Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLARION EVENTS LIMITED
Company Information for

CLARION EVENTS LIMITED

BEDFORD HOUSE, FULHAM HIGH STREET, LONDON, SW6 3JW,
Company Registration Number
00454826
Private Limited Company
Active

Company Overview

About Clarion Events Ltd
CLARION EVENTS LIMITED was founded on 1948-06-01 and has its registered office in London. The organisation's status is listed as "Active". Clarion Events Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLARION EVENTS LIMITED
 
Legal Registered Office
BEDFORD HOUSE
FULHAM HIGH STREET
LONDON
SW6 3JW
Other companies in SW6
 
Filing Information
Company Number 00454826
Company ID Number 00454826
Date formed 1948-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB843845601  
Last Datalog update: 2024-04-06 19:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARION EVENTS LIMITED
The accountancy firm based at this address is BLUE DOT CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLARION EVENTS LIMITED
The following companies were found which have the same name as CLARION EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLARION EVENTS BIRMINGHAM LIMITED BEDFORD HOUSE 69 - 79 FULHAM HIGH STREET LONDON SW6 3JW Active - Proposal to Strike off Company formed on the 2005-02-11
CLARION EVENTS GROUP LIMITED BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW Active Company formed on the 2004-07-05
CLARION EVENTS HOLDING LIMITED BEDFORD HOUSE 69-79 FULHAM HIGH STREET LONDON SW6 3JW Active Company formed on the 2004-07-05
CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED BEDFORD HOUSE FULHAM HIGH STREET LONDON SW6 3JW Active - Proposal to Strike off Company formed on the 2007-08-31
CLARION EVENTS USA LIMITED BEDFORD HOUSE 69/79 FULHAM HIGH STREET LONDON SW6 3JW Active Company formed on the 2015-07-23
CLARION EVENTS PTE. LTD. SHENTON WAY Singapore 079120 Active Company formed on the 2009-02-12
CLARION EVENTS USA, INC. 1999 BRYAN ST STE 900 DALLAS TX 75201 Forfeited Company formed on the 2018-05-17
CLARION EVENTS HOLDINGS INC Delaware Unknown
CLARION EVENTS USA INC Georgia Unknown
CLARION EVENTS NORTH AMERICA INC Georgia Unknown
CLARION EVENTS USA INC Georgia Unknown
CLARION EVENTS NORTH AMERICA INC Georgia Unknown
CLARION EVENTS LIMITED Singapore Active Company formed on the 2010-07-24
CLARION EVENTS GROUP US INC. 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2022-08-23

