Background WavePink WaveYellow Wave

DMG EVENTS (UK) LIMITED (02246951)

DMG EVENTS (UK) LIMITED (02246951) is an active UK company. incorporated on 21 April 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. DMG EVENTS (UK) LIMITED has been registered for 37 years. Current directors include DICKINSON, Geoffrey, MCEWAN, Desmond William James.

Company Number
02246951
Status
active
Type
ltd
Incorporated
21 April 1988
Age
37 years
Address
Northcliffe House, London, W8 5HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
DICKINSON, Geoffrey, MCEWAN, Desmond William James
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DMG EVENTS (UK) LIMITED

DMG EVENTS (UK) LIMITED is an active company incorporated on 21 April 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. DMG EVENTS (UK) LIMITED was registered 37 years ago.(SIC: 82301)

Status

active

Active since 37 years ago

Company No

02246951

LTD Company

Age

37 Years

Incorporated 21 April 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

DMG WORLD MEDIA (UK) LIMITED
From: 17 February 2000To: 29 July 2010
DMG BUSINESS MEDIA LIMITED
From: 28 July 1997To: 17 February 2000
ARGUS BUSINESS MEDIA LIMITED
From: 31 March 1995To: 28 July 1997
ARGUS BUSINESS PUBLICATIONS LIMITED
From: 5 September 1988To: 31 March 1995
TGP 60 LIMITED
From: 21 April 1988To: 5 September 1988
Contact
Address

Northcliffe House 9 Derry Street London, W8 5HY,

Previous Addresses

Northcliffe House 2 Derry Street Kensington London W8 5TT
From: 21 April 1988To: 16 May 2025
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Left
Jun 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

SALLAS, Frances Louise

Active
9 Derry Street, LondonW8 5HY
Secretary
Appointed 01 Nov 2022

DICKINSON, Geoffrey

Active
The Palladium Cluster C, Dubai
Born July 1961
Director
Appointed 30 Jun 2015

MCEWAN, Desmond William James

Active
9 Derry Street, LondonW8 5HY
Born August 1980
Director
Appointed 02 Jun 2025

ADKINS, Simon Paul

Resigned
19 The Fairways, RedhillRH1 6LP
Secretary
Appointed 01 Dec 1995
Resigned 15 Feb 1999

MCKENNA, Michael James

Resigned
32 Gaveston Drive, BerkhamstedHP4 1JF
Secretary
Appointed N/A
Resigned 30 Nov 1995

MUDDIMAN, Sally Anne

Resigned
2 Derry Street, KensingtonW8 5TT
Secretary
Appointed 15 Feb 1999
Resigned 28 Sept 2010

RATCLIFFE, Nicholas Paul

Resigned
2 Derry Street, KensingtonW8 5TT
Secretary
Appointed 28 Sept 2010
Resigned 01 Nov 2022

ADKINS, Simon Paul

Resigned
19 The Fairways, RedhillRH1 6LP
Born December 1960
Director
Appointed 01 Dec 1995
Resigned 15 Feb 1999

ALCOCK, Mark Julius

Resigned
10 Place Moulin, Tiburn Ca 94920
Born August 1953
Director
Appointed 01 Dec 1995
Resigned 30 Nov 2009

ALLEN, Frederick William

Resigned
Wychwood Eastbourne Road, GodstoneRH9 8EH
Born December 1934
Director
Appointed N/A
Resigned 30 Jun 1995

CAMP, Paul

Resigned
Douce Grove Farm Douce Grove Lane, RyeTN31 6JQ
Born November 1949
Director
Appointed 01 Aug 1998
Resigned 07 Mar 2001

CARR, Mark Robert

Resigned
Whitfield Place, LondonW1T 5JX
Born February 1965
Director
Appointed 30 Nov 2009
Resigned 30 Jun 2015

CLARKE, John Edwin

Resigned
9 Beacon Court, BrightonBN2 7AY
Born February 1949
Director
Appointed N/A
Resigned 26 Sept 1997

COOKE, Michael Lance

Resigned
49 Manor Road, Kentfield
Born April 1957
Director
Appointed 01 Dec 1995
Resigned 30 Sept 2009

COTTON, William Charles

Resigned
274 Menlove Avenue, LiverpoolL25 6EW
Born January 1940
Director
Appointed N/A
Resigned 30 Nov 1995

CUTHBERTSON, Ian James

Resigned
7 Ticehurst Close, CrawleyRH10 7GN
Born November 1950
Director
Appointed 14 Feb 1996
Resigned 07 Dec 2001

