Company NameClarion Events Birmingham Limited
Company StatusActive - Proposal to Strike off
Company Number05361393
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)
Previous NamesHexagon 317 Limited and Clarion Events Nec Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusCurrent
Appointed01 October 2021(16 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed20 April 2005(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Kent Richard Allen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameJohn Mark Hornby
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2007)
RoleAccountant
Country of ResidenceGB
Correspondence Address25 Buckminster Drive
Solihull
West Midlands
B93 8PG
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameMr Paul (Pavandeep) Thandi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWarwick House
Moreton Morrell
Warwick
CV35 9AR
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(7 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House 69 - 79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(15 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameHexagon Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence AddressTen Dominion Street
London
EC2M 2EE

Contact

Websiteclarionevents.com
Telephone020 73708211
Telephone regionLondon

Location

Registered AddressBedford House
69 - 79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.1m at £1Claron Events LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,979,000
Gross Profit£1,351,000
Net Worth£4,005,000
Cash£2,000
Current Liabilities£1,068,000

Accounts

Latest Accounts31 January 2022 (2 years, 1 month ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered 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 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Particulars: UK0002259903A.
Outstanding
14 March 2008Delivered 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 2008Delivered 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

Filing History

13 February 2024Voluntary strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for voluntary strike-off (1 page)
22 December 2023Application to strike the company off the register (3 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
23 December 2022Appointment of Mr Steven Underwood as a secretary on 20 December 2022 (2 pages)
23 December 2022Termination of appointment of Amy Hollins as a secretary on 20 December 2022 (1 page)
23 December 2022Appointment of Ms Lisa Amanda Hannant as a director on 20 December 2022 (2 pages)
23 December 2022Termination of appointment of Simon Reed Kimble as a director on 20 December 2022 (1 page)
1 November 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
10 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
30 October 2021Appointment of Amy Hollins as a secretary on 1 October 2021 (3 pages)
24 October 2021Termination of appointment of Monica Pahwa as a secretary on 29 July 2021 (2 pages)
14 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
19 March 2021Appointment of Ms. Monica Pahwa as a secretary on 3 December 2020 (2 pages)
9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
25 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 November 2018Audit exemption subsidiary accounts made up to 31 January 2018 (7 pages)
29 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages)
29 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages)
29 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
6 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages)
6 November 2017Audit exemption statement of guarantee by parent company for period ending 31/01/17 (3 pages)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
6 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (17 pages)
6 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
6 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
4 October 2017Satisfaction of charge 053613930005 in full (4 pages)
4 October 2017Satisfaction of charge 053613930004 in full (4 pages)
4 October 2017Satisfaction of charge 053613930004 in full (4 pages)
4 October 2017Satisfaction of charge 053613930003 in full (4 pages)
4 October 2017Satisfaction of charge 053613930003 in full (4 pages)
4 October 2017Satisfaction of charge 053613930005 in full (4 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 1
(5 pages)
17 March 2017Statement by Directors (2 pages)
17 March 2017Statement by Directors (2 pages)
17 March 2017Solvency Statement dated 31/01/17 (2 pages)
17 March 2017Solvency Statement dated 31/01/17 (2 pages)
17 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 March 2017Statement of capital on 17 March 2017
  • GBP 1
(5 pages)
6 February 2017Registration of charge 053613930005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
6 February 2017Registration of charge 053613930005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(69 pages)
8 September 2016Full accounts made up to 31 January 2016 (21 pages)
8 September 2016Full accounts made up to 31 January 2016 (21 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,050,000
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,050,000
(5 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages)
15 December 2015Director's details changed for Mr Russell Stephen Wilcox on 12 November 2015 (3 pages)
23 October 2015Registration of charge 053613930004, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 053613930004, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (19 pages)
19 October 2015Full accounts made up to 31 January 2015 (19 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,050,000
(5 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,050,000
(5 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facilities agreement. Other company business 17/02/2015
(36 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement. Other company business 17/02/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 February 2015Registration of charge 053613930003, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 053613930003, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (19 pages)
15 September 2014Full accounts made up to 31 January 2014 (19 pages)
2 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,050,000
(6 pages)
2 June 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,050,000
(6 pages)
