Company NameNext Step Exhibitions Limited
Company StatusActive
Company Number05907629
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Robin Dermot Wellesley Wesley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN
Director NameMr Charles Jeffrey John Bonas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN
Director NameMr William Philip Roskell Petty
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(6 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House 1a Gertrude Street
London
SW10 0JN
Secretary NameSarah Catherine Louise Wellesley-Wesley
NationalityBritish
StatusResigned
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Southerton Road
London
W6 0PH

Contact

Websiteschoolsshow.co.uk
Telephone020 33010299
Telephone regionLondon

Location

Registered Address18 The Power Station
London
SW11 8BZ
Address Matches8 other UK companies use this postal address

Shareholders

10.4k at £1Next Step Education LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£114,423
Cash£292,612
Current Liabilities£670,578

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

31 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
25 August 2023Registered office address changed from Victoria House 1a Gertrude Street London SW10 0JN England to 18 the Power Station London SW11 8BZ on 25 August 2023 (1 page)
24 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 April 2018Registered office address changed from 2 Vicentia Court Bridges Court Road London SW11 3GY to Victoria House 1a Gertrude Street London SW10 0JN on 9 April 2018 (1 page)
8 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (10 pages)
2 September 2016Confirmation statement made on 16 August 2016 with updates (10 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,417
(4 pages)
16 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 10,417
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,417
(4 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10,417
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,417
(5 pages)
16 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,417
(5 pages)
1 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
1 August 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 May 2013Appointment of Mr Charles Jeffrey John Bonas as a director (2 pages)
20 May 2013Appointment of Mr Charles Jeffrey John Bonas as a director (2 pages)
20 May 2013Appointment of Mr William Philip Roskell Petty as a director (2 pages)
20 May 2013Appointment of Mr William Philip Roskell Petty as a director (2 pages)
4 January 2013Registered office address changed from 41 Shuttleworth Road London SW11 3DH United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 41 Shuttleworth Road London SW11 3DH United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 41 Shuttleworth Road London SW11 3DH United Kingdom on 4 January 2013 (1 page)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
11 September 2012Cancellation of shares. Statement of capital on 11 September 2012
  • GBP 10,417
(4 pages)
11 September 2012Cancellation of shares. Statement of capital on 11 September 2012
  • GBP 10,417
(4 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Purchase of own shares. (3 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
26 May 2011Previous accounting period shortened from 30 November 2010 to 31 August 2010 (1 page)
28 January 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
28 January 2011Previous accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
13 October 2010Director's details changed for David Robin Dermot Wellesley Wesley on 16 August 2010 (2 pages)
13 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 October 2010Termination of appointment of Sarah Wellesley-Wesley as a secretary (1 page)
13 October 2010Director's details changed for David Robin Dermot Wellesley Wesley on 16 August 2010 (2 pages)
13 October 2010Termination of appointment of Sarah Wellesley-Wesley as a secretary (1 page)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from Hall Farm House Little Massingham Nr Kings Lynn Norfolk PE32 2JR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Hall Farm House Little Massingham Nr Kings Lynn Norfolk PE32 2JR on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Hall Farm House Little Massingham Nr Kings Lynn Norfolk PE32 2JR on 6 October 2009 (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 September 2008Return made up to 16/08/08; full list of members (4 pages)
17 September 2008Return made up to 16/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 September 2007Ad 25/10/06--------- £ si [email protected] (2 pages)
6 September 2007Ad 25/10/06--------- £ si [email protected] (2 pages)
3 September 2007Ad 21/11/06-23/11/06 £ si [email protected]=66 (2 pages)
3 September 2007Return made up to 16/08/07; full list of members (3 pages)
3 September 2007Ad 21/11/06-23/11/06 £ si [email protected]=66 (2 pages)
3 September 2007Return made up to 16/08/07; full list of members (3 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Nc inc already adjusted 25/10/06 (2 pages)
23 August 2007Nc inc already adjusted 25/10/06 (2 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 October 2006Div 28/09/06 (1 page)
5 October 2006Resolutions
  • RES13 ‐ Dividing shares 28/09/06
(1 page)
5 October 2006Resolutions
  • RES13 ‐ Dividing shares 28/09/06
(1 page)
5 October 2006Div 28/09/06 (1 page)
16 August 2006Incorporation (12 pages)
16 August 2006Incorporation (12 pages)