Company NameDMG Events (MEA) Limited
DirectorsNicholas Paul Ratcliffe and Matthew Robert Soulsby Denton
Company StatusLiquidation
Company Number08223257
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Previous NameQuartz Coatings Limited

Business Activity

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

Directors

Secretary NameFrances Louise Sallas
NationalityBritish
StatusCurrent
Appointed31 January 2014(1 year, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameNicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Matthew Robert Soulsby Denton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Keith Harris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartz House 20 Clarendon Road
Surrey
R81 1QX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Robert Michael
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuartz House 20 Clarendon Road
Surrey
R81 1QX
Director NameMatthew Robert Soulsby Denton
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2015)
RoleDivisional Senior Vice President
Country of ResidenceUAE
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameSimon George Mellor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameJohn McLauchlan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 18 February 2019)
RoleCommercial Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT
Director NameIan Andrew Faux
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(1 year, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
London
W8 5TT

Contact

Websitemailtravel.co.uk

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

125 at £1Dmg Events International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,697,460
Gross Profit£1,252,608
Net Worth£524,387
Cash£32,143
Current Liabilities£1,415,208

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 September 2021 (2 years, 7 months ago)
Next Return Due4 October 2022 (overdue)

Filing History

23 August 2023Liquidators' statement of receipts and payments to 27 June 2023 (18 pages)
15 July 2022Declaration of solvency (5 pages)
15 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-28
(1 page)
15 July 2022Appointment of a voluntary liquidator (3 pages)
14 July 2022Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street London E14 5NR on 14 July 2022 (2 pages)
16 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 126
(3 pages)
16 June 2022Statement of capital on 16 June 2022
  • GBP 1.00
(3 pages)
16 June 2022Solvency Statement dated 10/06/22 (1 page)
16 June 2022Statement by Directors (1 page)
16 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
24 September 2021Register(s) moved to registered office address Northcliffe House 2 Derry Street Kensington London W8 5TT (1 page)
24 September 2021Register(s) moved to registered office address Northcliffe House 2 Derry Street Kensington London W8 5TT (1 page)
21 September 2021Full accounts made up to 30 September 2020 (32 pages)
7 May 2021Termination of appointment of Ian Andrew Faux as a director on 18 December 2020 (1 page)
6 October 2020Full accounts made up to 30 September 2019 (32 pages)
29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 November 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
15 July 2019Full accounts made up to 30 September 2018 (35 pages)
25 February 2019Termination of appointment of John Mclauchlan as a director on 18 February 2019 (1 page)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
11 June 2018Full accounts made up to 30 September 2017 (32 pages)
8 June 2018Appointment of Mr Matthew Robert Soulsby Denton as a director on 1 June 2018 (2 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
11 July 2017Full accounts made up to 30 September 2016 (34 pages)
11 July 2017Full accounts made up to 30 September 2016 (34 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
7 July 2016Full accounts made up to 30 September 2015 (21 pages)
7 July 2016Full accounts made up to 30 September 2015 (21 pages)
15 October 2015Termination of appointment of Simon George Mellor as a director on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Simon George Mellor as a director on 30 September 2015 (1 page)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 125
(6 pages)
25 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 125
(6 pages)
3 July 2015Full accounts made up to 30 September 2014 (21 pages)
3 July 2015Full accounts made up to 30 September 2014 (21 pages)
24 June 2015Appointment of Nicholas Paul Ratcliffe as a director on 1 June 2015 (2 pages)
24 June 2015Appointment of Nicholas Paul Ratcliffe as a director on 1 June 2015 (2 pages)
24 June 2015Termination of appointment of Matthew Robert Soulsby Denton as a director on 1 June 2015 (1 page)
24 June 2015Appointment of Nicholas Paul Ratcliffe as a director on 1 June 2015 (2 pages)
24 June 2015Termination of appointment of Matthew Robert Soulsby Denton as a director on 1 June 2015 (1 page)
24 June 2015Termination of appointment of Matthew Robert Soulsby Denton as a director on 1 June 2015 (1 page)
7 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 125
(6 pages)
7 January 2015Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 125
(6 pages)
6 January 2015Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Northcliffe House 2 Derry Street Kensington London W8 5TT on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Northcliffe House 2 Derry Street Kensington London W8 5TT on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Quartz House 20 Clarendon Road Surrey R81 1QX to Northcliffe House 2 Derry Street Kensington London W8 5TT on 6 January 2015 (2 pages)
3 March 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
3 March 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
19 February 2014Section 519 (1 page)
19 February 2014Section 519 (1 page)
7 February 2014Appointment of Matthew Robert Soulsby Denton as a director (4 pages)
7 February 2014Appointment of Matthew Robert Soulsby Denton as a director (4 pages)
7 February 2014Termination of appointment of Keith Harris as a director (2 pages)
7 February 2014Appointment of Simon George Mellor as a director (3 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 February 2014Termination of appointment of Keith Harris as a director (2 pages)
7 February 2014Appointment of John Mclaughlan as a director (3 pages)
7 February 2014Appointment of Ian Andrew Faux as a director (3 pages)
7 February 2014Termination of appointment of Paul Michael as a director (2 pages)
7 February 2014Appointment of Ian Andrew Faux as a director (3 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 February 2014Appointment of Simon George Mellor as a director (3 pages)
7 February 2014Termination of appointment of Paul Michael as a director (2 pages)
7 February 2014Appointment of John Mclauchlan as a director on 31 January 2014 (3 pages)
4 February 2014Company name changed quartz coatings LIMITED\certificate issued on 04/02/14
  • CONNOT ‐
(3 pages)
4 February 2014Company name changed quartz coatings LIMITED\certificate issued on 04/02/14
  • CONNOT ‐
(3 pages)
27 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
27 January 2014Accounts for a small company made up to 30 September 2013 (6 pages)
26 September 2013Register inspection address has been changed (1 page)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 125
(4 pages)
26 September 2013Register(s) moved to registered inspection location (1 page)
26 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 125
(4 pages)
26 September 2013Register inspection address has been changed (1 page)
13 February 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 125.00
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 125.00
(4 pages)
10 October 2012Appointment of Mr Keith Harris as a director (3 pages)
10 October 2012Appointment of Mr Keith Harris as a director (3 pages)
9 October 2012Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages)
9 October 2012Appointment of Mr Paul Robert Michael as a director (3 pages)
9 October 2012Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages)
9 October 2012Appointment of Mr Paul Robert Michael as a director (3 pages)
9 October 2012Registered office address changed from 4 Church Green East Redditch Worcestershire B98 8BT United Kingdom on 9 October 2012 (2 pages)
26 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 September 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 September 2012Incorporation (36 pages)
20 September 2012Incorporation (36 pages)