UKBizDB.co.uk

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2, Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND

Secretary01 March 2015Active
2, Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND

Director17 May 2017Active
2, Frederick Street, Kings Cross, London, United Kingdom, WC1X 0ND

Director17 May 2017Active
Welland House, 19 Broad Street, Stamford, PE9 1PG

Secretary12 May 2003Active
1a, Swanhill, Wansford, Peterborough, England, PE8 6LG

Secretary09 June 2004Active
The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

Secretary30 April 2003Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary02 March 2003Active
13 Empingham Road, Stamford, PE9 2RD

Director12 May 2003Active
72a Folksworth Road, Norman Cross, Peterborough, PE7 3SP

Director12 May 2003Active
Upper Fowle Hall Queen Street, Paddock Wood, Tonbridge, TN12 6PF

Director12 May 2003Active
148 Haven Green Court, Haven Green, London, W5 2UX

Director12 May 2003Active
Flat C, 116 Barrowgate Road, London, W4 4QP

Director20 October 2006Active
140 Symphony Court, Brindley Place, Birmingham, B16 8AG

Director09 June 2004Active
The Cottage Home Farm, Leicester Road, Thornhaugh, PE8 6NL

Director30 April 2003Active
32 Genesta Crescent, Dalkeith, Australia,

Director20 October 2006Active
39 Lancaster Road, London, W11 1QJ

Director30 September 2005Active
Glatton House, Glatton, Huntingdon, PE28 5RU

Director20 October 2006Active
4 Warwick Road, London, W5 3XJ

Director07 April 2005Active
18 Hallam Close, Brentwood, CM15 0NW

Director03 November 2005Active
30 Grantham Street, Floreat, Australia,

Director26 March 2008Active
1 Ranelagh Gardens, London, SW6 3PA

Director20 October 2006Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director02 March 2003Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Gazette

Gazette filings brought up to date.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Address

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

Download
2019-11-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Resolution

Resolution.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-09-19Address

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

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Accounts

Change account reference date company previous extended.

Download
2017-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Resolution

Resolution.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.