CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED

CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED

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

    Company NameCLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06358019
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED located?

    Registered Office Address
    Bedford House
    Fulham High Street
    SW6 3JW London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLARION EVENTS MIDDLE EAST LIMITEDNov 07, 2008Nov 07, 2008
    PREPAID COMMERCE LIMITEDAug 31, 2007Aug 31, 2007

    What are the latest accounts for CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Steven Underwood as a secretary on Dec 20, 2022

    2 pagesAP03

    Termination of appointment of Simon Reed Kimble as a director on Dec 20, 2022

    1 pagesTM01

    Termination of appointment of Amy Hollins as a secretary on Dec 20, 2022

    1 pagesTM02

    Appointment of Ms Lisa Amanda Hannant as a director on Dec 20, 2022

    2 pagesAP01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2021

    7 pagesAA

    Appointment of Amy Hollins as a secretary on Oct 01, 2021

    3 pagesAP03

    Termination of appointment of Monica Pahwa as a secretary on Jul 29, 2021

    2 pagesTM02

    Appointment of Ms. Monica Pahwa as a secretary on Dec 03, 2020

    2 pagesAP03

    Accounts for a dormant company made up to Jan 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Appointment of Chief Financial Officer Richard Johnson as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Christopher John Wilmot as a director on Apr 30, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Jan 31, 2017

    14 pagesAA

    legacy

    68 pagesPARENT_ACC

    Who are the officers of CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UNDERWOOD, Steven
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    303624530001
    HANNANT, Lisa Amanda
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    EnglandBritishDirector114919630001
    JOHNSON, Richard
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    United KingdomBritishDiretor247348480001
    WILCOX, Russell Stephen
    Fulham High Street
    SW6 3JW London
    Bedford House
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    EnglandBritishDirector133995450002
    HOLLINS, Amy
    Fulham High Street
    SW6 3JW London
    Bedford House
    Secretary
    Fulham High Street
    SW6 3JW London
    Bedford House
    288927230001
    PAHWA, Monica, Ms.
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Secretary
    69-79 Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    281043790001
    PILCHER, Timothy James, Mr.
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Secretary
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    BritishDirector132533210001
    SICELY, Michael
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Secretary
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    British172421220001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    BEARNE, Edward Piers Alexander
    Ground Floor
    36 Collingwood Avenue
    N10 3ED London
    Director
    Ground Floor
    36 Collingwood Avenue
    N10 3ED London
    United KingdomBritishDirector81702490001
    KIMBLE, Simon Reed
    Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    United KingdomBritishCompany Director152375300002
    MASTERS, Lee Sheridan
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    United KingdomBritishManaging Director77559130001
    MURRAY, Bruce Grant
    Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    United Kingdom
    EnglandBritishChief Financial Officer184191900001
    PILCHER, Timothy James, Mr.
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    Director
    Warwick Road
    SW5 9TA London
    Earls Court Exhibition Centre
    EnglandBritishDirector132533210001
    SICELY, Michael John
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    United KingdomBritishFinance Director172427690001
    WILCOX, Russell Stephen
    Pendarves Road
    SW20 8TS London
    12
    Director
    Pendarves Road
    SW20 8TS London
    12
    United KingdomBritishChief Executive133995450001
    WILMOT, Christopher John
    Fulham High Street
    SW6 3JW London
    Bedford House
    Director
    Fulham High Street
    SW6 3JW London
    Bedford House
    EnglandBritishChief Financial Officer204784120001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clarion Events Limited
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    Apr 06, 2016
    Fulham High Street
    SW6 3JW London
    Bedford House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number00454826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 30, 2017
    Delivered On Feb 06, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas as Security Agent
    Transactions
    • Feb 06, 2017Registration of a charge (MR01)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 15, 2015
    Delivered On Oct 23, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas as Security Agent
    Transactions
    • Oct 23, 2015Registration of a charge (MR01)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 20, 2015
    Delivered On Feb 27, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas as Security Agent
    Transactions
    • Feb 27, 2015Registration of a charge (MR01)
    • Oct 04, 2017Satisfaction of a charge (MR04)
    Deed of accession (in respect of the mezzanine security agreement)
    Created On Mar 14, 2008
    Delivered On Mar 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    • Jan 09, 2015Satisfaction of a charge (MR04)
    Deed of accession (in respect of the senior security agreement)
    Created On Mar 14, 2008
    Delivered On Mar 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    • Jan 09, 2015Satisfaction of a charge (MR04)

    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