Company NameNiche Events Ltd
Company StatusDissolved
Company Number05975428
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date19 March 2024 (1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(6 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 19 March 2024)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMs Lisa Amanda Hannant
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Steven Underwood
StatusClosed
Appointed20 December 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 19 March 2024)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Peter Ronald Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 10 July 2013)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NamePeter John Jones
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2009)
RoleCompany Director
Correspondence Address18 Knockholt Close
Sutton
Surrey
SM2 6ED
Director NameMr Phil Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 25 June 2009)
RoleChairman
Country of ResidenceEngland
Correspondence Address32 Connaught Square
London
W2 2LH
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(2 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(7 years, 2 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(14 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 July 2021)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusResigned
Appointed01 October 2021(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
RoleCompany Director
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteniche-events.com

Location

Registered AddressBedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

120 at £1Clarion Defence & Security LTD
60.00%
Ordinary A
80 at £1Clarion Defence & Security LTD
40.00%
Ordinary B

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

21 May 2013Delivered on: 6 June 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
21 May 2013Delivered on: 31 May 2013
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 January 2021Confirmation statement made on 1 November 2020 with updates (5 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
30 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 June 2018Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages)
14 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
11 November 2016Amended accounts for a dormant company made up to 31 January 2015 (3 pages)
11 November 2016Amended accounts for a dormant company made up to 31 January 2015 (3 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
21 October 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
25 November 2015Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 November 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200
(6 pages)
16 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(6 pages)
16 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 200
(6 pages)
9 January 2015Satisfaction of charge 059754280001 in full (4 pages)
9 January 2015Satisfaction of charge 059754280002 in full (4 pages)
9 January 2015Satisfaction of charge 059754280002 in full (4 pages)
9 January 2015Satisfaction of charge 059754280001 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (16 pages)
15 September 2014Full accounts made up to 31 January 2014 (16 pages)
22 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
22 January 2014Appointment of Mr Bruce Grant Murray as a director (2 pages)
3 January 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
3 January 2014Director's details changed for Mr. Simon Reed Kimble on 20 October 2013 (2 pages)
3 January 2014Director's details changed for Mr. Simon Reed Kimble on 20 October 2013 (2 pages)
3 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(5 pages)
3 January 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(5 pages)
3 January 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ (1 page)
30 October 2013Full accounts made up to 31 January 2013 (15 pages)
30 October 2013Full accounts made up to 31 January 2013 (15 pages)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Peter Jones as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Peter Jones as a director (1 page)
6 June 2013Registration of charge 059754280002 (39 pages)
6 June 2013Registration of charge 059754280002 (39 pages)
31 May 2013Registration of charge 059754280001 (33 pages)
31 May 2013Registration of charge 059754280001 (33 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
9 April 2013Register(s) moved to registered inspection location (2 pages)
9 April 2013Register inspection address has been changed (2 pages)
3 December 2012Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 3 December 2012 (1 page)
3 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from Zeal House Deer Park Road London SW19 3GY on 3 December 2012 (1 page)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
5 October 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
15 July 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
15 July 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
12 November 2010Director's details changed for Mr Peter Ronald Jones on 24 October 2010 (2 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mr Peter Ronald Jones on 24 October 2010 (2 pages)
12 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
13 July 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
13 July 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
14 April 2010Annual return made up to 24 October 2009 with a full list of shareholders (18 pages)
14 April 2010Annual return made up to 24 October 2009 with a full list of shareholders (18 pages)
22 March 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (2 pages)
22 March 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (2 pages)
10 February 2010Termination of appointment of Peter Jones as a secretary (2 pages)
10 February 2010Termination of appointment of Peter Jones as a secretary (2 pages)
20 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (16 pages)
20 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (16 pages)
14 December 2009Director's details changed for Mr Peter Ronald Jones on 26 June 2009 (1 page)
14 December 2009Director's details changed for Mr Peter Ronald Jones on 26 June 2009 (1 page)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (9 pages)
1 September 2009Accounts for a dormant company made up to 30 November 2008 (9 pages)
15 July 2009Appointment terminated director philip soar (1 page)
15 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 July 2009Appointment terminated director philip soar (1 page)
15 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 July 2009Director appointed timothy james pilcher (3 pages)
14 July 2009Director appointed timothy james pilcher (3 pages)
14 July 2009Director appointed simon reed kimble (3 pages)
14 July 2009Director appointed simon reed kimble (3 pages)
15 June 2009Capitals not rolled up (3 pages)
15 June 2009Capitals not rolled up (3 pages)
13 May 2009Director appointed philip soar (2 pages)
13 May 2009Director appointed philip soar (2 pages)
27 March 2009Amended accounts made up to 30 November 2007 (6 pages)
27 March 2009Amended accounts made up to 30 November 2007 (6 pages)
23 December 2008Return made up to 23/10/08; full list of members (3 pages)
23 December 2008Return made up to 23/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 June 2008Director's change of particulars / peter jones / 15/12/2006 (1 page)
4 June 2008Director's change of particulars / peter jones / 15/12/2006 (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o pentagon consulting beech court summers road burnham buckinghamshire SL1 7EP (1 page)
22 May 2008Registered office changed on 22/05/2008 from c/o pentagon consulting beech court summers road burnham buckinghamshire SL1 7EP (1 page)
22 May 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
22 May 2008Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page)
16 January 2008Return made up to 23/10/07; full list of members (2 pages)
16 January 2008Return made up to 23/10/07; full list of members (2 pages)
21 December 2007Registered office changed on 21/12/07 from: brentmead house brittania road london N12 9RU (1 page)
21 December 2007Registered office changed on 21/12/07 from: brentmead house brittania road london N12 9RU (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
12 April 2007Statement of affairs (4 pages)
12 April 2007Statement of affairs (4 pages)
12 April 2007Ad 12/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 April 2007Ad 12/02/07--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
23 October 2006Incorporation (9 pages)
23 October 2006Incorporation (9 pages)