Company NameClarion Events Publications And Promotions Limited
Company StatusDissolved
Company Number06358019
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)
Previous NamesPrepaid Commerce Limited and Clarion Events Middle East Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Simon Reed Kimble
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2007(3 months after company formation)
Appointment Duration16 years, 1 month (closed 16 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 6 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Richard Johnson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 16 January 2024)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameAmy Hollins
StatusClosed
Appointed01 October 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 16 January 2024)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Edward Piers Alexander Bearne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor
36 Collingwood Avenue
London
N10 3ED
Director NameMr Timothy James Pilcher
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Secretary NameMr Timothy James Pilcher
NationalityBritish
StatusResigned
Appointed03 December 2007(3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Russell Stephen Wilcox
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(1 year, 1 month after company formation)
Appointment Duration4 weeks (resigned 07 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Pendarves Road
London
SW20 8TS
Director NameLee Sheridan Masters
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(3 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressEarls Court Exhibition Centre Warwick Road
London
SW5 9TA
Director NameMr Michael John Sicely
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMichael Sicely
NationalityBritish
StatusResigned
Appointed03 September 2012(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 July 2013)
RoleCompany Director
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Bruce Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBedford House Fulham High Street
London
SW6 3JW
Secretary NameMs Monica Pahwa
StatusResigned
Appointed03 December 2020(13 years, 3 months 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
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteclarioneventsmiddleeast.com
Telephone020 73847700
Telephone regionLondon

Location

Registered AddressBedford House
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

100 at £1Clarion Events LTD
100.00%
Ordinary

Accounts

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

Charges

30 January 2017Delivered on: 6 February 2017
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
15 October 2015Delivered on: 23 October 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 27 February 2015
Persons entitled: Bnp Paribas as Security Agent

Classification: A registered charge
Outstanding
14 March 2008Delivered on: 28 March 2008
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession (in respect of the mezzanine security agreement)
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied
14 March 2008Delivered on: 28 March 2008
Satisfied on: 9 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession (in respect of the senior security agreement)
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
13 June 2018Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages)
12 June 2018Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (3 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (14 pages)
2 November 2017Audit exemption subsidiary accounts made up to 31 January 2017 (14 pages)
2 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (3 pages)
2 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages)
4 October 2017Satisfaction of charge 063580190005 in full (4 pages)
4 October 2017Satisfaction of charge 063580190004 in full (4 pages)
4 October 2017Satisfaction of charge 063580190004 in full (4 pages)
4 October 2017Satisfaction of charge 063580190003 in full (4 pages)
4 October 2017Satisfaction of charge 063580190005 in full (4 pages)
4 October 2017Satisfaction of charge 063580190003 in full (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
6 February 2017Registration of charge 063580190005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
6 February 2017Registration of charge 063580190005, created on 30 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(68 pages)
8 September 2016Full accounts made up to 31 January 2016 (18 pages)
8 September 2016Full accounts made up to 31 January 2016 (18 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 February 2016Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page)
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)
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)
23 October 2015Registration of charge 063580190004, created on 15 October 2015 (42 pages)
23 October 2015Registration of charge 063580190004, created on 15 October 2015 (42 pages)
19 October 2015Full accounts made up to 31 January 2015 (13 pages)
19 October 2015Full accounts made up to 31 January 2015 (13 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
(31 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement, other company business 17/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 February 2015Registration of charge 063580190003, created on 20 February 2015 (39 pages)
27 February 2015Registration of charge 063580190003, created on 20 February 2015 (39 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
9 January 2015Satisfaction of charge 2 in full (4 pages)
9 January 2015Satisfaction of charge 1 in full (4 pages)
15 September 2014Full accounts made up to 31 January 2014 (13 pages)
15 September 2014Full accounts made up to 31 January 2014 (13 pages)
3 September 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
3 September 2014Register inspection address has been changed from C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ to Bedford House Fulham High Street London SW6 3JW (1 page)
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)
30 October 2013Full accounts made up to 31 January 2013 (14 pages)
30 October 2013Full accounts made up to 31 January 2013 (14 pages)
2 September 2013Director's details changed for Mr. Simon Reed Kimble on 31 August 2013 (2 pages)
2 September 2013Director's details changed for Mr. Simon Reed Kimble on 31 August 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (2 pages)
23 July 2013Termination of appointment of Michael Sicely as a secretary (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Termination of appointment of Michael Sicely as a director (1 page)
23 July 2013Appointment of Mr Russell Stephen Wilcox as a director (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)
9 April 2013Register(s) moved to registered inspection location (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Appointment of Michael John Sicely as a director (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a director (2 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
27 September 2012Appointment of Michael Sicely as a secretary (3 pages)
27 September 2012Appointment of Michael John Sicely as a director (3 pages)
27 September 2012Termination of appointment of Timothy Pilcher as a secretary (2 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 June 2012Full accounts made up to 31 January 2012 (13 pages)
8 June 2012Full accounts made up to 31 January 2012 (13 pages)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 January 2011 (12 pages)
5 July 2011Full accounts made up to 31 January 2011 (12 pages)
14 December 2010Termination of appointment of Lee Masters as a director (1 page)
14 December 2010Termination of appointment of Lee Masters as a director (1 page)
28 September 2010Appointment of Lee Sheridan Masters as a director (2 pages)
28 September 2010Appointment of Lee Sheridan Masters as a director (2 pages)
14 September 2010Company name changed clarion events middle east LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(3 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed clarion events middle east LIMITED\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(3 pages)
14 September 2010Change of name notice (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 November 2008Company name changed prepaid commerce LIMITED\certificate issued on 07/11/08 (2 pages)
7 November 2008Appointment terminated director edward bearne (1 page)
7 November 2008Company name changed prepaid commerce LIMITED\certificate issued on 07/11/08 (2 pages)
7 November 2008Appointment terminated director russell wilcox (1 page)
7 November 2008Appointment terminated director russell wilcox (1 page)
7 November 2008Appointment terminated director edward bearne (1 page)
30 October 2008Return made up to 31/08/08; full list of members (4 pages)
30 October 2008Return made up to 31/08/08; full list of members (4 pages)
16 October 2008Director appointed russell stephen wilcox (2 pages)
16 October 2008Director appointed russell stephen wilcox (2 pages)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page)
13 August 2008Director's change of particulars / simon kimble / 23/07/2008 (1 page)
23 June 2008Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page)
23 June 2008Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page)
3 June 2008Resolutions
  • RES13 ‐ Agreements 23/05/2008
(5 pages)
3 June 2008Resolutions
  • RES13 ‐ Agreements 23/05/2008
(5 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Aprove and enter into loan agrmnt 14/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2008Declaration of assistance for shares acquisition (8 pages)
7 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Aprove and enter into loan agrmnt 14/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2008Declaration of assistance for shares acquisition (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
28 March 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 January 2008Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page)
25 January 2008Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page)
21 January 2008Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2008Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed;new director appointed (3 pages)
17 December 2007Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2007New secretary appointed;new director appointed (3 pages)
17 December 2007Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 December 2007New director appointed (3 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (3 pages)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New director appointed (2 pages)
31 August 2007Incorporation (31 pages)
31 August 2007Incorporation (31 pages)