Richmond
Surrey
TW9 1DN
Director Name | Corinne Crosnier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Piers Jonathan Kelly |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Michael William Kimber |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 February 2022) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Mr David John Kenneth Bednall |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Event Organiser |
Country of Residence | England |
Correspondence Address | The Court Southover Frampton Dorchester Dorset DT2 9NH |
Secretary Name | Carolynn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Court Southover Frampton Dorchester Dorset DT2 9NH |
Director Name | Nicholas Martin Field |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 November 2015) |
Role | Event Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 82 Maltravers Street Arundel West Sussex BN18 9DS |
Director Name | Ms Carolynn Morris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Matthew Edward Bradley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2015) |
Role | Head Of Sales And Business Development |
Country of Residence | England |
Correspondence Address | 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mrs Corinne Lisa Cunningham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Robert Christopher Rees |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 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 | Resigned |
Appointed | 25 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Richard John Norman Mortimore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 28 The Quadrant Richmond Surrey TW9 1DN |
Secretary Name | Jacqueline Mary Poole |
---|---|
Status | Resigned |
Appointed | 25 November 2015(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2020) |
Role | Company Director |
Correspondence Address | 28 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Darren Geoffrey Johnson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 28 The Quadrant Richmond Surrey TW9 1DN |
Website | www.legendexhibitions.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 88742728 |
Telephone region | London |
Registered Address | 28 The Quadrant Richmond Surrey TW9 1DN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
125 at £0.1 | Cindy Hedmann 5.00% Ordinary B |
---|---|
125 at £0.1 | Matthew Bradley 5.00% Ordinary B |
900 at £0.1 | Carolynn Morris 36.00% Ordinary A |
900 at £0.1 | David John Kenneth Bednall 36.00% Ordinary A |
450 at £0.1 | Nicholas Martin Field 18.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £130,711 |
Cash | £513,054 |
Current Liabilities | £2,009,212 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2017 | Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages) |
---|---|
20 December 2017 | Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages) |
11 December 2017 | Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page) |
8 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page) |
16 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
13 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
26 November 2015 | Termination of appointment of Matthew Edward Bradley as a director on 25 November 2015 (1 page) |
26 November 2015 | Appointment of Jacqueline Mary Poole as a secretary on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Carolynn Morris as a secretary on 25 November 2015 (1 page) |
26 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 November 2015 | Appointment of Alexander David Stuart Bowden as a director on 25 November 2015 (2 pages) |
26 November 2015 | Appointment of Richard John Norman Mortimore as a director on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Carolynn Morris as a director on 25 November 2015 (1 page) |
26 November 2015 | Termination of appointment of David John Kenneth Bednall as a director on 25 November 2015 (1 page) |
26 November 2015 | Appointment of Corinne Lisa Cunningham as a director on 25 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Nicholas Martin Field as a director on 25 November 2015 (1 page) |
26 November 2015 | Appointment of Robert Christopher Rees as a director on 25 November 2015 (2 pages) |
25 November 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Director's details changed for Nicholas Martin Field on 31 May 2014 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Sub-division of shares on 12 December 2012 (5 pages) |
1 March 2013 | Appointment of Mr Matthew Edward Bradley as a director (2 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 January 2012 | Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Appointment of Ms Carolynn Morris as a director (2 pages) |
10 May 2011 | Registered office address changed from 1 Bramley Business Centre Station Road Bramley Surrey GU5 0AZ on 10 May 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Carolynn Morris on 4 May 2010 (1 page) |
10 June 2010 | Director's details changed for David John Kenneth Bednall on 4 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nicholas Martin Field on 4 May 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Carolynn Morris on 4 May 2010 (1 page) |
10 June 2010 | Director's details changed for David John Kenneth Bednall on 4 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Nicholas Martin Field on 4 May 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 June 2008 | Secretary's change of particulars / carolynn morris / 01/08/2007 (1 page) |
5 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
5 June 2008 | Director's change of particulars / david bednall / 01/08/2007 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 July 2007 | Return made up to 04/05/07; full list of members (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
2 October 2006 | Return made up to 04/05/06; full list of members
|
2 October 2006 | New director appointed (2 pages) |
15 December 2005 | Ad 01/12/05--------- £ si 50@1=50 £ ic 200/250 (2 pages) |
4 May 2005 | Incorporation (8 pages) |