Company Officers of CLARION EVENTS LIMITED

Current Directors
Officer Role Date Appointed
MONICA PAHWA
Company Secretary 2016-01-28
RICHARD JOHNSON
Director 2018-04-30
SIMON REED KIMBLE
Director 2001-06-04
RUSSELL STEPHEN WILCOX
Director 2013-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE GRANT MURRAY
Director 2014-01-10 2016-01-28
KEITH EDELMAN
Director 2013-04-30 2015-01-08
MICHAEL SICELY
Company Secretary 2012-09-03 2013-07-10
TIMOTHY JAMES PILCHER
Company Secretary 2004-10-25 2012-09-02
TIMOTHY JAMES PILCHER
Director 2004-10-25 2012-09-02
KENT RICHARD ALLEN
Director 2007-01-31 2010-04-01
JAMES WILLIAM BROOKS-WARD
Director 2007-01-30 2008-02-20
SIMON ALEXANDER MALCOLM CONWAY
Company Secretary 2004-05-07 2004-10-25
SIMON ALEXANDER MALCOLM CONWAY
Director 2004-05-07 2004-10-25
ANTHONY LYONS
Director 2004-05-19 2004-10-25
ANDREW BERNARD MORRIS
Director 1999-09-30 2004-08-07
PETER RICHARD NEAL
Company Secretary 2003-12-16 2004-05-07
KENT RICHARD ALLEN
Director 2002-10-01 2004-05-07
JAMES WILLIAM BROOKS-WARD
Director 1998-01-08 2004-05-07
ANGELA DEIRDRE MCNAUGHT
Director 1998-01-08 2004-05-07
JACK ANTHONY MORRIS
Director 1999-09-30 2004-05-07
TIMOTHY JAMES PILCHER
Director 2000-12-19 2004-05-07
TIMOTHY JAMES PILCHER
Company Secretary 2000-04-01 2003-12-16
VICTORIA LORNE PETA BORWICK
Director 1991-05-18 2001-11-19
VALERIE ELINOR PEDLEY
Director 1998-01-08 2001-05-14
JONATHAN PEARSON GOOLD
Director 1991-05-18 2000-09-15
ROBERT DEREK BISSETT
Company Secretary 1991-05-18 2000-03-31
SUZANNE JANE KING
Director 1993-07-06 2000-02-25
ROBIN HICKS
Director 1992-06-17 1998-03-06
TERENCE WILLIAM DENHAM
Director 1993-11-03 1995-12-31
DAVID KENNETH FASKEN
Director 1991-05-18 1995-05-30
TERENCE CHELLEW
Director 1992-08-05 1994-09-09
SIMON CHRISTOPHER BOYD
Director 1991-05-18 1993-11-03
JAMES EMIL AICHROTH
Director 1991-12-02 1993-02-07
WILLIAM EDWARD DAVIS
Director 1991-05-18 1991-07-31
ANTHONY PETER HILLIER
Director 1991-05-18 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHNSON GETENERGY EVENTS LTD Director 2018-04-30 CURRENT 2004-02-06 Active
RICHARD JOHNSON CLARION EVENTS GROUP LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON CLARION EVENTS BIRMINGHAM LIMITED Director 2018-04-30 CURRENT 2005-02-11 Active - Proposal to Strike off
RICHARD JOHNSON AVREN EVENTS LIMITED Director 2018-04-30 CURRENT 2006-06-05 Active - Proposal to Strike off
RICHARD JOHNSON CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2018-04-30 CURRENT 2007-08-31 Active - Proposal to Strike off
RICHARD JOHNSON FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2018-04-30 CURRENT 2007-11-09 Active
RICHARD JOHNSON CLARION UK TOPCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION UK MIDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION DEFENCE AND SECURITY LIMITED Director 2018-04-30 CURRENT 2008-04-16 Active
RICHARD JOHNSON CLARION ENERGY LIMITED Director 2018-04-30 CURRENT 2009-12-08 Active
RICHARD JOHNSON JANUARY FURNITURE SHOW LIMITED Director 2018-04-30 CURRENT 2014-03-18 Active
RICHARD JOHNSON CLARION EVENTS USA LIMITED Director 2018-04-30 CURRENT 2015-07-23 Active
RICHARD JOHNSON THE ENERGY EXCHANGE LIMITED Director 2018-04-30 CURRENT 1997-07-10 Active - Proposal to Strike off
RICHARD JOHNSON PHACILITATE LIMITED Director 2018-04-30 CURRENT 2001-06-18 Active - Proposal to Strike off
RICHARD JOHNSON TRANSEC EVENTS LIMITED Director 2018-04-30 CURRENT 2006-11-28 Active - Proposal to Strike off
RICHARD JOHNSON PSPA LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON PSPA TOPCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA MIDCO LIMITED Director 2018-04-30 CURRENT 2014-12-30 Active
RICHARD JOHNSON PSPA FINANCE LIMITED Director 2018-04-30 CURRENT 2016-02-25 Active
RICHARD JOHNSON INTERNATIONAL TRAINING EQUIPMENT CONFERENCE LIMITED Director 2018-04-30 CURRENT 1989-03-31 Active
RICHARD JOHNSON ENERGYNET LIMITED Director 2018-04-30 CURRENT 1993-07-05 Active
RICHARD JOHNSON FURNITURE & GIFT FAIRS LIMITED Director 2018-04-30 CURRENT 1996-05-02 Active
RICHARD JOHNSON DSEI LIMITED Director 2018-04-30 CURRENT 1998-05-22 Active
RICHARD JOHNSON AVREN LIMITED Director 2018-04-30 CURRENT 1999-10-29 Active - Proposal to Strike off
RICHARD JOHNSON IGAMING BUSINESS LIMITED Director 2018-04-30 CURRENT 2004-01-13 Active
RICHARD JOHNSON AMUSEMENT TRADES LIMITED Director 2018-04-30 CURRENT 2004-12-03 Active - Proposal to Strike off
RICHARD JOHNSON NICHE EVENTS LTD Director 2018-04-30 CURRENT 2006-10-23 Active - Proposal to Strike off
RICHARD JOHNSON CLARION CONFERENCES LIMITED Director 2018-04-30 CURRENT 2007-10-19 Active
RICHARD JOHNSON CLARION UK HOLDCO LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON CLARION ACQUISITION LIMITED Director 2018-04-30 CURRENT 2008-02-12 Active
RICHARD JOHNSON INTERNET RETAILING EVENTS LIMITED Director 2018-04-30 CURRENT 2009-11-19 Active - Proposal to Strike off
RICHARD JOHNSON QUALIFA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2012-09-26 Active
RICHARD JOHNSON PSPA HOLDCO LIMITED Director 2018-04-30 CURRENT 2014-12-17 Active
RICHARD JOHNSON CLARION DEFENCE (UK) LIMITED Director 2018-04-30 CURRENT 1972-07-25 Active
RICHARD JOHNSON AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2018-04-30 CURRENT 1938-11-28 Active
RICHARD JOHNSON CLARION EVENTS HOLDING LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FINTRY 3 LIMITED Director 2018-04-30 CURRENT 2004-07-05 Active
RICHARD JOHNSON FERNSHADE LIMITED Director 2018-04-30 CURRENT 2005-04-01 Active
RICHARD JOHNSON QUALIFA LTD Director 2018-04-30 CURRENT 2009-03-20 Active
SIMON REED KIMBLE AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
SIMON REED KIMBLE AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
SIMON REED KIMBLE PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
SIMON REED KIMBLE CLARION DEFENCE AND SECURITY LIMITED Director 2008-05-19 CURRENT 2008-04-16 Active
SIMON REED KIMBLE THE ENERGY EXCHANGE LIMITED Director 2008-03-28 CURRENT 1997-07-10 Active - Proposal to Strike off
SIMON REED KIMBLE AMUSEMENT TRADES ENTERPRISES LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES ESTATES LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EVENTS LTD Director 2005-06-22 CURRENT 2002-03-22 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EXHIBITIONS INTERNATIONAL LIMITED Director 2005-06-22 CURRENT 1999-05-19 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EXPOSITIONS LTD Director 2005-06-22 CURRENT 2002-03-26 Dissolved 2014-12-02
