Liquidation
Company Information for DMG EVENTS (MEA) LIMITED
31st Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
|
Company Registration Number
08223257
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DMG EVENTS (MEA) LIMITED | ||
Legal Registered Office | ||
31st Floor 40 Bank Street 40 BANK STREET London E14 5NR Other companies in R81 | ||
Previous Names | ||
|
Company Number | 08223257 | |
---|---|---|
Company ID Number | 08223257 | |
Date formed | 2012-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/06/2022 | |
Latest return | 2021-09-20 | |
Return next due | 18/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-24 11:53:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FRANCES LOUISE SALLAS |
||
MATTHEW ROBERT SOULSBY DENTON |
||
IAN ANDREW FAUX |
||
JOHN MCLAUCHLAN |
||
NICHOLAS PAUL RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON GEORGE MELLOR |
Director | ||
MATTHEW ROBERT SOULSBY DENTON |
Director | ||
KEITH HARRIS |
Director | ||
PAUL ROBERT MICHAEL |
Director | ||
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DMG ANGEX LIMITED | Director | 2016-02-03 | CURRENT | 1988-10-04 | Liquidation | |
DMG EVENTS LIMITED | Director | 2015-12-11 | CURRENT | 1973-12-10 | Active - Proposal to Strike off | |
DMG EVENTS INTERNATIONAL LIMITED | Director | 2015-08-06 | CURRENT | 2000-12-01 | Active | |
DMG EVENTS (UK) LIMITED | Director | 2001-11-13 | CURRENT | 1988-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-06-27 | ||
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/22 FROM Northcliffe House 2 Derry Street Kensington London W8 5TT | |
SH19 | Statement of capital on 2022-06-16 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/06/22 | |
RES06 | Resolutions passed:
| |
SH01 | 10/06/22 STATEMENT OF CAPITAL GBP 126 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Northcliffe House 2 Derry Street Kensington London W8 5TT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW FAUX | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUCHLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ROBERT SOULSBY DENTON | |
LATEST SOC | 22/09/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE MELLOR | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT SOULSBY DENTON | |
AP01 | DIRECTOR APPOINTED NICHOLAS PAUL RATCLIFFE | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 125 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/15 FROM Quartz House 20 Clarendon Road Surrey R81 1QX | |
AP03 | Appointment of Frances Louise Sallas as company secretary | |
MISC | Section 519 | |
AP01 | DIRECTOR APPOINTED MATTHEW ROBERT SOULSBY DENTON | |
AP01 | DIRECTOR APPOINTED IAN ANDREW FAUX | |
AP01 | DIRECTOR APPOINTED JOHN MCLAUGHLAN | |
AP01 | DIRECTOR APPOINTED SIMON GEORGE MELLOR | |
RES01 | ADOPT ARTICLES 07/02/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH HARRIS | |
AP01 | DIRECTOR APPOINTED JOHN MCLAUCHLAN | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED QUARTZ COATINGS LIMITED CERTIFICATE ISSUED ON 04/02/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
AR01 | 20/09/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 10/01/13 STATEMENT OF CAPITAL GBP 125.00 | |
AP01 | DIRECTOR APPOINTED MR KEITH HARRIS | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT MICHAEL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 4 CHURCH GREEN EAST REDDITCH WORCESTERSHIRE B98 8BT UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2022-10-18 |
Appointmen | 2022-07-11 |
Resolution | 2022-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as DMG EVENTS (MEA) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DMG EVENTS (MEA) LIMITED | Event Date | 2022-10-18 |
Initiating party | Event Type | Appointmen | |
Defending party | DMG EVENTS (MEA) LIMITED | Event Date | 2022-07-11 |
Name of Company: DMG EVENTS (MEA) LIMITED Company Number: 08223257 Nature of Business: Activities of exhibition and fair organisers Registered office: Northcliffe House, 2 Derry Street, Kensington, Lo… | |||
Initiating party | Event Type | Resolution | |
Defending party | DMG EVENTS (MEA) LIMITED | Event Date | 2022-07-11 |
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. |