Dimension 8 Exhibitions Limited

General information

Name:

Dimension 8 Exhibitions Ltd

Office Address:

Unit 28 Clearwater Road Queensway Meadows Industrial Estate NP19 4ST Newport

Number: 07501539

Incorporation date: 2011-01-21

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Dimension 8 Exhibitions is a company located at NP19 4ST Newport at Unit 28 Clearwater Road. The enterprise was formed in 2011 and is established under the identification number 07501539. The enterprise has been operating on the UK market for thirteen years now and its official status is active - proposal to strike off. The company's principal business activity number is 73120 which stands for Media representation services. 2019-12-31 is the last time the company accounts were reported.

According to the latest update, there seems to be only a single director in the company: Simon R. (since 2011-01-21). The business had been directed by Jonathon P. up until 7 years ago. Additionally another director, specifically Thomas M. resigned in 2013. In addition, the managing director's assignments are backed by a secretary - Elizabeth R., who was appointed by the following business 12 years ago.

Simon R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Elizabeth R.

Role: Secretary

Appointed: 20 December 2012

Latest update: 11 October 2023

Simon R.

Role: Director

Appointed: 21 January 2011

Latest update: 11 October 2023

People with significant control

Simon R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 07 October 2021
Confirmation statement last made up date 23 September 2020
Annual Accounts 4 April 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 4 April 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
13
Company Age

Similar companies nearby

Closest companies