SIMON REED KIMBLE AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2005-06-22 CURRENT 1938-11-28 Active
RUSSELL STEPHEN WILCOX JANUARY FURNITURE SHOW LIMITED Director 2016-10-28 CURRENT 2014-03-18 Active
RUSSELL STEPHEN WILCOX FURNITURE & GIFT FAIRS LIMITED Director 2016-10-28 CURRENT 1996-05-02 Active
RUSSELL STEPHEN WILCOX QUALIFA HOLDINGS LIMITED Director 2016-10-07 CURRENT 2012-09-26 Active
RUSSELL STEPHEN WILCOX QUALIFA LTD Director 2016-10-07 CURRENT 2009-03-20 Active
RUSSELL STEPHEN WILCOX IMAGO TECHMEDIA LIMITED Director 2015-08-12 CURRENT 2003-08-13 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS USA LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
RUSSELL STEPHEN WILCOX GETENERGY EVENTS LTD Director 2015-05-20 CURRENT 2004-02-06 Active
RUSSELL STEPHEN WILCOX INTERNET RETAILING EVENTS LIMITED Director 2015-03-18 CURRENT 2009-11-19 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX PSPA LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX PSPA MIDCO LIMITED Director 2015-01-30 CURRENT 2014-12-30 Active
RUSSELL STEPHEN WILCOX PSPA HOLDCO LIMITED Director 2015-01-30 CURRENT 2014-12-17 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS GROUP LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS BIRMINGHAM LIMITED Director 2013-07-10 CURRENT 2005-02-11 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION EVENTS PUBLICATIONS AND PROMOTIONS LIMITED Director 2013-07-10 CURRENT 2007-08-31 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX FREIGHT TRANSPORT LOGISTICS EXPO LIMITED Director 2013-07-10 CURRENT 2007-11-09 Active
RUSSELL STEPHEN WILCOX CLARION UK MIDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE AND SECURITY LIMITED Director 2013-07-10 CURRENT 2008-04-16 Active
RUSSELL STEPHEN WILCOX THE ENERGY EXCHANGE LIMITED Director 2013-07-10 CURRENT 1997-07-10 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX TRANSEC EVENTS LIMITED Director 2013-07-10 CURRENT 2006-11-28 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX DSEI LIMITED Director 2013-07-10 CURRENT 1998-05-22 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES LIMITED Director 2013-07-10 CURRENT 2004-12-03 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX NICHE EVENTS LTD Director 2013-07-10 CURRENT 2006-10-23 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK HOLDCO LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION ACQUISITION LIMITED Director 2013-07-10 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX CLARION DEFENCE (UK) LIMITED Director 2013-07-10 CURRENT 1972-07-25 Active
RUSSELL STEPHEN WILCOX AMUSEMENT TRADES EXHIBITIONS LIMITED Director 2013-07-10 CURRENT 1938-11-28 Active
RUSSELL STEPHEN WILCOX CLARION EVENTS HOLDING LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FINTRY 3 LIMITED Director 2013-07-10 CURRENT 2004-07-05 Active
RUSSELL STEPHEN WILCOX FERNSHADE LIMITED Director 2013-07-10 CURRENT 2005-04-01 Active
RUSSELL STEPHEN WILCOX ENERGYNET LIMITED Director 2011-06-24 CURRENT 1993-07-05 Active
RUSSELL STEPHEN WILCOX AVREN EVENTS LIMITED Director 2010-11-18 CURRENT 2006-06-05 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX AVREN LIMITED Director 2010-11-18 CURRENT 1999-10-29 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION UK TOPCO LIMITED Director 2010-09-01 CURRENT 2008-02-12 Active
RUSSELL STEPHEN WILCOX PHACILITATE LIMITED Director 2010-06-18 CURRENT 2001-06-18 Active - Proposal to Strike off
RUSSELL STEPHEN WILCOX CLARION ENERGY LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
RUSSELL STEPHEN WILCOX CLARION CONFERENCES LIMITED Director 2008-10-10 CURRENT 2007-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 004548260025
2024-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260025
2023-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-11-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-11-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-08-3026/06/23 STATEMENT OF CAPITAL GBP 105
2023-08-30SH0126/06/23 STATEMENT OF CAPITAL GBP 105
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE 004548260024
2023-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260024
2023-05-24CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-12-23APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2022-12-23Termination of appointment of Amy Hollins on 2022-12-20
2022-12-23Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-12-23TM02Termination of appointment of Amy Hollins on 2022-12-20
2022-12-23AP03Appointment of Mr Steven Underwood as company secretary on 2022-12-20
2022-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REED KIMBLE
2022-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-11-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-05-24CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2021-11-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-10-30AP03Appointment of Amy Hollins as company secretary on 2021-10-01
2021-10-24TM02Termination of appointment of Monica Pahwa on 2021-07-29
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260023
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-11-15CH01Director's details changed for Ms Lisa Amanda Hannant on 2019-11-15
2019-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-02-05AP01DIRECTOR APPOINTED MS LISA AMANDA HANNANT
2018-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-06-15AP01DIRECTOR APPOINTED MR RICHARD JOHNSON
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN WILMOT
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 101
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2017-11-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/17
2017-11-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/17
2017-11-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/17
2017-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260022
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260021
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260020
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260019
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260018
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260017
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260016
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260015
2017-07-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 004548260015