DOWSON, Paul Bourne

Resigned
13 West End Terrace, WinchesterSO22 5EN
Born March 1938
Director
Appointed N/A
Resigned 31 Jan 1992

EARL, Kimble David

Resigned
Wayside, Bucklebury
Born November 1951
Director
Appointed N/A
Resigned 17 Dec 1993

FOWKES, George Edwin

Resigned
Whincop The Drive, Belmont
Born March 1936
Director
Appointed N/A
Resigned 31 Mar 1993

GILBERT, Roger Neil

Resigned
16 The Chenies, OrpingtonBR6 0ED
Born November 1944
Director
Appointed 01 Dec 1995
Resigned 15 Jun 1999

GREENSLADE, Roy Allan

Resigned
Lane End, PurleyCR8 4HJ
Born September 1946
Director
Appointed N/A
Resigned 31 Jul 1998

HARRIS, Keith

Resigned
Fulmerfields Fulmer Road, Gerrards CrossSL9 7EQ
Born December 1946
Director
Appointed 13 Nov 2001
Resigned 13 Apr 2004

JAKES, Clifford Duncan

Resigned
Littlehay, RingwoodBH24 4AG
Born December 1942
Director
Appointed 13 Jul 1993
Resigned 30 Nov 1995

KING, Barbara Sarah

Resigned
81 Clay Avenue, MitchamCR4 1BT
Born June 1946
Director
Appointed N/A
Resigned 30 Nov 1995

MOODY, Christopher

Resigned
Coverdale 36 Park Lane East, ReigateRH2 8HN
Born September 1946
Director
Appointed 27 Nov 1992
Resigned 30 Nov 1995

PERRY, Adrian

Resigned
2 Derry Street, KensingtonW8 5TT
Born April 1959
Director
Appointed 07 Mar 2018
Resigned 13 Nov 2018

RATCLIFFE, Nicholas Paul

Resigned
9 Derry Street, LondonW8 5HY
Born January 1972
Director
Appointed 13 Nov 2001
Resigned 02 Jun 2025

SICELY, Michael John

Resigned
46 Broomhouse Road, LondonSW6 3QX
Born January 1963
Director
Appointed 13 Nov 2001
Resigned 30 Jun 2008

SMITH, Scott Alan

Resigned
2791 Dover Road, Georgia30327
Born November 1954
Director
Appointed N/A
Resigned 30 Nov 1995

STOKES, Ian

Resigned
Deema 2, The Lakes, Dubai
Born March 1963
Director
Appointed 13 Nov 2001
Resigned 04 Jan 2010

Persons with significant control

1

0 Active
1 Ceased
9 Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Oct 2025
Fundings
Financials
Latest Activities

Filing History

176

Legacy
18 March 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
22 May 2024
PARENT_ACCPARENT_ACC
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Legacy
22 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
8 July 2015
RP04RP04
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
15 January 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Certificate Change Of Name Company
29 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
29 July 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
16 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
2 March 2006
88(2)R88(2)R
Legacy
2 March 2006
123Notice of Increase in Nominal Capital
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Resolution
2 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
353353
Legacy
29 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
287Change of Registered Office
Legacy
15 November 2004
363aAnnual Return
Legacy
15 November 2004
288cChange of Particulars
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
18 January 2004
288cChange of Particulars
Legacy
7 November 2003
363aAnnual Return
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
16 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
363aAnnual Return
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2001
AUDAUD
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 1998
AUDAUD
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 July 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
20 June 1997
403aParticulars of Charge Subject to s859A
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
288288
Legacy
22 March 1996
288288
Legacy
17 March 1996
225(1)225(1)
Legacy
11 December 1995
225(1)225(1)
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
31 October 1993
363sAnnual Return (shuttle)
Legacy
19 July 1993
288288
Legacy
13 April 1993
288288
Legacy
2 December 1992
288288
Legacy
4 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
14 February 1992
288288
Legacy
5 November 1991
363b363b
Legacy
21 March 1991
288288
Legacy
14 March 1991
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
22 August 1990
288288
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Legacy
31 August 1989
288288
Legacy
3 August 1989
288288
Legacy
21 December 1988
288288
Legacy
4 December 1988
288288
Legacy
4 December 1988
288288
Legacy
4 December 1988
288288
Legacy
4 December 1988
288288
Legacy
1 November 1988
287Change of Registered Office
Legacy
28 October 1988
224224
Resolution
20 October 1988
RESOLUTIONSResolutions
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Resolution
20 September 1988
RESOLUTIONSResolutions
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
7 September 1988
287Change of Registered Office
Certificate Change Of Name Company
6 September 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 April 1988
NEWINCIncorporation