STAMP WORLD EXHIBITIONS

STAMP WORLD EXHIBITIONS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTAMP WORLD EXHIBITIONS
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02041091
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAMP WORLD EXHIBITIONS?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is STAMP WORLD EXHIBITIONS located?

    Registered Office Address
    56 Marchwood
    56 Wickham Avenue
    TN39 3ER Bexhill-On-Sea
    East Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAMP WORLD EXHIBITIONS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STAMP WORLD EXHIBITIONS?

    Last Confirmation Statement Made Up ToMar 06, 2027
    Next Confirmation Statement DueMar 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2026
    OverdueNo

    What are the latest filings for STAMP WORLD EXHIBITIONS?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Jon Aitchison as a director on Mar 10, 2026

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Steven Harrison as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Frank Leslie Walton as a director on Apr 01, 2022

    1 pagesTM01

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ernest William Lynn Hedley as a director on Nov 05, 2019

    1 pagesTM01

    Appointment of Mr Jon Aitchison as a director on Nov 05, 2019

    2 pagesAP01

    Secretary's details changed for Mr Nigel Roland Noah Gooch on Oct 15, 2019

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Greystones Green Lane Crowborough East Sussex TN6 2BX to 56 Marchwood 56 Wickham Avenue Bexhill-on-Sea East Sussex TN39 3ER on Dec 14, 2017

