CLARION EVENTS BIRMINGHAM LIMITED

Register to unlock more data on OkredoRegister

CLARION EVENTS BIRMINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05361393

Incorporation date

11/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Bedford House, 69 - 79 Fulham High Street, London SW6 3JWCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2005)
dot icon23/05/2025
Termination of appointment of Christopher John Mills as a secretary on 2025-05-02
dot icon09/10/2024
Appointment of Mr Christopher John Mills as a secretary on 2024-10-01
dot icon20/09/2024
Termination of appointment of Steven Underwood as a secretary on 2024-09-20
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon09/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon23/12/2022
Appointment of Ms Lisa Amanda Hannant as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Simon Reed Kimble as a director on 2022-12-20
dot icon23/12/2022
Termination of appointment of Amy Hollins as a secretary on 2022-12-20
dot icon23/12/2022
Appointment of Mr Steven Underwood as a secretary on 2022-12-20
dot icon01/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon10/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon04/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon30/10/2021
Appointment of Amy Hollins as a secretary on 2021-10-01
dot icon24/10/2021
Termination of appointment of Monica Pahwa as a secretary on 2021-07-29
dot icon14/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon19/03/2021
Appointment of Ms. Monica Pahwa as a secretary on 2020-12-03
dot icon09/02/2021
Accounts for a dormant company made up to 2020-01-31
dot icon25/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with no updates
dot icon29/11/2018
Audit exemption subsidiary accounts made up to 2018-01-31
dot icon29/11/2018
Consolidated accounts of parent company for subsidiary company period ending 31/01/18
dot icon29/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon29/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/01/18
dot icon13/06/2018
Appointment of Chief Financial Officer Richard Johnson as a director on 2018-04-30
dot icon12/06/2018
Termination of appointment of Christopher John Wilmot as a director on 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon06/11/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon06/11/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon06/11/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon06/11/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon04/10/2017
Satisfaction of charge 053613930005 in full
dot icon04/10/2017
Satisfaction of charge 053613930003 in full
dot icon04/10/2017
Satisfaction of charge 053613930004 in full
dot icon11/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon17/03/2017
Statement of capital on 2017-03-17
dot icon17/03/2017
Statement by Directors
dot icon17/03/2017
Solvency Statement dated 31/01/17
dot icon17/03/2017
Resolutions
dot icon06/02/2017
Registration of charge 053613930005, created on 2017-01-30
dot icon08/09/2016
Full accounts made up to 2016-01-31
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon03/02/2016
Appointment of Mr Christopher John Wilmot as a director on 2016-01-28
dot icon03/02/2016
Termination of appointment of Bruce Grant Murray as a director on 2016-01-28
dot icon15/12/2015
Director's details changed for Mr Russell Stephen Wilcox on 2015-11-12
dot icon23/10/2015
Registration of charge 053613930004, created on 2015-10-15
dot icon19/10/2015
Full accounts made up to 2015-01-31
dot icon14/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon23/03/2015
Resolutions
dot icon27/02/2015
Registration of charge 053613930003, created on 2015-02-20
dot icon09/01/2015
Satisfaction of charge 1 in full
dot icon09/01/2015
Satisfaction of charge 2 in full
dot icon15/09/2014
Full accounts made up to 2014-01-31
dot icon02/06/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon02/06/2014
Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ
dot icon13/01/2014
Appointment of Mr Bruce Grant Murray as a director
dot icon30/10/2013
Full accounts made up to 2013-01-31
dot icon23/07/2013
Appointment of Mr Russell Stephen Wilcox as a director
dot icon23/07/2013
Termination of appointment of Michael Sicely as a director
dot icon23/07/2013
Termination of appointment of Michael Sicely as a secretary
dot icon11/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon09/04/2013
Register(s) moved to registered inspection location
dot icon09/04/2013
Register inspection address has been changed
dot icon08/04/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr. Simon Reed Kimble on 2013-04-05
