660004
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALIRIO ANTONIO PARRA
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-11-28CH01Director's details changed for Dr Alirio Antonio Parra on 2009-10-01
2016-10-06AP03Appointment of Mrs Bronwyn Louise Rapson as company secretary on 2016-10-01
2016-10-06TM02Termination of appointment of Paul Dominic Kelly on 2016-09-30
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 034104660004
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0115/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-18AR0115/12/14 ANNUAL RETURN FULL LIST
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-19AR0101/06/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-20AR0101/06/13 FULL LIST
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 16-18 REGENT HOUSE LOMBARD ROAD LONDON SW11 3RB
2013-02-14AP03SECRETARY APPOINTED MR PAUL DOMINIC KELLY
2013-02-14TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW BURDEN
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0101/06/12 FULL LIST
2012-04-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOUISE CLARK / 30/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 30/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 30/11/2011
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27AR0101/06/11 FULL LIST
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0101/06/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALIRIO ANTONIO PARRA / 01/06/2010
2009-07-10363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-25363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2009-02-24363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM REGENT HOUSE, 16-18 LOMBARD ROAD BATTERSEA LONDON SW11 3RF
2008-07-24CERTNMCOMPANY NAME CHANGED CWC ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/07/08
2008-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / TRACY CLARK / 18/06/2008
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BURDEN / 18/06/2008
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / LISA SHELTON / 18/06/2008
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALIRIO PARRA / 18/06/2008
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CLARK / 18/06/2008
2007-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-12363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 3 TYERS GATE LONDON SE1 3HX
2006-08-29288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-18288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-27363(288)DIRECTOR RESIGNED
2005-06-27363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-23169£ SR 20@1 11/07/02
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-10-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-04288aNEW SECRETARY APPOINTED
2003-09-03288bSECRETARY RESIGNED
2003-08-18363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-08-07288bDIRECTOR RESIGNED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-14363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-10-01287REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 52 UPPER STREET LONDON N1 0QH
2001-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-09363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-07-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12288aNEW DIRECTOR APPOINTED
2001-01-16395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21288cDIRECTOR'S PARTICULARS CHANGED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-08-25363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
2000-06-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers



Licences & Regulatory approval
We could not find any licences issued to DMG EVENTS (CONFERENCES) 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 (CONFERENCES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2012-04-05 Outstanding KEPWICK INVESTMENTS LIMITED
LEGAL CHARGE 2006-05-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2001-01-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 (CONFERENCES) LIMITED

Intangible Assets
Patents
We have not found any records of DMG EVENTS (CONFERENCES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMG EVENTS (CONFERENCES) LIMITED
Trademarks
We have not found any records of DMG EVENTS (CONFERENCES) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DMG EVENTS (CONFERENCES) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2014-09-17 GBP £2,588 Services - Professional Fees
Rutland County Council 2014-01-09 GBP £2,794 Services - Professional Fees
Bristol City Council 2013-12-01 GBP £4,105
Bristol City Council 2013-11-01 GBP £4,272
Bristol City Council 2013-10-01 GBP £7,556
Rutland County Council 2013-09-18 GBP £1,856 Services - Professional Fees
Rutland County Council 2013-08-30 GBP £12,650 Services - Professional Fees
Rutland County Council 2013-08-14 GBP £3,054 Services - Professional Fees
Rutland County Council 2013-07-18 GBP £4,830 Services - Professional Fees
Rutland County Council 2013-06-20 GBP £5,372 Services - Professional Fees
Rutland County Council 2013-05-16 GBP £3,206 Services - Professional Fees
Rutland County Council 2013-04-18 GBP £11,204 Services - Professional Fees
Rutland County Council 2013-03-20 GBP £1,887 Services - Professional Fees
Rutland County Council 2013-02-28 GBP £3,952 Services - Professional Fees
Rutland County Council 2013-02-07 GBP £4,121 Services - Professional Fees
Rutland County Council 2013-01-09 GBP £1,603 Services - Professional Fees
Rutland County Council 2012-12-06 GBP £4,467 Services - Professional Fees
Nottinghamshire County Council 2012-08-17 GBP £6,284

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DMG EVENTS (CONFERENCES) 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.
Import/Export of Goods
Goods imported/exported by DMG EVENTS (CONFERENCES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2018-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2017-02-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2016-11-0049070010Unused postage, revenue or similar stamps of current or new issue in the country in which they have, or will have, a recognised face value
2014-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-06-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-12-0185183020Line telephone handsets, whether or not incorporating a microphone, and sets consisting of a microphone and one or more loudspeakers
2012-12-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2012-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2011-10-0149119900Printed matter, n.e.s.
2011-10-0184709000Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMG EVENTS (CONFERENCES) 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 (CONFERENCES) 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.