Company NameKeynote Conferences Limited
Company StatusDissolved
Company Number02843187
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 8 months ago)
Dissolution Date29 August 2023 (7 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Stephen Thomas
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(same day as company formation)
RoleManager Of Conferences
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr Stephen Thomas
StatusClosed
Appointed31 October 2017(24 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 29 August 2023)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameAnn Mason
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekeynoteconferences.com
Telephone01204 308200
Telephone regionBolton

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Stephen Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,805
Cash£11,575
Current Liabilities£27,460

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

23 December 1996Delivered on: 31 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 November 2017Appointment of Mr Stephen Thomas as a secretary on 31 October 2017 (2 pages)
1 November 2017Termination of appointment of Ann Mason as a secretary on 31 October 2017 (1 page)
9 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 August 2017Notification of Stephen Thomas as a person with significant control on 8 August 2017 (2 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 September 2016Secretary's details changed for Ann Mason on 30 June 2016 (1 page)
6 September 2016Director's details changed for Stephen Thomas on 30 June 2016 (2 pages)
6 September 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,000
(4 pages)
22 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,000
(4 pages)
10 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancs BL1 3AA on 7 February 2014 (1 page)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
(4 pages)
6 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 October 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
26 September 2011Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from Minerva House 5 Chorley New Rd Bolton Lancashire BL1 4QR on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Minerva House 5 Chorley New Rd Bolton Lancashire BL1 4QR on 6 May 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 August 2009Return made up to 06/08/09; full list of members (3 pages)
2 September 2008Return made up to 06/08/08; no change of members (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 August 2007Return made up to 06/08/07; no change of members (6 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Return made up to 06/08/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Return made up to 06/08/05; full list of members (6 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2004Return made up to 06/08/04; full list of members (6 pages)
18 August 2003Return made up to 06/08/03; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 August 2002Return made up to 06/08/02; full list of members (6 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 August 2001Return made up to 06/08/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
18 August 1999Return made up to 06/08/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
12 August 1998Return made up to 06/08/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 August 1997Return made up to 06/08/97; full list of members (6 pages)
31 December 1996Particulars of mortgage/charge (3 pages)
21 August 1996Return made up to 06/08/96; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (2 pages)
17 May 1995Accounting reference date extended from 31/08 to 31/12 (1 page)