Company NameDMG Events (Conferences) Limited
Company StatusActive
Company Number03410466
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
SIC 82302Activities of conference organisers

Directors

Director NameMr Nicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameMr Christopher James Hudson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RolePresident
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor Palladium Building, Cluster C
Jumeriah Lake Towers
Dubai
United Arab Emirates
Director NameMr Geoffrey Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed17 January 2022(24 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameKatherine Joyce Clark
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleMilliner
Correspondence Address49 Moreton Street
London
SW1V 2NY
Secretary NameSandar Warshal
NationalityBritish
StatusResigned
Appointed28 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 Kingswood Avenue
London
NW6 6LS
Director NameDean Alan Merrion
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2000)
RoleMarketing Director
Correspondence Address108 Bunning Way
London
N7 9UR
Director NameMr Timothy John Clark
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration21 years, 8 months (resigned 09 April 2020)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Director NameDr Alirio Antonio Parra
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration19 years, 7 months (resigned 09 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Director NameEmmah Tamlyn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 1999)
RoleCompany Director
Correspondence AddressFlat 2 35
Addison Gardens
London
W14 0DP
Secretary NameTimothy Clark
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 2 months after company formation)
Appointment Duration4 weeks (resigned 17 November 1998)
RoleCompany Director
Correspondence Address85 Westmoreland Terrace
London
SW1V 4AH
Secretary NameColin David Clark
Nationality-
StatusResigned
Appointed17 November 1998(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2003)
RoleCompany Director
Correspondence AddressBriar Cottage Shamley Green
Guildford
Surrey
GU5 0UA
Director NameLisa Joanna Nicole Shelton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(3 years after company formation)
Appointment Duration19 years, 8 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Director NameTracey Susan Andrews
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2003)
RoleCompany Director
Correspondence Address33 Strathville Road
Earlsfield
London
SW18 4QX
Secretary NameMr Matthew Burden
NationalityBritish
StatusResigned
Appointed02 September 2003(6 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 14 February 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Director NameMs Tracy Louise Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(8 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Director NameMr Matthew Burden
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(8 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 09 April 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent House 16-18 Lombard Road
London
SW11 3RB
Secretary NameMr Paul Dominic Kelly
StatusResigned
Appointed14 February 2012(14 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressRegent House Oyster Wharf
16-18 Lombard Road
London
SW11 3RB
Secretary NameMrs Bronwyn Louise Rapson
StatusResigned
Appointed01 October 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 January 2022)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameMCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1997(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1998)
Correspondence Address82 St John Street
London
EC1M 4JN

Contact

Websitewww.thecwcgroup.com/
Email address[email protected]
Telephone020 79780000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

980 at £1Cwc Group Holdings LTD
98.00%
Ordinary
20 at £1Alirio Parra
2.00%
Ordinary

Financials

Year2014
Turnover£16,712,752
Gross Profit£10,179,231
Net Worth£515,764
Cash£5,620,660
Current Liabilities£13,472,843

