shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0403.506.340
Status:Active
Legal situation: Normal situation
Since June 22, 1954
Start date:June 22, 1954
Name:DPG Media Services
Name in Dutch, since August 30, 2019
Registered seat's address: Mediaplein 1
2018 Antwerpen
Since August 30, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since June 22, 1954
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

There are 6 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2001
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  62.010  -  Computer programming activities
Since October 20, 2023
VAT 2008  62.020  -  Computer consultancy activities
Since October 20, 2023
VAT 2008  62.030  -  Computer facilities management activities
Since October 20, 2023
VAT 2008  62.090  -  Other information technology and computer service activities
Since October 20, 2023
VAT 2008  63.110  -  Data processing, hosting and related activities
Since October 20, 2023
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  18.110 -  Printing of newspapers
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 314.000.000,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0403.533.064 (FRED)   has been absorbed by this entity  since December 31, 2006
0422.811.320 (MAGNET MAGAZINES)   has been absorbed by this entity  since December 31, 2006
0430.281.013 (Uitgeverij De Morgen)   has been absorbed by this entity  since December 31, 2006
0457.366.183 (VACATURE)   has been absorbed by this entity  since December 23, 2015
0457.495.154 (DEPEFIN)   has been absorbed by this entity  since December 23, 2015
0825.533.940 (HUMO)   has been absorbed by this entity  since December 23, 2015
0869.559.963 (ECO PRINT CENTER)   has been absorbed by this entity  since December 23, 2015
0830.825.388 (SPAARGIDS)   has been absorbed by this entity  since December 29, 2016
0450.603.206 (VERSTANDIG BOUWEN)   has been absorbed by this entity  since December 29, 2017
0462.930.718 (LIVIOS)   has been absorbed by this entity  since December 29, 2017
0507.802.720 (SOCHABRO HOLDING)   has been absorbed by this entity  since December 31, 2019
0416.412.189 (HOSTE)   has a unknown relationship with this entity   since December 31, 2000
This entity  has a unknown relationship with   0416.412.189 (HOSTE)   since December 31, 2000
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back