dot icon20/02/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-02-11
dot icon28/09/2012
Appointment of Michael Sicely as a secretary
dot icon28/09/2012
Appointment of Michael Sicely as a director
dot icon27/09/2012
Termination of appointment of Timothy Pilcher as a secretary
dot icon27/09/2012
Termination of appointment of Timothy Pilcher as a director
dot icon08/06/2012
Full accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon20/02/2012
Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 2012-02-20
dot icon11/01/2012
Registered office address changed from , Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA on 2012-01-11
dot icon05/07/2011
Full accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon25/05/2010
Full accounts made up to 2010-01-31
dot icon12/04/2010
Termination of appointment of Kent Allen as a director
dot icon15/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon15/02/2010
Director's details changed for Kent Richard Allen on 2010-02-12
dot icon28/05/2009
Full accounts made up to 2009-01-31
dot icon12/02/2009
Return made up to 11/02/09; full list of members
dot icon20/10/2008
Certificate of change of name
dot icon13/08/2008
Director's change of particulars / simon kimble / 23/07/2008
dot icon13/08/2008
Director and secretary's change of particulars / timothy pilcher / 23/07/2008
dot icon12/08/2008
Director's change of particulars / kent allen / 23/07/2008
dot icon04/07/2008
Full accounts made up to 2008-01-31
dot icon04/06/2008
Resolutions
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Resolutions
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2008
Ad 11/03/08\gbp si 900000@1=900000\gbp ic 1150000/2050000\
dot icon19/03/2008
Nc inc already adjusted 11/03/08
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Return made up to 11/02/08; full list of members
dot icon14/03/2008
Ad 10/03/08\gbp si 1100000@1=1100000\gbp ic 50000/1150000\
dot icon14/03/2008
Nc inc already adjusted 10/03/08
dot icon14/03/2008
Resolutions
dot icon14/03/2008
Resolutions
dot icon18/02/2008
Director resigned
dot icon18/02/2008
Director resigned
dot icon24/07/2007
Full accounts made up to 2007-01-31
dot icon12/02/2007
Return made up to 11/02/07; full list of members
dot icon29/11/2006
Accounting reference date extended from 31/12/06 to 31/01/07
dot icon27/10/2006
Director resigned
dot icon27/10/2006
New director appointed
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Ad 29/04/05--------- £ si 33335@1=33335 £ si 16665@1=16665
dot icon04/04/2006
Return made up to 11/02/06; full list of members
dot icon30/06/2005
Secretary's particulars changed;director's particulars changed
dot icon23/05/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New director appointed
dot icon20/05/2005
Ad 03/05/05--------- £ si 49999@1=49999 £ ic 1/50000
dot icon20/05/2005
Nc inc already adjusted 03/05/05
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon20/05/2005
Resolutions
dot icon26/04/2005
New secretary appointed;new director appointed
dot icon26/04/2005
Registered office changed on 26/04/05 from: ten dominion street london EC2M 2EE
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon22/04/2005
Certificate of change of name
dot icon11/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
29/04/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimble, Simon Reed
Director
20/04/2005 - 20/12/2022
71
HEXAGON REGISTRARS LIMITED
Nominee Secretary
11/02/2005 - 20/04/2005
38
Morris, Andrew Bernard
Director
03/05/2005 - 02/10/2006
40
Sicely, Michael John
Director
03/09/2012 - 10/07/2013
55
Hornby, John Mark
Director
03/05/2005 - 18/12/2007
21

Persons with Significant Control

0

No PSC data available.

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 CLARION EVENTS BIRMINGHAM LIMITED

CLARION EVENTS BIRMINGHAM LIMITED is an(a) Active company incorporated on 11/02/2005 with the registered office located at Bedford House, 69 - 79 Fulham High Street, London SW6 3JW. There are currently 3 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 CLARION EVENTS BIRMINGHAM LIMITED?

toggle

CLARION EVENTS BIRMINGHAM LIMITED is currently Active. It was registered on 11/02/2005 .

Where is CLARION EVENTS BIRMINGHAM LIMITED located?

toggle

CLARION EVENTS BIRMINGHAM LIMITED is registered at Bedford House, 69 - 79 Fulham High Street, London SW6 3JW.

What does CLARION EVENTS BIRMINGHAM LIMITED do?

toggle

CLARION EVENTS BIRMINGHAM LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLARION EVENTS BIRMINGHAM LIMITED?

toggle

The latest filing was on 23/05/2025: Termination of appointment of Christopher John Mills as a secretary on 2025-05-02.