Warning: file_put_contents(c/409675ff7db6b6e39ea622f3bba92bb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Amusement Trades Exhibitions Limited, SW6 3JW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMUSEMENT TRADES EXHIBITIONS LIMITED

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

This company is commonly known as Amusement Trades Exhibitions Limited. The company was founded 85 years ago and was given the registration number 00346691. The firm's registered office is in LONDON. You can find them at Bedford House, Fulham High Street, London, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:AMUSEMENT TRADES EXHIBITIONS LIMITED
Company Number:00346691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1938
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Bedford House, Fulham High Street, London, SW6 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Secretary20 December 2022Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director20 December 2022Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director30 April 2018Active
Bedford House, Fulham High Street, London, SW6 3JW

Director10 July 2013Active
Bedford House, Fulham High Street, London, SW6 3JW

Secretary01 October 2021Active
Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Secretary03 December 2020Active
Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

Secretary22 June 2005Active
Bedford House, Fulham High Street, London, England, SW6 3JW

Secretary03 September 2012Active
58 Upper Way, Farnham, GU9 8RF

Secretary10 October 2002Active
11 Church Walk, Thames Ditton, KT7 0NP

Secretary-Active
Pant Y Ffridd, Glan Conwy, LL28 5TL

Director20 June 2003Active
Old Lifeboat Cottage, Mumbles, Swansea, SA3 4EN

Director-Active
The Whitehouse Chapel Road, Alderley Edge, SK9 7DU

Director-Active
Kingsway House 4 Kingsway, Penwortham, Preston, PR1 0AP

Director25 January 2005Active
75 Ellerby Street, London, SW6 6EU

Director08 July 2004Active
11 Clonard Way, Hatch End, HA5 4BT

Director-Active
27 Castle Drive, Maidenhead, SL6 6DB

Director-Active
Bedford House, Fulham High Street, London, United Kingdom, SW6 3JW

Director22 June 2005Active
48 Windermere Avenue, London, N3 3RA

Director-Active
Puggiestone Holy Street, Chagford, Newton Abbot, TQ13 8HH

Director25 March 1992Active
Puggiestone Holy Street, Chagford, Newton Abbot, TQ13 8HH

Director08 July 2004Active
Puggiestone Holy Street, Chagford, Newton Abbot, TQ13 8HH

Director-Active
Bedford House, Fulham High Street, London, United Kingdom, SW6 3JW

Director10 January 2014Active
12 The Spinney, Billericay, CM12 0AU

Director-Active
Earls Court Exhibition Centre, Warwick Road, London, SW5 9TA

Director22 June 2005Active
The Pheasantry, Rectory Lane, Hever, TN8 7LH

Director08 October 2003Active
Randol House Martinet Road, Thornaby, Stockton On Tees, TS17 0BA

Director-Active
13 Hendon Avenue, London, NW3 1UL

Director-Active
Bedford House, Fulham High Street, London, England, SW6 3JW

Director03 September 2012Active
Wythtree, Manor Park, Kings Bromley, DE13 7JA

Director22 February 2002Active
Woodcliffe Underwood Drive, Rawdon, Leeds, LS19 6LA

Director16 April 1997Active
60 Flood Street, Chelsea, London, SW3 5TE

Director19 April 1999Active
Parks Farm House, Nanpantan Road, Loughborough, LE11 3YE

Director-Active
58 Upper Way, Farnham, GU9 8RF

Director10 October 2002Active
11 Church Walk, Thames Ditton, KT7 0NP

Director25 May 1995Active

People with Significant Control

Clarion Events Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bedford House, Fulham High Street, London, England, SW6 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-23Officers

Appoint person secretary company with name date.

Download
2022-12-23Officers

Termination secretary company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Appoint person secretary company with name date.

Download
2021-11-16Accounts

Accounts with accounts type dormant.

Download
2021-10-30Officers

Termination secretary company with name termination date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Officers

Appoint person secretary company with name date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type dormant.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type dormant.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Accounts

Accounts with accounts type dormant.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.