This company is commonly known as Dew Events Limited. The company was founded 18 years ago and was given the registration number 05516194. The firm's registered office is in RICHMOND. You can find them at Gateway House, 28 The Quadrant, Richmond, Surrey. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | DEW EVENTS LIMITED |
---|---|---|
Company Number | : | 05516194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gateway House, 28 The Quadrant, Richmond, Surrey, TW9 1DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1-3, Strand, London, United Kingdom, WC2N 5JR | Corporate Secretary | 01 April 2020 | Active |
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN | Director | 01 January 2021 | Active |
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN | Director | 01 January 2021 | Active |
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN | Director | 30 November 2017 | Active |
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN | Director | 22 January 2014 | Active |
12 Cedar Park Road, Enfield, EN2 0HE | Secretary | 15 October 2008 | Active |
121 The Chine, London, N21 2EG | Secretary | 22 July 2005 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 22 July 2005 | Active |
16, Rue Richard Wagner, 78670 Villennes-Sur-Seine, France, FOREIGN | Director | 15 October 2008 | Active |
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN | Director | 02 December 2013 | Active |
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN | Director | 28 June 2013 | Active |
58 Elmwood Road, Chiswick, London, W4 3DZ | Director | 15 October 2008 | Active |
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN | Director | 02 December 2013 | Active |
95 Cole Park Road, Twickenham, TW1 1HX | Director | 15 October 2008 | Active |
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN | Director | 28 June 2013 | Active |
121 The Chine, London, N21 2EG | Director | 22 July 2005 | Active |
121 The Chine, London, N21 2EG | Director | 22 July 2005 | Active |
Reed Exhibitions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gateway House, 28 The Quadrant, Richmond, England, TW9 1DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-01 | Gazette | Gazette notice voluntary. | Download |
2022-01-24 | Dissolution | Dissolution application strike off company. | Download |
2022-01-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-19 | Capital | Legacy. | Download |
2022-01-19 | Insolvency | Legacy. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-10-05 | Officers | Termination director company with name termination date. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Address | Move registers to sail company with new address. | Download |
2020-04-17 | Address | Change sail address company with new address. | Download |
2020-04-09 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-09 | Officers | Termination secretary company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Resolution | Resolution. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type full. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.