UKBizDB.co.uk

GBF CONFERENCES AND EVENTS LIMITED

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

This company is commonly known as Gbf Conferences And Events Limited. The company was founded 26 years ago and was given the registration number 03553458. The firm's registered office is in CIRENCESTER. You can find them at 57 Dyer Street Wellington House, 57 Dyer Street, Cirencester, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GBF CONFERENCES AND EVENTS LIMITED
Company Number:03553458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:57 Dyer Street Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar Studios, 49 Kings Road, Teddington, England, TW11 0QE

Secretary15 February 2017Active
16 Livingstone Lodge, London, W9 3TN

Director21 May 1998Active
57 Dyer Street, Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP

Director21 March 2017Active
57 Dyer Street, Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP

Secretary01 February 2017Active
5, Dowlans Road, Bookham, Leatherhead, England, KT23 4LF

Secretary20 July 2015Active
32 Bradshaw Close, Wimbledon, London, SW19 8NL

Secretary21 May 1998Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary27 April 1998Active
1 Saint Christophers Court, 102 Junction Road, London, N19 5LT

Secretary15 April 2002Active
Broomfield, Cherry Gardens Hill, Tunbridge Wells, TN3 9NY

Secretary01 April 2003Active
57 Dyer Street, Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP

Director21 March 2017Active
57 Dyer Street, Wellington House, 57 Dyer Street, Cirencester, England, GL7 2PP

Director14 January 2013Active
28, Ferncroft Avenue, Hampstead, London, NW3 7PH

Director21 May 1998Active
124 Dora Road, London, SW19 7HJ

Director21 May 1998Active
No 3 The Paddocks Church Lane, Bledington, OX7 6XB

Director21 May 1998Active
50 Stratton Street, London, W1X 5FL

Nominee Director27 April 1998Active
220 Myton Road, Warwick, CV34 6PS

Director21 May 1998Active

People with Significant Control

Mr Robert Alfons Teja Bischof
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:German
Country of residence:England
Address:57 Dyer Street, Wellington House, Cirencester, England, GL7 2PP
Nature of control:
  • 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 (6 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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2021-01-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-03Dissolution

Dissolution application strike off company.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-28Accounts

Change account reference date company current extended.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-09-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Address

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

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Officers

Appoint person director company with name date.

Download
2017-03-21Officers

Appoint person director company with name date.

Download
2017-02-19Officers

Change person secretary company with change date.

Download
2017-02-19Officers

Appoint person secretary company with name date.

Download
2017-02-19Officers

Appoint person secretary company with name date.

Download
2016-11-13Officers

Termination secretary company with name termination date.

Download
2016-08-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.