Company NameDMG Events International Limited
Company StatusActive
Company Number04118004
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusCurrent
Appointed06 August 2015(14 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Geoffrey Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5th Floor The Palladium, Cluster C
Jumeriah Lakes Towers
Dubai
United Arab Emirates
Director NameMrs Frances Louise Sallas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(21 years, 4 months after company formation)
Appointment Duration2 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 10 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Kemsing Road
Wrotham
Kent
TN15 7BP
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed03 January 2001(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address45 Waldemar Avenue Mansions
Fulham
London
SW6 5LX
Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDormers
19a St Georges Road Bickley
Bromley
Kent
BR1 2AU
Secretary NameFrances Louise Sallas
NationalityBritish
StatusResigned
Appointed11 October 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address71 Boleyn Way
Barnet
Hertfordshire
EN5 5LH
Director NameMark Robert Carr
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 10 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitfield Place
London
W1T 5JX
Director NameMichael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2008)
RoleChartered Accountant
Correspondence Address46 Broomhouse Road
London
SW6 3QX
Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9, Shelvers Way
Tadworth
Surrey
KT20 5QJ
Secretary NameSally-Anne Muddiman
StatusResigned
Appointed20 January 2009(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 December 2009)
RoleCompany Director
Correspondence Address11 Hamilton Road
London
W4 1AL
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 March 2011)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NamePaul Sykes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameLee Wall
NationalityBritish
StatusResigned
Appointed09 December 2009(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2014)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameStephen Wayne Dantith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(10 years, 3 months after company formation)
Appointment Duration6 years (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Timothy Guy Collier
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemailtravel.co.uk
Telephone020 79386000
Telephone regionLondon

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
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

10.1m at £1Daily Mail International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£102,205,759
Current Liabilities£17,998,881

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

12 February 2024Notice of agreement to exemption from audit of accounts for period ending 30/09/23 (1 page)
12 February 2024Audit exemption subsidiary accounts made up to 30 September 2023 (19 pages)
12 February 2024Consolidated accounts of parent company for subsidiary company period ending 30/09/23 (149 pages)
12 February 2024Audit exemption statement of guarantee by parent company for period ending 30/09/23 (3 pages)
30 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (148 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
31 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages)
21 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
23 May 2022Audit exemption subsidiary accounts made up to 30 September 2021 (16 pages)
23 May 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
23 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
23 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (220 pages)
22 April 2022Cessation of Daily Mail International Limited as a person with significant control on 20 April 2022 (1 page)
22 April 2022Notification of Daily Mail and General Holdings Limited as a person with significant control on 20 April 2022 (2 pages)
31 March 2022Termination of appointment of Timothy Guy Collier as a director on 31 March 2022 (1 page)
31 March 2022Appointment of Mrs Frances Louise Sallas as a director on 31 March 2022 (2 pages)
21 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
15 July 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (223 pages)
15 July 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
15 July 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
15 July 2021Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages)
23 March 2021Director's details changed for Mr Timothy Guy Collier on 1 December 2020 (2 pages)
5 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
5 November 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (200 pages)
5 November 2020Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages)
5 November 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
29 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019Audit exemption subsidiary accounts made up to 30 September 2018 (16 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
6 June 2019Amended audit exemption subsidiary accounts made up to 30 September 2017 (16 pages)
6 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (203 pages)
6 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
3 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
3 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
3 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
15 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (199 pages)
15 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
15 April 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
27 February 2019Director's details changed for Mr Timothy Guy Collier on 27 February 2019 (2 pages)
20 December 2018Appointment of Mr Geoffrey Dickinson as a director on 13 November 2018 (2 pages)
