Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONFERENCE DYNAMICS LIMITED
Company Information for

CONFERENCE DYNAMICS LIMITED

C/O ABLE & YOUNG LTD, AIRPORT HOUSE, PURLEY WAY, CROYDON, CR0 0XZ,
Company Registration Number
02857209
Private Limited Company
Active

Company Overview

About Conference Dynamics Ltd
CONFERENCE DYNAMICS LIMITED was founded on 1993-09-28 and has its registered office in Croydon. The organisation's status is listed as "Active". Conference Dynamics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONFERENCE DYNAMICS LIMITED
 
Legal Registered Office
C/O ABLE & YOUNG LTD, AIRPORT HOUSE
PURLEY WAY
CROYDON
CR0 0XZ
Other companies in SM6
 
Filing Information
Company Number 02857209
Company ID Number 02857209
Date formed 1993-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628381916  
Last Datalog update: 2023-10-08 09:49:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFERENCE DYNAMICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONFERENCE DYNAMICS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA GHISLAINE MARTIN
Company Secretary 1993-09-28
CHRISTOPHER JAMES MARTIN
Director 1993-09-28
VICTORIA GHISLAINE MARTIN
Director 2005-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAMSAY SCOTT GIBBONS
Director 1993-09-28 1995-08-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-09-28 1993-09-28
WATERLOW NOMINEES LIMITED
Nominated Director 1993-09-28 1993-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03Director's details changed for Christopher James Martin on 2023-01-01
2023-10-03CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-10-02Director's details changed for Christopher James Martin on 2023-01-01
2023-10-02Director's details changed for Victoria Ghislaine Martin on 2023-10-02
2023-05-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11Director's details changed for Victoria Ghislaine Martin on 2022-09-28
2022-10-11SECRETARY'S DETAILS CHNAGED FOR VICTORIA GHISLAINE MARTIN on 2022-09-28
2022-10-11Director's details changed for Christopher James Martin on 2022-09-28
2022-10-11Director's details changed for Victoria Ghislaine Martin on 2022-10-11
2022-10-11Director's details changed for Christopher James Martin on 2022-09-01
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-11SECRETARY'S DETAILS CHNAGED FOR VICTORIA GHISLAINE MARTIN on 2022-10-11
2022-10-11CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA GHISLAINE MARTIN on 2022-09-28
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-10-11CH01Director's details changed for Victoria Ghislaine Martin on 2022-09-28
2022-05-2330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-06-28AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-22CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-03-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/16 FROM C/O Ashferns Accountants Sbc House Restmor Way Wallington Surrey SM6 7AH
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0128/09/15 ANNUAL RETURN FULL LIST
2015-05-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-12LATEST SOC12/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-12AR0128/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0128/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0128/09/12 ANNUAL RETURN FULL LIST
2012-05-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0128/09/11 ANNUAL RETURN FULL LIST
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/11 FROM 2 Hart House Farnham Surrey GU9 7HJ
2011-06-23AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AR0128/09/10 ANNUAL RETURN FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GHISLAINE MARTIN / 28/09/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES MARTIN / 28/09/2010
2010-06-03AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-01363aReturn made up to 28/09/09; full list of members
2009-06-06AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-17363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-22288aNEW DIRECTOR APPOINTED
2004-09-23363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-16363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-02287REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 247A LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF
2002-10-03363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-03-19395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-01363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-29363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-05363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-07363sRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: C/O MANDAIR PEARL 149 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JS
1998-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-29363sRETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-17363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1996-04-21363sRETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS
1996-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-25288DIRECTOR RESIGNED
1995-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-03363sRETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS
1993-10-04288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82302 - Activities of conference organisers



Licences & Regulatory approval
We could not find any licences issued to CONFERENCE DYNAMICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONFERENCE DYNAMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 118,060
Creditors Due Within One Year 2011-10-01 £ 27,339
Provisions For Liabilities Charges 2011-10-01 £ 1,108

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONFERENCE DYNAMICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 96,129
Current Assets 2011-10-01 £ 106,031
Debtors 2011-10-01 £ 9,902
Fixed Assets 2011-10-01 £ 128,467
Shareholder Funds 2011-10-01 £ 87,991
Tangible Fixed Assets 2011-10-01 £ 128,467

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONFERENCE DYNAMICS LIMITED registering or being granted any patents
Domain Names

CONFERENCE DYNAMICS LIMITED owns 1 domain names.

conferencedynamics.co.uk  

Trademarks
We have not found any records of CONFERENCE DYNAMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONFERENCE DYNAMICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as CONFERENCE DYNAMICS LIMITED are:

2D LIMITED £ 122,963
MULBERRY HOUSE LIMITED £ 81,668
FUN ACTIVE CREATIVE EVENTS LTD £ 29,950
MAGIC BULLET LIMITED £ 12,190
THE FILM AND VIDEO WORKSHOP £ 9,930
AY-PE LTD £ 9,517
EYE FILM AND TELEVISION LIMITED £ 8,614
RED MONKEY FILMS LIMITED £ 5,500
DESIGN FILM DIGITAL SOLUTIONS LIMITED £ 5,440
NAVIGATE AGENCY LIMITED £ 5,040
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
HOT KNIFE DIGITAL MEDIA LIMITED £ 847,235
THE BRITISH MUSEUM GREAT COURT LIMITED £ 670,274
AY-PE LTD £ 652,004
KATAPULT LIMITED £ 394,767
2D LIMITED £ 293,524
MULBERRY HOUSE LIMITED £ 289,129
KICK AUDIO VISUAL LIMITED £ 250,981
UNIVERSAL LIVE LIMITED £ 241,835
VERA MEDIA LIMITED £ 211,811
SUPRA LIMITED £ 179,142
Outgoings
Business Rates/Property Tax
No properties were found where CONFERENCE DYNAMICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFERENCE DYNAMICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONFERENCE DYNAMICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4