CLOSERSTILL EXHIBITIONS LIMITED

Register to unlock more data on OkredoRegister

CLOSERSTILL EXHIBITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11703966

Incorporation date

29/11/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2018)
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon24/10/2024
Registration of charge 117039660002, created on 2024-10-23
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/04/2024
Director's details changed for Mr Phil William Soar on 2024-04-24
dot icon24/04/2024
Director's details changed for Mr Philip James Nelson on 2024-04-24
dot icon18/04/2024
Director's details changed for Mr Gareth Gordon Thompson Bowhill on 2024-03-17
dot icon11/03/2024
Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP to 3rd Floor, the Foundry 77 Fulham Palace Road London W6 8JA on 2024-03-11
dot icon06/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon02/11/2023
Director's details changed for Ms Alexia Maycock on 2023-11-02
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon01/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Director's details changed for Mr Michael James Westcott on 2023-09-26
dot icon11/05/2023
Director's details changed for Mr Alexander Mishenin on 2023-05-11
dot icon21/03/2023
Termination of appointment of Sinisa Krnic as a director on 2023-03-21
dot icon21/02/2023
Director's details changed for Mr Gareth Gordon Thompson Bowhill on 2023-02-13
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/12/2021
Amended audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon20/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon08/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon08/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon24/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/12/2020
Confirmation statement made on 2020-11-26 with updates
dot icon01/04/2020
Termination of appointment of Michael Ioakimides as a director on 2020-03-26
dot icon10/02/2020
Director's details changed for Mr Michael Ioakimides on 2020-02-10
dot icon03/02/2020
Appointment of Mr Michael Ioakimides as a director on 2020-02-03
dot icon30/12/2019
Change of details for Csm Finance Limited as a person with significant control on 2019-03-06
dot icon16/12/2019
Confirmation statement made on 2019-11-26 with updates
dot icon15/11/2019
Appointment of Mr Alexander Mishenin as a director on 2019-11-12
dot icon15/11/2019
Appointment of Mr Gareth Bowhill as a director on 2019-11-12
dot icon15/11/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon24/10/2019
Termination of appointment of Thomas Bartee Hodges as a director on 2019-09-27
dot icon18/03/2019
Registered office address changed from 28 st. George Street London W1S 2FA United Kingdom to Exhibition House Addison Bridge Place London W14 8XP on 2019-03-18
dot icon04/03/2019
Certificate of change of name
dot icon14/01/2019
Appointment of Mr. Matthew Butler as a director on 2018-12-19
dot icon14/01/2019
Appointment of Samantha Starr as a director on 2018-12-19
dot icon14/01/2019
Appointment of Suzanne King as a director on 2018-12-19
dot icon14/01/2019
Appointment of Ms Alexia Maycock as a director on 2018-12-18
dot icon14/01/2019
Appointment of Mr Michael James Westcott as a director on 2018-12-19
dot icon14/01/2019
Appointment of Mr Philip James Nelson as a director on 2018-12-19
dot icon14/01/2019
Appointment of Mr Thomas Bartee Hodges as a director on 2018-12-19
dot icon14/01/2019
Appointment of Mr. Robert Sudo as a director on 2018-12-19
dot icon14/01/2019
Appointment of Mr Andrew Adams Tisdale as a director on 2018-12-19
dot icon14/01/2019
Appointment of Mr Philip Soar as a director on 2018-12-19
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon19/12/2018
Registration of charge 117039660001, created on 2018-12-18
dot icon29/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soar, Phil William
Director
19/12/2018 - Present
30
Krnic, Sinisa
Director
29/11/2018 - 21/03/2023
55
King, Suzanne
Director
19/12/2018 - Present
-
Ioakimides, Michael
Director
03/02/2020 - 26/03/2020
26
Bowhill, Gareth Gordon Thompson
Director
12/11/2019 - Present
16

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 CLOSERSTILL EXHIBITIONS LIMITED

CLOSERSTILL EXHIBITIONS LIMITED is an(a) Active company incorporated on 29/11/2018 with the registered office located at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA. There are currently 11 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 CLOSERSTILL EXHIBITIONS LIMITED?

toggle

CLOSERSTILL EXHIBITIONS LIMITED is currently Active. It was registered on 29/11/2018 .

Where is CLOSERSTILL EXHIBITIONS LIMITED located?

toggle

CLOSERSTILL EXHIBITIONS LIMITED is registered at 3rd Floor, The Foundry, 77 Fulham Palace Road, London W6 8JA.

What does CLOSERSTILL EXHIBITIONS LIMITED do?

toggle

CLOSERSTILL EXHIBITIONS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLOSERSTILL EXHIBITIONS LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-11-26 with no updates.