London
SW6 3JW
Director Name | Mr Richard Johnson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Diretor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Steven Underwood |
---|---|
Status | Current |
Appointed | 20 December 2022(8 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Sinisa Krnic |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St George Street London W1S 2FA |
Director Name | Mr Robert Sudo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 St George Street London W1S 2FA |
Director Name | Mr Bruce Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 January 2016) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 28 St George Street London W1S 2FA |
Director Name | Mr Christopher John Wilmot |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(1 year, 1 month 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(5 years, 11 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 |
Secretary Name | Amy Hollins |
---|---|
Status | Resigned |
Appointed | 01 October 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2022) |
Role | Company Director |
Correspondence Address | Bedford House Fulham High Street London SW6 3JW |
Website | clarionevents.com |
---|
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 |
135.2m at £0.01 | Pspa Midco Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,548,000 |
Current Liabilities | £80,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
30 January 2017 | Delivered on: 6 February 2017 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
---|---|
8 August 2015 | Delivered on: 14 August 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
6 January 2015 | Delivered on: 13 January 2015 Persons entitled: Bnp Paribas as Security Agent Classification: A registered charge Outstanding |
9 February 2021 | Accounts for a dormant company made up to 31 January 2020 (13 pages) |
---|---|
24 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
4 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (92 pages) |
4 November 2019 | Audit exemption subsidiary accounts made up to 31 January 2019 (20 pages) |
31 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page) |
31 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
2 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page) |
2 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/01/18 (2 pages) |
2 November 2018 | Audit exemption subsidiary accounts made up to 31 January 2018 (18 pages) |
2 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (65 pages) |
14 June 2018 | Appointment of Mr Richard Johnson as a director on 30 April 2018 (2 pages) |
14 June 2018 | Termination of appointment of Christopher John Wilmot as a director on 30 April 2018 (1 page) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
10 October 2017 | Group of companies' accounts made up to 31 January 2017 (68 pages) |
10 October 2017 | Group of companies' accounts made up to 31 January 2017 (68 pages) |
4 October 2017 | Satisfaction of charge 093590050003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 093590050001 in full (4 pages) |
4 October 2017 | Satisfaction of charge 093590050002 in full (4 pages) |
4 October 2017 | Satisfaction of charge 093590050002 in full (4 pages) |
4 October 2017 | Satisfaction of charge 093590050003 in full (4 pages) |
4 October 2017 | Satisfaction of charge 093590050001 in full (4 pages) |
6 February 2017 | Registration of charge 093590050003, created on 30 January 2017
|
6 February 2017 | Registration of charge 093590050003, created on 30 January 2017
|
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (62 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (62 pages) |
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 | 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) |
22 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
15 January 2016 | Statement of capital following an allotment of shares on 12 August 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 12 August 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 24 August 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 24 August 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 18 September 2015
|
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) |
19 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (16 pages) |
14 August 2015 | Registration of charge 093590050002, created on 8 August 2015 (13 pages) |
14 August 2015 | Registration of charge 093590050002, created on 8 August 2015 (13 pages) |
14 August 2015 | Registration of charge 093590050002, created on 8 August 2015 (13 pages) |
13 August 2015 | Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Bedford House Fulham High Street London SW6 3JW on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Bedford House Fulham High Street London SW6 3JW on 13 August 2015 (2 pages) |
20 February 2015 | Termination of appointment of Robert Sudo as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Russell Wilcox as a director on 30 January 2015 (3 pages) |
20 February 2015 | Appointment of Russell Wilcox as a director on 30 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Sinisa Krnic as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Bruce Grant Murray as a director on 30 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Sinisa Krnic as a director on 30 January 2015 (2 pages) |
20 February 2015 | Appointment of Mr Bruce Grant Murray as a director on 30 January 2015 (3 pages) |
20 February 2015 | Termination of appointment of Robert Sudo as a director on 30 January 2015 (2 pages) |
11 February 2015 | Previous accounting period shortened from 31 December 2015 to 31 January 2015 (3 pages) |
11 February 2015 | Previous accounting period shortened from 31 December 2015 to 31 January 2015 (3 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
13 January 2015 | Registration of charge 093590050001, created on 6 January 2015 (54 pages) |
13 January 2015 | Registration of charge 093590050001, created on 6 January 2015 (54 pages) |
13 January 2015 | Registration of charge 093590050001, created on 6 January 2015 (54 pages) |
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation Statement of capital on 2014-12-17
|