Dew Events Limited

  • Active
  • Incorporated on 22 Jul 2005

Reg Address: Gateway House, 28 The Quadrant, Richmond TW9 1DN

Previous Names:
Dew Exhibitions Limited - 6 Oct 2005
Dew Exhibitions Limited - 22 Jul 2005

Company Classifications:
82301 - Activities of exhibition and fair organisers


  • Summary The company with name "Dew Events Limited" is a ltd and located in Gateway House, 28 The Quadrant, Richmond TW9 1DN. Dew Events Limited is currently in active status and it was incorporated on 22 Jul 2005 (19 years 2 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dew Events Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Corinne Crosnier Director 1 Jan 2021 French Active
2 Michael William Kimber Director 1 Jan 2021 British Active
3 FORMPART (NO 2) LIMITED Corporate Secretary 1 Apr 2020 - Active
4 Michele Ruth Tiley-Hill Director 30 Nov 2017 British Active
5 Michel Vilair Director 22 Jan 2014 French Active
6 Alexander David Stuart Bowden Director 2 Dec 2013 British Resigned
31 Jan 2021
7 Richard John Norman Mortimore Director 2 Dec 2013 British Resigned
1 Oct 2020
8 Michael John Rusbridge Director 28 Jun 2013 British Resigned
31 Dec 2015
9 Corinne Lisa Cunningham Director 28 Jun 2013 British Resigned
17 Jul 2017
10 Louis Algoud Director 15 Oct 2008 British Resigned
22 Jan 2014
11 Jacqueline Mary Poole Secretary 15 Oct 2008 - Resigned
1 Apr 2020
12 Peter Nicholas Forster Director 15 Oct 2008 British Resigned
30 Jun 2013
13 Robert Christopher Rees Director 15 Oct 2008 British Resigned
30 Nov 2017
14 Nicola Susan Wilkins Director 22 Jul 2005 British Resigned
15 Oct 2008
15 David Edward Wilkins Secretary 22 Jul 2005 British Resigned
15 Oct 2008
16 David Edward Wilkins Director 22 Jul 2005 British Resigned
15 Oct 2008
17 RWL REGISTRARS LIMITED Corporate Nominee Secretary 22 Jul 2005 - Resigned
22 Jul 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Reed Exhibitions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dew Events Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 22 Jun 2021 Download PDF
2 Officers - Appoint Person Director Company With Name Date 2 Feb 2021 Download PDF
2 Pages
3 Officers - Appoint Person Director Company With Name Date 2 Feb 2021 Download PDF
2 Pages
4 Officers - Termination Director Company With Name Termination Date 2 Feb 2021 Download PDF
1 Pages
5 Officers - Termination Director Company With Name Termination Date 5 Oct 2020 Download PDF
1 Pages
6 Accounts - Full 14 Sep 2020 Download PDF
15 Pages
7 Confirmation Statement - No Updates 16 Jun 2020 Download PDF
3 Pages
8 Address - Change Sail Company With New 17 Apr 2020 Download PDF
1 Pages
9 Address - Move Registers To Sail Company With New 17 Apr 2020 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 9 Apr 2020 Download PDF
1 Pages
11 Officers - Appoint Corporate Secretary Company With Name Date 9 Apr 2020 Download PDF
2 Pages
12 Accounts - Full 25 Nov 2019 Download PDF
14 Pages
13 Confirmation Statement - Updates 30 Jul 2019 Download PDF
4 Pages
14 Resolution 20 Nov 2018 Download PDF
13 Pages
15 Confirmation Statement - Updates 3 Aug 2018 Download PDF
4 Pages
16 Accounts - Full 27 Jul 2018 Download PDF
15 Pages
17 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 11 Dec 2017 Download PDF
1 Pages
19 Accounts - Full 3 Oct 2017 Download PDF
14 Pages
20 Officers - Termination Director Company With Name Termination Date 27 Jul 2017 Download PDF
1 Pages
21 Confirmation Statement - Updates 24 Jul 2017 Download PDF
4 Pages
22 Officers - Change Person Director Company With Change Date 18 May 2017 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 17 May 2017 Download PDF
2 Pages
24 Accounts - Full 23 Sep 2016 Download PDF
14 Pages
25 Confirmation Statement - Updates 11 Aug 2016 Download PDF
4 Pages
26 Confirmation Statement - Updates 9 Aug 2016 Download PDF
5 Pages
27 Officers - Termination Director Company With Name Termination Date 18 Jan 2016 Download PDF
1 Pages
28 Accounts - Full 26 Aug 2015 Download PDF
12 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 28 Jul 2015 Download PDF
7 Pages
30 Accounts - Full 29 Jul 2014 Download PDF
11 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2014 Download PDF
7 Pages
32 Officers - Termination Director Company With Name 14 Mar 2014 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name 11 Mar 2014 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 6 Dec 2013 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name 6 Dec 2013 Download PDF
