CONFERENCE TECHNICAL FACILITIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CONFERENCE TECHNICAL FACILITIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CONFERENCE TECHNICAL FACILITIES LIMITED was incorporated 31 years ago on 10/02/1993 and has the registered number: 02788679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CONFERENCE TECHNICAL FACILITIES LIMITED was incorporated 31 years ago on 10/02/1993 and has the registered number: 02788679. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
CONFERENCE TECHNICAL FACILITIES LIMITED - LONDON
This company is listed in the following categories:
77291 - Renting and leasing of media entertainment equipment
77291 - Renting and leasing of media entertainment equipment
82302 - Activities of conference organisers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
4TH FLOOR
LONDON
EC2A 4LU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/02/2023 | 24/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART RONALD THOMPSON | Mar 1964 | British | Director | 1993-04-07 | CURRENT |
PAUL TASKER | Dec 1966 | British | Director | 1993-04-07 | CURRENT |
PAUL RICHARD EVANS | Jun 1971 | British | Director | 2001-10-01 | CURRENT |
PAUL TASKER | Dec 1966 | British | Secretary | 1998-08-28 | CURRENT |
RUTLAND SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-02-10 UNTIL 1993-04-07 | RESIGNED | ||
MR ANTHONY GWILYM STIMPSON | Dec 1961 | British | Director | 1996-03-08 UNTIL 1998-08-28 | RESIGNED |
MARY ELLEN METCALFE | Jun 1962 | British | Director | 1993-04-07 UNTIL 1998-08-28 | RESIGNED |
MR SIMON PETER MANNES | Aug 1971 | British | Director | 1993-04-07 UNTIL 1997-02-28 | RESIGNED |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 1993-04-07 UNTIL 1996-03-08 | RESIGNED |
MR ANTHONY GWILYM STIMPSON | Dec 1961 | British | Secretary | 1996-03-08 UNTIL 1998-08-28 | RESIGNED |
MR STUART MICHAEL HOWARD | May 1962 | British | Secretary | 1993-04-07 UNTIL 1996-03-08 | RESIGNED |
RUTLAND DIRECTORS LIMITED | Corporate Nominee Director | 1993-02-10 UNTIL 1993-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Creamcake Productions Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CONFERENCE_TECHNICAL_FACI - Accounts | 2024-03-26 | 30-06-2023 | £220,800 Cash £456,632 equity |
CONFERENCE_TECHNICAL_FACI - Accounts | 2023-03-30 | 30-06-2022 | £224,655 Cash £327,082 equity |
CONFERENCE_TECHNICAL_FACI - Accounts | 2022-03-02 | 30-06-2021 | £240,216 Cash £212,799 equity |
CONFERENCE_TECHNICAL_FACI - Accounts | 2021-04-22 | 30-06-2020 | £320,351 Cash £207,193 equity |
CONFERENCE_TECHNICAL_FACI - Accounts | 2020-03-26 | 30-06-2019 | £305,132 Cash £570,539 equity |
CONFERENCE_TECHNICAL_FACI - Accounts | 2019-03-30 | 30-06-2018 | £289,105 Cash £564,004 equity |
CONFERENCE_TECHNICAL_FACI - Accounts | 2018-03-29 | 30-06-2017 | £188,713 Cash |
CONFERENCE_TECHNICAL_FACI - Accounts | 2017-04-01 | 30-06-2016 | £266,501 Cash £548,825 equity |
CONFERENCE_TECHNICAL_FACI - Accounts | 2016-03-31 | 30-06-2015 | £366,522 Cash £479,191 equity |
CONFERENCE_TECHNICAL_FACI - Accounts | 2015-03-27 | 30-06-2014 | £95,047 Cash £432,732 equity |