Company NameMarine Exhibitions Limited
DirectorsSusan Nicola Arnold and Christopher John Goldsworthy
Company StatusActive
Company Number09235513
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Susan Nicola Arnold
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCommercial And Finance Director
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr Christopher John Goldsworthy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(9 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Secretary NameMr Christopher John Goldsworthy
StatusCurrent
Appointed22 February 2024(9 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Director NameMr Paul John James
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImarest Aldgate House
33 Aldgate High Street
London
EC3N 1EN
Director NameMr David Peter Loosley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImarest Aldgate House
33 Aldgate High Street
London
EC3N 1EN
Secretary NameDavid Peter Loosley
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressImarest Aldgate House
33 Aldgate High Street
London
EC3N 1EN
Director NameMr Gwynne Dudley Welford Lewis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ
Secretary NameMr Gwynne Dudley Welford Lewis
StatusResigned
Appointed01 July 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2024)
RoleCompany Director
Correspondence Address1 Birdcage Walk
London
SW1H 9JJ

Location

Registered Address1 Birdcage Walk
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

22 February 2024Termination of appointment of Gwynne Dudley Welford Lewis as a secretary on 31 January 2024 (1 page)
22 February 2024Termination of appointment of Gwynne Dudley Welford Lewis as a director on 31 January 2024 (1 page)
22 February 2024Appointment of Mr Christopher John Goldsworthy as a director on 31 January 2024 (2 pages)
22 February 2024Appointment of Mr Christopher John Goldsworthy as a secretary on 22 February 2024 (2 pages)
6 October 2023Cessation of Marine Management (Holdings) Ltd as a person with significant control on 30 September 2023 (1 page)
6 October 2023Notification of Institute of Marine Engineering Science and Technology as a person with significant control on 30 September 2023 (2 pages)
6 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
8 July 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
30 September 2022Confirmation statement made on 25 September 2022 with updates (3 pages)
26 August 2022Appointment of Mrs Susan Nicola Arnold as a director on 26 August 2022 (2 pages)
5 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 February 2021Termination of appointment of Paul John James as a director on 25 February 2021 (1 page)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
18 January 2021Termination of appointment of David Peter Loosley as a director on 30 June 2020 (1 page)
18 January 2021Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 October 2020Termination of appointment of David Peter Loosley as a secretary on 1 July 2020 (1 page)
25 October 2020Appointment of Mr Gwynne Dudley Welford Lewis as a secretary on 1 July 2020 (2 pages)
25 October 2020Appointment of Mr Gwynne Dudley Welford Lewis as a director on 1 July 2020 (2 pages)
8 November 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
28 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
1 February 2016Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EN to 1 Birdcage Walk London SW1H 9JJ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1EN to 1 Birdcage Walk London SW1H 9JJ on 1 February 2016 (1 page)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(5 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10,000
(5 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 10,000
(54 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 10,000
(54 pages)