UKBizDB.co.uk

CONFERENCE PLANNERS LIMITED

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

This company is commonly known as Conference Planners Limited. The company was founded 25 years ago and was given the registration number 03720894. The firm's registered office is in LONDON. You can find them at Great Suffolk Street, 53 Great Suffolk Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONFERENCE PLANNERS LIMITED
Company Number:03720894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Great Suffolk Street, 53 Great Suffolk Street, London, England, SE1 0DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3600, Giddings Road, Auburn Hills, United States, 48326

Director31 March 2000Active
Orchards The Downs, Givons Grove, Leatherhead, United Kingdom, KT228LH

Secretary01 October 2005Active
The Grange, London Road, Windlesham, GU20 6PJ

Secretary15 January 2003Active
7 Parkwood Avenue, Esher, KT10 8DE

Secretary28 April 2006Active
Little Thakeham, Merrywood Lane Thakeham, Storrington, RH20 3HE

Secretary31 March 2000Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary25 February 1999Active
680 Pilarcitos Avenue, Half Moon Bay, Usa, 94019

Director18 March 1999Active
1025 E Glengarry Circle, Bloomfield, Usa,

Director31 March 2000Active
1000 Green Street, Appt No 1005, San Francisco, Usa, 94133

Director18 March 1999Active
814 Cape Cod Drive, Redwood Shores, Usa, 94065

Director18 March 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director25 February 1999Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director25 February 1999Active

People with Significant Control

George P. Johnson (United Kingdom) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Picton House, 52 High Street, Kingston Upon Thames, United Kingdom, KT1 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Dissolution

Dissolution application strike off company.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-21Accounts

Accounts with accounts type dormant.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-15Officers

Termination secretary company with name termination date.

Download
2018-01-15Address

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

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Termination director company with name termination date.

Download
2015-11-07Accounts

Accounts with accounts type dormant.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Accounts

Accounts with accounts type dormant.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.