2017-07-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 004548260017
2017-07-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 004548260020
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 101
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-02-13ANNOTATIONOther
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260020
2017-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260021
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 101
2016-06-24AR0118/05/16 FULL LIST
2016-02-15AP03SECRETARY APPOINTED MONICA PAHWA
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MURRAY
2016-02-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILMOT
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN WILCOX / 12/11/2015
2015-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEPHEN WILCOX / 26/10/2015
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260017
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260018
2015-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260019
2015-10-19AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260016
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 101
2015-07-15AR0118/05/15 FULL LIST
2015-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDELMAN
2015-03-23RES13FACILITIES AGREEMENT, OTHER COMPANY BUSINESS 17/02/2015
2015-03-23RES01ADOPT ARTICLES 17/02/2015
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260015
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260013
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260012
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260011
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004548260014
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 101
2014-07-07AR0118/05/14 FULL LIST
2014-07-07AD02SAIL ADDRESS CHANGED FROM: C/O JOELSON WILSON LLP 30 PORTLAND PLACE LONDON W1B 1LZ
2014-02-11AP01DIRECTOR APPOINTED MR BRUCE GRANT MURRAY
2013-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260014
2013-10-30AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-05AP01DIRECTOR APPOINTED MR KEITH EDELMAN
2013-07-23AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN WILCOX
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SICELY
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SICELY
2013-07-03AR0118/05/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON REED KIMBLE / 01/01/2013
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260013
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260011
2013-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 004548260012
2013-04-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-09AD02SAIL ADDRESS CREATED
2012-09-28AP01DIRECTOR APPOINTED MICHAEL SICELY
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY PILCHER
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PILCHER
2012-09-27AP03SECRETARY APPOINTED MICHAEL SICELY
2012-06-20AR0118/05/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM EARLS COURT EXHIBITION CENTRE WARWICK ROAD LONDON SW5 9TA
2011-10-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-05-19AR0118/05/11 FULL LIST
2010-06-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2010-06-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-05-19AR0118/05/10 FULL LIST
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KENT ALLEN
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-19363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON KIMBLE / 23/07/2008
2008-08-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PILCHER / 23/07/2008
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / KENT ALLEN / 23/07/2008
2008-07-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-18363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-06-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-04RES13SENIOR FACILITIES AGREEMENT 23/05/2008
2008-06-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-10RES13SENIOR FACILITIES AGREEMENT, GUARANTEE AND SECURITY ACKNOWLEDGMENT, MEZZANINE FACILITY AGREEMENT 17/12/2007
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-03RES01ALTER ARTICLES 14/03/2008
2008-04-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR JAMES BROOKS-WARD
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-02-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to CLARION EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLARION EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-01-30 Satisfied BNP PARIBAS AS SECURITY AGENT
2017-01-30 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-10-16 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-10-15 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-10-15 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-09-23 Satisfied BNP PARIBAS AS SECURITY AGENT
2015-02-20 Satisfied BNP PARIBAS AS SECURITY AGENT
2013-11-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
2013-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
2013-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
QUOTA PLEDGE AGREEMENT 2011-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
PLEDGE AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATED THERE 2010-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ACCESSION (IN RESPECT OF THE SENIOR SECURITY AGREEMENT) 2008-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEED OF ACCESSION (IN RESPECT OF THE MEZZANINE SECURITY AGREEMENT) 2008-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
GUARANTEE AND SECURITY AGREEMENT 2005-06-22 Satisfied HG INVESTMENT MANAGERS LIMITED AS AGENT AND TRUSTEE FOR THE INVESTOR FINANCE PARTIES(THE INVESTOR SECURITY TRUSTEE)
SECURITY AGREEMENT 2005-06-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC
SECURITY AGREEMENT 2004-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC ACTING AS AGENT FOR NATIONAL WESTMINSTER BANK PLC AS SECUITYTRUSTEE
GUARANTEE AND SECURITY AGREEMENT 2004-10-25 Satisfied HG INVESTMENT MANAGERS LIMITED AS AGENT AND TRUSTEE FOR THE INVESTOR FINANCE PARTIES (THEINVESTOR SECURITY TRUSTEE)
DEBENTURE 2004-05-07 Satisfied NOMURA INTERNATIONAL PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 1999-09-30 Satisfied CREDIT SUISSE FIRST BOSTON AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLARION EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of CLARION EVENTS LIMITED registering or being granted any patents
Domain Names

