BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

Register to unlock more data on OkredoRegister

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04682865

Incorporation date

02/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2003)
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon23/06/2025
Termination of appointment of Stead Lee as a secretary on 2024-06-19
dot icon19/06/2025
Director's details changed for Mr Daniel Thomas Kirwin on 2024-12-04
dot icon19/06/2025
Change of details for Mr Daniel Thomas Kirwin as a person with significant control on 2024-12-04
dot icon04/12/2024
Change of details for Mr Daniel Thomas Kirwin as a person with significant control on 2024-12-04
dot icon04/12/2024
Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 101 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-12-04
dot icon04/12/2024
Registered office address changed from 101 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-12-04
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon23/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon02/10/2023
Micro company accounts made up to 2022-12-31
dot icon02/07/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon13/10/2021
Compulsory strike-off action has been discontinued
dot icon12/10/2021
Micro company accounts made up to 2020-12-31
dot icon12/10/2021
Micro company accounts made up to 2019-12-31
dot icon12/10/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon14/05/2021
Compulsory strike-off action has been suspended
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon18/09/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon17/09/2020
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 2 Frederick Street Kings Cross London WC1X 0nd on 2020-09-17
dot icon20/11/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon09/05/2019
Resolutions
dot icon07/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from St Magnus House Lower Thames Street London EC3R 6HD England to 85 Great Portland Street First Floor London W1W 7LT on 2018-09-19
dot icon03/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon02/05/2018
Notification of Daniel Thomas Kirwin as a person with significant control on 2017-05-23
dot icon20/03/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon20/06/2017
Resolutions
dot icon22/05/2017
Appointment of Mr Daniel Thomas Kirwin as a director on 2017-05-17
dot icon22/05/2017
Termination of appointment of Colm John O'brien as a director on 2017-05-17
dot icon22/05/2017
Termination of appointment of Andrew Kent as a director on 2017-05-17
dot icon22/05/2017
Appointment of Mr Christopher William Maybury as a director on 2017-05-17
dot icon12/05/2017
Full accounts made up to 2016-06-30
dot icon10/05/2017
Resolutions
dot icon09/05/2017
Registered office address changed from 4/F Vintners Place 68 Upper Thames Street London EC4V 3BJ to St Magnus House Lower Thames Street London EC3R 6HD on 2017-05-09
dot icon07/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon20/06/2016
Full accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon20/03/2015
Termination of appointment of David Joseph as a secretary on 2015-03-01
dot icon20/03/2015
Appointment of Mr Stead Lee as a secretary on 2015-03-01
dot icon14/01/2015
Registered office address changed from Jubilee House 92 Lincoln Road Peterborough PE1 2SN to 4/F Vintners Place 68 Upper Thames Street London EC4V 3BJ on 2015-01-14
dot icon06/11/2014
Full accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon20/06/2014
Registered office address changed from Greenhill House Thorpe Road Peterborough PE3 6RU England on 2014-06-20
dot icon31/03/2014
Full accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon27/06/2013
Secretary's details changed for Mr David Joseph on 2013-03-08
dot icon27/06/2013
Registered office address changed from Albert House 1 Singer Street London EC2A 4BQ on 2013-06-27
dot icon12/02/2013
Full accounts made up to 2012-06-30
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/07/2012
Statement of company's objects
dot icon05/07/2012
Statement of capital on 2012-07-05
dot icon05/07/2012
Statement by directors
dot icon05/07/2012
Solvency statement dated 04/07/12
dot icon05/07/2012
Resolutions
dot icon18/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon12/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon12/04/2012
Secretary's details changed for Mr David Joseph on 2012-04-05
dot icon29/11/2011
Full accounts made up to 2011-06-30
dot icon10/05/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon12/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon24/11/2009
Current accounting period extended from 2010-04-30 to 2010-06-30
dot icon30/09/2009
Full accounts made up to 2009-04-30
dot icon03/06/2009
Auditor's resignation
dot icon16/03/2009
Return made up to 02/03/09; full list of members
dot icon16/03/2009
Location of debenture register
dot icon16/03/2009
