GES EVENT INTELLIGENCE LTD

Block A Exhibition Way Block A Exhibition Way, Birmingham, B40 1PA, United Kingdom
StatusACTIVE
Company No.02685312
CategoryPrivate Limited Company
Incorporated07 Feb 1992
Age32 years, 2 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 03 Dec 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 26 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michiel Bouvee

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Standerline

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 13 Nov 2012

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Phillips

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Morgan

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Inman

Documents

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 12 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Anthony Standerline

Documents

View document PDF

Termination secretary company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Cunningham

Documents

View document PDF

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

View document PDF

Statement of companys objects

Date: 22 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 22 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr david edward cunningham

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter smith

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david edward cunningham

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed peter sheldon glyn smith

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed ian neil inman

Documents

View document PDF


Some Companies

1984 LONDON LIMITED

21 21 CHURCH STREET,MAIDSTONE,ME14 1EN

Number:08340273
Status:ACTIVE
Category:Private Limited Company

AIO ADMINISTRATION UK LIMITED

40 SHAKESPEARE AVENUE,BATH,BA2 4RF

Number:10687726
Status:ACTIVE
Category:Private Limited Company

EFINANCES PRO LIMITED

FLAT 2,LONDON,W2 3DW

Number:07095064
Status:ACTIVE
Category:Private Limited Company

MAMATOT LIMITED

8 ORCHARDHEAD LOAN,EDINBURGH,EH16 6HW

Number:SC563070
Status:ACTIVE
Category:Private Limited Company

MRJF TECHNICAL SERVICES LTD

1ST FLOOR BROOK HOUSE,CROWBOROUGH,TN6 2NE

Number:10704883
Status:ACTIVE
Category:Private Limited Company

RAWLINGS & WINE LIMITED

3 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:05125337
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source