CLARION EVENTS LIMITED owns 36 domain names.

babyshow.co.uk   casinoreview-online.co.uk   casinoreviewonline.co.uk   combatingcybercrime.co.uk   coinslot.co.uk   classiccarshow.co.uk   clarion-events.co.uk   clarion-exhibitions.co.uk   clarionevents.co.uk   clariongaming.co.uk   clariongamingmail.co.uk   clarionscotland.co.uk   ice-exhibition.co.uk   icei-exhibition.co.uk   luxurytravelfair.co.uk   pulse-london.co.uk   bettingshow.co.uk   betting-business.co.uk   bettingbusiness-online.co.uk   internationalclassicmotorshow.co.uk   itec.co.uk   londonairshow.co.uk   mortgagebusinessexpo.co.uk   mphshow.co.uk   olympia-antiques.co.uk   form-london.co.uk   homeandgift.co.uk   scotlandstradefairs.co.uk   gamingindustrynews.co.uk   gaminginvestor.co.uk   topdrawer.co.uk   collections-london.co.uk   atei-exhibition.co.uk   atei.co.uk   ateonline.co.uk   ateshow.co.uk  

Trademarks
We have not found any records of CLARION EVENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLARION EVENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-08-19 GBP £4,275 EXHIBITION, EVENT & TRADE FAIR
SHEFFIELD CITY COUNCIL 2015-03-02 GBP £1,161 EXHIBITION, EVENT & TRADE FAIR
Wakefield Metropolitan District Council 2014-12-19 GBP £1,494 Promotions
SHEFFIELD CITY COUNCIL 2014-12-18 GBP £1,742 EXHIBITION, EVENT & TRADE FAIR
Wakefield Metropolitan District Council 2014-11-27 GBP £4,740 Promotions
East Riding Council 2014-05-14 GBP £3,480
East Riding Council 2014-04-24 GBP £3,555
Essex County Council 2013-03-27 GBP £4,000
Essex County Council 2013-03-27 GBP £4,000
Doncaster Council 2012-02-08 GBP £4,175
Doncaster Council 2012-02-08 GBP £4,175 SUPPLIES AND SERVICES
Kent County Council 2011-12-09 GBP £995 Equipment, Furniture and Materials and Livestock
Wiltshire Council 2010-11-23 GBP £1,427 Marketing and Promotions
Wiltshire Council 2010-11-23 GBP £580 Marketing and Promotions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLARION EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CLARION EVENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2013-08-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2013-01-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-12-0149090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLARION EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLARION EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.