Advanced company searchLink opens in new window

ADVERTISING WEEK EUROPE LTD

Company number 12354928

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
13 Nov 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
23 Dec 2022 PSC02 Notification of Emerald Holding, Inc. as a person with significant control on 21 June 2022
23 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 23 December 2022
22 Dec 2022 PSC08 Notification of a person with significant control statement
22 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
22 Dec 2022 PSC07 Cessation of Matt Scheckner as a person with significant control on 21 June 2022
22 Dec 2022 PSC07 Cessation of Lance Pillersdorf as a person with significant control on 21 June 2022
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Aug 2022 TM01 Termination of appointment of Stillwell Partners Llc as a director on 20 July 2022
05 Aug 2022 TM01 Termination of appointment of Matt Scheckner as a director on 20 July 2022
05 Aug 2022 AP01 Appointment of Ms Stacey Sayetta as a director on 20 July 2022
05 Aug 2022 AP01 Appointment of Mr David Doft as a director on 20 July 2022
27 May 2022 AD01 Registered office address changed from Forum House First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 27 May 2022
18 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
06 May 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
09 Sep 2020 AD01 Registered office address changed from C/O Sampson West Accountancy Ltd 39a Welbeck Street London W1G 8DH England to Forum House First Floor 15-18 Lime Street London EC3M 7AN on 9 September 2020
27 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2020 AP01 Appointment of Matt Scheckner as a director on 15 January 2020
21 Jan 2020 AD01 Registered office address changed from Atlantic House 50 Holborn Viaduct London EC1A 2FG United Kingdom to C/O Sampson West Accountancy Ltd 39a Welbeck Street London W1G 8DH on 21 January 2020
09 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-09
  • GBP 1