Company NameMACK Brooks Events Limited
Company StatusDissolved
Company Number04476705
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 9 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)
Previous NameCatalyst Events Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2020)
RoleCompany Director
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
Appointed18 February 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(17 years, 9 months after company formation)
Appointment Duration7 months, 1 week (closed 10 November 2020)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Simon Paul Adkins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleFinance Director
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
Appointed03 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellfield Avenue
Muswell Hill
London
N10 2EA
Secretary NameMr Simon Paul Adkins
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater End Cottage
Wrestlingworth
Bedfordshire
SG19 2HA
Secretary NameJacqueline Mary Poole
StatusResigned
Appointed18 February 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemackbrooks.com
Email address[email protected]
Telephone01727 814400
Telephone regionSt Albans

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

1000 at £1Mack-brooks Exhibitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£736,473
Current Liabilities£864,833

Accounts

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

Filing History

3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 August 2016 (15 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
6 June 2016Accounts for a small company made up to 31 August 2015 (5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
6 June 2015Accounts for a small company made up to 31 August 2014 (5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
5 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
9 September 2013Auditor's resignation (1 page)
29 August 2013Auditor's resignation (2 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (5 pages)
21 February 2013Accounts for a small company made up to 31 August 2012 (5 pages)
17 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a dormant company made up to 31 August 2011 (7 pages)
10 August 2011Second filing of SH01 previously delivered to Companies House (6 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
31 March 2011Resolutions
  • RES13 ‐ Company business 08/02/2011
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 10TH August 2011.
(5 pages)
30 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 March 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 1,000
  • ANNOTATION A second filed SH01 was registered on 10TH August 2011.
(5 pages)
23 March 2011Company name changed catalyst events LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(3 pages)
23 March 2011Change of name notice (2 pages)
24 November 2010Accounts for a dormant company made up to 31 August 2010 (7 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
18 January 2010Accounts for a dormant company made up to 31 August 2009 (7 pages)
8 July 2009Return made up to 03/07/09; full list of members (3 pages)
20 November 2008Total exemption full accounts made up to 31 August 2008 (7 pages)
10 July 2008Return made up to 03/07/08; full list of members (3 pages)
26 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 August 2006 (7 pages)
6 July 2006Return made up to 03/07/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
4 July 2005Return made up to 03/07/05; full list of members (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 2 forum place hatfield hertfordshire AL10 0RN (1 page)
23 December 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
12 July 2004Return made up to 03/07/04; full list of members (7 pages)
10 January 2004Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
10 January 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
9 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Registered office changed on 16/07/02 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page)
16 July 2002New director appointed (3 pages)
16 July 2002New secretary appointed;new director appointed (3 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
3 July 2002Incorporation (17 pages)