Company NameExposure Events UK Limited
Company StatusDissolved
Company Number05267807
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 5 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 02 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed07 February 2008(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed07 February 2008(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed07 February 2008(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameLuke Nolan Collings
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleEvent Organiser
Correspondence AddressFlat 1
142 Widmore Road
Bromley
Kent
BR1 3BP
Director NameAndrew William Stuart
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleEvent Organiser
Correspondence Address1 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Secretary NameAndrew William Stuart
NationalityBritish
StatusResigned
Appointed22 October 2004(same day as company formation)
RoleEvent Organiser
Correspondence Address1 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chudleigh Road
Twickenham
TW2 7QP

Contact

Websitemarkssattin.co.uk
Telephone07 600000000
Telephone regionMobile

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Ubm (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(5 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
18 March 2011Statement of company's objects (2 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (16 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
29 December 2008Return made up to 22/10/08; full list of members (5 pages)
29 December 2008Return made up to 22/10/08; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
9 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
9 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
7 March 2008Director appointed unm investments LIMITED (12 pages)
7 March 2008Director and secretary appointed crosswall nominees LIMITED (12 pages)
7 March 2008Director appointed unm investments LIMITED (12 pages)
7 March 2008Director and secretary appointed crosswall nominees LIMITED (12 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Registered office changed on 18/02/08 from: south ash manor south ash road, ash, nr sevenoaks, kent TN15 7EN (1 page)
18 February 2008Registered office changed on 18/02/08 from: south ash manor south ash road, ash, nr sevenoaks, kent TN15 7EN (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
3 December 2007Return made up to 22/10/07; full list of members (3 pages)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 December 2007Return made up to 22/10/07; full list of members (3 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Return made up to 22/10/06; full list of members (3 pages)
16 November 2006Return made up to 22/10/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Return made up to 22/10/05; full list of members (3 pages)
11 November 2005Return made up to 22/10/05; full list of members (3 pages)
29 September 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
29 September 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
29 September 2005Registered office changed on 29/09/05 from: mackenzie house, coach & horses passage, the pantiles, tunbridge wells, kent TN2 5NP (1 page)
29 September 2005Registered office changed on 29/09/05 from: mackenzie house, coach & horses passage, the pantiles, tunbridge wells, kent TN2 5NP (1 page)
10 January 2005Ad 22/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2005Ad 22/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2004Incorporation (10 pages)
22 October 2004Incorporation (10 pages)