This company is commonly known as Beacon Events Conferences And Exhibitions Ltd. The company was founded 21 years ago and was given the registration number 04682865. The firm's registered office is in LONDON. You can find them at 2 Frederick Street, Kings Cross, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD |
---|---|---|
Company Number | : | 04682865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND | Secretary | 01 March 2015 | Active |
2, Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND | Director | 17 May 2017 | Active |
2, Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND | Director | 17 May 2017 | Active |
Welland House, 19 Broad Street, Stamford, PE9 1PG | Secretary | 12 May 2003 | Active |
1a, Swanhill, Wansford, Peterborough, England, PE8 6LG | Secretary | 09 June 2004 | Active |
The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL | Secretary | 30 April 2003 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 02 March 2003 | Active |
13 Empingham Road, Stamford, PE9 2RD | Director | 12 May 2003 | Active |
72a Folksworth Road, Norman Cross, Peterborough, PE7 3SP | Director | 12 May 2003 | Active |
Upper Fowle Hall Queen Street, Paddock Wood, Tonbridge, TN12 6PF | Director | 12 May 2003 | Active |
148 Haven Green Court, Haven Green, London, W5 2UX | Director | 12 May 2003 | Active |
Flat C, 116 Barrowgate Road, London, W4 4QP | Director | 20 October 2006 | Active |
140 Symphony Court, Brindley Place, Birmingham, B16 8AG | Director | 09 June 2004 | Active |
The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL | Director | 30 April 2003 | Active |
32 Genesta Crescent, Dalkeith, Australia, | Director | 20 October 2006 | Active |
39 Lancaster Road, London, W11 1QJ | Director | 30 September 2005 | Active |
Glatton House, Glatton, Huntingdon, PE28 5RU | Director | 20 October 2006 | Active |
4 Warwick Road, London, W5 3XJ | Director | 07 April 2005 | Active |
18 Hallam Close, Brentwood, CM15 0NW | Director | 03 November 2005 | Active |
30 Grantham Street, Floreat, Australia, | Director | 26 March 2008 | Active |
1 Ranelagh Gardens, London, SW6 3PA | Director | 20 October 2006 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 02 March 2003 | Active |
Mr Daniel Thomas Kirwin | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 2, Frederick Street, London, United Kingdom, WC1X 0ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Gazette | Gazette filings brought up to date. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2018-10-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Address | Change registered office address company with date old address new address. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-20 | Accounts | Change account reference date company previous extended. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Resolution | Resolution. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.