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

DMG EVENTS (UK) LIMITED

NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
Company Registration Number
02246951
Private Limited Company
Active

Company Overview

About Dmg Events (uk) Ltd
DMG EVENTS (UK) LIMITED was founded on 1988-04-21 and has its registered office in Kensington. The organisation's status is listed as "Active". Dmg Events (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DMG EVENTS (UK) LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE
2 DERRY STREET
KENSINGTON
LONDON
W8 5TT
Other companies in W8
 
Previous Names
DMG WORLD MEDIA (UK) LIMITED29/07/2010
Filing Information
Company Number 02246951
Company ID Number 02246951
Date formed 1988-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB494161435  
Last Datalog update: 2023-11-06 14:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMG EVENTS (UK) 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 (UK) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL RATCLIFFE
Company Secretary 2010-09-28
GEOFFREY DICKINSON
Director 2015-06-30
ADRIAN PERRY
Director 2018-03-07
NICHOLAS PAUL RATCLIFFE
Director 2001-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBERT CARR
Director 2009-11-30 2015-06-30
SALLY ANNE MUDDIMAN
Company Secretary 1999-02-15 2010-09-28
IAN STOKES
Director 2001-11-13 2010-01-04
MARK JULIUS ALCOCK
Director 1995-12-01 2009-11-30
MICHAEL LANCE COOKE
Director 1995-12-01 2009-09-30
MICHAEL JOHN SICELY
Director 2001-11-13 2008-06-30
KEITH HARRIS
Director 2001-11-13 2004-04-13
IAN JAMES CUTHBERTSON
Director 1996-02-14 2001-12-07
PAUL CAMP
Director 1998-08-01 2001-03-07
ROGER NEIL GILBERT
Director 1995-12-01 1999-06-15
SIMON PAUL ADKINS
Company Secretary 1995-12-01 1999-02-15
SIMON PAUL ADKINS
Director 1995-12-01 1999-02-15
ROY ALLAN GREENSLADE
Director 1991-10-23 1998-07-31
JOHN EDWIN CLARKE
Director 1991-10-23 1997-09-26
MICHAEL JAMES MCKENNA
Company Secretary 1991-10-23 1995-11-30
WILLIAM CHARLES COTTON
Director 1991-10-23 1995-11-30
CLIFFORD DUNCAN JAKES
Director 1993-07-13 1995-11-30
BARBARA SARAH KING
Director 1991-10-23 1995-11-30
CHRISTOPHER MOODY
Director 1992-11-27 1995-11-30
SCOTT ALAN SMITH
Director 1991-10-23 1995-11-30
FREDERICK WILLIAM ALLEN
Director 1991-10-23 1995-06-30
KIMBLE DAVID EARL
Director 1991-10-23 1993-12-17
GEORGE EDWIN FOWKES
Director 1991-10-23 1993-03-31
PAUL BOURNE DOWSON
Director 1991-10-23 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DICKINSON ATTICUS EVENTS LIMITED Director 2017-10-31 CURRENT 2006-12-07 Active
GEOFFREY DICKINSON ATTICUS EVENTS MEA LIMITED Director 2017-10-31 CURRENT 2016-03-17 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 DMG EVENTS LIMITED Director 2017-01-11 CURRENT 1973-12-10 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
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 LIMITED Director 2015-12-11 CURRENT 1973-12-10 Active - Proposal to Strike off
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

