UKBizDB.co.uk

DEW EVENTS LIMITED

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

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.

Company Information

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:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Gateway House, 28 The Quadrant, Richmond, Surrey, TW9 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Strand, London, United Kingdom, WC2N 5JR

Corporate Secretary01 April 2020Active
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN

Director01 January 2021Active
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN

Director01 January 2021Active
Gateway House, 28 The Quadrant, Richmond, United Kingdom, TW9 1DN

Director30 November 2017Active
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN

Director22 January 2014Active
12 Cedar Park Road, Enfield, EN2 0HE

Secretary15 October 2008Active
121 The Chine, London, N21 2EG

Secretary22 July 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary22 July 2005Active
16, Rue Richard Wagner, 78670 Villennes-Sur-Seine, France, FOREIGN

Director15 October 2008Active
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN

Director02 December 2013Active
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN

Director28 June 2013Active
58 Elmwood Road, Chiswick, London, W4 3DZ

Director15 October 2008Active
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN

Director02 December 2013Active
95 Cole Park Road, Twickenham, TW1 1HX

Director15 October 2008Active
Gateway, House, 28 The Quadrant, Richmond, TW9 1DN

Director28 June 2013Active
121 The Chine, London, N21 2EG

Director22 July 2005Active
121 The Chine, London, N21 2EG

Director22 July 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-04-19Gazette

Gazette dissolved voluntary.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2022-01-19Capital

Capital statement capital company with date currency figure.

Download
2022-01-19Capital

Legacy.

Download
2022-01-19Insolvency

Legacy.

Download
2022-01-19Resolution

Resolution.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

Move registers to sail company with new address.

Download
2020-04-17Address

Change sail address company with new address.

Download
2020-04-09Officers

Appoint corporate secretary company with name date.

Download
2020-04-09Officers

Termination secretary company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Resolution

Resolution.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.