Company NameCompany Event Management Limited
Company StatusDissolved
Company Number07424323
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 5 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Charles Knight
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2010(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 04 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusClosed
Appointed01 December 2020(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 04 January 2022)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMiss Alexi Arlidge
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMr Stephen Deasey
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMr Nicholas Richard Bucksey
StatusResigned
Appointed31 March 2013(2 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 November 2013)
RoleCompany Director
Correspondence AddressSt Magnus House 3 Lower Thames Street
London
EC3R 6HE
Secretary NameMs Penny Watson
StatusResigned
Appointed08 November 2013(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Contact

Websiteclarkson.co.uk

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Clarkson Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,347
Gross Profit£1,483
Net Worth£4,263
Current Liabilities£104

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
6 October 2021Application to strike the company off the register (3 pages)
7 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
4 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
25 May 2021Amended accounts for a dormant company made up to 31 December 2019 (9 pages)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
3 July 2020Confirmation statement made on 25 June 2020 with updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (14 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 May 2019Appointment of Mr Michael John Christopher Cahill as a director on 20 May 2019 (2 pages)
20 May 2019Termination of appointment of Alexi Arlidge as a director on 20 May 2019 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (14 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
19 April 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
19 April 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
3 July 2017Notification of Clarkson Capital Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of Clarkson Capital Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Full accounts made up to 31 December 2016 (14 pages)
30 June 2017Full accounts made up to 31 December 2016 (14 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
18 July 2016Full accounts made up to 31 December 2015 (14 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
22 July 2015Full accounts made up to 31 December 2014 (13 pages)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HE to Commodity Quay St Katharine Docks London E1W 1BF on 22 July 2015 (1 page)
22 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
29 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(4 pages)
24 April 2014Full accounts made up to 31 December 2013 (12 pages)
24 April 2014Full accounts made up to 31 December 2013 (12 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
22 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(4 pages)
15 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
15 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
15 November 2013Appointment of Ms Penny Watson as a secretary (1 page)
15 November 2013Termination of appointment of Nicholas Bucksey as a secretary (1 page)
18 April 2013Full accounts made up to 31 December 2012 (10 pages)
18 April 2013Full accounts made up to 31 December 2012 (10 pages)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Appointment of Mr Nicholas Richard Bucksey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
8 April 2013Termination of appointment of Stephen Deasey as a secretary (1 page)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
18 May 2012Full accounts made up to 31 December 2011 (10 pages)
18 May 2012Full accounts made up to 31 December 2011 (10 pages)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
22 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
22 February 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 October 2010Incorporation (24 pages)
29 October 2010Incorporation (24 pages)