Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD
Company Information for

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

2 FREDERICK STREET, KINGS CROSS, LONDON, WC1X 0ND,
Company Registration Number
04682865
Private Limited Company
Active

Company Overview

About Beacon Events Conferences And Exhibitions Ltd
BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD was founded on 2003-03-02 and has its registered office in London. The organisation's status is listed as "Active". Beacon Events Conferences And Exhibitions Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD
 
Legal Registered Office
2 FREDERICK STREET
KINGS CROSS
LONDON
WC1X 0ND
Other companies in PE1
 
Previous Names
ASPERMONT UK LTD09/05/2019
BEACON EVENTS MEDIA LIMITED20/06/2017
ASPERMONT UK LIMITED10/05/2017
MINING COMMUNICATIONS LIMITED18/12/2008
Filing Information
Company Number 04682865
Company ID Number 04682865
Date formed 2003-03-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB814401860  
Last Datalog update: 2023-10-08 08:58:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD
The accountancy firm based at this address is BUSINEX 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.

Company Officers of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

Current Directors
Officer Role Date Appointed
STEAD LEE
Company Secretary 2015-03-01
DANIEL THOMAS KIRWIN
Director 2017-05-17
CHRISTOPHER WILLIAM MAYBURY
Director 2017-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENT
Director 2006-10-20 2017-05-17
COLM JOHN O'BRIEN
Director 2008-03-26 2017-05-17
DAVID JOSEPH
Company Secretary 2004-06-09 2015-03-01
ROBERT CLELAND BARROWMAN
Director 2003-05-12 2008-03-26
CHRISTOPHER GRAEME HINDE
Director 2003-05-12 2008-03-26
CHRSITOPHER ROBERT INNIS
Director 2006-10-20 2008-03-26
ROBIN WILLIAM MILLER
Director 2006-10-20 2008-03-26
DAVID FREDERICK NIZOL
Director 2005-11-03 2008-03-26
ROD WHYTE
Director 2006-10-20 2008-03-26
NEIL MACFADYEN
Director 2005-09-30 2006-10-20
GEORGE HERBERT MOORE
Director 2005-04-07 2006-05-17
CHRISTOPHER ROBERT INNIS
Director 2003-05-12 2006-04-26
JOHN HENRY JEAVONS FELLOWS
Director 2004-06-09 2005-09-06
ROBERT BARROWMAN
Company Secretary 2003-05-12 2004-06-09
KEITH RAYMOND DALTON
Director 2003-05-12 2003-12-01
DAVID JOSEPH
Company Secretary 2003-04-30 2003-05-12
FRANCESCA MARIA JOSEPH
Director 2003-04-30 2003-05-12
INGLEBY NOMINEES LIMITED
Nominated Secretary 2003-03-02 2003-04-30
INGLEBY HOLDINGS LIMITED
Nominated Director 2003-03-02 2003-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL THOMAS KIRWIN RESOURCEFUL EVENTS LIMITED Director 2013-09-03 CURRENT 2012-06-08 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
2023-10-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-02CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-10-13DISS40Compulsory strike-off action has been discontinued
2021-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 85 Great Portland Street First Floor London W1W 7LT England
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-05-09RES15CHANGE OF COMPANY NAME 09/05/19
2018-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM St Magnus House Lower Thames Street London EC3R 6HD England
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-05-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL THOMAS KIRWIN
2018-03-20AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2017-06-20RES15CHANGE OF COMPANY NAME 20/06/17
2017-06-20CERTNMCOMPANY NAME CHANGED BEACON EVENTS MEDIA LIMITED CERTIFICATE ISSUED ON 20/06/17
2017-05-22AP01DIRECTOR APPOINTED MR DANIEL THOMAS KIRWIN
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR COLM O'BRIEN
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENT
2017-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MAYBURY
2017-05-12AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-05-10RES15CHANGE OF COMPANY NAME 10/05/17
2017-05-10CERTNMCOMPANY NAME CHANGED ASPERMONT UK LIMITED CERTIFICATE ISSUED ON 10/05/17
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 4/F Vintners Place 68 Upper Thames Street London EC4V 3BJ
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-07AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-14AR0118/06/15 ANNUAL RETURN FULL LIST
2015-03-20TM02Termination of appointment of David Joseph on 2015-03-01
2015-03-20AP03Appointment of Mr Stead Lee as company secretary on 2015-03-01
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/15 FROM Jubilee House 92 Lincoln Road Peterborough PE1 2SN
2014-11-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 10
