UKBizDB.co.uk

BUSINESS VENUE SOLUTIONS LTD

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

This company is commonly known as Business Venue Solutions Ltd. The company was founded 19 years ago and was given the registration number 05148480. The firm's registered office is in LONDON. You can find them at Britannia House, 11 Glenthorne Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSINESS VENUE SOLUTIONS LTD
Company Number:05148480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Britannia House, 11 Glenthorne Road, London, England, W6 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director08 June 2004Active
The Priory, Church Street Offenham, Evesham, WR11 8RW

Secretary08 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 June 2004Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director08 June 2004Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director08 June 2004Active

People with Significant Control

Mr Haydn Herbert James Fentun
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Britannia House, 11 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Michael Philpot Sheppard
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Britannia House, 11 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dameon Marc Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:2nd Floor, 110 Cannon Street, London, EC4N 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Termination secretary company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-19Address

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

Download
2023-07-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Persons with significant control

Change to a person with significant control.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.