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
2023-01-06FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-03AP03Appointment of Mrs Frances Louise Sallas as company secretary on 2022-11-01
2022-11-03TM02Termination of appointment of Nicholas Paul Ratcliffe on 2022-11-01
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-10CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS PAUL RATCLIFFE on 2021-11-01
2021-11-10CH01Director's details changed for Nicholas Paul Ratcliffe on 2021-11-01
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-10-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-08AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-11AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-07AP01DIRECTOR APPOINTED MR ADRIAN PERRY
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 6710159
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 6710159
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-07-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 6710159
2016-01-05AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-07-14AP01DIRECTOR APPOINTED GEOFFREY DICKINSON
2015-07-08ANNOTATIONClarification
2015-07-08RP04
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT CARR
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 6710159
2014-12-18AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-15AAMDAmended full accounts made up to 2012-09-30
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 6710159
2013-11-11AR0101/11/13 ANNUAL RETURN FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-21AR0101/11/12 ANNUAL RETURN FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-24AR0101/11/11 ANNUAL RETURN FULL LIST
2011-03-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-04AR0109/10/10 ANNUAL RETURN FULL LIST
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY SALLY MUDDIMAN
2010-09-29AP03SECRETARY APPOINTED NICHOLAS PAUL RATCLIFFE
2010-07-29RES15CHANGE OF NAME 19/07/2010
2010-07-29CERTNMCOMPANY NAME CHANGED DMG WORLD MEDIA (UK) LIMITED CERTIFICATE ISSUED ON 29/07/10
2010-07-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN STOKES
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALCOCK
2009-12-17AP01DIRECTOR APPOINTED MARK ROBERT CARR
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE MUDDIMAN / 13/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STOKES / 10/12/2009
2009-11-11AR0109/10/09 FULL LIST
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOKE
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM EQUITABLE HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EW
2008-12-09363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SICELY
2008-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RATCLIFFE / 16/09/2008
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-28363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-04-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-14363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-03-02123NC INC ALREADY ADJUSTED 13/09/05
2006-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-02RES04£ NC 1000/7000000 13/0
2006-03-0288(2)RAD 30/09/05--------- £ SI 6710059@1
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-16363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-11-16353LOCATION OF REGISTER OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-08-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: QUEENSWAY HOUSE 2 QUEENSWAY REDHILL SURREY RH1 1QS
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15363aRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-06-14288bDIRECTOR RESIGNED
2004-06-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-18288cDIRECTOR'S PARTICULARS CHANGED
2003-11-07363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-06-26AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-16395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11363aRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-05-28AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-12-17288bDIRECTOR RESIGNED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-11-19288aNEW DIRECTOR APPOINTED
2001-10-29363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-08-17AUDAUDITOR'S RESIGNATION
2001-06-11AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-15288bDIRECTOR RESIGNED
2000-10-17363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-02-16CERTNMCOMPANY NAME CHANGED DMG BUSINESS MEDIA LIMITED CERTIFICATE ISSUED ON 17/02/00
2000-02-09AAFULL ACCOUNTS MADE UP TO 30/09/99
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




Licences & Regulatory approval
We could not find any licences issued to DMG EVENTS (UK) 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 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CREATING FLOATING CHARGE ONLY 2002-11-16 Satisfied DMG WORLD MEDIA LIMITED
GUARANTEE & DEBENTURE 1988-09-02 Satisfied CHEMICAL BANK AS SECURITY AGENT FOR THE BENEFICIARIES ON THE SCHEDULE TO DOC M326
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 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DMG EVENTS (UK) LIMITED registering or being granted any patents
Domain Names

DMG EVENTS (UK) LIMITED owns 41 domain names.

capitalhomeshow.co.uk   dmg-world-media.co.uk   dmg-worldmedia.co.uk   dmg.co.uk   dmgbm.co.uk   dmgenergy.co.uk   dmgwm.co.uk   dmgworldenergy.co.uk   dmgworldmedia.co.uk   dmgworldmediaemail.co.uk   gastv.co.uk   gastech.co.uk   gasnetwork.co.uk   gasnetworknews.co.uk   gasnewsnetwork.co.uk   idealhomeandgarden.co.uk   idealhomeshowscotland.co.uk   ideal-homeonline.co.uk   imediavip.co.uk   idealclub.co.uk   mobilemarketingshow.co.uk   sexymarketing.co.uk   specchem.co.uk   speciality-chemicals.co.uk   tablewareinternational.co.uk   thesmartshow.co.uk   thevitalityshowscotland.co.uk   adtechbooking.co.uk   ad-techlondon.co.uk   ad-techvip.co.uk   chemspecnet.co.uk   chemspecshow.co.uk   my-idealspace.co.uk   myidealspace.co.uk   themobilemarketingshow.co.uk   themarketingcow.co.uk   oilnetwork.co.uk   homeandgardenshow.co.uk   theidealhomeshow.co.uk   thehomeshow.co.uk   edinburghuk.co.uk  

Trademarks
We have not found any records of DMG EVENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DMG EVENTS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Adur Worthing Council 2014-10-13 GBP £2,239 Financial Services - Banking

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 (UK) 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 (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0039261000Office or school supplies, of plastics, n.e.s.
2017-03-0073079980Tube or pipe fittings, of iron or steel (excl. of cast iron or stainless steel, threaded, butt welding fittings, and flanges)
2016-06-0090230080Instruments, 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)
2016-04-0090230080Instruments, 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)
2013-05-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2013-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-03-0184069090Parts of steam turbines and other vapour turbines, n.e.s. (excl. stator blades, rotors and their blades)
2012-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-10-0184148080Air pumps and ventilating or recycling hoods incorporating a fan, whether or not fitted with filters, with a maximum horizontal side > 120 cm (excl. vacuum pumps, hand- or foot-operated air pumps and compressors)

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 (UK) 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 (UK) 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.