Company NameBirmingham Venue Management Limited
Company StatusDissolved
Company Number04229159
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 11 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 31 December 2019)
RoleAccoun
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusClosed
Appointed21 February 2019(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week (closed 31 December 2019)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Simon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 days after company formation)
Appointment Duration17 years, 8 months (resigned 21 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWater End Cottage
Wrestlingworth
Bedfordshire
SG19 2HA
Director NameMr Stephen Charles Brooks
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(3 days after company formation)
Appointment Duration17 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellfield Avenue
Muswell Hill
London
N10 2EA
Secretary NameMr Simon Paul Adkins
NationalityBritish
StatusResigned
Appointed08 June 2001(3 days after company formation)
Appointment Duration17 years, 8 months (resigned 18 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End Cottage
Wrestlingworth
Bedfordshire
SG19 2HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

7.5k at £1Mack-brooks Exhibitions LTD
75.00%
Ordinary
2.5k at £1Trustees Of Professional Events Retirement & Death Benefit Scheme
25.00%
Ordinary

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

23 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
(5 pages)
24 December 2015Accounts for a dormant company made up to 31 August 2015 (8 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(5 pages)
19 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 10,000
(5 pages)
7 January 2015Accounts for a dormant company made up to 31 August 2014 (8 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(5 pages)
12 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(5 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
19 February 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 June 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 05/06/09; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 July 2008Return made up to 05/06/08; full list of members (4 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 05/06/07; full list of members (2 pages)
29 April 2007Registered office changed on 29/04/07 from: c/o tarlo lyons watchmaker court 33 saint johns lane london EC1M 4DB (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
6 June 2006Return made up to 05/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 05/06/05; full list of members (2 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 05/06/04; full list of members (7 pages)
18 October 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
7 August 2003Return made up to 05/06/03; full list of members (7 pages)
1 December 2002Accounts for a dormant company made up to 31 March 2002 (7 pages)
26 July 2002Return made up to 05/06/02; full list of members (7 pages)
9 July 2002Registered office changed on 09/07/02 from: 44 bedford row london WC1R 4LL (1 page)
19 July 2001Ad 05/06/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
22 June 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
21 June 2001New secretary appointed;new director appointed (3 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 2001New director appointed (3 pages)
5 June 2001Incorporation (32 pages)