GES EVENT INTELLIGENCE LTD

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Ms Alisa Baez as a secretary on 2025-04-22

View Document

01/04/251 April 2025 Registration of charge 026853120007, created on 2025-03-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

14/01/2514 January 2025 Notification of Ges Uk Holdings Limited as a person with significant control on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Steven Walter Moster as a director on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Ellen Marie Ingersoll as a director on 2024-12-31

View Document

14/01/2514 January 2025 Cessation of Viad Corp as a person with significant control on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Derek P. Linde as a director on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Alejandro De La Cerda as a director on 2024-12-31

View Document

14/01/2514 January 2025 Appointment of Mr Graham Archer as a secretary on 2024-12-31

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Appointment of Lee Hambleton as a secretary on 2024-04-06

View Document

24/07/2424 July 2024 Termination of appointment of Michael Stewart as a secretary on 2024-04-06

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/10/2231 October 2022 Registered office address changed from Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA England to Block a Exhibition Way the Nec Birmingham B40 1PA on 2022-10-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 SAIL ADDRESS CHANGED FROM: RSM CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL UNITED KINGDOM

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WALTER MOSTER / 20/02/2020

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ELLEN MARIE INGERSOLL / 20/02/2020

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR JASON POPP

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED N200 LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

08/08/198 August 2019 SAIL ADDRESS CREATED

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MR MICHAEL STEWART

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY PAUL MCKENNA

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR JASON POPP

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O PAUL MCKENNA C/O GES SILVERSTONE DRIVE GALLAGHER BUSINESS PARK COVENTRY WARKS CV6 6PA

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKENNA

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DEPAOLI

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR STEVEN WALTER MOSTER

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR PAUL DAMON MCKENNA

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026853120006

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/02/1526 February 2015 SAIL ADDRESS CHANGED FROM: BUILDING 6 UNIT 23 CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YH ENGLAND

View Document

26/02/1526 February 2015 PREVEXT FROM 30/06/2014 TO 31/12/2014

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED DEBORAH DEPAOLI

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHIEL BOVEE

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DYKSTRA

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR BART VAN BIJNEN

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CUNNINGHAM

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY MICHIEL BOVEE

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED PAUL BRIAN DYKSTRA

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED ELLEN MARIE INGERSOLL

View Document

15/12/1415 December 2014 SECRETARY APPOINTED MR PAUL MCKENNA

View Document

11/12/1411 December 2014 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM BUILDING 6 UNIT 23 CROXLEY GREEN BUSINESS PARK WATFORD HERTFORDSHIRE WD18 8YH

View Document

03/12/143 December 2014 SECTION 519

View Document

26/11/1426 November 2014 SECOND FILING WITH MUD 07/02/13 FOR FORM AR01

View Document

27/03/1427 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/02/1425 February 2014 SAIL ADDRESS CHANGED FROM: C/O SO GROUP BUILDING G CHAPEL FARM INDUSTRIAL ESTATE CWMCARN NEWPORT GWENT NP11 7BH WALES

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM, UNIT 10 WOODSHOTS MEADOW, CROXLEY GREEN BUSINESS PARK, WATFORD, WD18 8YX, ENGLAND

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHIEL BOUVEE / 01/01/2014

View Document

26/09/1326 September 2013 COMPANY NAME CHANGED SO VISIT LIMITED CERTIFICATE ISSUED ON 26/09/13

View Document

26/09/1326 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY JOHN STANDERLINE

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR MICHIEL BOUVEE

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM, EARLS COURT EXHIBITION CENTRE WARWICK ROAD, LONDON, SW5 9TA, ENGLAND

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 SAIL ADDRESS CREATED

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR BART JOHANNES HENRIETTA VAN BIJNEN

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTIN PHILLIPS

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MORGAN

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

13/02/1213 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN INMAN

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM, BUILDING G CHAPEL FARM INDUSTRIAL ESTATE, CWMCARN, CROSS KEYS, NEWPORT, GWENT, NP11 7BH, UNITED KINGDOM

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED EXPO-SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

12/05/1112 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/02/1114 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MR JOHN ANTHONY STANDERLINE

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CUNNINGHAM

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM, 10 MILLFIELD HOUSE WOODSHOTS MEADOW, CROXLEY BUSINESS PARK, WATFORD, HERTFORDSHIRE, WD18 8ST

View Document

22/06/1022 June 2010 SECTION 175(5)(A) 08/06/2010

View Document

22/06/1022 June 2010 ADOPT ARTICLES 08/06/2010

View Document

22/06/1022 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/06/1011 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NEIL INMAN / 07/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CUNNINGHAM / 07/02/2010

View Document

30/09/0930 September 2009 SECRETARY APPOINTED MR DAVID EDWARD CUNNINGHAM

View Document

18/09/0918 September 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY PETER SMITH

View Document

02/07/092 July 2009 FACILITIES AGREEMENT 08/12/2008

View Document

19/06/0919 June 2009 DEED OF CONFIRMATION 16/06/2009

View Document

19/06/0919 June 2009 ADOPT ARTICLES 16/06/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED SECRETARY JOHN STANDERLINE

View Document

13/02/0913 February 2009 SECRETARY APPOINTED PETER SHELDON GLYN SMITH

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED IAN NEIL INMAN

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED DAVID EDWARD CUNNINGHAM

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM, BUILDING G CHAPEL FARM INDUSTRIAL ESTATE, CWMCARN, CROSS KEYS, NEWPORT, GWENT, NP11 7BH, UNITED KINGDOM

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM, UNIT 4, TREGWILYM ROAD, ROGERSTONE, SOUTH WALES, NP10 9DQ

View Document

08/02/088 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: DAVENPORT LYONS, 30 OLD BURLINGTON STREET, LONDON, W1S 3NL

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 OLD BURLINGTON STREET, LONDON, W1S 3NL

View Document

13/02/0413 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 S366A DISP HOLDING AGM 17/09/03

View Document

29/09/0329 September 2003 S386 DISP APP AUDS 17/09/03

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: EARLS COURT EXHIBITION CENTRE, WARWICK ROAD, LONDON, SW5 9TA

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 AUDITOR'S RESIGNATION

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/10/9928 October 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/10/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 ADOPT MEM AND ARTS 30/09/99

View Document

08/09/998 September 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 31/12/99

View Document

07/09/997 September 1999 AUDITOR'S RESIGNATION

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: ODEON HOUSE, 146 COLLEGE ROAD, HARROW, MIDDLESEX HA1 1BH

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

12/02/9712 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

16/08/9616 August 1996 NC INC ALREADY ADJUSTED 25/02/96

View Document

16/08/9616 August 1996 £ NC 100/10000 25/02/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 07/02/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/949 August 1994 DIRECTOR RESIGNED

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94 FROM: 36 YORKE ROAD, CROXLEY GREEN, RICKMANSWORTH, HERTS. WD3 3DN

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/04/9329 April 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992 SECRETARY RESIGNED

View Document

07/02/927 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company