London
SW6 3JW
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2013(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 January 2024) |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Amy Hollins |
---|---|
Status | Closed |
Appointed | 01 October 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 January 2024) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Edward Piers Alexander Bearne |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 36 Collingwood Avenue London N10 3ED |
Director Name | Mr Timothy James Pilcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Secretary Name | Mr Timothy James Pilcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Russell Stephen Wilcox |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 07 November 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 12 Pendarves Road London SW20 8TS |
Director Name | Lee Sheridan Masters |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(3 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Earls Court Exhibition Centre Warwick Road London SW5 9TA |
Director Name | Mr Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Michael Sicely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2013) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Secretary Name | Ms Monica Pahwa |
---|---|
Status | Resigned |
Appointed | 03 December 2020(13 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 2021) |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | clarioneventsmiddleeast.com |
---|---|
Telephone | 020 73847700 |
Telephone region | London |
Registered Address | Bedford House Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Clarion Events LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
---|---|
15 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 27 February 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
14 March 2008 | Delivered 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 2008 | Delivered 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 |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 June 2018 | Appointment of Chief Financial Officer Richard Johnson as a director on 30 April 2018 (2 pages) |
12 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (3 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (1 page) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (14 pages) |
2 November 2017 | Audit exemption subsidiary accounts made up to 31 January 2017 (14 pages) |
2 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 (3 pages) |
2 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 (68 pages) |
4 October 2017 | Satisfaction of charge 063580190005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 063580190004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 063580190004 in full (4 pages) |
4 October 2017 | Satisfaction of charge 063580190003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 063580190005 in full (4 pages) |
4 October 2017 | Satisfaction of charge 063580190003 in full (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
6 February 2017 | Registration of charge 063580190005, created on 30 January 2017
|
6 February 2017 | Registration of charge 063580190005, created on 30 January 2017
|
8 September 2016 | Full accounts made up to 31 January 2016 (18 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (18 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Bruce Grant Murray as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Christopher John Wilmot as a director on 28 January 2016 (2 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
25 November 2015 | Director's details changed for Mr Russell Stephen Wilcox on 26 October 2015 (3 pages) |
23 October 2015 | Registration of charge 063580190004, created on 15 October 2015 (42 pages) |
23 October 2015 | Registration of charge 063580190004, created on 15 October 2015 (42 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
27 February 2015 | Registration of charge 063580190003, created on 20 February 2015 (39 pages) |
27 February 2015 | Registration of charge 063580190003, created on 20 February 2015 (39 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (13 pages) |
15 September 2014 | Full accounts made up to 31 January 2014 (13 pages) |
3 September 2014 | Register 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 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Register 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 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
22 January 2014 | Appointment of Mr Bruce Grant Murray as a director (2 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
30 October 2013 | Full accounts made up to 31 January 2013 (14 pages) |
2 September 2013 | Director's details changed for Mr. Simon Reed Kimble on 31 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr. Simon Reed Kimble on 31 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
23 July 2013 | Termination of appointment of Michael Sicely as a secretary (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Termination of appointment of Michael Sicely as a director (1 page) |
23 July 2013 | Appointment of Mr Russell Stephen Wilcox as a director (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
9 April 2013 | Register inspection address has been changed (2 pages) |
9 April 2013 | Register(s) moved to registered inspection location (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Appointment of Michael John Sicely as a director (3 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a director (2 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
27 September 2012 | Appointment of Michael Sicely as a secretary (3 pages) |
27 September 2012 | Appointment of Michael John Sicely as a director (3 pages) |
27 September 2012 | Termination of appointment of Timothy Pilcher as a secretary (2 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (13 pages) |
8 June 2012 | Full accounts made up to 31 January 2012 (13 pages) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA on 11 January 2012 (1 page) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (12 pages) |
5 July 2011 | Full accounts made up to 31 January 2011 (12 pages) |
14 December 2010 | Termination of appointment of Lee Masters as a director (1 page) |
14 December 2010 | Termination of appointment of Lee Masters as a director (1 page) |
28 September 2010 | Appointment of Lee Sheridan Masters as a director (2 pages) |
28 September 2010 | Appointment of Lee Sheridan Masters as a director (2 pages) |
14 September 2010 | Company name changed clarion events middle east LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
14 September 2010 | Company name changed clarion events middle east LIMITED\certificate issued on 14/09/10
|
14 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
7 November 2008 | Company name changed prepaid commerce LIMITED\certificate issued on 07/11/08 (2 pages) |
7 November 2008 | Appointment terminated director edward bearne (1 page) |
7 November 2008 | Company name changed prepaid commerce LIMITED\certificate issued on 07/11/08 (2 pages) |
7 November 2008 | Appointment terminated director russell wilcox (1 page) |
7 November 2008 | Appointment terminated director russell wilcox (1 page) |
7 November 2008 | Appointment terminated director edward bearne (1 page) |
30 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
30 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
16 October 2008 | Director appointed russell stephen wilcox (2 pages) |
16 October 2008 | Director appointed russell stephen wilcox (2 pages) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director and secretary's change of particulars / timothy pilcher / 23/07/2008 (1 page) |
13 August 2008 | Director's change of particulars / simon kimble / 23/07/2008 (1 page) |
23 June 2008 | Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page) |
23 June 2008 | Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 January 2008 | Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page) |
25 January 2008 | Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page) |
21 January 2008 | Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 January 2008 | Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New secretary appointed;new director appointed (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 December 2007 | New secretary appointed;new director appointed (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (3 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
31 August 2007 | Incorporation (31 pages) |
31 August 2007 | Incorporation (31 pages) |