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

30 June 2016Delivered on: 4 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 March 2012Delivered on: 5 April 2012
Persons entitled: Kepwick Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account see image for full details.
Outstanding
17 May 2006Delivered on: 20 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 oyster wharf, 16-18 lombard road, wandsworth, london.
Outstanding
9 January 2001Delivered on: 16 January 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 December 2020Confirmation statement made on 15 December 2020 with updates (5 pages)
17 December 2020Change of details for Cwc Group Holdings Ltd as a person with significant control on 5 June 2020 (2 pages)
5 November 2020Full accounts made up to 31 December 2019 (21 pages)
5 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-06
(3 pages)
5 June 2020Change of name notice (2 pages)
20 April 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
17 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
(3 pages)
16 April 2020Registered 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 (1 page)
16 April 2020Registered 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 (1 page)
15 April 2020Termination of appointment of Matthew Burden as a director on 9 April 2020 (1 page)
15 April 2020Termination of appointment of Timothy John Clark as a director on 9 April 2020 (1 page)
15 April 2020Appointment of Mr Christopher James Hudson as a director on 9 April 2020 (2 pages)
15 April 2020Termination of appointment of Lisa Joanna Nicole Shelton as a director on 9 April 2020 (1 page)
15 April 2020Termination of appointment of Tracy Louise Clark as a director on 9 April 2020 (1 page)
14 April 2020Appointment of Mr Nicholas Paul Ratcliffe as a director on 9 April 2020 (2 pages)
14 April 2020Appointment of Mr Geoffrey Dickinson as a director on 9 April 2020 (2 pages)
17 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
22 October 2019Full accounts made up to 31 December 2018 (21 pages)
17 September 2019All of the property or undertaking has been released from charge 034104660004 (1 page)
17 September 2019Satisfaction of charge 3 in full (1 page)
17 September 2019All of the property or undertaking has been released from charge 1 (2 pages)
17 September 2019All of the property or undertaking has been released from charge 3 (1 page)
17 September 2019Satisfaction of charge 034104660004 in full (1 page)
17 September 2019Satisfaction of charge 2 in full (1 page)
17 September 2019All of the property or undertaking has been released from charge 2 (1 page)
17 September 2019Satisfaction of charge 1 in full (1 page)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
2 August 2018Full accounts made up to 31 December 2017 (22 pages)
15 March 2018Termination of appointment of Alirio Antonio Parra as a director on 9 March 2018 (1 page)
18 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
29 June 2017Full accounts made up to 31 December 2016 (19 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 November 2016Director's details changed for Dr Alirio Antonio Parra on 1 October 2009 (2 pages)
28 November 2016Director's details changed for Dr Alirio Antonio Parra on 1 October 2009 (2 pages)
6 October 2016Appointment of Mrs Bronwyn Louise Rapson as a secretary on 1 October 2016 (2 pages)
6 October 2016Appointment of Mrs Bronwyn Louise Rapson as a secretary on 1 October 2016 (2 pages)
6 October 2016Termination of appointment of Paul Dominic Kelly as a secretary on 30 September 2016 (1 page)
6 October 2016Termination of appointment of Paul Dominic Kelly as a secretary on 30 September 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (19 pages)
27 September 2016Full accounts made up to 31 December 2015 (19 pages)
4 July 2016Registration of charge 034104660004, created on 30 June 2016 (26 pages)
4 July 2016Registration of charge 034104660004, created on 30 June 2016 (26 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(8 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
23 December 2014Full accounts made up to 31 December 2013 (19 pages)
23 December 2014Full accounts made up to 31 December 2013 (19 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(8 pages)
18 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(8 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(8 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(8 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(8 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
19 June 2013Registered office address changed from 16-18 Regent House Lombard Road London SW11 3RB on 19 June 2013 (1 page)
19 June 2013Registered office address changed from 16-18 Regent House Lombard Road London SW11 3RB on 19 June 2013 (1 page)
14 February 2013Termination of appointment of Matthew Burden as a secretary (1 page)
14 February 2013Termination of appointment of Matthew Burden as a secretary (1 page)
14 February 2013Appointment of Mr Paul Dominic Kelly as a secretary (2 pages)
14 February 2013Appointment of Mr Paul Dominic Kelly as a secretary (2 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
5 October 2012Full accounts made up to 31 December 2011 (19 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
24 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2011Director's details changed for Matthew Burden on 30 November 2011 (2 pages)
14 December 2011Director's details changed for Timothy Clark on 30 November 2011 (2 pages)
14 December 2011Director's details changed for Tracy Louise Clark on 30 November 2011 (2 pages)
14 December 2011Director's details changed for Timothy Clark on 30 November 2011 (2 pages)
14 December 2011Director's details changed for Matthew Burden on 30 November 2011 (2 pages)
14 December 2011Director's details changed for Tracy Louise Clark on 30 November 2011 (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
19 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
23 August 2010Full accounts made up to 31 December 2009 (17 pages)