2 June 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
2 June 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
13 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
30 October 2013Full accounts made up to 31 January 2013 (20 pages)
30 October 2013Full accounts made up to 31 January 2013 (20 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
8 April 2013Director's details changed for Mr. Simon Reed Kimble on 5 April 2013 (2 pages)
8 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 April 2013Director's details changed for Mr. Simon Reed Kimble on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Mr. Simon Reed Kimble on 5 April 2013 (2 pages)
8 April 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
20 February 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (16 pages)
20 February 2013Second filing of AR01 previously delivered to Companies House made up to 11 February 2012 (16 pages)
28 September 2012Appointment of Michael Sicely as a secretary (3 pages)
28 September 2012Appointment of Michael Sicely as a director (3 pages)
28 September 2012Appointment of Michael Sicely as a director (3 pages)
28 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
8 June 2012Full accounts made up to 31 January 2012 (17 pages)
8 June 2012Full accounts made up to 31 January 2012 (17 pages)
20 February 2012Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 20 February 2012 (1 page)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/02/2013
(7 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/02/2013
(7 pages)
20 February 2012Registered office address changed from , Bedford House Fulham High Street, London, SW6 3JW, United Kingdom on 20 February 2012 (1 page)
11 January 2012Registered office address changed from , Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from , Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA on 11 January 2012 (1 page)
5 July 2011Full accounts made up to 31 January 2011 (17 pages)
5 July 2011Full accounts made up to 31 January 2011 (17 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
25 May 2010Full accounts made up to 31 January 2010 (17 pages)
25 May 2010Full accounts made up to 31 January 2010 (17 pages)
12 April 2010Termination of appointment of Kent Allen as a director (1 page)
12 April 2010Termination of appointment of Kent Allen as a director (1 page)
15 February 2010Director's details changed for Kent Richard Allen on 12 February 2010 (2 pages)
15 February 2010Director's details changed for Kent Richard Allen on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 31 January 2009 (17 pages)
28 May 2009Full accounts made up to 31 January 2009 (17 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
20 October 2008Company name changed clarion events nec LIMITED\certificate issued on 20/10/08 (2 pages)
20 October 2008Company name changed clarion events nec LIMITED\certificate issued on 20/10/08 (2 pages)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / kent allen / 23/07/2008 (1 page)
12 August 2008Director's change of particulars / kent allen / 23/07/2008 (1 page)
4 July 2008Full accounts made up to 31 January 2008 (17 pages)
4 July 2008Full accounts made up to 31 January 2008 (17 pages)
4 June 2008Resolutions
  • RES13 ‐ Facilities agreement 23/05/2008
(8 pages)
4 June 2008Resolutions
  • RES13 ‐ Facilities agreement 23/05/2008
(8 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aprove and enter into loan agrmnt 14/03/2008
(4 pages)
7 April 2008Declaration of assistance for shares acquisition (8 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Aprove and enter into loan agrmnt 14/03/2008
(4 pages)
7 April 2008Declaration of assistance for shares acquisition (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
19 March 2008Ad 11/03/08\gbp si 900000@1=900000\gbp ic 1150000/2050000\ (2 pages)
19 March 2008Nc inc already adjusted 11/03/08 (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2008Return made up to 11/02/08; full list of members (4 pages)
19 March 2008Nc inc already adjusted 11/03/08 (1 page)
19 March 2008Ad 11/03/08\gbp si 900000@1=900000\gbp ic 1150000/2050000\ (2 pages)
14 March 2008Nc inc already adjusted 10/03/08 (1 page)
14 March 2008Nc inc already adjusted 10/03/08 (1 page)
14 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Ad 10/03/08\gbp si 1100000@1=1100000\gbp ic 50000/1150000\ (2 pages)
14 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2008Ad 10/03/08\gbp si 1100000@1=1100000\gbp ic 50000/1150000\ (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
24 July 2007Full accounts made up to 31 January 2007 (15 pages)
24 July 2007Full accounts made up to 31 January 2007 (15 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
12 February 2007Return made up to 11/02/07; full list of members (3 pages)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
29 November 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
9 May 2006Full accounts made up to 31 December 2005 (16 pages)
4 April 2006Return made up to 11/02/06; full list of members (3 pages)
4 April 2006Return made up to 11/02/06; full list of members (3 pages)
4 April 2006Ad 29/04/05--------- £ si 33335@1=33335 £ si 16665@1=16665 (2 pages)
4 April 2006Ad 29/04/05--------- £ si 33335@1=33335 £ si 16665@1=16665 (2 pages)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
30 June 2005Secretary's particulars changed;director's particulars changed (1 page)
23 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
23 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 May 2005Nc inc already adjusted 03/05/05 (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 May 2005Ad 03/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Ad 03/05/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Nc inc already adjusted 03/05/05 (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005New secretary appointed;new director appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: ten dominion street london EC2M 2EE (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: ten dominion street london EC2M 2EE (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
22 April 2005Company name changed hexagon 317 LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed hexagon 317 LIMITED\certificate issued on 22/04/05 (2 pages)
11 February 2005Incorporation (23 pages)
11 February 2005Incorporation (23 pages)