Registered office changed on 16/03/2009 from albert house 1 singer street london EC2A 4BQ
dot icon16/03/2009
Location of register of members
dot icon18/12/2008
Certificate of change of name
dot icon09/09/2008
Amended full accounts made up to 2008-04-30
dot icon12/08/2008
Return made up to 02/03/08; full list of members
dot icon01/08/2008
Full accounts made up to 2008-04-30
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Resolutions
dot icon22/04/2008
Declaration of assistance for shares acquisition
dot icon22/04/2008
Appointment terminated director robert barrowman
dot icon22/04/2008
Appointment terminated director christopher hinde
dot icon22/04/2008
Appointment terminated director chrsitopher innis
dot icon22/04/2008
Appointment terminated director robin miller
dot icon22/04/2008
Appointment terminated director david nizol
dot icon22/04/2008
Appointment terminated director rod whyte
dot icon22/04/2008
Director appointed colm john o'brien
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2008
Ad 26/03/08\gbp si [email protected]=30000\gbp ic 580001/610001\
dot icon19/03/2008
Nc inc already adjusted 20/10/06
dot icon19/03/2008
Return made up to 02/03/04; full list of members; amend
dot icon19/03/2008
Return made up to 02/03/05; full list of members; amend
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Director's particulars changed
dot icon15/02/2008
Return made up to 02/03/07; full list of members; amend
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon28/09/2007
Full accounts made up to 2007-04-30
dot icon03/09/2007
Particulars of contract relating to shares
dot icon03/09/2007
Ad 19/04/06-19/04/07 £ si [email protected]
dot icon03/08/2007
Auditor's resignation
dot icon22/05/2007
Return made up to 02/03/07; full list of members
dot icon27/03/2007
Location of register of members
dot icon13/03/2007
Nc inc already adjusted 20/10/06
dot icon13/03/2007
Resolutions
dot icon11/12/2006
Ad 20/10/06--------- £ si [email protected]=331714 £ ic 412857/744571
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon05/12/2006
Resolutions
dot icon28/11/2006
S-div 20/10/06
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon27/11/2006
Resolutions
dot icon20/11/2006
Nc inc already adjusted 07/08/06
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Resolutions
dot icon08/11/2006
Resolutions
dot icon27/10/2006
Particulars of mortgage/charge
dot icon28/09/2006
Full accounts made up to 2006-04-30
dot icon28/09/2006
Director resigned
dot icon04/05/2006
Director resigned
dot icon31/03/2006
Return made up to 02/03/06; full list of members
dot icon16/02/2006
Full accounts made up to 2005-04-30
dot icon22/11/2005
New director appointed
dot icon18/10/2005
New director appointed
dot icon22/04/2005
New director appointed
dot icon29/03/2005
Return made up to 02/03/05; full list of members
dot icon19/11/2004
Full accounts made up to 2004-04-30
dot icon05/10/2004
Registered office changed on 05/10/04 from: 60 worship street, london, EC2A 2HD
dot icon16/06/2004
New director appointed
dot icon16/06/2004
New secretary appointed
dot icon16/06/2004
Secretary resigned
dot icon16/06/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon22/03/2004
Return made up to 02/03/04; full list of members
dot icon27/01/2004
Director resigned
dot icon30/08/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon27/05/2003
New secretary appointed;new director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon21/05/2003
Ad 12/05/03--------- £ si 10000@1=10000 £ si [email protected]=10285 £ ic 219002/239287
dot icon21/05/2003
Nc inc already adjusted 12/05/03
dot icon21/05/2003
Ad 12/05/03--------- £ si 105000@1=105000 £ ic 114002/219002
dot icon21/05/2003
Ad 12/05/03--------- £ si 9000@1=9000 £ ic 105002/114002
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Resolutions
dot icon21/05/2003
Registered office changed on 21/05/03 from: 55 colmore row, birmingham, west midlands B3 2AS
dot icon21/05/2003
Secretary resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
New director appointed
dot icon21/05/2003
New secretary appointed
dot icon02/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
178.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirwin, Daniel Thomas
Director
17/05/2017 - Present
1
Maybury, Christopher William Percy
Director
17/05/2017 - Present
16
Lee, Stead
Secretary
01/03/2015 - 19/06/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD is an(a) Active company incorporated on 02/03/2003 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?

toggle

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD is currently Active. It was registered on 02/03/2003 .

Where is BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD located?

toggle

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD do?

toggle

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?

toggle

The latest filing was on 31/12/2025: Micro company accounts made up to 2024-12-31.