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Who are the officers of STAMP WORLD EXHIBITIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOOCH, Nigel Roland Noah
    Marchwood
    56 Wickham Avenue
    TN39 3ER Bexhill-On-Sea
    56
    East Sussex
    England
    Secretary
    Marchwood
    56 Wickham Avenue
    TN39 3ER Bexhill-On-Sea
    56
    East Sussex
    England
    167934440001
    HARRISON, Steven
    Woodberry Drive
    B76 2RH Sutton Coldfield
    56
    England
    Director
    Woodberry Drive
    B76 2RH Sutton Coldfield
    56
    England
    EnglandBritish237009650001
    RICHARDS, Simon Anthony
    Drayton St. Leonard
    OX10 7BG Wallingford
    Heathercombe House
    Oxfordshire
    England
    Director
    Drayton St. Leonard
    OX10 7BG Wallingford
    Heathercombe House
    Oxfordshire
    England
    EnglandBritish10625960001
    GOODWYN, Charles Wyndham
    Hinton House 132 High Street
    HP7 0EE Amersham
    Buckinghamshire
    Secretary
    Hinton House 132 High Street
    HP7 0EE Amersham
    Buckinghamshire
    British12798990001
    PATTULLO, John Gilmour
    62 Quarrendon Street
    SW6 3SU London
    Secretary
    62 Quarrendon Street
    SW6 3SU London
    British105598300001
    SOLE, Frederick Brian John
    3 Stockfield Road
    Claygate
    KT10 0QG Esher
    Surrey
    Secretary
    3 Stockfield Road
    Claygate
    KT10 0QG Esher
    Surrey
    British156315750001
    AITCHISON, Jon
    Start Hill
    CM22 7TF Bishop's Stortford
    Old Tithe Hall
    England
    Director
    Start Hill
    CM22 7TF Bishop's Stortford
    Old Tithe Hall
    England
    EnglandBritish17793340001
    BAKER, Christine Shirley
    Mill Lane
    Eastry
    CT13 0LD Sandwich
    The Windmill
    Kent
    England
    Director
    Mill Lane
    Eastry
    CT13 0LD Sandwich
    The Windmill
    Kent
    England
    EnglandBritish181537570001
    BERRY, Michael John
    Firtrees Heath Drive
    Walton On The Hill
    KT20 7QQ Tadworth
    Surrey
    Director
    Firtrees Heath Drive
    Walton On The Hill
    KT20 7QQ Tadworth
    Surrey
    British25059870001
    BOYD, David
    38 Shelvers Way
    KT20 5QF Tadworth
    Surrey
    Director
    38 Shelvers Way
    KT20 5QF Tadworth
    Surrey
    British8200080001
    DAVIS, Trevor
    35 Holland Avenue
    West Wimbledon
    SW20 0RN London
    Director
    35 Holland Avenue
    West Wimbledon
    SW20 0RN London
    British25059880001
    FELDMAN, Hugh Victor
    Juniper House
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    Director
    Juniper House
    Ashdon
    CB10 2HB Saffron Walden
    Essex
    United KingdomBritish6153960001
    GOOCH, Nigel Roland Noah
    c/o Chantrey Vellacott Dfk Llp
    10/12 Russell Square
    WC1B 5LF London
    Russell Square House
    United Kingdom
    Director
    c/o Chantrey Vellacott Dfk Llp
    10/12 Russell Square
    WC1B 5LF London
    Russell Square House
    United Kingdom
    EnglandBritish142762310001
    GOODWYN, Charles Wyndham
    Hinton House 132 High Street
    HP7 0EE Amersham
    Buckinghamshire
    Director
    Hinton House 132 High Street
    HP7 0EE Amersham
    Buckinghamshire
    British12798990001
    HEDLEY, Ernest William Lynn
    Culverden Down
    TN4 9SG Tunbridge Wells
    40
    Kent
    England
    Director
    Culverden Down
    TN4 9SG Tunbridge Wells
    40
    Kent
    England
    EnglandBritish181672210002
    HEDLEY, Ernest William Lynn
    Culverden Down
    TN4 9SG Tunbridge Wells
    40
    Kent
    Uk
    Director
    Culverden Down
    TN4 9SG Tunbridge Wells
    40
    Kent
    Uk
    EnglandBritish181672210002
    HUGGINS, Alan Keith, Dr
    Briar Lodge
    134 Berkley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    Director
    Briar Lodge
    134 Berkley Avenue
    HP5 2RT Chesham
    Buckinghamshire
    British4429140002
    KIDDLE, Francis Edgar
    Punch Tree House Reading Road North
    GU51 4HS Fleet
    Hampshire
    Director
    Punch Tree House Reading Road North
    GU51 4HS Fleet
    Hampshire
    United KingdomBritish2616640001
    KING, Christopher Miles Bertram
    74 Lyndhurst Gardens
    N3 1TD London
    Director
    74 Lyndhurst Gardens
    N3 1TD London
    EnglandBritish30765840002
    MOORCROFT, Alan Noel
    2 Ramparts Court
    Bakers Lane Braiswick
    CO4 5BJ Colchester
    Essex
    Director
    2 Ramparts Court
    Bakers Lane Braiswick
    CO4 5BJ Colchester
    Essex
    EnglandEnglish13861120002
    PATTULLO, John Gilmour
    62 Quarrendon Street
    SW6 3SU London
    Director
    62 Quarrendon Street
    SW6 3SU London
    United KingdomBritish105598300001
    PEARSON, Patrick Chilton
    Valroblen Bowls Corner
    Battisford
    IP14 2HL Stowmarket
    Suffolk
    Director
    Valroblen Bowls Corner
    Battisford
    IP14 2HL Stowmarket
    Suffolk
    British26993250003
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritish829660002
    SOLE, Frederick Brian John
    3 Stockfield Road
    Claygate
    KT10 0QG Esher
    Surrey
    Director
    3 Stockfield Road
    Claygate
    KT10 0QG Esher
    Surrey
    United KingdomBritish156315750001
    TROTTER, Brian John
    64a Wandsworth Common North Side
    SW18 2SH London
    Director
    64a Wandsworth Common North Side
    SW18 2SH London
    EnglandIrish91652520001
    WALTON, Frank Leslie
    Grasmere Road
    Dronfield Woodhouse
    S18 8PS Dronfield
    8
    Derbyshire
    Ukk
    Director
    Grasmere Road
    Dronfield Woodhouse
    S18 8PS Dronfield
    8
    Derbyshire
    Ukk
    EnglandBritish162708430001
    WEST, Richard John
    39 Waverley Avenue
    SM1 3JX Sutton
    Surrey
    Director
    39 Waverley Avenue
    SM1 3JX Sutton
    Surrey
    EnglandBritish2616730001

    What are the latest statements on persons with significant control for STAMP WORLD EXHIBITIONS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0