BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD
Overview
Company Name | BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04682865 |
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 BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD located?
Registered Office Address | 101 New Cavendish Street 1st Floor South W1W 6XH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?
Company Name | From | Until |
---|---|---|
ASPERMONT UK LTD | Jun 20, 2017 | Jun 20, 2017 |
BEACON EVENTS MEDIA LIMITED | May 10, 2017 | May 10, 2017 |
ASPERMONT UK LIMITED | Dec 18, 2008 | Dec 18, 2008 |
MINING COMMUNICATIONS LIMITED | Mar 02, 2003 | Mar 02, 2003 |
What are the latest accounts for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stead Lee as a secretary on Jun 19, 2024 | 1 pages | TM02 | ||||||||||
Change of details for Mr Daniel Thomas Kirwin as a person with significant control on Dec 04, 2024 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Daniel Thomas Kirwin on Dec 04, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 101 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on Dec 04, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 101 101 New Cavendish Street 1st Floor South London W1W 6XH on Dec 04, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mr Daniel Thomas Kirwin as a person with significant control on Dec 04, 2024 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 2 Frederick Street Kings Cross London WC1X 0nd on Sep 17, 2020 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Who are the officers of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KIRWIN, Daniel Thomas | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | Hong Kong | American | Conferences | 181599560003 | ||||
MAYBURY, Christopher William Percy | Director | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | Bermuda | British | Company Director | 107676520003 | ||||
BARROWMAN, Robert | Secretary | Welland House 19 Broad Street PE9 1PG Stamford Lincolnshire | British | Director | 89717640001 | |||||
JOSEPH, David | Secretary | Swanhill Wansford PE8 6LG Peterborough 1a England | British | Chartered Accountant | 99583300001 | |||||
JOSEPH, David | Secretary | The Cottage Home Farm Leicester Road PE8 6NL Thornhaugh | British | 99583300001 | ||||||
LEE, Stead | Secretary | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | 196037650001 | |||||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
BARROWMAN, Robert Cleland | Director | 13 Empingham Road PE9 2RD Stamford | England | British | Director | 163062260001 | ||||
DALTON, Keith Raymond | Director | 72a Folksworth Road Norman Cross PE7 3SP Peterborough Cambridgeshire | British | Director | 40318130001 | |||||
HINDE, Christopher Graeme | Director | Upper Fowle Hall Queen Street Paddock Wood TN12 6PF Tonbridge Kent | England | British | Mining Engineer | 18991060001 | ||||
INNIS, Christopher Robert | Director | 148 Haven Green Court Haven Green W5 2UX London | England | Australian | Director | 70957850001 | ||||
INNIS, Chrsitopher Robert | Director | Flat C 116 Barrowgate Road W4 4QP London | Australian | Company Director | 116702250002 | |||||
JEAVONS FELLOWS, John Henry | Director | 140 Symphony Court Brindley Place B16 8AG Birmingham | British | Company Director | 88895300001 | |||||
JOSEPH, Francesca Maria | Director | The Cottage Home Farm Leicester Road PE8 6NL Thornhaugh | United Kingdom | British | Journalist | 74408840002 | ||||
KENT, Andrew | Director | 32 Genesta Crescent Dalkeith Western Australia 6009 Australia | Australia | Australian | Company Director | 129823700001 | ||||
MACFADYEN, Neil | Director | 39 Lancaster Road W11 1QJ London | United Kingdom | British | Investment Manager | 74569730002 | ||||
MILLER, Robin William, Sir | Director | Glatton House Glatton PE28 5RU Huntingdon Cambridgeshire | England | British | Publisher | 147305510001 | ||||
MOORE, George Herbert | Director | 4 Warwick Road W5 3XJ London | British | Accountant | 13761530001 | |||||
NIZOL, David Frederick | Director | 18 Hallam Close CM15 0NW Brentwood Essex | British | Company Director | 109032760001 | |||||
O'BRIEN, Colm John | Director | 30 Grantham Street Floreat Western Australia 6014 Australia | Australia | Ireland | Director | 129823780001 | ||||
WHYTE, Rod | Director | 1 Ranelagh Gardens SW6 3PA London | Australian | Company Director | 116701830001 | |||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel Thomas Kirwin | May 23, 2017 | New Cavendish Street 1st Floor South W1W 6XH London 101 United Kingdom | No |
Nationality: American Country of Residence: Hong Kong | |||
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