23 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 August 2010Director's details changed for Dr Alirio Antonio Parra on 1 June 2010 (2 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Dr Alirio Antonio Parra on 1 June 2010 (2 pages)
17 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
17 August 2010Director's details changed for Dr Alirio Antonio Parra on 1 June 2010 (2 pages)
10 July 2009Return made up to 01/06/09; full list of members (5 pages)
10 July 2009Return made up to 01/06/09; full list of members (5 pages)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
17 June 2009Full accounts made up to 31 December 2008 (18 pages)
25 February 2009Return made up to 01/06/08; full list of members (5 pages)
25 February 2009Return made up to 01/06/08; full list of members (5 pages)
24 February 2009Return made up to 01/06/07; full list of members (5 pages)
24 February 2009Return made up to 01/06/07; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from regent house, 16-18 lombard road battersea london SW11 3RF (1 page)
18 November 2008Registered office changed on 18/11/2008 from regent house, 16-18 lombard road battersea london SW11 3RF (1 page)
24 July 2008Company name changed cwc associates LIMITED\certificate issued on 24/07/08 (2 pages)
24 July 2008Company name changed cwc associates LIMITED\certificate issued on 24/07/08 (2 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 June 2008Director and secretary's change of particulars / matthew burden / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / lisa shelton / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / alirio parra / 18/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / matthew burden / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / timothy clark / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / timothy clark / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / alirio parra / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / tracy clark / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / tracy clark / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / lisa shelton / 18/06/2008 (1 page)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 01/06/06; full list of members (3 pages)
12 March 2007Return made up to 01/06/06; full list of members (3 pages)
7 November 2006Registered office changed on 07/11/06 from: 3 tyers gate london SE1 3HX (1 page)
7 November 2006Registered office changed on 07/11/06 from: 3 tyers gate london SE1 3HX (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
29 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
20 February 2006Director's particulars changed (1 page)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
27 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
27 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
23 February 2005£ sr 20@1 11/07/02 (1 page)
23 February 2005£ sr 20@1 11/07/02 (1 page)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
19 October 2004Full accounts made up to 31 December 2003 (17 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 July 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
4 September 2003New secretary appointed (1 page)
4 September 2003New secretary appointed (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
18 August 2003Return made up to 28/07/03; full list of members (8 pages)
18 August 2003Return made up to 28/07/03; full list of members (8 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
2 November 2002Full accounts made up to 31 December 2001 (18 pages)
14 October 2002Return made up to 28/07/02; full list of members (8 pages)
14 October 2002Return made up to 28/07/02; full list of members (8 pages)
1 October 2001Registered office changed on 01/10/01 from: 52 upper street london N1 0QH (1 page)
1 October 2001Registered office changed on 01/10/01 from: 52 upper street london N1 0QH (1 page)
9 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
16 January 2001Particulars of mortgage/charge (4 pages)
16 January 2001Particulars of mortgage/charge (4 pages)
21 December 2000Director's particulars changed (1 page)
21 December 2000Director's particulars changed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
25 August 2000Return made up to 28/07/00; full list of members (7 pages)
25 August 2000Return made up to 28/07/00; full list of members (7 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
2 June 2000Full accounts made up to 31 December 1999 (13 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
21 October 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
21 October 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
1 October 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
29 March 1999Full accounts made up to 31 July 1998 (12 pages)
29 March 1999Full accounts made up to 31 July 1998 (12 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Ad 30/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Ad 30/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 1999New director appointed (2 pages)
7 January 1999New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned (1 page)
23 October 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Company name changed cw associates LIMITED\certificate issued on 12/10/98 (2 pages)
9 October 1998Company name changed cw associates LIMITED\certificate issued on 12/10/98 (2 pages)
8 September 1997Secretary resigned (1 page)
8 September 1997Secretary resigned (1 page)
8 September 1997New secretary appointed (1 page)
8 September 1997New secretary appointed (1 page)
19 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1997Registered office changed on 19/08/97 from: 82 st john street london EC1M 4JN (1 page)
19 August 1997Registered office changed on 19/08/97 from: 82 st john street london EC1M 4JN (1 page)
19 August 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (3 pages)
1 August 1997Director resigned (1 page)
1 August 1997New director appointed (3 pages)
28 July 1997Incorporation (24 pages)
28 July 1997Incorporation (24 pages)