Advanced company searchLink opens in new window

DMG EVENTS (CONFERENCES) LIMITED

Company number 03410466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
24 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
24 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
24 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
24 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
20 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
07 Jul 2022 AA Full accounts made up to 30 September 2021
18 Jan 2022 TM02 Termination of appointment of Bronwyn Louise Rapson as a secretary on 17 January 2022
18 Jan 2022 AP03 Appointment of Mrs Frances Louise Sallas as a secretary on 17 January 2022
16 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
26 Oct 2021 PSC02 Notification of Dmg Events International Limited as a person with significant control on 23 June 2021
26 Oct 2021 PSC07 Cessation of Dmg Carbon Group Limited as a person with significant control on 23 June 2021
21 Sep 2021 AA Full accounts made up to 30 September 2020
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
17 Dec 2020 PSC05 Change of details for Cwc Group Holdings Ltd as a person with significant control on 5 June 2020
05 Nov 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-06
05 Jun 2020 CONNOT Change of name notice
20 Apr 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 September 2020
17 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
16 Apr 2020 AD01 Registered office address changed from Northcliffe House 2 Derry Street London W8 5TT England to Northcliffe House 2 Derry Street London W8 5TT on 16 April 2020
16 Apr 2020 AD01 Registered office address changed from Regent House Oyster Wharf 16-18 Lombard Road London SW11 3RB to Northcliffe House 2 Derry Street London W8 5TT on 16 April 2020
15 Apr 2020 TM01 Termination of appointment of Lisa Joanna Nicole Shelton as a director on 9 April 2020
15 Apr 2020 TM01 Termination of appointment of Tracy Louise Clark as a director on 9 April 2020
15 Apr 2020 TM01 Termination of appointment of Matthew Burden as a director on 9 April 2020