About

Registered Number: 02486008
Date of Incorporation: 28/03/1990 (34 years ago)
Company Status: Active
Registered Address: Unit 1 Membury Business Park, Baydon Road Lambourn, Woodlands Hungerford, Berkshire, RG17 7TP

 

Sienna Exhibitions Ltd was founded on 28 March 1990 and has its registered office in Woodlands Hungerford, it's status is listed as "Active". There are 4 directors listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYMOND, Charles Michael N/A - 1
RAYMOND, Lynn Sheridan 08 September 2016 - 1
PITTARD, Andrew George N/A 08 September 2016 1
PITTARD, Richard John N/A 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 17 December 2011
AR01 - Annual Return 01 February 2011
CH03 - Change of particulars for secretary 01 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 06 February 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 23 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 20 February 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 24 February 2003
AA - Annual Accounts 31 January 2003
395 - Particulars of a mortgage or charge 17 September 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 29 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
AA - Annual Accounts 26 January 2001
288b - Notice of resignation of directors or secretaries 26 April 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 26 November 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 24 January 1999
363s - Annual Return 12 February 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 07 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1996
123 - Notice of increase in nominal capital 14 February 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 25 January 1996
AA - Annual Accounts 01 March 1995
363s - Annual Return 20 January 1995
395 - Particulars of a mortgage or charge 13 July 1994
AA - Annual Accounts 10 March 1994
363s - Annual Return 02 March 1994
363s - Annual Return 21 January 1994
395 - Particulars of a mortgage or charge 29 June 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 11 May 1992
363a - Annual Return 04 July 1991
CERTNM - Change of name certificate 12 March 1991
288 - N/A 10 January 1991
288 - N/A 10 January 1991
288 - N/A 10 January 1991
RESOLUTIONS - N/A 09 January 1991
287 - Change in situation or address of Registered Office 09 January 1991
MEM/ARTS - N/A 09 January 1991
RESOLUTIONS - N/A 22 August 1990
NEWINC - New incorporation documents 28 March 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2002 Outstanding

N/A

Charge by way of debenture 04 July 1994 Outstanding

N/A

Debenture 23 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.