B.S.A.C. EVENTS LIMITED
Overview
| Company Name | B.S.A.C. EVENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03446702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of B.S.A.C. EVENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is B.S.A.C. EVENTS LIMITED located?
| Registered Office Address | 58 Broadwick Street Soho W1F 7AL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B.S.A.C. EVENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PCO 182 LIMITED | Oct 08, 1997 | Oct 08, 1997 |
What are the latest accounts for B.S.A.C. EVENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for B.S.A.C. EVENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Change of details for British Screen Advisory Council as a person with significant control on Jan 11, 2017 | 2 pages | PSC05 | ||||||||||
Cessation of John Anthony Howkins as a person with significant control on Jan 11, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Oct 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of John Anthony Howkins as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Lesley Clarke-Hackston as a director on Sep 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Lesley Clarke-Hackston as a secretary on Sep 15, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan Hugh Gisby as a director on Sep 15, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter David Johnson as a director on Sep 15, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 3rd Floor 14 Newburgh Street London W1F 7RT to 58 Broadwick Street Soho London W1F 7AL on May 08, 2016 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 73 Berwick Street London W1F 8TE* on Dec 06, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of B.S.A.C. EVENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GISBY, Jonathan Hugh | Director | Broadwick Street Soho W1F 7AL London 58 | England | British | 137642650003 | |||||
| JOHNSON, Peter David | Director | Broadwick Street Soho W1F 7AL London 58 | England | British | 214961450001 | |||||
| CLARKE-HACKSTON, Fiona Lesley | Secretary | 353 Wimbledon Park Road SW19 6NS London | British | 55774110001 | ||||||
| PAILEX CORPORATE SERVICES LIMITED | Nominee Secretary | First Floor Bouverie House 154 Fleet Street EC4A 2DQ London | 900013000001 | |||||||
| CLARKE-HACKSTON, Fiona Lesley | Director | 353 Wimbledon Park Road SW19 6NS London | United Kingdom | British | 55774110001 | |||||
| GREGSON, Jeanette Margaret | Director | 11 St Johns Hill Grove SW11 2RF London | United Kingdom | British | 59420270001 | |||||
| HOWKINS, John Anthony | Director | E6 Albany Piccadilly W1J 0AR London | United Kingdom | British | 24709040002 | |||||
| LEVENTHAL, Colin David | Director | 10 Well Walk Hampstead Village NW3 1LD London | United Kingdom | Uk | 46079090001 |
Who are the persons with significant control of B.S.A.C. EVENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Anthony Howkins | Apr 06, 2016 | Broadwick Street Soho W1F 7AL London 58 | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| British Screen Advisory Council | Apr 06, 2016 | Broadwick Street W1F 7AL London 58 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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