You are here: bizstats.co.uk > a-z index > D list > DX list

Dx Events Management Limited SIDCUP


Founded in 2016, Dx Events Management, classified under reg no. 10375885 is an active company. Currently registered at 23 Church Avenue DA14 6BU, Sidcup the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. John C., appointed on 14 September 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Rodney D., Geoffrey B. and others listed below. There were no ex secretaries.

Dx Events Management Limited Address / Contact

Office Address 23 Church Avenue
Town Sidcup
Post code DA14 6BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10375885
Date of Incorporation Wed, 14th Sep 2016
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

John C.

Position: Director

Appointed: 14 September 2016

Rodney D.

Position: Director

Appointed: 31 January 2017

Resigned: 30 June 2021

Geoffrey B.

Position: Director

Appointed: 31 January 2017

Resigned: 30 June 2021

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is John C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Geoffrey B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rodney D., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John C.

Notified on 14 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geoffrey B.

Notified on 14 September 2017
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Rodney D.

Notified on 14 September 2017
Ceased on 30 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8 3252 6602 6134 6111 3162 242
Current Assets56 77141 20542 12723 50749 71233 782
Debtors48 44638 54539 51418 89648 39631 540
Other Debtors331 0721 07244
Property Plant Equipment 47231621214295
Net Assets Liabilities    14 15311 085
Other
Accrued Liabilities2 0002 0002 0002 0006 7376 620
Accumulated Depreciation Impairment Property Plant Equipment 232388492562609
Average Number Employees During Period223311
Corporation Tax Payable9 0471 633 9496 8622 518
Creditors34 46919 22727 65310 99035 70122 774
Increase From Depreciation Charge For Year Property Plant Equipment 2321561047047
Net Current Assets Liabilities22 30221 97814 47412 51714 01111 008
Other Creditors 132    
Other Taxation Social Security Payable5 5254 0505 4301 30510 3133 297
Prepayments4 0434 0424 8422 224  
Property Plant Equipment Gross Cost 704704704704 
Total Additions Including From Business Combinations Property Plant Equipment 704    
Total Assets Less Current Liabilities22 30222 45014 79012 72914 15311 103
Trade Creditors Trade Payables17 89711 41219 8384 3519 26910 339
Trade Debtors Trade Receivables44 40034 50033 60015 60048 39231 536
Provisions For Liabilities Balance Sheet Subtotal     18

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 13th September 2023
filed on: 14th, September 2023
Free Download (4 pages)

Company search