Company Information for EASYFAIRS UK LIMITED
SECOND FLOOR REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, TW1 3QS,
|
Company Registration Number
05067979
Private Limited Company
Active |
Company Name | |
---|---|
EASYFAIRS UK LIMITED | |
Legal Registered Office | |
SECOND FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM TW1 3QS Other companies in TW1 | |
Company Number | 05067979 | |
---|---|---|
Company ID Number | 05067979 | |
Date formed | 2004-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB840127656 |
Last Datalog update: | 2024-03-06 09:28:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW EDWARD BENYON |
||
ERIC PATRICK CHRISTIAN ETTENNE EVERARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN FRANCOIS QUENTIN |
Company Secretary | ||
HUGH JOHN KEEBLE |
Director | ||
PETER STEWART HEATH |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HORSESHOE MEDIA LIMITED | Director | 2015-03-09 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
HORSESHOE MEDIA LIMITED | Director | 2015-03-09 | CURRENT | 2005-11-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/06/23 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22 | |
AR01 | 09/03/05 ANNUAL RETURN FULL LIST | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES | |
SH01 | 15/06/04 STATEMENT OF CAPITAL GBP 630516 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC PATRICK CHRISTIAN ETTENNE EVERARD | |
PSC07 | CESSATION OF EASYFAIRS INTERNATIONAL SA AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 14/12/20 | |
AP01 | DIRECTOR APPOINTED ANNE THéRèSE MICHèLE LAFERE | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES | |
PSC07 | CESSATION OF EFI SA AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Easyfairs International Sa as a person with significant control on 2020-06-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
PSC02 | Notification of Efi Sa as a person with significant control on 2020-02-04 | |
PSC07 | CESSATION OF EASYFAIRS NV AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19 | |
RES11 | Resolutions passed:
| |
PSC02 | Notification of Easyfairs International Sa as a person with significant control on 2019-06-28 | |
PSC05 | Change of details for Easyfairs Nv as a person with significant control on 2019-06-28 | |
SH01 | 28/06/19 STATEMENT OF CAPITAL GBP 630516 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 19/03/17 STATEMENT OF CAPITAL;GBP 330000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 330000 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Matthew Edward Benyon on 2016-03-09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 12/03/15 STATEMENT OF CAPITAL;GBP 330000 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 330000 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEAN QUENTIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/13 FROM 8 Oak Lane Twickenham Greater London TW1 3PA | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH KEEBLE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 09/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/11 FROM 3Rd Floor Regal House 70 London Road Twickenham TW1 3QS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 09/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Eric Patrick Christian Ettenne Everard on 2010-03-11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER HEATH | |
288a | DIRECTOR APPOINTED MATTHEW EDWARD BENYON | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM RANGER HOUSE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH KEEBLE / 18/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER HEATH / 18/07/2008 | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/03/06 FROM: CASTLE HOUSE CASTLE STREET GUILDFORD SURREY GU1 3UW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
MISC | MINUTES OF MEETING 03/01/06 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/06/04--------- £ SI 165000@1=165000 £ IC 1/165001 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 09/03/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
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 EASYFAIRS UK LIMITED
EASYFAIRS UK LIMITED owns 2 domain names.
ifexexhibition.co.uk maintec.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
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.
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. |