Company NameNo-Dig Conferences & Exhibitions Limited
DirectorPaul Marlow Harwood
Company StatusActive
Company Number05867724
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Previous NameActbest Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Marlow Harwood
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nightingale Place
Rickmansworth
Hertfordshire
WD3 7BZ
Director NameRichard Andrew West
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameYvonne Maria West
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameCaroline Prescot
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address15 Farringdon House Strand Drive
Kew
TW9 4EU
Secretary NameRichard Andrew West
NationalityBritish
StatusResigned
Appointed15 August 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address61 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7BU
Director NameMr Paul Marlow Harwood
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 October 2009)
RoleEvent Organiser
Country of ResidenceEngland
Correspondence Address7 Nightingale Place
Rickmansworth
WD3 7BZ
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 July 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Caroline Prescot
50.00%
Ordinary
1 at £1Paul Marlow Harwood
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

8 January 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
2 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
19 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2022Appointment of Mr Paul Marlow Harwood as a director on 1 October 2009 (2 pages)
5 July 2022Termination of appointment of Paul Marlow Harwood as a director on 1 October 2009 (1 page)
28 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
5 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
8 July 2021Change of details for Mr Paul Marlow Harwood as a person with significant control on 6 April 2016 (2 pages)
20 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 August 2017Change of details for Mr Paul Marlow Harwood as a person with significant control on 22 May 2017 (2 pages)
24 August 2017Change of details for Mr Paul Marlow Harwood as a person with significant control on 22 May 2017 (2 pages)
23 August 2017Change of details for Mr Paul Marlow Harwood as a person with significant control on 22 May 2017 (2 pages)
23 August 2017Change of details for Mr Paul Marlow Harwood as a person with significant control on 22 May 2017 (2 pages)
9 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
7 July 2017Cessation of Caroline Prescot as a person with significant control on 31 July 2016 (1 page)
7 July 2017Cessation of Caroline Prescot as a person with significant control on 31 July 2016 (1 page)
22 May 2017Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages)
22 May 2017Director's details changed for Mr Paul Marlow Harwood on 18 May 2017 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
8 April 2016Termination of appointment of Caroline Prescot as a director on 1 August 2015 (1 page)
8 April 2016Termination of appointment of Caroline Prescot as a director on 1 August 2015 (1 page)
8 April 2016Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Printing House, 66 Lower Road Harrow HA2 0DH on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to Printing House, 66 Lower Road Harrow HA2 0DH on 8 April 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
9 July 2015Director's details changed for Caroline Prescot on 1 July 2013 (2 pages)
9 July 2015Director's details changed for Caroline Prescot on 1 July 2013 (2 pages)
9 July 2015Director's details changed for Caroline Prescot on 1 July 2013 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
23 February 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
25 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
25 October 2013Accounts for a dormant company made up to 31 July 2013 (4 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
31 January 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
31 January 2013Accounts for a dormant company made up to 31 July 2012 (4 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
23 April 2012Accounts for a dormant company made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
27 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
2 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
1 March 2010Accounts for a dormant company made up to 31 July 2009 (4 pages)
29 July 2009Return made up to 05/07/09; full list of members (3 pages)
29 July 2009Return made up to 05/07/09; full list of members (3 pages)
16 April 2009Director appointed paul marlow harwood (2 pages)
16 April 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
16 April 2009Director appointed paul marlow harwood (2 pages)
16 April 2009Accounts for a dormant company made up to 31 July 2008 (4 pages)
6 April 2009Appointment terminated director yvonne west (1 page)
6 April 2009Appointment terminated director richard west (1 page)
6 April 2009Appointment terminated director yvonne west (1 page)
6 April 2009Appointment terminated secretary richard west (1 page)
6 April 2009Appointment terminated secretary richard west (1 page)
6 April 2009Appointment terminated director richard west (1 page)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
22 July 2008Return made up to 05/07/08; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
15 April 2008Accounts for a dormant company made up to 31 July 2007 (4 pages)
3 October 2007Return made up to 05/07/07; full list of members (3 pages)
3 October 2007Return made up to 05/07/07; full list of members (3 pages)
23 October 2006Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006Ad 15/08/06--------- £ si 1@1=1 £ ic 1/2 (3 pages)
23 October 2006Registered office changed on 23/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Registered office changed on 23/10/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
23 October 2006New secretary appointed;new director appointed (2 pages)
23 October 2006New director appointed (2 pages)
20 October 2006Company name changed actbest LTD\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed actbest LTD\certificate issued on 20/10/06 (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Director resigned (1 page)
5 July 2006Incorporation (8 pages)
5 July 2006Incorporation (8 pages)