UKBizDB.co.uk

THE EVENT & EXHIBITION PARTNERSHIP LIMITED

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

This company is commonly known as The Event & Exhibition Partnership Limited. The company was founded 27 years ago and was given the registration number 03361424. The firm's registered office is in LONDON. You can find them at A3 Broomsleigh Business Park, Worsley Bridge Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE EVENT & EXHIBITION PARTNERSHIP LIMITED
Company Number:03361424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

Director04 March 2024Active
A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

Director04 March 2024Active
A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN

Director28 April 1997Active
17 Browning Road, Fetcham, Leatherhead, KT22 9HN

Secretary01 April 1998Active
114 West Kensington Court, Edith Villas, London, W14 9AD

Secretary21 December 2001Active
114 West Kensington Court, Edith Villas, London, W14 9AD

Secretary28 April 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary28 April 1997Active
Wsm Pinnacle House, 17-25 Hartfield Road Wimbledon, London, SW19 3SE

Corporate Secretary15 May 1997Active
3 Polsted Road, Catford, SE6 4YH

Director01 April 1998Active
114 West Kensington Court, Edith Villas, London, W14 9AD

Director15 May 1997Active
6 Westwood Court, Woodside, London, SW19 7QJ

Director15 May 1997Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director28 April 1997Active

People with Significant Control

Mr Peter David Roberts
Notified on:28 April 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Ann Turner
Notified on:28 April 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London, United Kingdom, SE26 5BN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-12Capital

Capital name of class of shares.

Download
2024-03-12Resolution

Resolution.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-08Capital

Capital return purchase own shares.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-22Capital

Capital cancellation shares.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Persons with significant control

Change to a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.