London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Current |
Appointed | 01 October 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Kent Richard Allen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | John Mark Hornby |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2007) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | 25 Buckminster Drive Solihull West Midlands B93 8PG |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruskin Close London NW11 7AU |
Director Name | Mr Paul (Pavandeep) Thandi |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Warwick House Moreton Morrell Warwick CV35 9AR |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 03 December 2020(15 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Website | clarionevents.com |
---|---|
Telephone | 020 73708211 |
Telephone region | London |
Registered Address | Bedford House 69 - 79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.1m at £1 | Claron Events LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,979,000 |
Gross Profit | £1,351,000 |
Net Worth | £4,005,000 |
Cash | £2,000 |
Current Liabilities | £1,068,000 |
Latest Accounts | 31 January 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
---|---|
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Particulars: "International classic motor show" trade mark please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Particulars: UK0002259903A. Outstanding |
14 March 2008 | Delivered on: 28 March 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession (in respect of the mezzanine security agreement) Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Fully Satisfied |
14 March 2008 | Delivered on: 28 March 2008 Satisfied on: 9 January 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Deed of accession (in respect of the senior security agreement) Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Fully Satisfied |
13 February 2024 | Voluntary strike-off action has been suspended (1 page) |
---|---|
2 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2023 | Application to strike the company off the register (3 pages) |
9 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
23 December 2022 | Appointment of Mr Steven Underwood as a secretary on 20 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Amy Hollins as a secretary on 20 December 2022 (1 page) |
23 December 2022 | Appointment of Ms Lisa Amanda Hannant as a director on 20 December 2022 (2 pages) |
23 December 2022 | Termination of appointment of Simon Reed Kimble as a director on 20 December 2022 (1 page) |
1 November 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
10 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
4 November 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
30 October 2021 | Appointment of Amy Hollins as a secretary on 1 October 2021 (3 pages) |
24 October 2021 | Termination of appointment of Monica Pahwa as a secretary on 29 July 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
19 March 2021 | Appointment of Ms. Monica Pahwa as a secretary on 3 December 2020 (2 pages) |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
25 May 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (7 pages) |
29 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
29 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
29 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
13 June 2018 | Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages) |
6 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
6 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages) |
6 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
6 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
4 October 2017 | Satisfaction of charge 053613930005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 053613930004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 053613930004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 053613930003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 053613930003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 053613930005 in full (4 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Statement by Directors (2 pages) |
17 March 2017 | Statement by Directors (2 pages) |
17 March 2017 | Solvency Statement dated 31/01/17 (2 pages) |
17 March 2017 | Solvency Statement dated 31/01/17 (2 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Statement of capital on 17 March 2017
|
6 February 2017 | Registration of charge 053613930005, created on 30 January 2017
|
6 February 2017 | Registration of charge 053613930005, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (21 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (21 pages) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages) |
15 December 2015 | Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages) |
23 October 2015 | Registration of charge 053613930004, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 053613930004, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (19 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 053613930003, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 053613930003, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
2 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
2 June 2014 | Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page) |
13 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
13 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
8 April 2013 | Director's details changed for Mr. Simon Reed Kimble on 5 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Director's details changed for Mr. Simon Reed Kimble on 5 April 2013 (2 pages) |
8 April 2013 | Director's details changed for Mr. Simon Reed Kimble on 5 April 2013 (2 pages) |
8 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (16 pages) |
20 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (16 pages) |
28 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a director (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a director (3 pages) |
28 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (17 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (17 pages) |
20 February 2012 | Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders
|
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders
|
20 February 2012 | Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 20 February 2012 (1 page) |
11 January 2012 | Registered office address changed from , Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from , Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA on 11 January 2012 (1 page) |
5 July 2011 | Full accounts made up to 31 January 2011 (17 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (17 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (17 pages) |
25 May 2010 | Full accounts made up to 31 January 2010 (17 pages) |
12 April 2010 | Termination of appointment of Kent Allen as a director (1 page) |
12 April 2010 | Termination of appointment of Kent Allen as a director (1 page) |
15 February 2010 | Director's details changed for Kent Richard Allen on 12 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Kent Richard Allen on 12 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (17 pages) |
28 May 2009 | Full accounts made up to 31 January 2009 (17 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
20 October 2008 | Company name changed clarion events nec LIMITED\certificate issued on 20/10/08 (2 pages) |
20 October 2008 | Company name changed clarion events nec LIMITED\certificate issued on 20/10/08 (2 pages) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / kent allen / 23/07/2008 (1 page) |
12 August 2008 | Director's change of particulars / kent allen / 23/07/2008 (1 page) |
4 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
4 July 2008 | Full accounts made up to 31 January 2008 (17 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 March 2008 | Ad 11/03/08\gbp si 900000@1=900000\gbp ic 1150000/2050000\ (2 pages) |
19 March 2008 | Nc inc already adjusted 11/03/08 (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 March 2008 | Nc inc already adjusted 11/03/08 (1 page) |
19 March 2008 | Ad 11/03/08\gbp si 900000@1=900000\gbp ic 1150000/2050000\ (2 pages) |
14 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
14 March 2008 | Nc inc already adjusted 10/03/08 (1 page) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
14 March 2008 | Ad 10/03/08\gbp si 1100000@1=1100000\gbp ic 50000/1150000\ (2 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Ad 10/03/08\gbp si 1100000@1=1100000\gbp ic 50000/1150000\ (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
24 July 2007 | Full accounts made up to 31 January 2007 (15 pages) |
24 July 2007 | Full accounts made up to 31 January 2007 (15 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
29 November 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 11/02/06; full list of members (3 pages) |
4 April 2006 | Ad 29/04/05--------- £ si 33335@1=33335 £ si 16665@1=16665 (2 pages) |
4 April 2006 | Ad 29/04/05--------- £ si 33335@1=33335 £ si 16665@1=16665 (2 pages) |
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 May 2005 | Nc inc already adjusted 03/05/05 (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Ad 03/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Ad 03/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Nc inc already adjusted 03/05/05 (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: ten dominion street london EC2M 2EE (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: ten dominion street london EC2M 2EE (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
22 April 2005 | Company name changed hexagon 317 LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Company name changed hexagon 317 LIMITED\certificate issued on 22/04/05 (2 pages) |
11 February 2005 | Incorporation (23 pages) |
11 February 2005 | Incorporation (23 pages) |