GES EVENT INTELLIGENCE LTD
Status | ACTIVE |
Company No. | 02685312 |
Category | Private Limited Company |
Incorporated | 07 Feb 1992 |
Age | 32 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GES EVENT INTELLIGENCE LTD is an active private limited company with number 02685312. It was incorporated 32 years, 2 months, 26 days ago, on 07 February 1992. The company address is Block A Exhibition Way Block A Exhibition Way, Birmingham, B40 1PA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type full
Date: 13 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Address
Type: AD01
Old address: Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England
Change date: 2022-10-31
New address: Block a Exhibition Way the Nec Birmingham B40 1PA
Documents
Accounts with accounts type full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Stead
Appointment date: 2022-08-04
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type full
Date: 07 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type full
Date: 31 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change account reference date company previous shortened
Date: 21 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-30
Made up date: 2019-12-31
Documents
Change sail address company with old address new address
Date: 09 Mar 2020
Category: Address
Type: AD02
New address: Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
Old address: Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom
Documents
Confirmation statement with updates
Date: 09 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ellen Marie Ingersoll
Change date: 2020-02-20
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-20
Officer name: Mr Steven Walter Moster
Documents
Accounts with accounts type full
Date: 06 Jan 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-20
Officer name: Jason Popp
Documents
Resolution
Date: 10 Oct 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with new address
Date: 08 Aug 2019
Category: Address
Type: AD02
New address: Rsm Central Square 5th Floor, 29 Wellington Street Leeds West Yorkshire LS1 4DL
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Appoint person secretary company with name date
Date: 10 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-09
Officer name: Mr Michael Stewart
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA
Change date: 2019-01-09
Old address: C/O Paul Mckenna C/O Ges Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-09
Officer name: Mr Jason Popp
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Damon Mckenna
Termination date: 2019-01-09
Documents
Termination secretary company with name termination date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-09
Officer name: Paul Mckenna
Documents
Accounts with accounts type full
Date: 20 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deborah Depaoli
Termination date: 2018-09-11
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-11
Officer name: Mr Paul Damon Mckenna
Documents
Appoint person director company with name date
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Walter Moster
Appointment date: 2018-09-11
Documents
Confirmation statement with no updates
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type full
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2017
Action Date: 11 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-11
Charge number: 026853120006
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change sail address company with old address new address
Date: 26 Feb 2015
Category: Address
Type: AD02
New address: C/O Paul Mckenna Gallagher Business Park Silverstone Drive Coventry CV6 6PA
Old address: Building 6 Unit 23 Croxley Green Business Park Watford Hertfordshire WD18 8YH England
Documents
Change account reference date company previous extended
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2014-12-31
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 22 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deborah Depaoli
Appointment date: 2015-01-22
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bart Johannes Henrietta Van Bijnen
Termination date: 2014-11-24
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-24
Officer name: David Edward Cunningham
Documents
Termination secretary company with name termination date
Date: 12 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-24
Officer name: Michiel Bovee
Documents
Termination secretary company with name termination date
Date: 12 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michiel Bovee
Termination date: 2014-11-24
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 04 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-04
Officer name: Paul Brian Dykstra
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-24
Officer name: Paul Brian Dykstra
Documents
Appoint person director company with name date
Date: 10 Feb 2015
Action Date: 24 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ellen Marie Ingersoll
Appointment date: 2014-11-24
Documents
Appoint person secretary company with name date
Date: 15 Dec 2014
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-15
Officer name: Mr Paul Mckenna
Documents
Change account reference date company current extended
Date: 11 Dec 2014
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
Old address: Building 6 Unit 23 Croxley Green Business Park Watford Hertfordshire WD18 8YH
Change date: 2014-12-11
New address: C/O Paul Mckenna C/O Ges Silverstone Drive Gallagher Business Park Coventry Warks CV6 6PA
Documents
Miscellaneous
Date: 03 Dec 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Second filing of form with form type made up date
Date: 26 Nov 2014
Action Date: 07 Feb 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Change sail address company with old address
Date: 25 Feb 2014
Category: Address
Type: AD02
Old address: C/O So Group Building G Chapel Farm Industrial Estate Cwmcarn Newport Gwent NP11 7BH Wales
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: , Unit 10 Woodshots Meadow, Croxley Green Business Park, Watford, WD18 8YX, England
Change date: 2014-01-06
Documents
Change person secretary company with change date
Date: 06 Jan 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michiel Bouvee
Change date: 2014-01-01
Documents
Certificate change of name company
Date: 26 Sep 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed so visit LIMITED\certificate issued on 26/09/13
Documents
Change of name notice
Date: 26 Sep 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 26 Jun 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michiel Bouvee
Documents
Change registered office address company with date old address
Date: 23 May 2013
Action Date: 23 May 2013
Category: Address
Type: AD01
Old address: , Earls Court Exhibition Centre Warwick Road, London, SW5 9TA, England
Change date: 2013-05-23
Documents
Termination secretary company with name
Date: 23 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Standerline
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Legacy
Date: 28 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 17 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Appoint person director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bart Johannes Henrietta Van Bijnen
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Phillips
Documents
Termination director company with name
Date: 27 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Morgan
Documents
Accounts with accounts type full
Date: 03 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Termination director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Inman
Documents
Change registered office address company with date old address
Date: 23 May 2011
Action Date: 23 May 2011
Category: Address
Type: AD01
Change date: 2011-05-23
Old address: , Building G Chapel Farm Industrial Estate, Cwmcarn, Cross Keys, Newport, Gwent, NP11 7BH, United Kingdom
Documents
Certificate change of name company
Date: 12 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed expo-systems LIMITED\certificate issued on 12/05/11
Documents
Change of name notice
Date: 12 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type small
Date: 18 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Change registered office address company with date old address
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-15
Old address: , 10 Millfield House Woodshots Meadow, Croxley Business Park, Watford, Hertfordshire, WD18 8ST
Documents
Appoint person secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr John Anthony Standerline
Documents
Termination secretary company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Cunningham
Documents
Accounts with accounts type small
Date: 15 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Statement of companys objects
Date: 22 Jun 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-07
Officer name: Mr David Edward Cunningham
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 07 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Neil Inman
Change date: 2010-02-07
Documents
Legacy
Date: 30 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr david edward cunningham
Documents
Legacy
Date: 18 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 30/06/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter smith
Documents
Resolution
Date: 02 Jul 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed david edward cunningham
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed peter sheldon glyn smith
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed ian neil inman
Documents
Some Companies
21 21 CHURCH STREET,MAIDSTONE,ME14 1EN
Number: | 08340273 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 SHAKESPEARE AVENUE,BATH,BA2 4RF
Number: | 10687726 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,LONDON,W2 3DW
Number: | 07095064 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ORCHARDHEAD LOAN,EDINBURGH,EH16 6HW
Number: | SC563070 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR BROOK HOUSE,CROWBOROUGH,TN6 2NE
Number: | 10704883 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH
Number: | 05125337 |
Status: | ACTIVE |
Category: | Private Limited Company |