BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEACON EVENTS CONFERENCES AND EXHIBITIONS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04682865
    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 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 AddressNo

    What were the previous names of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?

    Previous Company Names
    Company NameFromUntil
    ASPERMONT UK LTDJun 20, 2017Jun 20, 2017
    BEACON EVENTS MEDIA LIMITEDMay 10, 2017May 10, 2017
    ASPERMONT UK LIMITEDDec 18, 2008Dec 18, 2008
    MINING COMMUNICATIONS LIMITEDMar 02, 2003Mar 02, 2003

    What are the latest accounts for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 18, 2025 with updates

    4 pagesCS01

    Termination of appointment of Stead Lee as a secretary on Jun 19, 2024

    1 pagesTM02

    Change of details for Mr Daniel Thomas Kirwin as a person with significant control on Dec 04, 2024

    2 pagesPSC04

    Director's details changed for Mr Daniel Thomas Kirwin on Dec 04, 2024

    2 pagesCH01

    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 pagesAD01

    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 pagesAD01

    Change of details for Mr Daniel Thomas Kirwin as a person with significant control on Dec 04, 2024

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 18, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 09, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 09, 2019

    RES15

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Who are the officers of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRWIN, Daniel Thomas
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Hong KongAmericanConferences181599560003
    MAYBURY, Christopher William Percy
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    BermudaBritishCompany Director107676520003
    BARROWMAN, Robert
    Welland House
    19 Broad Street
    PE9 1PG Stamford
    Lincolnshire
    Secretary
    Welland House
    19 Broad Street
    PE9 1PG Stamford
    Lincolnshire
    BritishDirector89717640001
    JOSEPH, David
    Swanhill
    Wansford
    PE8 6LG Peterborough
    1a
    England
    Secretary
    Swanhill
    Wansford
    PE8 6LG Peterborough
    1a
    England
    BritishChartered Accountant99583300001
    JOSEPH, David
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    Secretary
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    British99583300001
    LEE, Stead
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Secretary
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    196037650001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BARROWMAN, Robert Cleland
    13 Empingham Road
    PE9 2RD Stamford
    Director
    13 Empingham Road
    PE9 2RD Stamford
    EnglandBritishDirector163062260001
    DALTON, Keith Raymond
    72a Folksworth Road
    Norman Cross
    PE7 3SP Peterborough
    Cambridgeshire
    Director
    72a Folksworth Road
    Norman Cross
    PE7 3SP Peterborough
    Cambridgeshire
    BritishDirector40318130001
    HINDE, Christopher Graeme
    Upper Fowle Hall Queen Street
    Paddock Wood
    TN12 6PF Tonbridge
    Kent
    Director
    Upper Fowle Hall Queen Street
    Paddock Wood
    TN12 6PF Tonbridge
    Kent
    EnglandBritishMining Engineer18991060001
    INNIS, Christopher Robert
    148 Haven Green Court
    Haven Green
    W5 2UX London
    Director
    148 Haven Green Court
    Haven Green
    W5 2UX London
    EnglandAustralianDirector70957850001
    INNIS, Chrsitopher Robert
    Flat C
    116 Barrowgate Road
    W4 4QP London
    Director
    Flat C
    116 Barrowgate Road
    W4 4QP London
    AustralianCompany Director116702250002
    JEAVONS FELLOWS, John Henry
    140 Symphony Court
    Brindley Place
    B16 8AG Birmingham
    Director
    140 Symphony Court
    Brindley Place
    B16 8AG Birmingham
    BritishCompany Director88895300001
    JOSEPH, Francesca Maria
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    Director
    The Cottage Home Farm
    Leicester Road
    PE8 6NL Thornhaugh
    United KingdomBritishJournalist74408840002
    KENT, Andrew
    32 Genesta Crescent
    Dalkeith
    Western Australia 6009
    Australia
    Director
    32 Genesta Crescent
    Dalkeith
    Western Australia 6009
    Australia
    AustraliaAustralianCompany Director129823700001
    MACFADYEN, Neil
    39 Lancaster Road
    W11 1QJ London
    Director
    39 Lancaster Road
    W11 1QJ London
    United KingdomBritishInvestment Manager74569730002
    MILLER, Robin William, Sir
    Glatton House
    Glatton
    PE28 5RU Huntingdon
    Cambridgeshire
    Director
    Glatton House
    Glatton
    PE28 5RU Huntingdon
    Cambridgeshire
    EnglandBritishPublisher147305510001
    MOORE, George Herbert
    4 Warwick Road
    W5 3XJ London
    Director
    4 Warwick Road
    W5 3XJ London
    BritishAccountant13761530001
    NIZOL, David Frederick
    18 Hallam Close
    CM15 0NW Brentwood
    Essex
    Director
    18 Hallam Close
    CM15 0NW Brentwood
    Essex
    BritishCompany Director109032760001
    O'BRIEN, Colm John
    30 Grantham Street
    Floreat
    Western Australia 6014
    Australia
    Director
    30 Grantham Street
    Floreat
    Western Australia 6014
    Australia
    AustraliaIrelandDirector129823780001
    WHYTE, Rod
    1 Ranelagh Gardens
    SW6 3PA London
    Director
    1 Ranelagh Gardens
    SW6 3PA London
    AustralianCompany Director116701830001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Thomas Kirwin
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over 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