CLARION EVENTS GROUP LIMITED

Bedford House Bedford House, London, SW6 3JW
StatusACTIVE
Company No.05170380
CategoryPrivate Limited Company
Incorporated05 Jul 2004
Age19 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

CLARION EVENTS GROUP LIMITED is an active private limited company with number 05170380. It was incorporated 19 years, 11 months, 8 days ago, on 05 July 2004. The company address is Bedford House Bedford House, London, SW6 3JW.



Company Fillings

Accounts with accounts type dormant

Date: 24 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-26

Capital : 13,960,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-26

Capital : 13,960,005 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mrs Lisa Amanda Hannant

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Hollins

Termination date: 2023-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Underwood

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Simon Reed Kimble

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Oct 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-29

Officer name: Monica Pahwa

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amy Hollins

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/20

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms. Monica Pahwa

Appointment date: 2021-02-22

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/20

Documents

View document PDF

Legacy

Date: 10 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/19

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/19

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Legacy

Date: 27 Nov 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/18

Documents

View document PDF

Legacy

Date: 27 Nov 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/18

Documents

View document PDF

Legacy

Date: 27 Nov 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chief Financial Officer Richard Johnson

Appointment date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-30

Officer name: Christopher John Wilmot

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Legacy

Date: 02 Nov 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/17

Documents

View document PDF

Legacy

Date: 02 Nov 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/17

Documents

View document PDF

Legacy

Date: 02 Nov 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/17

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051703800007

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051703800008

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051703800006

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-30

Charge number: 051703800008

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-28

Officer name: Mr Christopher John Wilmot

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Grant Murray

Termination date: 2016-01-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Stephen Wilcox

Change date: 2015-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2015

Action Date: 15 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051703800007

Charge creation date: 2015-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Resolution

Date: 23 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2015

Action Date: 20 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051703800006

Charge creation date: 2015-02-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 05 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-05

Officer name: Mr. Simon Reed Kimble

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Aug 2014

Category: Address

Type: AD02

New address: Bedford House Fulham High Street London SW6 3JW

Old address: C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Grant Murray

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sicely

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sicely

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Stephen Wilcox

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Sicely

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Sicely

Documents

View document PDF

Move registers to sail company

Date: 09 Apr 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Sicely

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Pilcher

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Pilcher

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Sicely

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-11

Old address: Earls Court Exhibition Centre Warwick Road London SW5 9TA

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2010

Action Date: 22 Apr 2010

Category: Capital

Type: SH01

Capital : 13,960,001 GBP

Date: 2010-04-22

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2010

Action Date: 02 Mar 2010

Category: Capital

Type: SH01

Capital : 13,500,001 GBP

Date: 2010-03-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Accounts with made up date

Date: 25 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kent Allen

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon kimble / 23/07/2008

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / timothy pilcher / 23/07/2008

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kent allen / 23/07/2008

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Resolution

Date: 16 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 10 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

AFO BUSINESS IMPORT LTD

FLAT 7, RIPLEY COURT,MITCHAM,CR4 3PP

Number:11479925
Status:ACTIVE
Category:Private Limited Company

EASYGUIDE GPS LTD

98 WESTBURY LANE,BUCKHURST HILL,IG9 5PW

Number:08442411
Status:ACTIVE
Category:Private Limited Company

EGO JOHNSON GROUP LTD

APT 10982 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10840945
Status:ACTIVE
Category:Private Limited Company

HP COSMETICS LTD

C/O JENKAR SHIPPING LTD UNIT C2, TELFORD WAY,WAKEFIELD,WF2 0XW

Number:11134594
Status:ACTIVE
Category:Private Limited Company

LCL MANAGEMENT LIMITED

12 JOHN PRINCES STREET,LONDON,W1G 0JR

Number:10885946
Status:ACTIVE
Category:Private Limited Company

NEW CHINA CITY LINE LTD

48 PLUMSTEAD HIGH STREET,LONDON,SE18 1SL

Number:11632381
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