UKBizDB.co.uk

CLEAR EVENT MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF

Director01 September 2020Active
The Warren, Bury End, Stagsden, Bedford, United Kingdom, MK43 8TT

Director01 September 2020Active
Nene House, 4 Rushmills, Northampton, England, NN4 7YB

Corporate Secretary19 December 2016Active
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF

Director01 September 2020Active
Stephenson House, Cherry Orchard Road, Croydon, England, CR0 6BA

Director27 July 2017Active
Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, England, MK9 2AF

Director31 July 2019Active
Stephenson House, Cherry Orchard Road, Croydon, England, CR0 6BA

Director19 December 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-29Gazette

Gazette filings brought up to date.

Download
2022-09-28Accounts

Change account reference date company previous extended.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Address

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

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.