Company NameLegend Exhibitions Limited
Company StatusDissolved
Company Number05442666
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameCorinne Crosnier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NamePiers Jonathan Kelly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 22 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(14 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 22 February 2022)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr David John Kenneth Bednall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence AddressThe Court Southover
Frampton
Dorchester
Dorset
DT2 9NH
Secretary NameCarolynn Morris
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Court Southover
Frampton
Dorchester
Dorset
DT2 9NH
Director NameNicholas Martin Field
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2015)
RoleEvent Organiser
Country of ResidenceUnited Kingdom
Correspondence Address82 Maltravers Street
Arundel
West Sussex
BN18 9DS
Director NameMs Carolynn Morris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Matthew Edward Bradley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(7 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 2015)
RoleHead Of Sales And Business Development
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(10 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusResigned
Appointed25 November 2015(10 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websitewww.legendexhibitions.com/
Email address[email protected]
Telephone020 88742728
Telephone regionLondon

Location

Registered Address28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

125 at £0.1Cindy Hedmann
5.00%
Ordinary B
125 at £0.1Matthew Bradley
5.00%
Ordinary B
900 at £0.1Carolynn Morris
36.00%
Ordinary A
900 at £0.1David John Kenneth Bednall
36.00%
Ordinary A
450 at £0.1Nicholas Martin Field
18.00%
Ordinary A

Financials

Year2014
Net Worth£130,711
Cash£513,054
Current Liabilities£2,009,212

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
20 December 2017Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
8 August 2017Full accounts made up to 31 December 2016 (16 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
16 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 December 2015 (21 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 250
(8 pages)
26 November 2015Termination of appointment of Matthew Edward Bradley as a director on 25 November 2015 (1 page)
26 November 2015Appointment of Jacqueline Mary Poole as a secretary on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Carolynn Morris as a secretary on 25 November 2015 (1 page)
26 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 November 2015Appointment of Alexander David Stuart Bowden as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Richard John Norman Mortimore as a director on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Carolynn Morris as a director on 25 November 2015 (1 page)
26 November 2015Termination of appointment of David John Kenneth Bednall as a director on 25 November 2015 (1 page)
26 November 2015Appointment of Corinne Lisa Cunningham as a director on 25 November 2015 (2 pages)
26 November 2015Termination of appointment of Nicholas Martin Field as a director on 25 November 2015 (1 page)
26 November 2015Appointment of Robert Christopher Rees as a director on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from 6 Morie Street Wandsworth London SW18 1SL to 28 the Quadrant Richmond Surrey TW9 1DN on 25 November 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250
(8 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250
(8 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 250
(8 pages)
31 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 250
(8 pages)
31 May 2014Director's details changed for Nicholas Martin Field on 31 May 2014 (2 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
10 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 April 2013Sub-division of shares on 12 December 2012 (5 pages)
1 March 2013Appointment of Mr Matthew Edward Bradley as a director (2 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 January 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
15 June 2011Appointment of Ms Carolynn Morris as a director (2 pages)
10 May 2011Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 10 May 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 June 2010Secretary's details changed for Carolynn Morris on 4 May 2010 (1 page)
10 June 2010Director's details changed for David John Kenneth Bednall on 4 May 2010 (2 pages)
10 June 2010Director's details changed for Nicholas Martin Field on 4 May 2010 (2 pages)
10 June 2010Secretary's details changed for Carolynn Morris on 4 May 2010 (1 page)
10 June 2010Director's details changed for David John Kenneth Bednall on 4 May 2010 (2 pages)
10 June 2010Director's details changed for Nicholas Martin Field on 4 May 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 June 2008Secretary's change of particulars / carolynn morris / 01/08/2007 (1 page)
5 June 2008Return made up to 04/05/08; full list of members (4 pages)
5 June 2008Director's change of particulars / david bednall / 01/08/2007 (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 July 2007Return made up to 04/05/07; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2007Registered office changed on 16/05/07 from: suite b, 29 harley street london W1G 9QR (1 page)
2 October 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2006New director appointed (2 pages)
15 December 2005Ad 01/12/05--------- £ si 50@1=50 £ ic 200/250 (2 pages)
4 May 2005Incorporation (8 pages)