2014-06-24AR0118/06/14 ANNUAL RETURN FULL LIST
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/14 FROM Greenhill House Thorpe Road Peterborough PE3 6RU England
2014-03-31AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-27AR0118/06/13 FULL LIST
2013-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH / 08/03/2013
2013-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2013 FROM ALBERT HOUSE 1 SINGER STREET LONDON EC2A 4BQ
2013-02-12AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-05SH1905/07/12 STATEMENT OF CAPITAL GBP 10
2012-07-05SH20STATEMENT BY DIRECTORS
2012-07-05CAP-SSSOLVENCY STATEMENT DATED 04/07/12
2012-07-05RES01ADOPT ARTICLES 04/07/2012
2012-07-05RES06REDUCE ISSUED CAPITAL 04/07/2012
2012-06-18AR0118/06/12 FULL LIST
2012-04-12AR0102/03/12 FULL LIST
2012-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOSEPH / 05/04/2012
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-10AR0102/03/11 FULL LIST
2011-03-14AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-03-12AR0102/03/10 FULL LIST
2009-11-24AA01CURREXT FROM 30/04/2010 TO 30/06/2010
2009-09-30AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-03AUDAUDITOR'S RESIGNATION
2009-03-16363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-16190LOCATION OF DEBENTURE REGISTER
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM ALBERT HOUSE 1 SINGER STREET LONDON EC2A 4BQ
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2008-12-18CERTNMCOMPANY NAME CHANGED MINING COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/12/08
2008-09-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/04/08
2008-08-12363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-22RES01ADOPT ARTICLES 26/03/2008
2008-04-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARROWMAN
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HINDE
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR CHRSITOPHER INNIS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROBIN MILLER
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID NIZOL
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ROD WHYTE
2008-04-22288aDIRECTOR APPOINTED COLM JOHN O'BRIEN
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-2888(2)AD 26/03/08 GBP SI 300000@0.1=30000 GBP IC 580001/610001
2008-03-19123NC INC ALREADY ADJUSTED 20/10/06
2008-03-19363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS; AMEND
2008-03-19363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS; AMEND
2008-02-15363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS; AMEND
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-0388(2)RAD 19/04/06-19/04/07 £ SI 695788@.1
2007-08-03AUDAUDITOR'S RESIGNATION
2007-05-22363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-27353LOCATION OF REGISTER OF MEMBERS
2007-03-13RES04NC INC ALREADY ADJUSTED 20/10/06
2007-03-13123NC INC ALREADY ADJUSTED 20/10/06
2007-03-13RES13SHARE PREMIUM ACC 20/10/06
2006-12-05RES04£ NC 698216/767794
2006-12-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-28122S-DIV 20/10/06
2006-11-27RES04£ NC 366502/698216 20/10
2006-11-27RES12VARYING SHARE RIGHTS AND NAMES
2006-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-27RES12VARYING SHARE RIGHTS AND NAMES
2006-11-27RES13SUB DIVISION 20/10/06
2006-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD 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 BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 2008-03-26 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
DEBENTURE 2006-10-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE AND GUARANTEE 2003-05-12 Satisfied ABERDEEN ASSET MANAGERS LIMITED(AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD

Intangible Assets
Patents
We have not found any records of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD registering or being granted any patents
Domain Names

BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD owns 5 domain names.

minersreconnected.co.uk   trenchlessworld.co.uk   tunnelling-world.co.uk   trenchless-world.co.uk   tunnellingworld.co.uk  

Trademarks
We have not found any records of BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD 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 BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

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 BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD 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 BEACON EVENTS CONFERENCES AND EXHIBITIONS LTD 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.