About

Registered Number: 05337805
Date of Incorporation: 19/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 83 High Street, West Wickham, BR4 0LS,

 

Europa International Exhibition Services Ltd was founded on 19 January 2005 and has its registered office in West Wickham, it's status at Companies House is "Active". This organisation has 4 directors listed. This business employs 21-50 people. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERFIELD, Karen Elsie 19 January 2005 - 1
MURPHY, Stephen Ronald Lawrence 23 January 2007 - 1
STURGES, Samantha Jane 19 January 2005 - 1
MURPHY, Elsie 19 January 2005 04 January 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
PSC01 - N/A 28 March 2018
PSC09 - N/A 28 March 2018
CS01 - N/A 16 January 2018
TM01 - Termination of appointment of director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 30 January 2017
AD01 - Change of registered office address 24 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 12 February 2016
RESOLUTIONS - N/A 08 June 2015
SH01 - Return of Allotment of shares 08 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2015
CC04 - Statement of companies objects 08 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 20 May 2010
CH01 - Change of particulars for director 05 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 11 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
DISS40 - Notice of striking-off action discontinued 15 May 2009
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 05 June 2007
395 - Particulars of a mortgage or charge 18 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
MEM/ARTS - N/A 14 March 2007
363s - Annual Return 03 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
RESOLUTIONS - N/A 02 March 2007
123 - Notice of increase in nominal capital 02 March 2007
MEM/ARTS - N/A 02 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 30 March 2006
395 - Particulars of a mortgage or charge 07 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
RESOLUTIONS - N/A 11 April 2005
RESOLUTIONS - N/A 11 April 2005
225 - Change of Accounting Reference Date 14 March 2005
NEWINC - New incorporation documents 19 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 March 2007 Outstanding

N/A

Debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.