20 December 2018Appointment of Mr Timothy Guy Collier as a director on 13 November 2018 (2 pages)
14 December 2018Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page)
6 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 October 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (202 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
1 August 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 04/07/2017
(1 page)
1 August 2017Resolutions
  • RES13 ‐ Share premium a/c cancelled 04/07/2017
(1 page)
1 August 2017Solvency Statement dated 04/07/17 (1 page)
1 August 2017Solvency Statement dated 04/07/17 (1 page)
1 August 2017Statement by Directors (1 page)
1 August 2017Statement by Directors (1 page)
1 August 2017Statement of capital on 1 August 2017
  • GBP 10,095,563
(3 pages)
1 August 2017Statement of capital on 1 August 2017
  • GBP 10,095,563
(3 pages)
18 July 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
18 July 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
12 April 2017Termination of appointment of Stephen Wayne Dantith as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Stephen Wayne Dantith as a director on 7 April 2017 (1 page)
30 January 2017Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages)
30 January 2017Appointment of Mr Adrian Perry as a director on 11 January 2017 (2 pages)
30 January 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
30 January 2017Termination of appointment of Paul Sykes as a director on 11 January 2017 (1 page)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 August 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
4 August 2016Audit exemption subsidiary accounts made up to 30 September 2015 (16 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
13 July 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (199 pages)
11 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
11 July 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
4 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,095,563
(6 pages)
4 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,095,563
(6 pages)
8 September 2015Appointment of Nicholas Paul Ratcliffe as a director on 6 August 2015 (2 pages)
8 September 2015Appointment of Mrs Frances Louise Sallas as a secretary on 6 August 2015 (2 pages)
8 September 2015Appointment of Nicholas Paul Ratcliffe as a director on 6 August 2015 (2 pages)
8 September 2015Appointment of Mrs Frances Louise Sallas as a secretary on 6 August 2015 (2 pages)
8 September 2015Appointment of Nicholas Paul Ratcliffe as a director on 6 August 2015 (2 pages)
8 September 2015Appointment of Mrs Frances Louise Sallas as a secretary on 6 August 2015 (2 pages)
8 July 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
8 July 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
12 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,095,563
(5 pages)
12 February 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,095,563
(5 pages)
11 February 2015Termination of appointment of Lee Wall as a secretary on 1 November 2014 (1 page)
11 February 2015Termination of appointment of Lee Wall as a secretary on 1 November 2014 (1 page)
11 February 2015Termination of appointment of Lee Wall as a secretary on 1 November 2014 (1 page)
11 July 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
11 July 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,095,563
(5 pages)
11 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,095,563
(5 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
19 February 2013Full accounts made up to 30 September 2012 (19 pages)
19 February 2013Full accounts made up to 30 September 2012 (19 pages)
16 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
10 July 2012Full accounts made up to 30 September 2011 (18 pages)
10 July 2012Full accounts made up to 30 September 2011 (18 pages)
19 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
8 April 2011Appointment of Stephen Wayne Dantith as a director (3 pages)
8 April 2011Appointment of Stephen Wayne Dantith as a director (3 pages)
6 April 2011Termination of appointment of John Williams as a director (2 pages)
6 April 2011Termination of appointment of John Williams as a director (2 pages)
31 March 2011Full accounts made up to 30 September 2010 (11 pages)
31 March 2011Full accounts made up to 30 September 2010 (11 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
15 July 2010Full accounts made up to 30 September 2009 (11 pages)
15 July 2010Full accounts made up to 30 September 2009 (11 pages)
18 May 2010Company name changed dmg world media international LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Change of name notice (2 pages)
18 May 2010Company name changed dmg world media international LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-30
(2 pages)
16 March 2010Director's details changed for John Peter Williams on 16 March 2010 (2 pages)
16 March 2010Director's details changed for John Peter Williams on 16 March 2010 (2 pages)
12 March 2010Appointment of Paul Sykes as a director (3 pages)
12 March 2010Termination of appointment of Sally-Anne Muddiman as a secretary (2 pages)
12 March 2010Appointment of John Peter Williams as a director (3 pages)
12 March 2010Appointment of Lee Wall as a secretary (3 pages)
12 March 2010Appointment of Lee Wall as a secretary (3 pages)
12 March 2010Appointment of Paul Sykes as a director (3 pages)
12 March 2010Termination of appointment of Sally-Anne Muddiman as a secretary (2 pages)
12 March 2010Appointment of John Peter Williams as a director (3 pages)
16 February 2010Termination of appointment of Mark Carr as a director (2 pages)
16 February 2010Termination of appointment of William Flint as a director (2 pages)
16 February 2010Termination of appointment of William Flint as a director (2 pages)
