Company NameBluegrill Limited
Company StatusDissolved
Company Number05823681
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

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

Directors

Secretary NameJacqueline Mary Poole
NationalityBritish
StatusClosed
Appointed31 May 2007(1 year after company formation)
Appointment Duration10 years, 11 months (closed 08 May 2018)
RoleCompany Lawyer
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
StatusClosed
Appointed02 December 2013(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 08 May 2018)
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
StatusClosed
Appointed25 July 2017(11 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Robert John Kyte
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 03 August 2006)
RoleExhibition Organiser
Country of ResidenceEngland
Correspondence Address20 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Secretary NameSusan Lesley Kyte
NationalityBritish
StatusResigned
Appointed26 May 2006(4 days after company formation)
Appointment Duration2 months, 1 week (resigned 03 August 2006)
RoleCompany Director
Correspondence Address20 Roopers
Speldhurst
Tunbridge Wells
Kent
TN3 0QL
Director NameMr Peter Nicholas Forster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Elmwood Road
Chiswick
London
W4 3DZ
Director NameMs Suzanne Jane King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House, 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameMs Suzanne Jane King
NationalityBritish
StatusResigned
Appointed03 August 2006(2 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Ramillies Road
London
W4 1JA
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2007(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House, 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael John Rusbridge
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 1 month 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

200 at £1Reed Exhibitions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
31 January 2018Solvency Statement dated 31/01/18 (1 page)
31 January 2018Statement by Directors (1 page)
31 January 2018Statement of capital on 31 January 2018
  • GBP 1
(3 pages)
31 January 2018Resolutions
  • RES13 ‐ Share prem acc reduced 31/01/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 pages)
7 August 2017Appointment of Mr Richard John Norman Mortimore as a director on 25 July 2017 (2 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)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
17 May 2017Director's details changed for Alexander David Stuart Bowden on 1 May 2017 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(6 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 200
(6 pages)
22 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael John Rusbridge
(4 pages)
22 March 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Michael John Rusbridge
(4 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/03/2016.
(2 pages)
18 January 2016Termination of appointment of Michael John Rusbridge as a director on 31 December 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 22/03/2016.
(2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(5 pages)
27 May 2015Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page)
27 May 2015Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 200
(5 pages)
27 May 2015Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages)
27 May 2015Secretary's details changed for Jacqueline Mary Poole on 1 May 2015 (1 page)
27 May 2015Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages)
27 May 2015Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages)
27 May 2015Director's details changed for Corinne Lisa Cunningham on 1 May 2015 (2 pages)
27 May 2015Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages)
27 May 2015Director's details changed for Robert Christopher Rees on 1 May 2015 (2 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(6 pages)
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 200
(6 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
6 December 2013Appointment of Alexander David Stuart Bowden as a director (2 pages)
3 July 2013Appointment of Mr Michael John Rusbridge as a director (2 pages)
3 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)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
21 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
20 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
20 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
23 October 2009Full accounts made up to 31 May 2009 (12 pages)
23 October 2009Full accounts made up to 31 May 2009 (12 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
26 March 2009Full accounts made up to 31 May 2008 (10 pages)
26 March 2009Full accounts made up to 31 May 2008 (10 pages)
15 August 2008Return made up to 22/05/08; full list of members (4 pages)
15 August 2008Return made up to 22/05/08; full list of members (4 pages)
25 March 2008Full accounts made up to 31 May 2007 (10 pages)
25 March 2008Full accounts made up to 31 May 2007 (10 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007New secretary appointed (2 pages)
19 June 2007New secretary appointed (2 pages)
14 June 2007Return made up to 22/05/07; full list of members (2 pages)
14 June 2007Return made up to 22/05/07; full list of members (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
25 October 2006Registered office changed on 25/10/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
25 October 2006Registered office changed on 25/10/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed;new director appointed (3 pages)
17 October 2006New secretary appointed;new director appointed (3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
6 October 2006Registered office changed on 06/10/06 from: 20 roopers speldhurst tunbridge wells kent TN3 0QL (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 20 roopers speldhurst tunbridge wells kent TN3 0QL (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
30 August 2006Ad 31/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 August 2006Ad 31/07/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 August 2006Particulars of contract relating to shares (12 pages)
30 August 2006Particulars of contract relating to shares (12 pages)
21 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2006Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Registered office changed on 08/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
22 May 2006Incorporation (17 pages)
22 May 2006Incorporation (17 pages)