Company NameDew Events Limited
Company StatusDissolved
Company Number05516194
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameDew Exhibitions Limited

Business Activity

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

Directors

Director NameMichel Vilair
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusClosed
Appointed22 January 2014(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 19 April 2022)
RoleCommercial Director
Country of ResidenceFrance
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(12 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceEngland
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, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
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, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2022)
RoleCompany Director
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, 8 months after company formation)
Appointment Duration2 years (closed 19 April 2022)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr David Edward Wilkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 The Chine
London
N21 2EG
Director NameNicola Susan Wilkins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 The Chine
London
N21 2EG
Secretary NameMr David Edward Wilkins
NationalityBritish
StatusResigned
Appointed22 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 The Chine
London
N21 2EG
Director NameLouis Algoud
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address16 Rue Richard Wagner
78670 Villennes-Sur-Seine
France
Foreign
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address95 Cole Park Road
Twickenham
Middlesex
TW1 1HX
Secretary NameJacqueline Mary Poole
NationalityBritish
StatusResigned
Appointed15 October 2008(3 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 April 2020)
RoleLawyer
Correspondence Address12 Cedar Park Road
Enfield
Middlesex
EN2 0HE
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitereedexpo.com
Email address[email protected]

Location

Registered AddressGateway House
28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

9m at £0.01Reed Exhibitions LTD
90.00%
Ordinary 1p
10k at £1Reed Exhibitions LTD
10.00%
Ordinary

Financials

Year2014
Turnover£248,305
Gross Profit£248,305
Net Worth£1,205,412

Accounts

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

Charges

24 October 2005Delivered on: 29 October 2005
Satisfied on: 6 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 October 2005Delivered on: 29 October 2005
Satisfied on: 6 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 17/18 martinfield business centre martinfield welwyn garden city t/n HD428755,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

2 February 2021Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages)
2 February 2021Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page)
5 October 2020Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page)
14 September 2020Full accounts made up to 31 December 2019 (15 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
25 November 2019Full accounts made up to 31 December 2018 (14 pages)
30 July 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
3 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
27 July 2018Full accounts made up to 31 December 2017 (15 pages)
20 December 2017Appointment of Ms Michele Ruth Tiley-Hill 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)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
27 July 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
18 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
18 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Mr Richard John Norman Mortimore on 1 May 2017 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015 (1 page)
26 August 2015Full accounts made up to 31 December 2014 (12 pages)
26 August 2015Full accounts made up to 31 December 2014 (12 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(7 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100,000
(7 pages)
29 July 2014Full accounts made up to 31 December 2013 (11 pages)
29 July 2014Full accounts made up to 31 December 2013 (11 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,000
(7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100,000
(7 pages)
14 March 2014Termination of appointment of Louis Algoud as a director (2 pages)
14 March 2014Termination of appointment of Louis Algoud as a director (2 pages)
11 March 2014Appointment of Michel Vilair as a director (2 pages)
11 March 2014Appointment of Michel Vilair as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Mr Richard John Norman Mortimore as a director (2 pages)
6 December 2013Appointment of Mr Richard John Norman Mortimore as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
5 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
5 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
5 July 2013Appointment of Corinne Lisa Cunningham as a director (2 pages)
5 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
1 July 2013Termination of appointment of Peter Forster as a director (1 page)
12 June 2013Accounts made up to 31 December 2012 (13 pages)
12 June 2013Accounts made up to 31 December 2012 (13 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts made up to 31 December 2011 (13 pages)
7 June 2012Accounts made up to 31 December 2011 (13 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (7 pages)
6 June 2011Accounts made up to 31 December 2010 (13 pages)
6 June 2011Accounts made up to 31 December 2010 (13 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
31 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (15 pages)
21 June 2010Accounts made up to 31 December 2009 (14 pages)
21 June 2010Accounts made up to 31 December 2009 (14 pages)
23 October 2009Accounts made up to 31 December 2008 (19 pages)
23 October 2009Accounts made up to 31 December 2008 (19 pages)
12 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (10 pages)
12 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (10 pages)
28 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
28 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
12 November 2008Director appointed peter nicholas forster (3 pages)
12 November 2008Director appointed louis albert francois paul algoud (3 pages)
12 November 2008Registered office changed on 12/11/2008 from broad house, the broadway old hatfield herts AL9 5BG (1 page)
12 November 2008Secretary appointed jacqueline mary poole (2 pages)
12 November 2008Director appointed louis albert francois paul algoud (3 pages)
12 November 2008Secretary appointed jacqueline mary poole (2 pages)
12 November 2008Appointment terminated director nicola wilkins (1 page)
12 November 2008Appointment terminated director and secretary david wilkins (1 page)
12 November 2008Director appointed peter nicholas forster (3 pages)
12 November 2008Registered office changed on 12/11/2008 from broad house, the broadway old hatfield herts AL9 5BG (1 page)
12 November 2008Appointment terminated director and secretary david wilkins (1 page)
12 November 2008Director appointed robert christopher rees (3 pages)
12 November 2008Appointment terminated director nicola wilkins (1 page)
12 November 2008Director appointed robert christopher rees (3 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 September 2008Return made up to 22/07/08; no change of members (7 pages)
3 September 2008Return made up to 22/07/08; no change of members (7 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 August 2007Return made up to 22/07/07; no change of members (7 pages)
17 August 2007Return made up to 22/07/07; no change of members (7 pages)
2 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
22 September 2006Return made up to 22/07/06; full list of members (7 pages)
22 September 2006Return made up to 22/07/06; full list of members (7 pages)
3 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
3 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Statement of affairs (13 pages)
26 October 2005S-div 28/09/05 (1 page)
26 October 2005Ad 28/09/05--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages)
26 October 2005Statement of affairs (13 pages)
26 October 2005S-div 28/09/05 (1 page)
26 October 2005Resolutions
  • RES13 ‐ Re:sub divide shares 28/09/05
(1 page)
26 October 2005Resolutions
  • RES13 ‐ Re:sub divide shares 28/09/05
(1 page)
26 October 2005Ad 28/09/05--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages)
6 October 2005Company name changed dew exhibitions LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed dew exhibitions LIMITED\certificate issued on 06/10/05 (2 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Ad 19/09/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Ad 19/09/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
22 July 2005Incorporation (21 pages)
22 July 2005Incorporation (21 pages)