This company is commonly known as Clear Event Management Limited. The company was founded 7 years ago and was given the registration number 10531389. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CLEAR EVENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 10531389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2016 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF | Director | 01 September 2020 | Active |
The Warren, Bury End, Stagsden, Bedford, United Kingdom, MK43 8TT | Director | 01 September 2020 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Corporate Secretary | 19 December 2016 | Active |
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF | Director | 01 September 2020 | Active |
Stephenson House, Cherry Orchard Road, Croydon, England, CR0 6BA | Director | 27 July 2017 | Active |
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF | Director | 31 July 2019 | Active |
Stephenson House, Cherry Orchard Road, Croydon, England, CR0 6BA | Director | 19 December 2016 | Active |
Ms Leah Marie Dowsett | ||
Notified on | : | 05 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Warren, Bury End, Bedford, England, MK43 8TT |
Nature of control | : |
|
Ms Claire Louise Laine Adele Spaticchia-Rey | ||
Notified on | : | 05 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Warren, Bury End, Bedford, United Kingdom, MK43 8TT |
Nature of control | : |
|
Mr Mason Louis Coley-Rey | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF |
Nature of control | : |
|
Mr Jan Franco Spaticchia | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, United Kingdom, MK9 2AF |
Nature of control | : |
|
Operations Edol Limited | ||
Notified on | : | 19 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-09-29 | Gazette | Gazette filings brought up to date. | Download |
2022-09-28 | Accounts | Change account reference date company previous extended. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Officers | Change person director company with change date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Officers | Change person director company with change date. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.