2 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 2 Aug 2013 Download PDF
8 Pages
37 Officers - Appoint Person Director Company With Name 5 Jul 2013 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 5 Jul 2013 Download PDF
2 Pages
39 Officers - Termination Director Company With Name 1 Jul 2013 Download PDF
1 Pages
40 Accounts - Made Up Date 12 Jun 2013 Download PDF
13 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 25 Jul 2012 Download PDF
7 Pages
42 Accounts - Made Up Date 7 Jun 2012 Download PDF
13 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 26 Jul 2011 Download PDF
7 Pages
44 Accounts - Made Up Date 6 Jun 2011 Download PDF
13 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2010 Download PDF
15 Pages
46 Accounts - Made Up Date 21 Jun 2010 Download PDF
14 Pages
47 Accounts - Made Up Date 23 Oct 2009 Download PDF
19 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2009 Download PDF
10 Pages
49 Accounts - Legacy 28 Nov 2008 Download PDF
1 Pages
50 Address - Legacy 12 Nov 2008 Download PDF
1 Pages
51 Officers - Legacy 12 Nov 2008 Download PDF
1 Pages
52 Officers - Legacy 12 Nov 2008 Download PDF
3 Pages
53 Officers - Legacy 12 Nov 2008 Download PDF
2 Pages
54 Officers - Legacy 12 Nov 2008 Download PDF
3 Pages
55 Officers - Legacy 12 Nov 2008 Download PDF
3 Pages
56 Officers - Legacy 12 Nov 2008 Download PDF
1 Pages
57 Mortgage - Legacy 9 Sep 2008 Download PDF
2 Pages
58 Mortgage - Legacy 9 Sep 2008 Download PDF
2 Pages
59 Annual Return - Legacy 3 Sep 2008 Download PDF
7 Pages
60 Accounts - Total Exemption Full 16 Jun 2008 Download PDF
10 Pages
61 Annual Return - Legacy 17 Aug 2007 Download PDF
7 Pages
62 Accounts - Total Exemption Full 2 Apr 2007 Download PDF
11 Pages
63 Annual Return - Legacy 22 Sep 2006 Download PDF
7 Pages
64 Accounts - Legacy 3 Nov 2005 Download PDF
1 Pages
65 Mortgage - Legacy 29 Oct 2005 Download PDF
3 Pages
66 Mortgage - Legacy 29 Oct 2005 Download PDF
3 Pages
67 Capital - Legacy 26 Oct 2005 Download PDF
2 Pages
68 Capital - Legacy 26 Oct 2005 Download PDF
1 Pages
69 Resolution 26 Oct 2005 Download PDF
1 Pages
70 Miscellaneous - Statement Of Affairs 26 Oct 2005 Download PDF
13 Pages
71 Change Of Name - Certificate Company 6 Oct 2005 Download PDF
2 Pages
72 Capital - Legacy 29 Sep 2005 Download PDF
2 Pages
73 Resolution 29 Sep 2005 Download PDF
1 Pages
74 Resolution 3 Aug 2005 Download PDF
2 Pages
75 Officers - Legacy 25 Jul 2005 Download PDF
1 Pages
76 Incorporation - Company 22 Jul 2005 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Legend Exhibitions Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
2 Re (Soe) Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
3 Reed Events Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
4 Mack Brooks Events Limited
Mutual People: Michele Ruth Tiley-Hill
Active - Proposal To Strike Off
5 Fastener Fairs Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
dissolved
6 Gamer Events Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
7 Mack-Brooks Exhibitions Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
8 Mack-Brooks (France) Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
dissolved
9 Mcm Expo Ltd
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
dissolved
10 Mcm Central Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
dissolved
11 Gamer Network Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
12 Mack Brooks Speciality Publishing Limited
Mutual People: Michele Ruth Tiley-Hill
Active - Proposal To Strike Off
13 Offshore Europe (Management) Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
14 Mack-Brooks Publishing Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
dissolved
15 Reed Exhibitions Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
16 Imbibe Media Limited
Mutual People: Michele Ruth Tiley-Hill , Corinne Crosnier , Michael William Kimber
Active
17 Mack Brooks Investments Ltd
Mutual People: Michele Ruth Tiley-Hill
dissolved
18 Birmingham Venue Management Limited
Mutual People: Michele Ruth Tiley-Hill
dissolved
19 Wire International Exhibitions Limited
Mutual People: Michele Ruth Tiley-Hill
dissolved
20 Vg247 Ltd
Mutual People: Michele Ruth Tiley-Hill
dissolved
21 Rps Gaming Ltd
Mutual People: Michele Ruth Tiley-Hill
dissolved
22 Gamer Edition Limited
Mutual People: Michele Ruth Tiley-Hill
dissolved