STAMP WORLD EXHIBITIONS
Overview
| Company Name | STAMP WORLD EXHIBITIONS |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02041091 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for STAMP WORLD EXHIBITIONS?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STAMP WORLD EXHIBITIONS?
| Last Confirmation Statement Made Up To | Mar 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2026 |
| Overdue | No |
What are the latest filings for STAMP WORLD EXHIBITIONS?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 06, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jon Aitchison as a director on Mar 10, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Appointment of Mr Steven Harrison as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Frank Leslie Walton as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ernest William Lynn Hedley as a director on Nov 05, 2019 | 1 pages | TM01 | ||
Appointment of Mr Jon Aitchison as a director on Nov 05, 2019 | 2 pages | AP01 | ||
Secretary's details changed for Mr Nigel Roland Noah Gooch on Oct 15, 2019 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 06, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Who are the officers of STAMP WORLD EXHIBITIONS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOOCH, Nigel Roland Noah | Secretary | Marchwood 56 Wickham Avenue TN39 3ER Bexhill-On-Sea 56 East Sussex England | 167934440001 | |||||||
| HARRISON, Steven | Director | Woodberry Drive B76 2RH Sutton Coldfield 56 England | England | British | 237009650001 | |||||
| RICHARDS, Simon Anthony | Director | Drayton St. Leonard OX10 7BG Wallingford Heathercombe House Oxfordshire England | England | British | 10625960001 | |||||
| GOODWYN, Charles Wyndham | Secretary | Hinton House 132 High Street HP7 0EE Amersham Buckinghamshire | British | 12798990001 | ||||||
| PATTULLO, John Gilmour | Secretary | 62 Quarrendon Street SW6 3SU London | British | 105598300001 | ||||||
| SOLE, Frederick Brian John | Secretary | 3 Stockfield Road Claygate KT10 0QG Esher Surrey | British | 156315750001 | ||||||
| AITCHISON, Jon | Director | Start Hill CM22 7TF Bishop's Stortford Old Tithe Hall England | England | British | 17793340001 | |||||
| BAKER, Christine Shirley | Director | Mill Lane Eastry CT13 0LD Sandwich The Windmill Kent England | England | British | 181537570001 | |||||
| BERRY, Michael John | Director | Firtrees Heath Drive Walton On The Hill KT20 7QQ Tadworth Surrey | British | 25059870001 | ||||||
| BOYD, David | Director | 38 Shelvers Way KT20 5QF Tadworth Surrey | British | 8200080001 | ||||||
| DAVIS, Trevor | Director | 35 Holland Avenue West Wimbledon SW20 0RN London | British | 25059880001 | ||||||
| FELDMAN, Hugh Victor | Director | Juniper House Ashdon CB10 2HB Saffron Walden Essex | United Kingdom | British | 6153960001 | |||||
| GOOCH, Nigel Roland Noah | Director | c/o Chantrey Vellacott Dfk Llp 10/12 Russell Square WC1B 5LF London Russell Square House United Kingdom | England | British | 142762310001 | |||||
| GOODWYN, Charles Wyndham | Director | Hinton House 132 High Street HP7 0EE Amersham Buckinghamshire | British | 12798990001 | ||||||
| HEDLEY, Ernest William Lynn | Director | Culverden Down TN4 9SG Tunbridge Wells 40 Kent England | England | British | 181672210002 | |||||
| HEDLEY, Ernest William Lynn | Director | Culverden Down TN4 9SG Tunbridge Wells 40 Kent Uk | England | British | 181672210002 | |||||
| HUGGINS, Alan Keith, Dr | Director | Briar Lodge 134 Berkley Avenue HP5 2RT Chesham Buckinghamshire | British | 4429140002 | ||||||
| KIDDLE, Francis Edgar | Director | Punch Tree House Reading Road North GU51 4HS Fleet Hampshire | United Kingdom | British | 2616640001 | |||||
| KING, Christopher Miles Bertram | Director | 74 Lyndhurst Gardens N3 1TD London | England | British | 30765840002 | |||||
| MOORCROFT, Alan Noel | Director | 2 Ramparts Court Bakers Lane Braiswick CO4 5BJ Colchester Essex | England | English | 13861120002 | |||||
| PATTULLO, John Gilmour | Director | 62 Quarrendon Street SW6 3SU London | United Kingdom | British | 105598300001 | |||||
| PEARSON, Patrick Chilton | Director | Valroblen Bowls Corner Battisford IP14 2HL Stowmarket Suffolk | British | 26993250003 | ||||||
| PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | 829660002 | |||||
| SOLE, Frederick Brian John | Director | 3 Stockfield Road Claygate KT10 0QG Esher Surrey | United Kingdom | British | 156315750001 | |||||
| TROTTER, Brian John | Director | 64a Wandsworth Common North Side SW18 2SH London | England | Irish | 91652520001 | |||||
| WALTON, Frank Leslie | Director | Grasmere Road Dronfield Woodhouse S18 8PS Dronfield 8 Derbyshire Ukk | England | British | 162708430001 | |||||
| WEST, Richard John | Director | 39 Waverley Avenue SM1 3JX Sutton Surrey | England | British | 2616730001 |
What are the latest statements on persons with significant control for STAMP WORLD EXHIBITIONS?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 06, 2017 | The 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