Richmond
Surrey
TW9 1DN
Director Name | Ms Michele Ruth Tiley-Hill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Alexander David Stuart Bowden |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(17 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 10 November 2020) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr Simon Paul Adkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Director Name | Mr Stephen Charles Brooks |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wellfield Avenue Muswell Hill London N10 2EA |
Secretary Name | Mr Simon Paul Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Water End Cottage Wrestlingworth Bedfordshire SG19 2HA |
Secretary Name | Jacqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 18 February 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mackbrooks.com |
---|---|
Email address | [email protected] |
Telephone | 01727 814400 |
Telephone region | St Albans |
Registered Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Mack-brooks Exhibitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£736,473 |
Current Liabilities | £864,833 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
6 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
6 June 2016 | Accounts for a small company made up to 31 August 2015 (5 pages) |
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
6 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 June 2014 | Accounts for a small company made up to 31 August 2013 (7 pages) |
9 September 2013 | Auditor's resignation (1 page) |
29 August 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
17 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
10 August 2011 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Resolutions
|
30 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement of capital following an allotment of shares on 8 February 2011
|
23 March 2011 | Company name changed catalyst events LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (2 pages) |
24 November 2010 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
20 November 2008 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
26 November 2007 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
5 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
6 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
4 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: 2 forum place hatfield hertfordshire AL10 0RN (1 page) |
23 December 2004 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
12 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
10 January 2004 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
10 January 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members
|
16 July 2002 | Registered office changed on 16/07/02 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New secretary appointed;new director appointed (3 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (17 pages) |