Company NameExecutive Hire Show Limited
DirectorsNicholas Alastair McFee Douglas Service and Abigail Waller Grace Gaynor
Company StatusActive
Company Number05690612
CategoryPrivate Limited Company
Incorporation Date28 January 2006(18 years, 3 months ago)
Previous NamePimco 2423 Limited

Business Activity

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

Directors

Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Abigail Waller Grace Gaynor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(17 years, 2 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr James Robert Cook
StatusCurrent
Appointed11 April 2024(18 years, 2 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameRobert James Aplin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMrs Verena Anne Aplin
NationalityBritish
StatusResigned
Appointed13 March 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr David Probert
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(3 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 July 2016)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AU
Director NameMr Graham John Bond
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(10 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMr Joseph Dowling
StatusResigned
Appointed11 August 2016(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2019)
RoleCompany Director
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMrs Abigail Waller Grace Gaynor
StatusResigned
Appointed29 January 2019(13 years after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2024)
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 January 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteexecutivehireshow.co.uk
Telephone0117 9175777
Telephone regionBristol

Location

Registered AddressFourth Floor
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

650 at £1Robert James Aplin
81.25%
Ordinary
50 at £1Alan Guthrie
6.25%
Ordinary
100 at £1Alexandra Rogers
12.50%
Ordinary

Financials

Year2014
Net Worth£60,396
Cash£321,583
Current Liabilities£276,413

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

31 March 2023Registered office address changed from 32 Vauxhall Bridge Road London SW1V 2SS England to Fourth Floor 3 Dorset Rise London EC4Y 8EN on 31 March 2023 (1 page)
31 March 2023Termination of appointment of Joseph Dowling as a director on 31 March 2023 (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 March 2023Appointment of Mrs Abigail Waller Grace Gaynor as a director on 31 March 2023 (2 pages)
20 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
7 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
8 February 2019Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page)
17 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
15 March 2018Previous accounting period shortened from 10 August 2017 to 30 June 2017 (3 pages)
15 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
31 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
22 August 2017Termination of appointment of Graham John Bond as a director on 25 July 2017 (1 page)
22 August 2017Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 25 July 2017 (2 pages)
22 August 2017Appointment of Mr Nicholas Alastair Mcfee Douglas Service as a director on 25 July 2017 (2 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 10 August 2016 (9 pages)
4 January 2017Total exemption small company accounts made up to 10 August 2016 (9 pages)
22 December 2016Previous accounting period extended from 30 June 2016 to 10 August 2016 (1 page)
22 December 2016Previous accounting period extended from 30 June 2016 to 10 August 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a director on 11 August 2016 (2 pages)
30 November 2016Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page)
30 November 2016Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to 32 Vauxhall Bridge Road London SW1V 2SS on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Verena Anne Aplin as a secretary on 11 August 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a director on 11 August 2016 (2 pages)
30 November 2016Registered office address changed from Castlemead Lower Castle Street Bristol BS1 3AG to 32 Vauxhall Bridge Road London SW1V 2SS on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Graham John Bond as a director on 11 August 2016 (2 pages)
30 November 2016Appointment of Mr Graham John Bond as a director on 11 August 2016 (2 pages)
30 November 2016Appointment of Mr Joseph Dowling as a secretary on 11 August 2016 (2 pages)
30 November 2016Termination of appointment of Robert James Aplin as a director on 11 August 2016 (1 page)
30 November 2016Termination of appointment of Robert James Aplin as a director on 11 August 2016 (1 page)
30 November 2016Appointment of Mr Joseph Dowling as a secretary on 11 August 2016 (2 pages)
9 August 2016Termination of appointment of David Probert as a director on 8 July 2016 (1 page)
9 August 2016Termination of appointment of David Probert as a director on 8 July 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 700
(5 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 700
(5 pages)
23 June 2015Change of share class name or designation (2 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
23 June 2015Statement of company's objects (2 pages)
23 June 2015Change of share class name or designation (2 pages)
23 June 2015Statement of company's objects (2 pages)
19 June 2015Cancellation of shares. Statement of capital on 20 May 2015
  • GBP 700
(4 pages)
19 June 2015Purchase of own shares. (3 pages)
19 June 2015Cancellation of shares. Statement of capital on 20 May 2015
  • GBP 700
(4 pages)
19 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 June 2015Purchase of own shares. (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 800
(4 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 800
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 800
(4 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 800
(4 pages)
25 June 2013Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP on 25 June 2013 (1 page)
25 June 2013Registered office address changed from Hartham Park Corsham Wiltshire SN13 0RP on 25 June 2013 (1 page)
3 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
3 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Statement of capital on 8 June 2012
  • GBP 800
(5 pages)
8 June 2012Statement of capital on 8 June 2012
  • GBP 800
(5 pages)
8 June 2012Statement of capital on 8 June 2012
  • GBP 800
(5 pages)
25 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 May 2012Solvency statement dated 24/04/12 (1 page)
25 May 2012Statement by directors (1 page)
25 May 2012Solvency statement dated 24/04/12 (1 page)
25 May 2012Statement by directors (1 page)
25 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
2 February 2012Secretary's details changed for Verena Anne Aplin on 11 February 2011 (1 page)
2 February 2012Secretary's details changed for Verena Anne Aplin on 11 February 2011 (1 page)
2 February 2012Director's details changed for Robert James Aplin on 11 February 2011 (2 pages)
2 February 2012Director's details changed for Robert James Aplin on 11 February 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
18 February 2010Director's details changed for Robert James Aplin on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr David Probert on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Robert James Aplin on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr David Probert on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
2 February 2009Return made up to 28/01/09; full list of members (4 pages)
1 March 2008Director appointed mr david probert (1 page)
1 March 2008Director appointed mr david probert (1 page)
29 February 2008Return made up to 28/01/08; full list of members (4 pages)
29 February 2008Return made up to 28/01/08; full list of members (4 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
29 November 2007Accounts for a small company made up to 30 June 2007 (8 pages)
3 April 2007Ad 16/08/06-23/02/07 £ si 999@1 (2 pages)
3 April 2007Ad 16/08/06-23/02/07 £ si 999@1 (2 pages)
25 March 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
25 March 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
5 March 2007Return made up to 28/01/07; full list of members (3 pages)
5 March 2007Return made up to 28/01/07; full list of members (3 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 1 park row leeds LS1 5AB (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: 1 park row leeds LS1 5AB (1 page)
28 March 2006New director appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
22 March 2006New secretary appointed (2 pages)
20 March 2006Company name changed pimco 2423 LIMITED\certificate issued on 20/03/06 (2 pages)
20 March 2006Company name changed pimco 2423 LIMITED\certificate issued on 20/03/06 (2 pages)
28 January 2006Incorporation (17 pages)
28 January 2006Incorporation (17 pages)