UKBizDB.co.uk

ADVANTAGE MEETINGS AND EVENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advantage Meetings And Events Limited. The company was founded 19 years ago and was given the registration number 05439081. The firm's registered office is in LONDON. You can find them at 15-21 Provost Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ADVANTAGE MEETINGS AND EVENTS LIMITED
Company Number:05439081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15-21 Provost Street, London, N1 7NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Burnetts, Victoria House, Wavell Drive, Rosehill, Carlisle, England, CA1 2ST

Director13 September 2018Active
44, Pine Close, Ingatestone, United Kingdom, CM4 9EG

Secretary30 March 2007Active
69 Fairby Road, Lee Green, London, SE12 8JP

Secretary28 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 April 2005Active
15-21, Provost Street, London, United Kingdom, N1 7NH

Director13 September 2018Active
Brooklands, Church Walk Marholm, Peterborough, PE6 7HZ

Director28 April 2005Active
15-21, Provost Street, London, N1 7NH

Director28 February 2017Active
15-21, Provost Street, London, United Kingdom, N1 7NH

Director30 April 2013Active
15-21, Provost Street, London, N1 7NH

Director13 September 2018Active
15-21, Provost Street, London, N1 7NH

Director31 October 2018Active
15-21, Provost Street, London, N1 7NH

Director13 September 2018Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 April 2005Active

People with Significant Control

An Iq World Limited
Notified on:13 September 2018
Status:Active
Address:4, Park Place, Leeds, LS1 2RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas George Moser
Notified on:28 February 2017
Status:Active
Date of birth:December 1958
Nationality:New Zealander
Address:15-21, Provost Street, London, N1 7NH
Nature of control:
  • Voting rights 75 to 100 percent
Advantage Travel Centres Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15-21, Provost Street, London, England, N1 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-06-18Accounts

Accounts with accounts type small.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Capital

Capital name of class of shares.

Download
2021-03-26Persons with significant control

Change to a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type small.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Second filing of director appointment with name.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-01-28Accounts

Change account reference date company previous extended.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.