16 February 2010Termination of appointment of Adrian Perry as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Ratcliffe as a director (2 pages)
16 February 2010Termination of appointment of Adrian Perry as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Ratcliffe as a director (2 pages)
16 February 2010Termination of appointment of Mark Carr as a director (2 pages)
8 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Equitable House Lyon Road Harrow Middlesex HA1 2EW on 5 November 2009 (1 page)
21 May 2009Full accounts made up to 30 September 2008 (11 pages)
21 May 2009Full accounts made up to 30 September 2008 (11 pages)
10 March 2009Return made up to 22/10/08; full list of members (4 pages)
10 March 2009Return made up to 22/10/08; full list of members (4 pages)
9 March 2009Director's change of particulars / nicholas ratcliffe / 20/10/2008 (1 page)
9 March 2009Director's change of particulars / mark carr / 01/10/2008 (1 page)
9 March 2009Director's change of particulars / nicholas ratcliffe / 20/10/2008 (1 page)
9 March 2009Director's change of particulars / mark carr / 01/10/2008 (1 page)
3 March 2009Registered office changed on 03/03/2009 from northcliffe house 2 derry street london W8 5TT (1 page)
3 March 2009Registered office changed on 03/03/2009 from northcliffe house 2 derry street london W8 5TT (1 page)
21 January 2009Appointment terminated director michael sicely (1 page)
21 January 2009Appointment terminated secretary frances sallas (1 page)
21 January 2009Appointment terminated director michael sicely (1 page)
21 January 2009Secretary appointed sally-anne muddiman (1 page)
21 January 2009Appointment terminated secretary frances sallas (1 page)
21 January 2009Secretary appointed sally-anne muddiman (1 page)
23 December 2008Director appointed nicholas paul ratcliffe (2 pages)
23 December 2008Director appointed nicholas paul ratcliffe (2 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
30 July 2008Full accounts made up to 30 September 2007 (12 pages)
14 December 2007Return made up to 22/10/07; full list of members (3 pages)
14 December 2007Return made up to 22/10/07; full list of members (3 pages)
2 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2007Nc inc already adjusted 30/04/07 (1 page)
2 June 2007Ad 30/04/07--------- £ si 95563@1=95563 £ ic 10000000/10095563 (2 pages)
2 June 2007Nc inc already adjusted 30/04/07 (1 page)
2 June 2007Ad 30/04/07--------- £ si 95563@1=95563 £ ic 10000000/10095563 (2 pages)
2 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2007Full accounts made up to 30 September 2006 (13 pages)
25 April 2007Full accounts made up to 30 September 2006 (13 pages)
20 April 2007Ad 23/03/07--------- £ si 7732865@1=7732865 £ ic 2267135/10000000 (2 pages)
20 April 2007Ad 23/03/07--------- £ si 7732865@1=7732865 £ ic 2267135/10000000 (2 pages)
24 January 2007Company name changed dmg world media (france) LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed dmg world media (france) LIMITED\certificate issued on 24/01/07 (2 pages)
9 November 2006Return made up to 20/10/06; full list of members (6 pages)
9 November 2006Return made up to 20/10/06; full list of members (6 pages)
3 May 2006Full accounts made up to 30 September 2005 (11 pages)
3 May 2006Full accounts made up to 30 September 2005 (11 pages)
31 October 2005Return made up to 20/10/05; full list of members (8 pages)
31 October 2005Return made up to 20/10/05; full list of members (8 pages)
12 October 2005Full accounts made up to 30 September 2004 (11 pages)
12 October 2005Full accounts made up to 30 September 2004 (11 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
8 November 2004Return made up to 02/11/04; full list of members (8 pages)
8 November 2004Return made up to 02/11/04; full list of members (8 pages)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
16 April 2004Full accounts made up to 30 September 2003 (9 pages)
16 April 2004Full accounts made up to 30 September 2003 (9 pages)
22 November 2003Return made up to 17/11/03; full list of members (8 pages)
22 November 2003Return made up to 17/11/03; full list of members (8 pages)
24 May 2003Director's particulars changed (1 page)
24 May 2003Director's particulars changed (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 February 2003Full accounts made up to 30 September 2002 (10 pages)
4 February 2003Full accounts made up to 30 September 2002 (10 pages)
30 November 2002Return made up to 26/11/02; full list of members (7 pages)
30 November 2002Return made up to 26/11/02; full list of members (7 pages)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
1 July 2002Full accounts made up to 30 September 2001 (10 pages)
1 July 2002Full accounts made up to 30 September 2001 (10 pages)
13 December 2001Secretary's particulars changed (1 page)
13 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2001Secretary's particulars changed (1 page)
15 May 2001£ nc 1000/10000000 19/04/01 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Ad 23/04/01--------- £ si 2267134@1=2267134 £ ic 1/2267135 (2 pages)
15 May 2001Ad 23/04/01--------- £ si 2267134@1=2267134 £ ic 1/2267135 (2 pages)
15 May 2001£ nc 1000/10000000 19/04/01 (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
27 April 2001Company name changed mediacliff LIMITED\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed mediacliff LIMITED\certificate issued on 27/04/01 (2 pages)
30 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 March 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01
(1 page)
11 January 2001New secretary appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/01/01
(1 page)
11 January 2001Registered office changed on 11/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (1 page)
1 December 2000Incorporation (13 pages)
1 December 2000Incorporation (13 pages)